Company NameDchem Limited
DirectorsDavid Gordon Clark and Sarah Ann Clark
Company StatusActive
Company Number02495106
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Previous NameGilthill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Gordon Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Chantreys Drive
Elloughton
East Yorkshire
HU15 1LH
Director NameMrs Sarah Ann Clark
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
RoleSecretary/Personal Assistant
Country of ResidenceEngland
Correspondence Address27 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Secretary NameMrs Sarah Ann Clark
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH

Contact

Websitedchem.net
Email address[email protected]
Telephone01482 665908
Telephone regionHull

Location

Registered Address27 Chantreys Drive
Elloughton
East Yorkshire
HU15 1LH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1David Clark
50.00%
Ordinary
1 at £1Sarah Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£97,644
Cash£112,662
Current Liabilities£37,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 day from now)

Charges

25 January 1995Delivered on: 4 February 1995
Satisfied on: 24 November 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(5 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Director's details changed for Mr David Gordon Clark on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mrs Sarah Ann Clark on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr David Gordon Clark on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr David Gordon Clark on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mrs Sarah Ann Clark on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mrs Sarah Ann Clark on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 23/04/08; full list of members (4 pages)
22 May 2008Return made up to 23/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 23/04/05; full list of members (3 pages)
19 May 2005Return made up to 23/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Registered office changed on 30/10/01 from: 19 church street north cave east yorkshire HU15 2LJ (1 page)
30 October 2001Registered office changed on 30/10/01 from: 19 church street north cave east yorkshire HU15 2LJ (1 page)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 23/04/00; full list of members (6 pages)
19 May 2000Return made up to 23/04/00; full list of members (6 pages)
17 February 2000Company name changed gilthill LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed gilthill LIMITED\certificate issued on 18/02/00 (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Full accounts made up to 31 March 1999 (10 pages)
2 June 1999Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 May 1999Return made up to 23/04/99; no change of members (4 pages)
11 June 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 March 1998 (10 pages)
18 May 1998Full accounts made up to 31 March 1998 (10 pages)
30 May 1997Full accounts made up to 31 March 1997 (10 pages)
30 May 1997Full accounts made up to 31 March 1997 (10 pages)
21 May 1997Return made up to 23/04/97; no change of members (4 pages)
21 May 1997Return made up to 23/04/97; no change of members (4 pages)
26 May 1996Full accounts made up to 31 March 1996 (8 pages)
26 May 1996Full accounts made up to 31 March 1996 (8 pages)
19 May 1996Return made up to 23/04/96; no change of members (4 pages)
19 May 1996Return made up to 23/04/96; no change of members (4 pages)
31 May 1995Full accounts made up to 31 March 1995 (8 pages)
31 May 1995Return made up to 23/04/95; full list of members (6 pages)
31 May 1995Return made up to 23/04/95; full list of members (6 pages)
31 May 1995Full accounts made up to 31 March 1995 (8 pages)