Background WavePink WaveYellow Wave

CALACHEM LTD (05369235)

CALACHEM LTD (05369235) is an active UK company. incorporated on 18 February 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALACHEM LTD has been registered for 21 years. Current directors include GRAY, Angus John.

Company Number
05369235
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
One, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Angus John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALACHEM LTD

CALACHEM LTD is an active company incorporated on 18 February 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALACHEM LTD was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05369235

LTD Company

Age

21 Years

Incorporated 18 February 2005

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 23 September 2025 (6 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

KEMFINE UK LIMITED
From: 19 September 2005To: 4 January 2011
AVECIA FINE CHEMICALS LIMITED
From: 18 February 2005To: 19 September 2005
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 18 February 2005To: 21 February 2017
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Apr 11
Loan Cleared
Apr 13
Director Left
Jun 13
Director Joined
Nov 13
Capital Update
Aug 14
Funding Round
Nov 15
Loan Cleared
Feb 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Apr 23
Director Joined
Oct 23
Director Left
Nov 23
Loan Secured
Apr 25
Loan Secured
Aug 25
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GRAY, Angus John

Active
St. Peters Square, ManchesterM2 3DE
Born June 1966
Director
Appointed 27 Feb 2023

COOMBE, Stephen Neil

Resigned
Rake Farm, TodmordenOL14 8DG
Secretary
Appointed 16 Sept 2005
Resigned 13 Jan 2010

CREE, Andrew Peter

Resigned
27 The Spinnings, BuryBL9 5QW
Secretary
Appointed 18 Feb 2005
Resigned 16 Sept 2005

D M COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 25 Jan 2010
Resigned 19 Nov 2010

BJORKQVIST, Erik Ulf Johan

Resigned
Kurtinmaentie 13, 02780 EspooFOREIGN
Born July 1956
Director
Appointed 16 Sept 2005
Resigned 19 Nov 2010

DANESHPAY, Paymon

Resigned
Earls Road, GrangemouthFK3 8XG
Born June 1984
Director
Appointed 22 Dec 2021
Resigned 27 Feb 2023

DIXON, Neil Richard

Resigned
St. Peters Square, ManchesterM2 3DE
Born November 1972
Director
Appointed 24 Oct 2023
Resigned 27 Nov 2023

ENGLEDER, Gerhard

Resigned
100 Barbirolli SquareM2 3AB
Born January 1968
Director
Appointed 01 Dec 2010
Resigned 11 Apr 2016

GAIR, Robert Huw

Resigned
Earls Road, GrangemouthFK3 8XG
Born October 1980
Director
Appointed 20 Apr 2018
Resigned 31 Dec 2019

GREENSMITH, David Charles

Resigned
Oakdene, WirralCH48 2HW
Born March 1953
Director
Appointed 18 Feb 2005
Resigned 16 Sept 2005

ISOHAARO, Hannu Kauko Tapani

Resigned
Iirisrinne 3 C, 02230 EspooFOREIGN
Born May 1952
Director
Appointed 16 Sept 2005
Resigned 02 Jul 2009

LOUDON, Colin Thomson

Resigned
Earls Road, GrangemouthFK3 8XG
Born August 1964
Director
Appointed 28 Jan 2020
Resigned 22 Dec 2021

MAUPU, Michel Marie Paul Fernand

Resigned
24 Eccleston Square, LondonSW1V 1NS
Born May 1947
Director
Appointed 11 Aug 2009
Resigned 19 Nov 2010

NICHOLSON, Derrick Alan

Resigned
Treelands, HarrogateHG3 1NP
Born May 1950
Director
Appointed 18 Feb 2005
Resigned 16 Sept 2005

NIKOSKLAINEN, Erkki

Resigned
Bryggargatan, Stockholm11121
Born September 1974
Director
Appointed 11 Aug 2009
Resigned 19 Nov 2010

PACKALEN, Matti Heikki Juhani

Resigned
Temppelikatu 12, HelsinkiFOREIGN
Born April 1947
Director
Appointed 16 Sept 2005
Resigned 28 Jul 2009

PARTLETT, Neil Keith, Dr

Resigned
St. Peters Square, ManchesterM2 3DE
Born January 1964
Director
Appointed 01 Nov 2013
Resigned 19 Feb 2020

SCUDAMORE, Jeremy Paul

Resigned
White House, NorthwichCW8 3QP
Born April 1947
Director
Appointed 18 Feb 2005
Resigned 16 Sept 2005

SHIELDS, Thomas

Resigned
58 Barnton Park View, EdinburghEH4 6HJ
Born February 1951
Director
Appointed 16 Sept 2005
Resigned 17 Sept 2008

SIPILA, Yrjo Martti

Resigned
Kattilavuorentie 11, 02330 EspooFOREIGN
Born October 1949
Director
Appointed 16 Sept 2005
Resigned 28 Jul 2009

STUPFERT, Thomas

Resigned
100 Barbirolli SquareM2 3AB
Born January 1971
Director
Appointed 19 Nov 2010
Resigned 11 Jun 2013

Persons with significant control

1

Ludwig-Ganghofer-Str-6, 82031 Gruenwald

Nature of Control

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

Filing History

157

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Memorandum Articles
27 April 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Legacy
24 April 2023
SH20SH20
Legacy
24 April 2023
CAP-SSCAP-SS
Resolution
24 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Legacy
13 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2014
SH19Statement of Capital
Legacy
13 August 2014
CAP-SSCAP-SS
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
12 September 2012
MG02MG02
Legacy
12 July 2012
MG01MG01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
4 November 2011
MG01MG01
Auditors Resignation Company
12 October 2011
AUDAUD
Auditors Resignation Limited Company
12 October 2011
AA03AA03
Miscellaneous
11 October 2011
MISCMISC
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Statement Of Companys Objects
15 February 2011
CC04CC04
Resolution
12 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Legacy
18 November 2010
MG01MG01
Resolution
25 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
123Notice of Increase in Nominal Capital
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
88(2)R88(2)R
Legacy
20 October 2005
123Notice of Increase in Nominal Capital
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
8 October 2005
403b403b
Legacy
8 October 2005
403b403b
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
287Change of Registered Office
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
400400
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Incorporation Company
18 February 2005
NEWINCIncorporation