Background WavePink WaveYellow Wave

CHEMICAL AND AGRICULTURAL SERVICES LIMITED (02311938)

CHEMICAL AND AGRICULTURAL SERVICES LIMITED (02311938) is an active UK company. incorporated on 2 November 1988. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHEMICAL AND AGRICULTURAL SERVICES LIMITED has been registered for 37 years. Current directors include HUTCHINSON, David Antony, MCSHANE, Andrew, PICTON, William Geoffrey.

Company Number
02311938
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Hutchinsons, Wisbech, PE13 2RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUTCHINSON, David Antony, MCSHANE, Andrew, PICTON, William Geoffrey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMICAL AND AGRICULTURAL SERVICES LIMITED

CHEMICAL AND AGRICULTURAL SERVICES LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHEMICAL AND AGRICULTURAL SERVICES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02311938

LTD Company

Age

37 Years

Incorporated 2 November 1988

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

LOWMET LIMITED
From: 2 November 1988To: 22 November 1988
Contact
Address

Hutchinsons Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

Plex Lane Halsall Nr Ormskirk Lancs. L39 7JY
From: 2 November 1988To: 3 July 2025
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Nov 09
Director Left
Apr 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Owner Exit
May 21
Loan Cleared
Apr 25
Loan Cleared
May 25
Capital Update
Jun 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 28 Mar 2003

MCSHANE, Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Born July 1963
Director
Appointed 17 Apr 2015

PICTON, William Geoffrey

Active
61 Church Road, St. HelensWA11 8EZ
Born September 1957
Director
Appointed N/A

DAVIS, Peter William

Resigned
Belthorn, PrestonPR4 4XN
Secretary
Appointed 22 Feb 1999
Resigned 14 Apr 2009

JACKSON, Irving

Resigned
Round Bank Hall Lane, OrmskirkL40 2QZ
Secretary
Appointed N/A
Resigned 31 Dec 1996

JACKSON, Nicholas Wells

Resigned
Riversdale, PrestonPR4 6XJ
Secretary
Appointed 14 Apr 2009
Resigned 28 Feb 2014

MUSKER, Gerald William

Resigned
The School House, OrmskirkL39 8RR
Secretary
Appointed 13 Aug 1996
Resigned 22 Feb 1999

DAVIS, Peter William

Resigned
Belthorn, PrestonPR4 4XN
Born December 1948
Director
Appointed N/A
Resigned 30 Oct 2009

JACKSON, Nicholas Wells

Resigned
Riversdale, PrestonPR4 6XJ
Born April 1954
Director
Appointed N/A
Resigned 28 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr William Geoffrey Picton

Ceased
Rainford, St HelensWA11 8EZ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2020
WisbechPE13 2RN

Nature of Control

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

Filing History

138

Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
18 June 2025
SH19Statement of Capital
Legacy
18 June 2025
CAP-SSCAP-SS
Resolution
18 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
88(2)R88(2)R
Legacy
16 January 2003
88(2)R88(2)R
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Miscellaneous
25 April 2002
MISCMISC
Legacy
19 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2001
169169
Resolution
12 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 August 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 October 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
88(2)Return of Allotment of Shares
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
363b363b
Legacy
23 December 1991
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
10 September 1991
287Change of Registered Office
Legacy
20 June 1991
287Change of Registered Office
Legacy
20 June 1991
363aAnnual Return
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
288288
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
288288
Legacy
16 January 1989
287Change of Registered Office
Legacy
15 December 1988
88(2)Return of Allotment of Shares
Legacy
9 December 1988
224224
Memorandum Articles
7 December 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
1 December 1988
MEM/ARTSMEM/ARTS
Legacy
28 November 1988
123Notice of Increase in Nominal Capital
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
288288
Legacy
23 November 1988
287Change of Registered Office
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 1988
RESOLUTIONSResolutions
Incorporation Company
2 November 1988
NEWINCIncorporation