Background WavePink WaveYellow Wave

CHEMENCE LIMITED (01746313)

CHEMENCE LIMITED (01746313) is an active UK company. incorporated on 16 August 1983. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20520) and 1 other business activities. CHEMENCE LIMITED has been registered for 42 years. Current directors include COOKE, Charlotte Emily, COOKE, Hugh Vincent, COOKE, Victoria Sophie.

Company Number
01746313
Status
active
Type
ltd
Incorporated
16 August 1983
Age
42 years
Address
6th Floor, Manfield House,, London, WC2R 0LR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
COOKE, Charlotte Emily, COOKE, Hugh Vincent, COOKE, Victoria Sophie
SIC Codes
20520, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMENCE LIMITED

CHEMENCE LIMITED is an active company incorporated on 16 August 1983 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520) and 1 other business activity. CHEMENCE LIMITED was registered 42 years ago.(SIC: 20520, 20590)

Status

active

Active since 42 years ago

Company No

01746313

LTD Company

Age

42 Years

Incorporated 16 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LOCKSHIELD LIMITED
From: 16 August 1983To: 5 September 1985
Contact
Address

6th Floor, Manfield House, 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 12 March 2018To: 7 March 2023
4th Floor Imperial House,15 Kingsway London WC2B 6UN
From: 1 December 2011To: 12 March 2018
Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 16 August 1983To: 1 December 2011
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Loan Secured
Mar 14
Loan Secured
Jul 16
Director Joined
Apr 17
Director Left
Sept 19
Director Joined
May 21
New Owner
Nov 21
Owner Exit
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOKE, Charlotte Emily

Active
1 Southampton Street, LondonWC2R 0LR
Born September 1988
Director
Appointed 30 Mar 2021

COOKE, Hugh Vincent

Active
1 Southampton Street, LondonWC2R 0LR
Born September 1950
Director
Appointed N/A

COOKE, Victoria Sophie

Active
1 Southampton Street, LondonWC2R 0LR
Born February 1990
Director
Appointed 13 Mar 2017

COLES, Peter Frederick Terence

Resigned
2 Coverdale Road, WigstonLE18 3RY
Secretary
Appointed 21 Jan 1995
Resigned 18 Jul 1995

COLES, Peter Frederick Terence

Resigned
2 Coverdale Road, WigstonLE18 3RY
Secretary
Appointed N/A
Resigned 18 Jul 1995

COX, Philip Anthony

Resigned
Clint Hill Drive, Stoney StantonLE9 4DB
Secretary
Appointed 08 Mar 1994
Resigned 30 Sept 1994

HOLT, Miranda Jane

Resigned
10 Standish Road, LondonW6 9AL
Secretary
Appointed N/A
Resigned 01 Feb 1991

HOLT, Paul Mayo

Resigned
29 Afghan Road, LondonSW11 2QD
Secretary
Appointed 14 Dec 1995
Resigned 31 May 2002

MCGREEVY, Paul Douglas

Resigned
19 The Lea, LeicesterLE8 0SE
Secretary
Appointed 24 May 1993
Resigned 08 Mar 1994

PEPLOW, Nicholas Robert, Mr.

Resigned
Chesterfield House, LeicesterLE8 9GH
Secretary
Appointed N/A
Resigned 24 May 1993

RUSSELL, Michael Vincent

Resigned
16 Celestial Gardens, LondonSE13 5RP
Secretary
Appointed 31 May 2002
Resigned 29 Jun 2007

WILSON, Robert Douglas

Resigned
Harmoney Falls Lane, Novelty44072
Secretary
Appointed 18 Mar 2008
Resigned 11 Jun 2019

CHAMBERS, Alexander David

Resigned
31 Avenue Road, St NeotsPE19 1LJ
Born January 1975
Director
Appointed 18 Feb 2008
Resigned 28 Jan 2009

COLES, Peter Frederick Terence

Resigned
2 Coverdale Road, WigstonLE18 3RY
Born April 1958
Director
Appointed 01 Mar 1995
Resigned 18 Jul 1995

COLES, Peter Frederick Terence

Resigned
2 Coverdale Road, WigstonLE18 3RY
Born April 1958
Director
Appointed N/A
Resigned 18 Jul 1995

COOKE, Bernard

Resigned
11 Chase Farm, GeddingtonNN14 1RA
Born January 1955
Director
Appointed N/A
Resigned 12 Jun 1995

DOUGLAS, Anthony Frederick

Resigned
46 Grange Park Avenue, LondonN21 2LJ
Born June 1942
Director
Appointed 01 Jan 2005
Resigned 28 Apr 2006

HOLT, Miranda Jane

Resigned
South Lodge, OakhamLE15 8DD
Born June 1963
Director
Appointed N/A
Resigned 31 Oct 2004

HOLT, Paul Mayo

Resigned
29 Afghan Road, LondonSW11 2QD
Born July 1964
Director
Appointed 10 May 1995
Resigned 31 May 1995

HOLT, Paul Mayo

Resigned
29 Afghan Road, LondonSW11 2QD
Born July 1964
Director
Appointed 10 May 1995
Resigned 31 May 2002

LONG, John Rodney

Resigned
Acton Burnell, ShrewsburySY5 7PA
Born November 1948
Director
Appointed 01 May 2006
Resigned 11 Apr 2007

MCGREEVY, Paul Douglas

Resigned
19 The Lea, LeicesterLE8 0SE
Born November 1962
Director
Appointed 06 Jan 1992
Resigned 21 Jan 1995

PEPLOW, Nicholas Robert, Mr.

Resigned
Chesterfield House, LeicesterLE8 9GH
Born November 1955
Director
Appointed N/A
Resigned 24 May 1993

RUSSELL, Michael Vincent

Resigned
16 Celestial Gardens, LondonSE13 5RP
Born December 1957
Director
Appointed 01 Sept 2002
Resigned 29 Jun 2007

WILSON, Robert Douglas

Resigned
Harmony Falls Lane, Novelty44072
Born September 1959
Director
Appointed 01 Nov 2005
Resigned 11 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Hugh Vincent Cooke

Ceased
8 Kean Street, LondonWC2B 4AS
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 08 Nov 2021
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2009
AA01Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
14 November 2008
353353
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
26 September 2005
244244
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
29 September 2003
244244
Legacy
25 September 2003
363aAnnual Return
Legacy
25 September 2003
288cChange of Particulars
Legacy
25 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
9 October 2002
244244
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
26 July 2001
363aAnnual Return
Legacy
29 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363aAnnual Return
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
169169
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 March 2000
AAAnnual Accounts
Legacy
12 October 1999
244244
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Legacy
8 January 1997
325325
Legacy
8 January 1997
353353
Accounts With Accounts Type Medium
10 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
18 December 1995
288288
Legacy
14 December 1995
363x363x
Legacy
2 October 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
9 June 1995
288288
Accounts With Accounts Type Medium
5 June 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
24 January 1994
225(1)225(1)
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 March 1992
AUDAUD
Legacy
29 January 1992
288288
Accounts With Accounts Type Medium
28 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Medium Group
9 May 1991
AAAnnual Accounts
Legacy
17 March 1991
288288
Legacy
3 January 1991
363363
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
20 September 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
88(3)88(3)
Legacy
23 January 1989
88(2)Return of Allotment of Shares
Legacy
9 May 1988
288288
Legacy
9 May 1988
288288
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1987
287Change of Registered Office
Legacy
31 July 1987
363363
Accounts With Accounts Type Small
31 July 1987
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 August 1983
MISCMISC