Background WavePink WaveYellow Wave

THE HOLCHEM GROUP LIMITED (05776448)

THE HOLCHEM GROUP LIMITED (05776448) is an active UK company. incorporated on 10 April 2006. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE HOLCHEM GROUP LIMITED has been registered for 19 years. Current directors include CHISHOLM, Kathleen Anne, DOWNIE, Andrew, FINE, Richard James and 3 others.

Company Number
05776448
Status
active
Type
ltd
Incorporated
10 April 2006
Age
19 years
Address
Gateway House Pilsworth Road, Bury, BL9 8RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHISHOLM, Kathleen Anne, DOWNIE, Andrew, FINE, Richard James, LE CLERC, Tanguy Serge, ROBERTSON, John Mccutcheon, TAYLOR, Sarah Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLCHEM GROUP LIMITED

THE HOLCHEM GROUP LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE HOLCHEM GROUP LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05776448

LTD Company

Age

19 Years

Incorporated 10 April 2006

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 29 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

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

COBCO 771 LIMITED
From: 10 April 2006To: 7 June 2006
Contact
Address

Gateway House Pilsworth Road Pilsworth Industrial Estate Bury, BL9 8RD,

Previous Addresses

Premier House 175 Grane Road Haslingden Rossendale Lancashire BB4 5ER
From: 10 April 2006To: 3 May 2013
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 15
Director Joined
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Cleared
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Dec 25
4
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 28 May 2020

CHISHOLM, Kathleen Anne

Active
Pilsworth Road, BuryBL9 8RD
Born May 1980
Director
Appointed 28 Jun 2023

DOWNIE, Andrew

Active
Pilsworth Road, BuryBL9 8RD
Born November 1968
Director
Appointed 12 Nov 2025

FINE, Richard James

Active
Pilsworth Road, BuryBL9 8RD
Born March 1970
Director
Appointed 28 Jun 2023

LE CLERC, Tanguy Serge

Active
Pilsworth Road, BuryBL9 8RD
Born August 1974
Director
Appointed 01 Jan 2021

ROBERTSON, John Mccutcheon

Active
Pilsworth Road, BuryBL9 8RD
Born September 1960
Director
Appointed 24 Jan 2020

TAYLOR, Sarah Louise

Active
Pilsworth Road, BuryBL9 8RD
Born June 1973
Director
Appointed 28 Jun 2023

CASSIDY, Shaun

Resigned
55 Ravenscroft, CreweCW4 7HJ
Secretary
Appointed 14 Jun 2006
Resigned 03 Nov 2006

HARDMAN, Samantha Jayne

Resigned
Pilsworth Road, BuryBL9 8RD
Secretary
Appointed 03 Nov 2006
Resigned 28 May 2020

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 10 Apr 2006
Resigned 29 Jun 2006

BAGSHAW, Stephen Charles

Resigned
Pilsworth Road, BuryBL9 8RD
Born June 1954
Director
Appointed 14 Jun 2006
Resigned 31 Dec 2022

BELL, Simon Lee

Resigned
Pilsworth Road, BuryBL9 8RD
Born March 1972
Director
Appointed 14 Jun 2006
Resigned 20 Jan 2020

EDWARDS, Nicholas Quentin

Resigned
Pilsworth Road, BuryBL9 8RD
Born December 1959
Director
Appointed 14 Jun 2006
Resigned 31 Dec 2021

ELLIS, Matthew Lee

Resigned
Pilsworth Road, BuryBL9 8RD
Born September 1984
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2022

HALLOWS, Katherine Emma

Resigned
Pilsworth Road, BuryBL9 8RD
Born October 1968
Director
Appointed 01 Apr 2015
Resigned 22 Jan 2020

HARDMAN, Samantha Jayne

Resigned
Pilsworth Road, BuryBL9 8RD
Born February 1966
Director
Appointed 14 Jun 2006
Resigned 28 May 2020

HOLAH, John Trevor, Dr

Resigned
Pilsworth Road, BuryBL9 8RD
Born May 1958
Director
Appointed 20 Feb 2015
Resigned 01 Jan 2021

KORAL, Gregory David

Resigned
Pilsworth Road, BuryBL9 8RD
Born March 1964
Director
Appointed 24 Jan 2020
Resigned 28 May 2020

MIDDLETON, Stuart

Resigned
Pilsworth Road, BuryBL9 8RD
Born July 1959
Director
Appointed 14 Jun 2006
Resigned 16 Oct 2025

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 10 Apr 2006
Resigned 29 Jun 2006

Persons with significant control

6

1 Active
5 Ceased
Old Glasgow Road, LockerbieDG11 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
1 Ecolab Place, St. Paul55102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 20 Jul 2020

Mr Simon Lee Bell

Ceased
Pilsworth Road, BuryBL9 8RD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Samantha Jayne Hardman

Ceased
Pilsworth Road, BuryBL9 8RD
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Paul Allan Gold

Ceased
Pilsworth Road, BuryBL9 8RD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mrs Elizabeth Anne Bell

Ceased
Pilsworth Road, BuryBL9 8RD
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Memorandum Articles
30 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Auditors Resignation Company
1 December 2008
AUDAUD
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2006
NEWINCIncorporation