Background WavePink WaveYellow Wave

KERAX LIMITED (04968239)

KERAX LIMITED (04968239) is an active UK company. incorporated on 18 November 2003. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). KERAX LIMITED has been registered for 22 years. Current directors include APPLETON, Ian David, APPLETON, John Paul, APPLETON, Lynne Carol and 3 others.

Company Number
04968239
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Moorland Gate House, Chorley, PR6 9DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
APPLETON, Ian David, APPLETON, John Paul, APPLETON, Lynne Carol, APPLETON, Toby Nicholas, HEBBLETHWAITE, Paul Christopher, PARKER, Graham
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERAX LIMITED

KERAX LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). KERAX LIMITED was registered 22 years ago.(SIC: 19209)

Status

active

Active since 22 years ago

Company No

04968239

LTD Company

Age

22 Years

Incorporated 18 November 2003

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 22 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

H & R ESP LIMITED
From: 28 November 2003To: 2 August 2006
H & R EUROPEAN SPECIAL PROJECTS TIPTON LIMITED
From: 21 November 2003To: 28 November 2003
H & R EUROPEAN SPECIAL PRODUCTS HOLDINGS LIMITED
From: 18 November 2003To: 21 November 2003
Contact
Address

Moorland Gate House Cowling Road Chorley, PR6 9DR,

Previous Addresses

Cowling Road Chorley Lancashire PR6 9DR
From: 18 November 2003To: 19 November 2013
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Sept 10
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Jan 17
Director Left
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jun 20
Director Left
May 21
Loan Secured
May 22
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HEBBLETHWAITE, Paul Christopher

Active
Cowling Road, ChorleyPR6 9DR
Secretary
Appointed 06 Dec 2013

APPLETON, Ian David

Active
Cowling Road, ChorleyPR6 9DR
Born December 1959
Director
Appointed 07 Jul 2006

APPLETON, John Paul

Active
Cowling Road, ChorleyPR6 9DR
Born September 1973
Director
Appointed 02 Jun 2020

APPLETON, Lynne Carol

Active
Cowling Road, ChorleyPR6 9DR
Born March 1966
Director
Appointed 01 Dec 2011

APPLETON, Toby Nicholas

Active
Cowling Road, ChorleyPR6 9DR
Born March 1995
Director
Appointed 06 Mar 2023

HEBBLETHWAITE, Paul Christopher

Active
Cowling Road, ChorleyPR6 9DR
Born March 1989
Director
Appointed 09 Jan 2017

PARKER, Graham

Active
Cowling Road, ChorleyPR6 9DR
Born March 1965
Director
Appointed 01 Jan 2009

APPLETON, Lynne

Resigned
85 Park Lane, SandbachCW11 1EN
Secretary
Appointed 07 Jul 2006
Resigned 01 Aug 2008

CRAWFORD, Andrew Edward

Resigned
97 London Road, Milton KeynesMK5 8AG
Secretary
Appointed 15 Dec 2003
Resigned 29 Oct 2004

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 21 Dec 2004
Resigned 07 Jul 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

APPLETON, Ian David

Resigned
10 Cedar Close, SandbachCW11 4JS
Born December 1959
Director
Appointed 18 Nov 2003
Resigned 19 Dec 2003

BRADLEY, Christopher

Resigned
Cowling Road, ChorleyPR6 9DR
Born March 1964
Director
Appointed 01 Sept 2010
Resigned 12 May 2021

BURGESS, Lee

Resigned
2 Tintagel Court, StaylbridgeSK15 1RA
Born October 1960
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2018

BURGESS, Lee

Resigned
Orchard Rise, Hill Street, HydeSK14 5SB
Born October 1960
Director
Appointed 14 Apr 2009
Resigned 30 Nov 2012

HANSEN, Niels Heinz

Resigned
Rothenbaumchaussee 55, HamburgFOREIGN
Born September 1965
Director
Appointed 19 Dec 2003
Resigned 07 Jul 2006

STRETTLE, Geoffrey William

Resigned
3 Barrington Drive, SouthportPR8 2PR
Born June 1952
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2013

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
Cowling Road, ChorleyPR6 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Ian David Appleton

Ceased
Cowling Road, ChorleyPR6 9DR
Born December 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Sept 2018

Kerax (Chorley) Limited

Ceased
Cowling Road, ChorleyPR6 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 October 2023
MR05Certification of Charge
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Auditors Resignation Company
7 January 2014
AUDAUD
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Medium
28 June 2011
AAAnnual Accounts
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Legacy
6 November 2010
MG01MG01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
31 October 2007
CERT21CERT21
Court Order
27 October 2007
OCOC
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2006
MEM/ARTSMEM/ARTS
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2006
287Change of Registered Office
Legacy
2 August 2006
155(6)a155(6)a
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
8 August 2005
287Change of Registered Office
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
287Change of Registered Office
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
19 December 2003
287Change of Registered Office
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2003
NEWINCIncorporation