Background WavePink WaveYellow Wave

HOLCHEM LABORATORIES LIMITED (01686721)

HOLCHEM LABORATORIES LIMITED (01686721) is an active UK company. incorporated on 14 December 1982. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). HOLCHEM LABORATORIES LIMITED has been registered for 43 years. Current directors include CHISHOLM, Kathleen Anne, DOWNIE, Andrew, FINE, Richard James and 3 others.

Company Number
01686721
Status
active
Type
ltd
Incorporated
14 December 1982
Age
43 years
Address
Gateway House Pilsworth Road, Bury, BL9 8RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
CHISHOLM, Kathleen Anne, DOWNIE, Andrew, FINE, Richard James, LE CLERC, Tanguy Serge, ROBERTSON, John Mccutcheon, TAYLOR, Sarah Louise
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLCHEM LABORATORIES LIMITED

HOLCHEM LABORATORIES LIMITED is an active company incorporated on 14 December 1982 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). HOLCHEM LABORATORIES LIMITED was registered 43 years ago.(SIC: 20411)

Status

active

Active since 43 years ago

Company No

01686721

LTD Company

Age

43 Years

Incorporated 14 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

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

Gateway House Pilsworth Road Pilsworth Industrial Estate Bury, BL9 8RD,

Previous Addresses

Premier House 175 Grane Road, Haslingden Rossendale Lancashire BB4 5ER
From: 14 December 1982To: 3 May 2013
Timeline

21 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Loan Cleared
Mar 14
Director Joined
Feb 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 24
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 28 May 2020

CHISHOLM, Kathleen Anne

Active
Pilsworth Road, BuryBL9 8RD
Born May 1980
Director
Appointed 28 Jun 2023

DOWNIE, Andrew

Active
Pilsworth Road, BuryBL9 8RD
Born November 1968
Director
Appointed 12 Nov 2025

FINE, Richard James

Active
Pilsworth Road, BuryBL9 8RD
Born March 1970
Director
Appointed 28 Jun 2023

LE CLERC, Tanguy Serge

Active
Pilsworth Road, BuryBL9 8RD
Born August 1974
Director
Appointed 01 Jan 2021

ROBERTSON, John Mccutcheon

Active
Pilsworth Road, BuryBL9 8RD
Born September 1960
Director
Appointed 24 Jan 2020

TAYLOR, Sarah Louise

Active
Pilsworth Road, BuryBL9 8RD
Born June 1973
Director
Appointed 28 Jun 2023

BELL, Elizabeth Anne

Resigned
Donard House, BuryBL9 6UT
Secretary
Appointed N/A
Resigned 19 Jun 2006

CASSIDY, Shaun

Resigned
55 Ravenscroft, CreweCW4 7HJ
Secretary
Appointed 19 Jun 2006
Resigned 03 Nov 2006

HARDMAN, Samantha Jayne

Resigned
9 Cockey Moor Road, BuryBL8 2HD
Secretary
Appointed 03 Nov 2006
Resigned 28 May 2020

BAGSHAW, Stephen Charles

Resigned
Pilsworth Road, BuryBL9 8RD
Born June 1954
Director
Appointed 04 Jan 1994
Resigned 31 Dec 2022

BELL, Elizabeth Anne

Resigned
Donard House, BuryBL9 6UT
Born October 1945
Director
Appointed N/A
Resigned 19 Jun 2006

BELL, Simon Lee

Resigned
Pilsworth Road, BuryBL9 8RD
Born March 1972
Director
Appointed 04 Apr 2002
Resigned 20 Jan 2020

BELL, Stephen John

Resigned
Donard House, BuryBL9 6UT
Born April 1942
Director
Appointed N/A
Resigned 19 Jun 2006

CASSIDY, Shaun

Resigned
55 Ravenscroft, CreweCW4 7HJ
Born December 1949
Director
Appointed 10 Jan 2001
Resigned 03 Nov 2006

EDWARDS, Nicholas Quentin

Resigned
The Grange Farm, WhitchurchSY13 4LA
Born December 1959
Director
Appointed 28 Sept 2000
Resigned 31 Dec 2021

ELLIS, Matthew Lee

Resigned
Pilsworth Road, BuryBL9 8RD
Born September 1984
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2022

HARDMAN, Samantha Jayne

Resigned
Linnet House, BuryBL8 2HD
Born February 1966
Director
Appointed 04 Apr 2002
Resigned 28 May 2020

HOLAH, John Trevor, Dr

Resigned
Pilsworth Road, BuryBL9 8RD
Born May 1958
Director
Appointed 20 Feb 2015
Resigned 01 Jan 2021

MIDDLETON, Stuart

Resigned
Pilsworth Road, BuryBL9 8RD
Born July 1959
Director
Appointed 16 Jul 2009
Resigned 16 Oct 2025

Persons with significant control

1

Pilsworth Road, BuryBL9 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
29 March 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 March 2014
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
6 July 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
1 December 2008
AUDAUD
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 September 2006
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
155(6)a155(6)a
Legacy
29 June 2006
155(6)a155(6)a
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Medium
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288cChange of Particulars
Accounts With Accounts Type Medium
11 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
287Change of Registered Office
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1998
AAAnnual Accounts
Legacy
29 September 1997
363aAnnual Return
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1997
AAAnnual Accounts
Legacy
14 March 1997
88(2)Return of Allotment of Shares
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
123Notice of Increase in Nominal Capital
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
287Change of Registered Office
Legacy
14 August 1986
363363
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Accounts With Made Up Date
2 November 1985
AAAnnual Accounts
Accounts With Made Up Date
2 February 1985
AAAnnual Accounts
Incorporation Company
14 December 1982
NEWINCIncorporation