Background WavePink WaveYellow Wave

CHEMSOLVE LTD (05708624)

CHEMSOLVE LTD (05708624) is an active UK company. incorporated on 14 February 2006. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CHEMSOLVE LTD has been registered for 20 years. Current directors include HARRISON, Ian Whillas, WALLEN, Andrew Wray, WALLEN, James Wray.

Company Number
05708624
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
Unit 6, Bentley Wood Way Network 65 Business Park, Burnley, BB11 5ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HARRISON, Ian Whillas, WALLEN, Andrew Wray, WALLEN, James Wray
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMSOLVE LTD

CHEMSOLVE LTD is an active company incorporated on 14 February 2006 with the registered office located in Burnley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CHEMSOLVE LTD was registered 20 years ago.(SIC: 47910)

Status

active

Active since 20 years ago

Company No

05708624

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CLEAN INNOVATIONS LIMITED
From: 6 July 2006To: 21 September 2023
DAVID MCCARTNEY LIMITED
From: 14 February 2006To: 6 July 2006
Contact
Address

Unit 6, Bentley Wood Way Network 65 Business Park Hapton Burnley, BB11 5ST,

Previous Addresses

Unit a 1-6 Farrington Close Burnley BB11 5SH England
From: 13 April 2017To: 28 August 2020
Union Road Tonge Moor Bolton BL2 2DT England
From: 25 May 2016To: 13 April 2017
Unit a 1 - 6 Farrington Close Burnley Lancashire BB11 5SH
From: 21 September 2010To: 25 May 2016
Unit R, Bee Mill Ribchester Near Preston Lancashire PR3 3XJ
From: 14 February 2006To: 21 September 2010
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 18
Director Joined
Nov 19
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THOMPSON, Daniel Thomas

Active
Network 65 Business Park, BurnleyBB11 5ST
Secretary
Appointed 01 Jun 2019

HARRISON, Ian Whillas

Active
Network 65 Business Park, BurnleyBB11 5ST
Born September 1959
Director
Appointed 15 Nov 2019

WALLEN, Andrew Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born March 1947
Director
Appointed 05 May 2016

WALLEN, James Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born July 1987
Director
Appointed 05 May 2016

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 14 Feb 2006
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 01 Mar 2018
Resigned 31 May 2019

MCCARTNEY, David

Resigned
Farrington Close, BurnleyBB11 5SH
Born July 1948
Director
Appointed 14 Feb 2006
Resigned 05 May 2016

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Born October 1957
Director
Appointed 14 Feb 2006
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born July 1982
Director
Appointed 05 May 2016
Resigned 28 May 2025

WALLEN, Richard Wray

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born August 1974
Director
Appointed 05 May 2016
Resigned 28 May 2025

Persons with significant control

1

Network 65 Business Park, BurnleyBB11 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Move Registers To Sail Company
1 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
3 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Incorporation Company
14 February 2006
NEWINCIncorporation