Background WavePink WaveYellow Wave

FLOCHEM LIMITED (02788426)

FLOCHEM LIMITED (02788426) is an active UK company. incorporated on 10 February 1993. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). FLOCHEM LIMITED has been registered for 33 years. Current directors include HUDSON, John Christopher.

Company Number
02788426
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
Halifax Way, Pocklington Industrial Estate, York, YO42 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
HUDSON, John Christopher
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCHEM LIMITED

FLOCHEM LIMITED is an active company incorporated on 10 February 1993 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). FLOCHEM LIMITED was registered 33 years ago.(SIC: 20590)

Status

active

Active since 33 years ago

Company No

02788426

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Halifax Way, Pocklington Industrial Estate Pocklington York, YO42 1NP,

Previous Addresses

the Chocolate Works Philip Ashworth & Co Bishopthorpe Road York Yorkshire YO23 1DE
From: 10 February 1993To: 17 January 2010
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Feb 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Secretary
Appointed 02 Sept 1993

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Born March 1949
Director
Appointed 23 Jun 2009

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Secretary
Appointed 25 Feb 1993
Resigned 02 Sept 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 10 Feb 1993

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2000

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed 02 Sept 1993
Resigned 24 Jan 1994

BATES, Stephen John

Resigned
23 Linwood, DriffieldYO25 5BB
Born April 1963
Director
Appointed 01 Sept 2000
Resigned 20 Jul 2009

DIXON, Raymond Michael

Resigned
4 Belmont Close, ChorleyPR6 8SX
Born May 1950
Director
Appointed 24 Jan 1994
Resigned 30 Sept 1996

SHANN, Peter Christian

Resigned
Delwood Croft, YorkYO1 4QD
Born February 1957
Director
Appointed 25 Feb 1993
Resigned 02 Sept 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1993
Resigned 10 Feb 1993

Persons with significant control

1

Pocklington Airfield Industrial Estate, YorkYO42 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
10 March 1993
88(2)R88(2)R
Legacy
10 March 1993
224224
Legacy
2 March 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Incorporation Company
10 February 1993
NEWINCIncorporation