Company NameSholkem Chemie Associates Limited
DirectorJohn Michael Rawson
Company StatusActive
Company Number05945425
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Rawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Grove Close
Oakwood
Leeds
West Yorkshire
LS8 2NH
Secretary NameAlison Sara Rawson
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address1 North Grove Close
Leeds
West Yorkshire
LS8 2NH
Secretary NameSophie Rebecca Rawson
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 North Grove Close
Oakwood
Leeds
West Yorkshire
LS8 2NH

Contact

Websitewww.sholkemchemie.com
Telephone0113 2932524
Telephone regionLeeds

Location

Registered Address1 North Grove Close
Leeds
LS8 2NH
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£25,818
Cash£43,857
Current Liabilities£28,218

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

12 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
3 May 2023Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 1 North Grove Close Leeds LS8 2NH on 3 May 2023 (1 page)
27 April 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
16 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
12 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
9 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 August 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
20 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 17 January 2014 (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr John Michael Rawson on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mr John Michael Rawson on 25 September 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 3 November 2009 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2008Return made up to 25/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
27 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Location of register of directors' interests (1 page)
28 November 2006Location of register of directors' interests (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)