Background WavePink WaveYellow Wave

PRESS CHEM UK LIMITED (07078186)

PRESS CHEM UK LIMITED (07078186) is an active UK company. incorporated on 17 November 2009. with registered office in Retford. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). PRESS CHEM UK LIMITED has been registered for 16 years. Current directors include LANGLEY, Bernard James.

Company Number
07078186
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Building 2 Enterprise Way, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
LANGLEY, Bernard James
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS CHEM UK LIMITED

PRESS CHEM UK LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). PRESS CHEM UK LIMITED was registered 16 years ago.(SIC: 20590)

Status

active

Active since 16 years ago

Company No

07078186

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Building 2 Enterprise Way Retford, DN22 7HH,

Previous Addresses

Unit 14B, Shuttleworth Mead Business Park, Mead Way Padiham Burnley Lancashire BB12 7NG
From: 17 February 2014To: 27 June 2023
, Unit C3 Waterfold Business Park, Bury, Lancashire, BL9 7BR, United Kingdom
From: 14 February 2012To: 17 February 2014
, 1 Niddries Lane, Moulton, Northwich, CW9 8QE, United Kingdom
From: 17 November 2009To: 14 February 2012
Timeline

5 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LANGLEY, Bernard James

Active
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2020

MCGAULEY, Scott Thomas

Resigned
Mead Way, BurnleyBB12 7NG
Born October 1976
Director
Appointed 17 Nov 2009
Resigned 27 Jul 2015

WATSON, Bernard Anthony

Resigned
Enterprise Way, RetfordDN22 7HH
Born January 1956
Director
Appointed 27 Jul 2015
Resigned 01 Apr 2020

Persons with significant control

1

133 Finnieston Street, GlasgowG3 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
17 February 2010
MG01MG01
Legacy
8 January 2010
MG01MG01
Incorporation Company
17 November 2009
NEWINCIncorporation