Pioneer Research Chemicals Limited INDUSTRIAL ESTATE COLCHESTER


Founded in 1982, Pioneer Research Chemicals, classified under reg no. 01667364 is an active company. Currently registered at Unit 7 Commerce Park CO2 8HX, Industrial Estate Colchester the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely David J., Julie J. and David B.. In addition one secretary - Julie J. - is with the firm. As of 24 April 2024, there were 2 ex directors - Colin F., Avril F. and others listed below. There were no ex secretaries.

Pioneer Research Chemicals Limited Address / Contact

Office Address Unit 7 Commerce Park
Office Address2 Commerce Way Whitehall
Town Industrial Estate Colchester
Post code CO2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667364
Date of Incorporation Mon, 27th Sep 1982
Industry Manufacture of other inorganic basic chemicals
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

David J.

Position: Director

Appointed: 11 March 2021

Julie J.

Position: Director

Appointed: 28 March 2000

David B.

Position: Director

Appointed: 28 March 2000

Julie J.

Position: Secretary

Appointed: 01 October 1998

Colin F.

Position: Secretary

Resigned: 01 October 1998

Colin F.

Position: Director

Appointed: 20 March 1992

Resigned: 20 June 2013

Avril F.

Position: Director

Appointed: 20 March 1992

Resigned: 01 October 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Julie J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth116 550132 721       
Balance Sheet
Cash Bank In Hand42 57533 740       
Cash Bank On Hand 33 74058 50532 70624 06548 66268 45447 99267 154
Current Assets130 501153 194151 065143 740146 148158 613174 151219 715235 844
Debtors60 19288 82665 69386 65087 27666 00661 207127 424100 808
Net Assets Liabilities 132 721146 122137 271144 049146 768151 537173 988183 960
Net Assets Liabilities Including Pension Asset Liability116 550132 721       
Other Debtors    2 3925 591   
Property Plant Equipment 33 83548 51941 25950 27239 00429 77845 62939 532
Stocks Inventory27 73430 628       
Tangible Fixed Assets27 19533 835       
Total Inventories 30 62826 86724 38434 80743 94544 49044 29967 882
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve96 550112 721       
Shareholder Funds116 550132 721       
Other
Accrued Liabilities 4 6565 1755 2175 388    
Accumulated Depreciation Impairment Property Plant Equipment 98 85199 218110 710107 766119 03474 89487 13999 837
Average Number Employees During Period  6765568
Corporation Tax Payable 2423 444 1 655    
Corporation Tax Recoverable   1 729     
Creditors 5 8789 9224 24910 7026 7183 35913 1999 614
Creditors Due After One Year9 2295 878       
Creditors Due Within One Year31 91745 608       
Debtors Due After One Year-1 014        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 249 13 757 55 531  
Disposals Property Plant Equipment  14 064 13 993 57 874  
Finance Lease Liabilities Present Value Total 5 8789 9224 24910 7026 7183 35913 1999 614
Increase From Depreciation Charge For Year Property Plant Equipment  11 61611 49210 81311 26811 39112 24512 698
Net Current Assets Liabilities98 584107 586111 615103 727107 893116 474125 941141 786154 042
Number Shares Allotted 20 000       
Other Creditors    5 3885 2454 3126 1695 972
Other Taxation Social Security Payable 6 3976 5355 34415 28215 76921 95930 06922 281
Par Value Share 1       
Prepayments 6 7176 8787 0002 3925 5919 27610 00010 583
Property Plant Equipment Gross Cost 132 686147 737151 969158 038158 038104 672132 768139 369
Provisions For Liabilities Balance Sheet Subtotal 2 8224 0903 4663 4141 992823228 
Provisions For Liabilities Charges 2 822       
Tangible Fixed Assets Additions 16 357       
Tangible Fixed Assets Cost Or Valuation116 329132 686       
Tangible Fixed Assets Depreciation89 13498 851       
Tangible Fixed Assets Depreciation Charged In Period 9 717       
Total Additions Including From Business Combinations Property Plant Equipment  29 1154 23220 062 4 50828 0966 601
Total Assets Less Current Liabilities125 779141 421160 134144 986158 165155 478155 719187 415193 574
Trade Creditors Trade Payables 22 41912 69819 16210 60017 14218 58034 89449 963
Trade Debtors Trade Receivables 82 10958 81577 92184 88460 41551 931117 42489 975
Value Shares Allotted20 00020 000       
Deferred Tax Asset Debtors        250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, January 2023
Free Download (8 pages)

Company search

Advertisements