Background WavePink WaveYellow Wave

URENCO CHEMPLANTS LIMITED (06228208)

URENCO CHEMPLANTS LIMITED (06228208) is an active UK company. incorporated on 26 April 2007. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). URENCO CHEMPLANTS LIMITED has been registered for 18 years. Current directors include CHATER, Christopher Roy, COTTRELL, Andrew John, SANDS, Nicholas Paul and 1 others.

Company Number
06228208
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Capenhurst Works, Chester, CH1 6ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
CHATER, Christopher Roy, COTTRELL, Andrew John, SANDS, Nicholas Paul, SPARROW, Bridget
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO CHEMPLANTS LIMITED

URENCO CHEMPLANTS LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). URENCO CHEMPLANTS LIMITED was registered 18 years ago.(SIC: 20130)

Status

active

Active since 18 years ago

Company No

06228208

LTD Company

Age

18 Years

Incorporated 26 April 2007

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 9 July 2025 (8 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

URENCO (CHEMPLANTS) LIMITED
From: 26 April 2007To: 6 June 2007
Contact
Address

Capenhurst Works Capenhurst Chester, CH1 6ER,

Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Jan 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

STRAVER, Luke

Active
Paddington Square, LondonW2 1DL
Secretary
Appointed 01 Aug 2024

CHATER, Christopher Roy

Active
Paddington Square, LondonW2 1DL
Born March 1968
Director
Appointed 06 Nov 2007

COTTRELL, Andrew John

Active
Capenhurst Works, ChesterCH1 6ER
Born July 1972
Director
Appointed 31 Mar 2025

SANDS, Nicholas Paul

Active
Capenhurst Works, ChesterCH1 6ER
Born May 1971
Director
Appointed 01 Jul 2023

SPARROW, Bridget

Active
Capenhurst Works, ChesterCH1 6ER
Born October 1963
Director
Appointed 03 May 2023

BUCKSEY, Nicholas

Resigned
Capenhurst Works, ChesterCH1 6ER
Secretary
Appointed 01 Aug 2011
Resigned 05 Apr 2012

GRAVES, Sheila May

Resigned
25 Maltings Drive, St AlbansAL4 8QJ
Secretary
Appointed 26 Apr 2007
Resigned 01 Oct 2007

NEWBY, Sarah

Resigned
Sefton Park, SloughSL2 4JS
Secretary
Appointed 05 Apr 2012
Resigned 25 Jun 2021

NEWBY SMITH, Sarah Louise

Resigned
Oxford Road, MarlowSL7 2NL
Secretary
Appointed 01 Oct 2007
Resigned 01 Aug 2011

ANNAN, Douglas Stuart, Dr

Resigned
Capenhurst Lane, ChesterCH1 6ER
Born April 1963
Director
Appointed 27 Mar 2017
Resigned 31 Mar 2025

BOWEN, Simon Christopher

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1960
Director
Appointed 18 Jan 2011
Resigned 21 Jul 2015

BRADTKE, Christian Rolf Magnus, Dr

Resigned
Malteserstr, Bonn53115
Born September 1967
Director
Appointed 14 Jul 2009
Resigned 12 Jan 2010

BUSH, John Richard, Dr

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1959
Director
Appointed 12 Jan 2010
Resigned 21 Jul 2015

CARRICK, Richard James

Resigned
Sefton Park, Bells Hill, SloughSL2 4JS
Born January 1966
Director
Appointed 21 Jul 2015
Resigned 15 May 2017

DE JONG, Paulus Gerrit Theodorus

Resigned
Doddegras 21, Borne
Born February 1957
Director
Appointed 06 Nov 2007
Resigned 18 Nov 2008

ENGELBRECHT, Helmut Heinrich August, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born December 1952
Director
Appointed 18 Jan 2011
Resigned 01 Jan 2016

EVANS, Hayley Callaghan

Resigned
Capenhurst Works, ChesterCH1 6ER
Born July 1984
Director
Appointed 01 Jan 2022
Resigned 01 Jul 2023

FOREST, Mary Melissa

Resigned
Capenhurst Works, ChesterCH1 6ER
Born April 1982
Director
Appointed 03 Aug 2020
Resigned 01 Jan 2022

HAEBERLE, Thomas Michael

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1956
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2019

HARDING, Paul James Cooper, Dr

Resigned
204 St Georges Church, ManchesterM15 5LT
Born November 1955
Director
Appointed 26 Apr 2007
Resigned 18 Jan 2011

KEITH, William David

Resigned
7 Dale Hey, Ellesmere PortCH66 6AE
Born October 1962
Director
Appointed 26 Apr 2007
Resigned 14 Jul 2009

KIERAN, Dominic John

Resigned
High Street, MaidenheadSL6 2AH
Born May 1974
Director
Appointed 21 Jan 2009
Resigned 14 Jul 2009

ODEH, Laurent

Resigned
Capenhurst Works, ChesterCH1 6ER
Born December 1979
Director
Appointed 22 May 2018
Resigned 03 Aug 2020

PARKES, Robert Harry

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1951
Director
Appointed 11 Nov 2009
Resigned 31 Dec 2014

ROELANTS, Reinier Adriaan

Resigned
Binfield Heath, Henley-On-ThamesRG9 4DY
Born March 1968
Director
Appointed 21 Jan 2009
Resigned 11 Nov 2009

SCHUCHT, Boris Benjamin

Resigned
Capenhurst Works, ChesterCH1 6ER
Born June 1967
Director
Appointed 01 Jul 2019
Resigned 03 Aug 2020

SCHUDDEBEURS, Pleun

Resigned
Capenhurst Works, ChesterCH1 6ER
Born December 1952
Director
Appointed 17 Mar 2015
Resigned 18 Jan 2018

SEXTON, David Eric

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1958
Director
Appointed 03 Aug 2020
Resigned 03 May 2023

TER HAAR, Ralf

Resigned
Capenhurst Works, ChesterCH1 6ER
Born July 1965
Director
Appointed 31 Dec 2014
Resigned 03 Aug 2020

Persons with significant control

1

Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 April 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Sail Address Company With Old Address
27 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Auditors Resignation Company
2 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2007
NEWINCIncorporation