Company NameChemblend Limited
Company StatusDissolved
Company Number01950729
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Kennedy Connor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleSales Director
Correspondence Address18 Windermere Road
Reading
Berkshire
RG2 7HP
Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 September 2006)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameMona Birgitta Dew
NationalitySwedish
StatusResigned
Appointed16 April 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressPenberth Carleton Road
Carleton
Pontefract
West Yorkshire
WF8 3RW
Secretary NameMr Peter Jebson
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address126 Pilling Lane
Scissett
Huddersfield
West Yorkshire
HD8 9LP
Secretary NameMr Murray Angus
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Director NameMr Murray Angus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(14 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameMr Paul Shakespeare
StatusResigned
Appointed29 September 2006(21 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2013)
RoleCompany Director
Correspondence Address55 Castle Syke View
Pontefract
West Yorkshire
WF8 4LY
Secretary NameMrs Sandra Jane Hulatt
StatusResigned
Appointed05 August 2013(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address25 Greenwood Close
Upton
Pontefract
West Yorkshire
WF9 1NU
Secretary NameMr David Shaw
StatusResigned
Appointed02 June 2015(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2018)
RoleCompany Director
Correspondence AddressProton Group Ltd Ripley Drive
Normanton Ind. Est.
Normanton
West Yorkshire
WF6 1QT

Contact

Websiteproton-group.co.uk
Email address[email protected]
Telephone01924 890356
Telephone regionWakefield

Location

Registered AddressBeckbridge Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

99 at £1Ian Bernard Dew
99.00%
Ordinary
1 at £1Mona Birgitta Dew
1.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
2 June 2015Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
6 December 2013Termination of appointment of Sandra Hulatt as a secretary (1 page)
5 August 2013Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
7 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
18 May 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
7 May 2008Return made up to 16/04/08; full list of members (3 pages)
11 July 2007Return made up to 16/04/07; full list of members (6 pages)
6 July 2007Secretary resigned (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 April 2006Return made up to 16/04/06; full list of members (6 pages)
12 May 2005Return made up to 16/04/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
17 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
6 May 2003Return made up to 16/04/03; full list of members (6 pages)
18 April 2002Return made up to 16/04/02; full list of members (6 pages)
21 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Amended accounts made up to 31 August 1999 (4 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 May 1999Return made up to 16/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 April 1997Return made up to 16/04/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 May 1996Return made up to 16/04/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
27 September 1985Certificate of incorporation (1 page)