Background WavePink WaveYellow Wave

D A CHEMICALS GROUP LIMITED (07027650)

D A CHEMICALS GROUP LIMITED (07027650) is an active UK company. incorporated on 23 September 2009. with registered office in North Shields. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D A CHEMICALS GROUP LIMITED has been registered for 16 years. Current directors include TAYLOR, Andrew James.

Company Number
07027650
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
The Old Post Office, North Shields, NE30 1AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Andrew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D A CHEMICALS GROUP LIMITED

D A CHEMICALS GROUP LIMITED is an active company incorporated on 23 September 2009 with the registered office located in North Shields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D A CHEMICALS GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07027650

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

The Old Post Office 63 Saville Street North Shields, NE30 1AY,

Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Jan 11
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, Andrew James

Active
63 Saville Street, North ShieldsNE30 1AY
Born November 1960
Director
Appointed 01 Jan 2010

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 23 Sept 2009
Resigned 23 Sept 2009

FAGENTS, Diane Lynne

Resigned
63 Saville Street, North ShieldsNE30 1AY
Born May 1963
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2025

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 23 Sept 2009
Resigned 23 Sept 2009

Persons with significant control

3

2 Active
1 Ceased
63 Saville Street, North ShieldsNE30 1AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Mrs Diane Lynne Fagents

Ceased
63 Saville Street, North ShieldsNE30 1AY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Sept 2025

Mr Andrew James Taylor

Active
63 Saville Street, North ShieldsNE30 1AY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Legacy
27 March 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Incorporation Company
23 September 2009
NEWINCIncorporation