Background WavePink WaveYellow Wave

PROCHEM INTERNATIONAL LIMITED (01567924)

PROCHEM INTERNATIONAL LIMITED (01567924) is an active UK company. incorporated on 12 June 1981. with registered office in Frodsham. The company operates in the Manufacturing sector, engaged in unknown sic code (19201). PROCHEM INTERNATIONAL LIMITED has been registered for 44 years. Current directors include HEATON, Marianna.

Company Number
01567924
Status
active
Type
ltd
Incorporated
12 June 1981
Age
44 years
Address
Mill Lane Industrial Estate, Frodsham, WA6 7JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
HEATON, Marianna
SIC Codes
19201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCHEM INTERNATIONAL LIMITED

PROCHEM INTERNATIONAL LIMITED is an active company incorporated on 12 June 1981 with the registered office located in Frodsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201). PROCHEM INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 19201)

Status

active

Active since 44 years ago

Company No

01567924

LTD Company

Age

44 Years

Incorporated 12 June 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Mill Lane Industrial Estate Mill Lane Frodsham, WA6 7JB,

Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Director Left
Oct 09
Loan Cleared
Jul 14
New Owner
Oct 19
Owner Exit
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEATON, Marianna

Active
Ghyll Fold, KendalLA8 9AL
Secretary
Appointed N/A

HEATON, Marianna

Active
Ghyll Fold, KendalLA8 9AL
Born July 1951
Director
Appointed N/A

HEATON, Andrew John

Resigned
Firs Lane, WarringtonWA4 5LD
Born May 1990
Director
Appointed 01 Nov 2008
Resigned 08 Oct 2009

HEATON, Bernard John

Resigned
Highwood Firs Lane, WarringtonWA4 5LB
Born November 1952
Director
Appointed N/A
Resigned 01 Oct 2003

HEATON, Natalie Jane

Resigned
Foxwood Manor, WarringtonWA4 5LD
Born June 1985
Director
Appointed 13 Feb 2004
Resigned 01 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Andrew John Heaton

Active
Mill Lane Industrial Estate, FrodshamWA6 7JB
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019

Mrs Marianna Heaton

Ceased
Mill Lane Industrial Estate, FrodshamWA6 7JB
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2019

Mr Bernard John Heaton

Active
Mill Lane Industrial Estate, FrodshamWA6 7JB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 February 2000
AAMDAAMD
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
1 August 1990
288288
Legacy
9 January 1990
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
26 July 1988
363363
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Legacy
24 October 1987
363363
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Legacy
30 April 1986
363363