Background WavePink WaveYellow Wave

AAP CHEMICALS LIMITED (09297974)

AAP CHEMICALS LIMITED (09297974) is an active UK company. incorporated on 6 November 2014. with registered office in Lewes. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AAP CHEMICALS LIMITED has been registered for 11 years. Current directors include BRIDGE, Avonia, GILL, Angela, KARN, Philip James.

Company Number
09297974
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
One, Lewes, BN7 1JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRIDGE, Avonia, GILL, Angela, KARN, Philip James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAP CHEMICALS LIMITED

AAP CHEMICALS LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Lewes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AAP CHEMICALS LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09297974

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Cleared
Aug 20
Loan Secured
Sept 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRIDGE, Avonia

Active
Bell Lane, LewesBN7 1JU
Born January 1964
Director
Appointed 06 Nov 2014

GILL, Angela

Active
Bell Lane, LewesBN7 1JU
Born November 1967
Director
Appointed 06 Nov 2014

KARN, Philip James

Active
Bell Lane, LewesBN7 1JU
Born June 1971
Director
Appointed 06 Nov 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 06 Nov 2014
Resigned 06 Nov 2014

Persons with significant control

2

Mr Philip James Karn

Active
Bell Lane, LewesBN7 1JU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Angela Gill

Active
Bell Lane, LewesBN7 1JU
Born November 1967

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Incorporation Company
6 November 2014
NEWINCIncorporation