Background WavePink WaveYellow Wave

THE FRIENDLY CHEMICAL CO LIMITED (10961601)

THE FRIENDLY CHEMICAL CO LIMITED (10961601) is an active UK company. incorporated on 13 September 2017. with registered office in Silsden. The company operates in the Manufacturing sector, engaged in unknown sic code (20412). THE FRIENDLY CHEMICAL CO LIMITED has been registered for 8 years. Current directors include PARKINSON, Joy Helen, RUDD, Scott Edward, TAPPER, Emma Jane.

Company Number
10961601
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Unit 12 Ryefield Way, Silsden, BD20 0EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
PARKINSON, Joy Helen, RUDD, Scott Edward, TAPPER, Emma Jane
SIC Codes
20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDLY CHEMICAL CO LIMITED

THE FRIENDLY CHEMICAL CO LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Silsden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412). THE FRIENDLY CHEMICAL CO LIMITED was registered 8 years ago.(SIC: 20412)

Status

active

Active since 8 years ago

Company No

10961601

LTD Company

Age

8 Years

Incorporated 13 September 2017

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 18 December 2025 (3 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SLEEK CLEAN CARE LIMITED
From: 1 August 2018To: 19 May 2020
SLEEK PRODUCTS LIMITED
From: 14 June 2018To: 1 August 2018
SLEEK BOAT CARE LIMITED
From: 13 September 2017To: 14 June 2018
Contact
Address

Unit 12 Ryefield Way Silsden, BD20 0EF,

Previous Addresses

Unit 1 Cononley Business Park Cononley Keighley BD20 8LG England
From: 24 January 2022To: 28 April 2025
Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD England
From: 12 December 2019To: 24 January 2022
Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ England
From: 25 September 2017To: 12 December 2019
Small Banks Farm Small Banks Farm, Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ United Kingdom
From: 13 September 2017To: 25 September 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Oct 20
New Owner
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 21
Funding Round
Mar 22
Share Issue
Mar 22
Loan Cleared
Jul 22
Loan Secured
May 23
Loan Secured
Jul 24
Director Joined
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Share Issue
Nov 25
Funding Round
Nov 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PARKINSON, Joy Helen

Active
SilsdenBD20 0EF
Born June 1970
Director
Appointed 24 Jun 2025

RUDD, Scott Edward

Active
Ryefield Way, SilsdenBD20 0EF
Born April 1995
Director
Appointed 13 Sept 2017

TAPPER, Emma Jane

Active
Ryefield Way, SilsdenBD20 0EF
Born July 1995
Director
Appointed 13 Sept 2017

TAPPER, Jane Carolyn

Resigned
Parkwood Business Park, KeighleyBD21 4WD
Born March 1961
Director
Appointed 29 Jul 2018
Resigned 10 Dec 2020

TAPPER, Peter Anthony

Resigned
Parkwood Business Park, KeighleyBD21 4WD
Born June 1956
Director
Appointed 29 Jul 2018
Resigned 10 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Carolyn Tapper

Ceased
Parkwood Business Park, KeighleyBD21 4WD
Born March 1961

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 10 Dec 2020

Miss Emma Jane Tapper

Active
Ryefield Way, SilsdenBD20 0EF
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2017

Mr Scott Edward Rudd

Active
Ryefield Way, SilsdenBD20 0EF
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
11 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Resolution
19 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Incorporation Company
13 September 2017
NEWINCIncorporation