Company NameChemian Technology Limited
DirectorsIan Thomas Dell and Michael Ian Armstrong
Company StatusActive
Company Number03141125
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ian Thomas Dell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Secretary NameChristine Barbara Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleOffice Manager
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMr Michael Ian Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(18 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Michael Ian Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 December 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Pickering Street
Maidstone
Kent
ME15 9RR
Secretary NameMr Geoffrey William Langdale
NationalityBritish
StatusResigned
Appointed27 December 1995(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoates Barn Springfield
High Bentham
Lancaster
LA2 7BA
Director NameHelen Elizabeth Love
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1998)
RoleCompany Director
Correspondence Address31 Pennine Road
Slough
Berkshire
SL2 1SG
Secretary NameSusan Dell
NationalityBritish
StatusResigned
Appointed13 December 1996(11 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2006)
RoleSecretary
Correspondence AddressThe Lodge 1 Tees View
Hurworth Place
Darlington
DL2 2DQ
Director NameSusan Dell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2007)
RoleSecretary
Correspondence AddressThe Lodge 1 Tees View
Hurworth Place
Darlington
DL2 2DQ
Director NameMr Ian Robert Hughes-Guy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMrs Genevieve Watson Faherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed07 March 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMs Jacqueline Jane Watson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA

Contact

Websitechemian.co.uk
Email address[email protected]
Telephone01325 244200
Telephone regionDarlington

Location

Registered AddressUnit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

166 at £1Citrian Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£274,749
Cash£78,349
Current Liabilities£62,019

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 November 2022Delivered on: 1 December 2022
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
4 November 2010Delivered on: 9 November 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2008Delivered on: 20 May 2008
Satisfied on: 12 January 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2007Delivered on: 17 November 2007
Satisfied on: 9 November 2010
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.
Fully Satisfied

Filing History

19 February 2024Audited abridged accounts made up to 30 September 2023 (10 pages)
23 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
2 February 2023Audited abridged accounts made up to 30 September 2022 (9 pages)
1 December 2022Registration of charge 031411250004, created on 29 November 2022 (21 pages)
24 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 September 2020 (10 pages)
19 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
10 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 May 2016Termination of appointment of Jacqueline Jane Watson as a director on 12 April 2016 (1 page)
11 May 2016Termination of appointment of Genevieve Watson Faherty as a director on 12 April 2016 (1 page)
11 May 2016Termination of appointment of Genevieve Watson Faherty as a director on 12 April 2016 (1 page)
11 May 2016Termination of appointment of Jacqueline Jane Watson as a director on 12 April 2016 (1 page)
26 February 2016Sub-division of shares on 1 February 2016 (5 pages)
26 February 2016Sub-division of shares on 1 February 2016 (5 pages)
26 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 180.00
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 180.00
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 166
(5 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 166
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
4 January 2016Termination of appointment of Ian Robert Hughes-Guy as a director on 1 October 2015 (1 page)
4 January 2016Termination of appointment of Ian Robert Hughes-Guy as a director on 1 October 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 166
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 166
(6 pages)
26 November 2014Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages)
26 November 2014Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages)
26 November 2014Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages)
25 November 2014Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages)
7 February 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
7 February 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 166
(3 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 166
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Christine Barbara Hodgson on 22 December 2009 (1 page)
9 February 2010Director's details changed for Ian Thomas Dell on 22 December 2009 (2 pages)
9 February 2010Secretary's details changed for Christine Barbara Hodgson on 22 December 2009 (1 page)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Ian Thomas Dell on 22 December 2009 (2 pages)
20 March 2009Return made up to 22/12/08; full list of members (4 pages)
20 March 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
18 July 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
18 July 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 March 2008Return made up to 22/12/07; full list of members (4 pages)
5 March 2008Return made up to 22/12/07; full list of members (4 pages)
5 March 2008Appointment terminated director susan dell (1 page)
5 March 2008Appointment terminated director susan dell (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
26 January 2007Location of debenture register (1 page)
26 January 2007Registered office changed on 26/01/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Location of debenture register (1 page)
26 January 2007Return made up to 22/12/06; full list of members (3 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Return made up to 22/12/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 February 2006Return made up to 22/12/05; full list of members (3 pages)
7 February 2006Return made up to 22/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 March 2005Return made up to 22/12/04; full list of members (7 pages)
7 March 2005Return made up to 22/12/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
22 July 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
11 December 2003Return made up to 22/12/03; full list of members (7 pages)
11 December 2003Return made up to 22/12/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (18 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (18 pages)
20 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
3 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 December 2000Ad 30/11/00--------- £ si 49@1=49 £ ic 100/149 (2 pages)
19 December 2000Ad 30/11/00--------- £ si 49@1=49 £ ic 100/149 (2 pages)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 2000Nc inc already adjusted 02/10/00 (1 page)
12 October 2000Nc inc already adjusted 02/10/00 (1 page)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
29 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
19 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
6 February 1998Return made up to 22/12/97; no change of members (4 pages)
6 February 1998Return made up to 22/12/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 April 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Return made up to 22/12/96; full list of members (6 pages)
20 January 1997Return made up to 22/12/96; full list of members (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
6 May 1996Accounting reference date notified as 28/02 (1 page)
6 May 1996Accounting reference date notified as 28/02 (1 page)
26 March 1996Registered office changed on 26/03/96 from: c/o countrywide co services LTD 386/388 palatine road northenden, manchester M22 4FZ (1 page)
26 March 1996Registered office changed on 26/03/96 from: c/o countrywide co services LTD 386/388 palatine road northenden, manchester M22 4FZ (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
22 December 1995Incorporation (22 pages)
22 December 1995Incorporation (22 pages)