Cayley Chemical Corporation Limited CHELTENHAM


Founded in 1987, Cayley Chemical Corporation, classified under reg no. 02116782 is an active company. Currently registered at 10 Manor Park GL51 9TX, Cheltenham the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

There is a single director in the company at the moment - Philip M., appointed on 1 October 1991. In addition, a secretary was appointed - Michelle J., appointed on 10 April 2018. As of 27 April 2024, there were 4 ex secretaries - Michelle J., Tammi G. and others listed below. There were no ex directors.

Cayley Chemical Corporation Limited Address / Contact

Office Address 10 Manor Park
Office Address2 Mackenzie Way
Town Cheltenham
Post code GL51 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02116782
Date of Incorporation Mon, 30th Mar 1987
Industry Dormant Company
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Michelle J.

Position: Secretary

Appointed: 10 April 2018

Philip M.

Position: Director

Appointed: 01 October 1991

Michelle J.

Position: Secretary

Appointed: 24 May 2010

Resigned: 05 August 2015

Tammi G.

Position: Secretary

Appointed: 01 August 2005

Resigned: 24 May 2010

Barry E.

Position: Secretary

Appointed: 01 March 1995

Resigned: 01 August 2005

David K.

Position: Secretary

Appointed: 01 October 1991

Resigned: 01 March 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Philip M. This PSC has significiant influence or control over the company,.

Philip M.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth37 64337 64337 643       
Balance Sheet
Net Assets Liabilities   37 64337 64337 64337 64337 64337 64337 643
Net Assets Liabilities Including Pension Asset Liability37 64337 64337 643       
Property Plant Equipment  125 000125 000125 000125 000125 000125 000125 000125 000
Tangible Fixed Assets125 000125 000125 000       
Reserves/Capital
Called Up Share Capital 23 50223 502       
Shareholder Funds37 64337 64337 643       
Other
Creditors Due After One Year87 35787 35787 357       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests23 50223 502        
Number Shares Allotted 23 50223 50223 50223 50223 50223 50223 50223 50223 502
Par Value Share 111111111
Revaluation Reserve9 7709 7709 770       
Share Capital Allotted Called Up Paid23 50223 50223 502       
Share Premium Account4 3714 3714 371       
Tangible Fixed Assets Cost Or Valuation125 000125 000        
Total Assets Less Current Liabilities125 000125 000125 000125 000125 000125 000125 000125 000125 000125 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements