Background WavePink WaveYellow Wave

RESCHEM ANALYTICAL LIMITED (08851343)

RESCHEM ANALYTICAL LIMITED (08851343) is an active UK company. incorporated on 20 January 2014. with registered office in Shawbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. RESCHEM ANALYTICAL LIMITED has been registered for 12 years. Current directors include HOCHSCHWENDER, John Michael, HOLLABAUGH, Michael Paul.

Company Number
08851343
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
C/O Smithers Uk Holdings, Shawbury, SY4 4NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HOCHSCHWENDER, John Michael, HOLLABAUGH, Michael Paul
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESCHEM ANALYTICAL LIMITED

RESCHEM ANALYTICAL LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Shawbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. RESCHEM ANALYTICAL LIMITED was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08851343

LTD Company

Age

12 Years

Incorporated 20 January 2014

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

C/O Smithers Uk Holdings Shrewsbury Road Shawbury, SY4 4NR,

Previous Addresses

Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England
From: 26 March 2019To: 11 January 2023
8 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ England
From: 21 March 2019To: 26 March 2019
C/O M J Shapcott & Co Limited Charter House Wyvern Court, Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF England
From: 22 December 2016To: 21 March 2019
80 Friar Gate Derby DE1 1FL
From: 8 April 2014To: 22 December 2016
Derwent Business Centre Unit 27 Clarke Street Derby Derbyshire DE1 2BU United Kingdom
From: 20 January 2014To: 8 April 2014
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOCHSCHWENDER, John Michael

Active
Shrewsbury Road, ShawburySY4 4NR
Born December 1960
Director
Appointed 03 Jan 2023

HOLLABAUGH, Michael Paul

Active
Shrewsbury Road, ShawburySY4 4NR
Born March 1973
Director
Appointed 13 Jan 2025

WATSON, Gareth Peter

Resigned
Unit 27, DerbyDE1 2BU
Secretary
Appointed 20 Jan 2014
Resigned 07 Apr 2014

MPS ACCOUNTANCY SERVICES LTD

Resigned
Friar Gate, DerbyDE1 1FL
Corporate secretary
Appointed 07 Apr 2014
Resigned 21 Dec 2016

BROWN, Derek Campbell

Resigned
Stanier Way, DerbyDE21 6BF
Born February 1959
Director
Appointed 20 Jan 2014
Resigned 03 Jan 2023

SHEPHERD, Susan

Resigned
Main Street, Wareham02571
Born May 1959
Director
Appointed 03 Jan 2023
Resigned 13 Jan 2025

WATSON, Gareth Peter

Resigned
Stanier Way, DerbyDE21 6BF
Born July 1980
Director
Appointed 20 Jan 2014
Resigned 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Chaddesden, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020

Mr Derek Campbell Brown

Ceased
Stanier Way, DerbyDE21 6BF
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2020

Mr Gareth Peter Watson

Ceased
Stanier Way, DerbyDE21 6BF
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Incorporation Company
20 January 2014
NEWINCIncorporation