Company NameBlychem Limited
DirectorBoon Leng Yeoh
Company StatusActive
Company Number03217381
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameBoon Leng Yeoh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed21 June 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Secretary NameMrs Lay-Li Yeoh
StatusCurrent
Appointed06 May 2009(12 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressSuite 5 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Director NameLayli Ng
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address641 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BS
Secretary NameCaroline Yvonne Marie Bourban
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 1 Outram Street
Stockton On Tees
Cleveland
TS18 3EW
Secretary NameDr Maruthiandan Srinivasaraghavan Rajagopalan
NationalityBritish
StatusResigned
Appointed14 November 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address18 Balston Road
Parkstone
Poole
Dorset
BH14 0QH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteblychem.com
Telephone01642 560500
Telephone regionMiddlesbrough

Location

Registered AddressSuite 5 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

20.1k at £1Layli Ng
100.00%
Ordinary
1 at £1C.y.m. Bourban
0.00%
Ordinary

Financials

Year2014
Net Worth£393,139
Cash£426,058
Current Liabilities£52,183

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Layli Ng as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Layli Ng as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 20,098
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 20,098
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,098
(3 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,098
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,098
(3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,098
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Mrs Lay-Li Yeoh on 26 June 2010 (1 page)
17 August 2010Secretary's details changed for Mrs Lay-Li Yeoh on 26 June 2010 (1 page)
17 August 2010Director's details changed for Boon Leng Yeoh on 26 June 2010 (2 pages)
17 August 2010Director's details changed for Boon Leng Yeoh on 26 June 2010 (2 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 May 2009Secretary appointed mrs lay-li yeoh (1 page)
7 May 2009Secretary appointed mrs lay-li yeoh (1 page)
6 May 2009Appointment terminated secretary maruthiandan rajagopalan (1 page)
6 May 2009Appointment terminated secretary maruthiandan rajagopalan (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 26/06/06; full list of members (2 pages)
19 July 2006Return made up to 26/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 26/06/05; full list of members (2 pages)
19 July 2005Return made up to 26/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 October 2002Return made up to 26/06/02; full list of members (6 pages)
18 October 2002Return made up to 26/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
1 September 2000Return made up to 26/06/00; full list of members (6 pages)
1 September 2000Return made up to 26/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
19 August 1999Return made up to 26/06/99; no change of members (4 pages)
19 August 1999Return made up to 26/06/99; no change of members (4 pages)
5 August 1999Full accounts made up to 30 June 1998 (12 pages)
5 August 1999Full accounts made up to 30 June 1998 (12 pages)
30 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: c/o andersons midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
29 June 1998Registered office changed on 29/06/98 from: c/o andersons midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
11 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
11 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
3 December 1997Ad 21/11/97--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages)
3 December 1997Ad 21/11/97--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
5 August 1997Return made up to 26/06/97; full list of members (6 pages)
5 August 1997Return made up to 26/06/97; full list of members (6 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
17 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: 316 beulah hill london SE19 3HF (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: 316 beulah hill london SE19 3HF (1 page)
26 June 1996Incorporation (16 pages)
26 June 1996Incorporation (16 pages)