Background WavePink WaveYellow Wave

PRISM CHEMICALS LIMITED (03659050)

PRISM CHEMICALS LIMITED (03659050) is an active UK company. incorporated on 29 October 1998. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). PRISM CHEMICALS LIMITED has been registered for 27 years. Current directors include DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai and 2 others.

Company Number
03659050
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM CHEMICALS LIMITED

PRISM CHEMICALS LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). PRISM CHEMICALS LIMITED was registered 27 years ago.(SIC: 20590)

Status

active

Active since 27 years ago

Company No

03659050

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ECLIPSE CHEMICALS LIMITED
From: 12 November 1998To: 8 December 1998
BROOMCO (1685) LIMITED
From: 29 October 1998To: 12 November 1998
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

C/O Banner Chemicals Ltd Hampton Court, Manor Park Runcorn Cheshire WA7 1TU
From: 29 October 1998To: 11 October 2018
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Mar 12
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Apr 23
Owner Exit
Nov 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

THOMSON, Richard

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

DALTON, David Robert John

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born October 1954
Director
Appointed 24 Sept 2007

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 01 Sept 2004

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

FLETCHER, Ian Smith

Resigned
Birds Nest, CreweCW3 0HF
Secretary
Appointed 25 Jun 2007
Resigned 31 Aug 2013

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Secretary
Appointed 12 Nov 1999
Resigned 31 Aug 2004

KERR, Suzanne

Resigned
66 Malmesbury Park, RuncornWA7 1XD
Secretary
Appointed 31 Aug 2004
Resigned 25 Jun 2007

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Secretary
Appointed 30 Nov 1998
Resigned 12 Nov 1999

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PERRY, Brian Robert

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Sept 2013
Resigned 08 Jun 2021

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 30 Nov 1998

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 06 Oct 2004
Resigned 01 Feb 2023

BREWER, Barbara

Resigned
3782 Meeting Street, DuluthGEORGIA
Born July 1949
Director
Appointed 26 Apr 2000
Resigned 12 Dec 2000

CROSS, Goeffrey Raymond

Resigned
4712 Yachtman Drive, Florida
Born March 1934
Director
Appointed 12 Nov 1999
Resigned 29 Mar 2001

HAYES, Michael Edward

Resigned
1123 Sweetbriar Lane North, Yulee
Born March 1953
Director
Appointed 29 Mar 2001
Resigned 01 Sept 2004

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Born October 1961
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2004

HREBENAR, Kevin

Resigned
2416 Lynndale Road, Florida 32034
Born August 1956
Director
Appointed 30 Jun 2000
Resigned 19 Jan 2001

LLOYD, Stuart John

Resigned
8 Canterbury Close, LiverpoolL37 7HY
Born February 1945
Director
Appointed 30 Nov 1998
Resigned 31 Mar 1999

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Born August 1962
Director
Appointed 30 Nov 1998
Resigned 12 Nov 1999

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PFOUNTZ, Joseph

Resigned
278 Marsh Lakes Drive, Fernandina Beach
Born February 1964
Director
Appointed 29 Mar 2001
Resigned 01 Sept 2004

SELVAGE, Garry John

Resigned
2 West Leys Park, SwanlandHU14 3LS
Born October 1953
Director
Appointed 19 Jan 2001
Resigned 14 Nov 2003

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 01 Sept 2004
Resigned 22 Feb 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 31 Mar 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 30 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2018

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
155(6)a155(6)a
Legacy
10 September 2004
155(6)a155(6)a
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288cChange of Particulars
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Resolution
1 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
1 August 2002
AUDAUD
Legacy
16 April 2002
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
155(6)a155(6)a
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
29 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1998
NEWINCIncorporation