Advanced Chemical Specialties Limited YEOVIL


Founded in 1996, Advanced Chemical Specialties, classified under reg no. 03260041 is an active company. Currently registered at 9 Bofors Park BA22 8YH, Yeovil the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Timothy B., Phillip P.. Of them, Timothy B., Phillip P. have been with the company the longest, being appointed on 12 February 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advanced Chemical Specialties Limited Address / Contact

Office Address 9 Bofors Park
Office Address2 Artillery Road
Town Yeovil
Post code BA22 8YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260041
Date of Incorporation Mon, 7th Oct 1996
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Timothy B.

Position: Director

Appointed: 12 February 2015

Phillip P.

Position: Director

Appointed: 12 February 2015

Peter M.

Position: Director

Appointed: 22 July 2013

Resigned: 31 December 2014

John W.

Position: Director

Appointed: 22 July 2013

Resigned: 20 December 2013

Christine W.

Position: Director

Appointed: 22 July 2013

Resigned: 31 December 2014

Colin T.

Position: Director

Appointed: 22 July 2013

Resigned: 31 December 2014

Marjorie B.

Position: Secretary

Appointed: 08 September 1997

Resigned: 03 March 2015

William B.

Position: Director

Appointed: 04 March 1997

Resigned: 03 March 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1996

Resigned: 07 October 1996

Noel A.

Position: Director

Appointed: 07 October 1996

Resigned: 08 September 1997

Noel A.

Position: Secretary

Appointed: 07 October 1996

Resigned: 08 September 1997

Ian R.

Position: Director

Appointed: 07 October 1996

Resigned: 15 May 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Philip P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Timothy B. This PSC owns 25-50% shares.

Philip P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 99376 882       
Balance Sheet
Cash Bank In Hand174 06835 647       
Current Assets268 898132 419144 616174 371170 123165 211244 874258 044277 545
Debtors44 01942 125       
Intangible Fixed Assets20 04917 084       
Stocks Inventory50 81154 647       
Tangible Fixed Assets2 1981 555       
Reserves/Capital
Called Up Share Capital30 000100       
Profit Loss Account Reserve117 9933 690       
Shareholder Funds242 99376 882       
Other
Average Number Employees During Period  3333333
Capital Redemption Reserve95 00073 092       
Creditors 74 17671 42482 07977 20384 524101 53058 22362 323
Creditors Due Within One Year48 15274 176       
Debtors Due Within One Year44 01942 125       
Fixed Assets22 24718 63920 49217 55312 5557 5575 4443 4574 322
Intangible Fixed Assets Aggregate Amortisation Impairment12 56815 533       
Intangible Fixed Assets Amortisation Charged In Period 2 965       
Intangible Fixed Assets Cost Or Valuation32 617        
Net Current Assets Liabilities220 74658 24373 19292 29292 92080 687143 344199 821215 222
Number Shares Allotted 100       
Other Creditors Due Within One Year 29       
Other Taxation Social Security Within One Year5 8885 398       
Par Value Share 1       
Share Capital Allotted Called Up Paid30 000100       
Stocks Raw Materials Consumables50 81154 647       
Tangible Fixed Assets Additions 1 200       
Tangible Fixed Assets Cost Or Valuation88 53789 737       
Tangible Fixed Assets Depreciation86 33988 182       
Tangible Fixed Assets Depreciation Charged In Period 1 843       
Total Assets Less Current Liabilities242 99376 88293 684109 845105 47588 244148 788203 278219 544
Total Reserves212 99376 782       
Trade Creditors Within One Year38 04114 626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements