Company NameChemplas Limited
Company StatusActive
Company Number00982241
CategoryPrivate Limited Company
Incorporation Date16 June 1970(53 years, 10 months ago)
Previous NameChemplas Coating & Sealers Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAdam John William Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary NameDiana Jane Stone
NationalityBritish
StatusCurrent
Appointed11 February 1993(22 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressTriskell House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameDerek Michael Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriskell House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameDiana Stone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(41 years, 10 months after company formation)
Appointment Duration12 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTriskell House
Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameEric James Waugh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleContracts Director
Correspondence Address24 Alnham Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2JT
Secretary NameMrs Eileen Stone
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1992)
RoleCompany Director
Correspondence Address7 Grasmere Crescent
Whitley Bay
Tyne & Wear
NE26 3TB

Contact

Websitewww.chemplas.co.uk

Location

Registered AddressTriskell House
Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

93 at £1Mr Adam John William Stone
93.00%
Ordinary
7 at £1Mrs Diana Jane Stone
7.00%
Ordinary

Financials

Year2014
Net Worth£956,874
Cash£803,968
Current Liabilities£2,599,826

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 June 1993Delivered on: 24 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
10 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the sum of £700 26/09/2023
(1 page)
9 October 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 3,500
(3 pages)
9 October 2023Change of details for Mr Adam John William Stone as a person with significant control on 26 September 2023 (2 pages)
5 October 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 800
(3 pages)
21 April 2023Accounts for a small company made up to 31 July 2022 (10 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 February 2022Accounts for a small company made up to 31 July 2021 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 July 2020 (11 pages)
18 December 2020Director's details changed for Diana Stone on 15 December 2020 (2 pages)
18 March 2020Accounts for a small company made up to 31 July 2019 (10 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 31 July 2018 (10 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Full accounts made up to 31 July 2017 (24 pages)
7 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 February 2018Notification of Adam John William Stone as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Full accounts made up to 31 July 2016 (24 pages)
28 April 2017Full accounts made up to 31 July 2016 (24 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 May 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
3 May 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 April 2012Appointment of Diana Stone as a director (2 pages)
27 April 2012Appointment of Diana Stone as a director (2 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Adam John William Stone on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page)
6 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 October 2008Director appointed director derek michael brown (1 page)
13 October 2008Director appointed director derek michael brown (1 page)
7 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
24 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
11 August 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
15 June 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
15 June 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)