Chemipat Limited SALFORD


Founded in 1976, Chemipat, classified under reg no. 01287421 is an active company. Currently registered at Casablanca Works M3 7LF, Salford the company has been in the business for 48 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 4 directors, namely Stuart W., Paul W. and John W. and others. Of them, John W., Terence W. have been with the company the longest, being appointed on 10 November 1991 and Stuart W. and Paul W. have been with the company for the least time - from 13 May 2016. As of 1 May 2024, there were 3 ex directors - Roy W., William A. and others listed below. There were no ex secretaries.

Chemipat Limited Address / Contact

Office Address Casablanca Works
Office Address2 Sherborne Street West
Town Salford
Post code M3 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287421
Date of Incorporation Mon, 22nd Nov 1976
Industry Manufacture of other rubber products
End of financial Year 28th February
Company age 48 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Terence W.

Position: Secretary

Resigned:

Stuart W.

Position: Director

Appointed: 13 May 2016

Paul W.

Position: Director

Appointed: 13 May 2016

John W.

Position: Director

Appointed: 10 November 1991

Terence W.

Position: Director

Appointed: 10 November 1991

Roy W.

Position: Director

Resigned: 18 August 2015

William A.

Position: Director

Appointed: 10 November 1991

Resigned: 07 August 1991

Derek T.

Position: Director

Appointed: 10 November 1991

Resigned: 06 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Stuart W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is John W. This PSC owns 25-50% shares.

Stuart W.

Notified on 7 June 2017
Ceased on 4 March 2019
Nature of control: 25-50% shares

John W.

Notified on 7 June 2017
Ceased on 4 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand144 517120 697358 571295 916248 306248 306439 734584 103213 917
Current Assets983 654975 9221 208 3681 185 6971 031 3551 031 3551 097 0841 306 008913 884
Debtors745 843741 095764 384731 762599 477599 477547 290581 905516 967
Net Assets Liabilities483 274563 965705 051791 833782 655782 655835 570880 601644 758
Other Debtors183 808228 86264 289118 968132 446132 44646 18663 84912 422
Property Plant Equipment50 90542 29433 06133 67695 05795 05772 23955 05942 086
Total Inventories93 294114 13085 413158 019183 572183 572110 060140 000183 000
Other
Accumulated Depreciation Impairment Property Plant Equipment685 190697 301706 534716 152746 391746 391769 209786 389799 362
Additions Other Than Through Business Combinations Property Plant Equipment 3 500 10 23391 620    
Average Number Employees During Period   192020201717
Corporation Tax Payable33 06825 04737 04423 79712412417 14438 7249 328
Corporation Tax Recoverable    10 76110 76110 878 30 904
Creditors544 227448 512532 351423 11215 66015 6605 220471 335304 386
Increase From Depreciation Charge For Year Property Plant Equipment 12 1119 2339 61830 239 22 81817 18012 973
Net Current Assets Liabilities439 427527 410676 017762 585719 593719 593780 762834 673609 498
Number Shares Issued Fully Paid 500500      
Other Creditors81 64229 33832 09318 30915 66015 6605 22042 26412 696
Other Taxation Social Security Payable37 76342 82455 46180 78944 99244 99246 84347 69947 819
Par Value Share 11      
Property Plant Equipment Gross Cost736 095739 595739 595749 828841 448841 448841 448841 448 
Provisions For Liabilities Balance Sheet Subtotal7 0585 7394 0274 42816 33516 33512 2119 1316 826
Total Assets Less Current Liabilities490 332569 704709 078796 261814 650814 650853 001889 732651 584
Trade Creditors Trade Payables391 754351 303407 753300 217226 082226 082234 344342 648234 543
Trade Debtors Trade Receivables562 035512 233700 095612 794456 270456 270490 226518 056473 641

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements