Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMICAL NOMINEES LIMITED
Company Information for

CHEMICAL NOMINEES LIMITED

C/O MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
00957304
Private Limited Company
Liquidation

Company Overview

About Chemical Nominees Ltd
CHEMICAL NOMINEES LIMITED was founded on 1969-07-01 and has its registered office in St. Katharines Way. The organisation's status is listed as "Liquidation". Chemical Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEMICAL NOMINEES LIMITED
 
Legal Registered Office
C/O MAZARS LLP
TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in E14
 
Filing Information
Company Number 00957304
Company ID Number 00957304
Date formed 1969-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 23:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMICAL NOMINEES LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHEMICAL NOMINEES LIMITED
The following companies were found which have the same name as CHEMICAL NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMICAL NOMINEES (H.K.) LIMITED Dissolved Company formed on the 1979-10-19
CHEMICAL NOMINEES LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of CHEMICAL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-01-31
STEPHEN JOHN CLARKE
Director 2008-04-30
JOHN RICHARD HOBSON
Director 2017-10-01
DAVID ANTHONY LEHANE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEROY JEROME RONAN NAVARATNE
Director 2013-08-21 2017-10-01
IAN ROBERT LYALL
Director 1996-08-08 2013-08-22
JASWINDER SINGH CHAGAR
Director 2005-06-16 2012-08-09
IAN ROBERT LYALL
Company Secretary 1993-12-13 2012-05-04
WILLIAM ALEXANDER BETHELL
Director 2005-12-29 2008-04-30
PETER CAMERON
Director 2005-06-16 2005-12-31
STEPHEN JOHN CLARKE
Director 1997-09-10 2005-06-16
MAXINE GRAVES
Director 2001-04-30 2005-06-16
CAROLINE WALSH
Director 2001-04-30 2005-06-16
ANTHONY JAMES HORAN
Company Secretary 2000-07-11 2004-01-02
ROBERT COURTNEY CARROLL
Company Secretary 2000-07-11 2002-12-12
KAREN ANN OATES
Company Secretary 1997-09-10 2002-01-31
WILLIAM DERMOT DRYSDALE
Director 1993-03-04 2001-10-03
STEPHEN DAVID HURFORD
Director 1997-09-10 2001-04-06
ANTONY HUGH JONES
Company Secretary 1993-03-04 1996-10-02
ANDREW JAMES KING STEWARD
Director 1994-03-22 1996-08-09
MICHAEL JOHN MULLEY
Director 1993-03-04 1994-03-22
JAMES CHRISTOPHER GEORGE LAMB
Company Secretary 1992-04-13 1993-12-13
HERBERT FRANCIS ASPBURY
Director 1992-04-13 1993-03-04
ANDREW JAMES KING STEWARD
Director 1992-04-13 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2000-08-16 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Company Secretary 2008-06-27 CURRENT 2002-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BSAM CAPITAL INVESTMENTS LIMITED Company Secretary 2008-06-27 CURRENT 2005-04-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR UK MORTGAGES LIMITED Company Secretary 2008-06-27 CURRENT 2004-08-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED Company Secretary 2006-11-14 CURRENT 2006-01-23 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Company Secretary 2005-12-20 CURRENT 2000-09-12 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 2000-04-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J. P. MORGAN (UK) LIMITED Company Secretary 2003-05-12 CURRENT 2001-07-12 Dissolved 2016-12-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN FUNDS LIMITED Company Secretary 2003-05-01 CURRENT 1936-11-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Secretary 2003-05-01 CURRENT 1934-05-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN LIMITED Company Secretary 2003-01-20 CURRENT 1930-06-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MSTC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-04-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN WHITEFRIARS (UK) Company Secretary 2002-07-31 CURRENT 1993-10-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPM (AZV) NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1992-06-30 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-07-31 CURRENT 1979-05-16 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIME NOMINEES LTD. Company Secretary 2002-03-15 CURRENT 2002-01-03 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Company Secretary 2002-01-31 CURRENT 1972-04-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PARTNERS EUROPE LIMITED Company Secretary 2002-01-31 CURRENT 1983-08-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
J.P. MORGAN SECRETARIES (UK) LIMITED HANOVER NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1938-02-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN (SC) LIMITED Company Secretary 2001-03-02 CURRENT 1919-08-26 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1964-01-21 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
JOHN RICHARD HOBSON JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
JOHN RICHARD HOBSON CHASE SECURITIES INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1990-08-24 Liquidation
JOHN RICHARD HOBSON CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
JOHN RICHARD HOBSON MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
JOHN RICHARD HOBSON JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN EU HOLDINGS LIMITED Director 2017-09-01 CURRENT 2000-05-04 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN PRIME NOMINEES LTD. Director 2017-09-01 CURRENT 2002-01-03 Active
JOHN RICHARD HOBSON PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
JOHN RICHARD HOBSON CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
JOHN RICHARD HOBSON MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
JOHN RICHARD HOBSON J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
JOHN RICHARD HOBSON J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
JOHN RICHARD HOBSON BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
JOHN RICHARD HOBSON JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2017-06-22 CURRENT 1979-05-16 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2015-11-24 CURRENT 2000-09-12 Liquidation
JOHN RICHARD HOBSON ROOFTOP HOLDINGS LIMITED Director 2015-08-28 CURRENT 2004-08-19 Active
JOHN RICHARD HOBSON J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2015-07-14 CURRENT 1972-04-11 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2015-07-14 CURRENT 1975-05-19 Liquidation
JOHN RICHARD HOBSON CPV CAPITAL UK LIMITED Director 2015-06-17 CURRENT 1989-01-11 Liquidation
JOHN RICHARD HOBSON BEAR STEARNS UK HOLDINGS LIMITED Director 2015-06-17 CURRENT 2000-08-16 Liquidation
JOHN RICHARD HOBSON MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2015-06-17 CURRENT 1925-12-31 Liquidation
JOHN RICHARD HOBSON J.P. MORGAN CAZENOVE LIMITED Director 2015-01-23 CURRENT 2001-02-02 Liquidation
JOHN RICHARD HOBSON GREENWOOD NOMINEES LIMITED Director 2014-06-25 CURRENT 1986-03-05 Active
JOHN RICHARD HOBSON INTERMEDIARY SERVICING LIMITED Director 2014-02-04 CURRENT 2001-03-28 Liquidation
DAVID ANTHONY LEHANE ROOFTOP HOLDINGS LIMITED Director 2017-10-03 CURRENT 2004-08-19 Active
DAVID ANTHONY LEHANE INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
DAVID ANTHONY LEHANE CHASE SECURITIES INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1990-08-24 Liquidation
DAVID ANTHONY LEHANE BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
DAVID ANTHONY LEHANE BEAR UK MORTGAGES LIMITED Director 2017-10-01 CURRENT 2004-08-19 Liquidation
DAVID ANTHONY LEHANE GREENWOOD NOMINEES LIMITED Director 2017-09-01 CURRENT 1986-03-05 Active
DAVID ANTHONY LEHANE PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
TIMOTHY WILLIAM WOODCOCK REDWING QUAY LIMITED Company Secretary 2012-07-01 CURRENT 1976-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-26AD02Register inspection address changed to 25 Bank Street Canary Wharf London E14 5JP
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 25 Bank Street Canary Wharf London E14 5JP
2018-06-21LIQ01Voluntary liquidation declaration of solvency
2018-06-21600Appointment of a voluntary liquidator
2018-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-21
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEROY JEROME RONAN NAVARATNE
2017-10-11AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEHANE
2017-10-11CH01Director's details changed for Leroy Jerome Ronan Navaratne on 2017-10-01
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31CH01Director's details changed for Leroy Jerome Ronan Navaratne on 2014-09-17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-11AR0101/04/16 ANNUAL RETURN FULL LIST
2017-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2017-02-11RT01Administrative restoration application
2016-09-13GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0101/04/15 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-10AP01DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-04-03AR0101/04/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AR0101/04/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28AR0101/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 01/04/2010
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/04/2010
2010-04-27AR0101/04/09 FULL LIST
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10288aDIRECTOR APPOINTED STEPHEN JOHN CLARKE
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL
2008-04-14363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-13363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-14288bSECRETARY RESIGNED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-12363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-01-09288bSECRETARY RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2001-10-05288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-30363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED
2000-07-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-31
Appointmen2018-05-31
Resolution2018-05-31
Fines / Sanctions
No fines or sanctions have been issued against CHEMICAL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMICAL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMICAL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CHEMICAL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL NOMINEES LIMITED
Trademarks
We have not found any records of CHEMICAL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHEMICAL NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHEMICAL NOMINEES LIMITEDEvent Date2018-05-31
 
Initiating party Event TypeAppointmen
Defending partyCHEMICAL NOMINEES LIMITEDEvent Date2018-05-31
Name of Company: CHEMICAL NOMINEES LIMITED Company Number: 00957304 Nature of Business: Other business support service activities n.e.c. Previous Name of Company: Manufacturers Nominees Limited Regist…
 
Initiating party Event TypeResolution
Defending partyCHEMICAL NOMINEES LIMITEDEvent Date2018-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMICAL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMICAL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.