Background WavePink WaveYellow Wave

CHEM RESIST HOLDINGS LIMITED (06509898)

CHEM RESIST HOLDINGS LIMITED (06509898) is an active UK company. incorporated on 20 February 2008. with registered office in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEM RESIST HOLDINGS LIMITED has been registered for 18 years. Current directors include DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James and 1 others.

Company Number
06509898
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
Britannia House Lock Way, Dewsbury, WF13 3SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James, MORTON, Connor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEM RESIST HOLDINGS LIMITED

CHEM RESIST HOLDINGS LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEM RESIST HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06509898

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

VALERISE LIMITED
From: 20 February 2008To: 21 May 2008
Contact
Address

Britannia House Lock Way Ravensthorpe Industrial Estate Dewsbury, WF13 3SX,

Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Aug 23
Funding Round
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Apr 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALLAS, Allan William

Active
Lock Way, DewsburyWF13 3SX
Born August 1961
Director
Appointed 23 Nov 2023

MACGREGOR, Iain Ross

Active
Lock Way, DewsburyWF13 3SX
Born January 1982
Director
Appointed 23 Nov 2023

MATHERS, Martin James

Active
Lock Way, DewsburyWF13 3SX
Born July 1973
Director
Appointed 23 Nov 2023

MORTON, Connor

Active
Lock Way, DewsburyWF13 3SX
Born March 1990
Director
Appointed 23 Nov 2023

HEWITT, Odelle

Resigned
Lock Way, DewsburyWF13 3SX
Secretary
Appointed 09 Apr 2008
Resigned 25 Nov 2025

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 20 Feb 2008
Resigned 09 Apr 2008

HEWITT, Odelle

Resigned
Lock Way, DewsburyWF13 3SX
Born November 1975
Director
Appointed 09 Apr 2008
Resigned 25 Nov 2025

HEWITT, Simon Christopher

Resigned
Lock Way, DewsburyWF13 3SX
Born November 1968
Director
Appointed 09 Apr 2008
Resigned 25 Nov 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 20 Feb 2008
Resigned 09 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Muir Of Ord, Ross-ShireIV6 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023

Mr Simon Christopher Hewitt

Ceased
Lock Way, DewsburyWF13 3SX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Ceased 23 Nov 2023

Mrs Odelle Hewitt

Ceased
Lock Way, DewsburyWF13 3SX
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Resolution
17 December 2023
RESOLUTIONSResolutions
Memorandum Articles
17 December 2023
MAMA
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Resolution
5 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Move Registers To Sail Company
22 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
13 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
287Change of Registered Office
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Incorporation Company
20 February 2008
NEWINCIncorporation