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

THE HOLCHEM GROUP LIMITED

GATEWAY HOUSE PILSWORTH ROAD, PILSWORTH INDUSTRIAL ESTATE, BURY, LANCASHIRE, BL9 8RD,
Company Registration Number
05776448
Private Limited Company
Active

Company Overview

About The Holchem Group Ltd
THE HOLCHEM GROUP LIMITED was founded on 2006-04-10 and has its registered office in Bury. The organisation's status is listed as "Active". The Holchem Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HOLCHEM GROUP LIMITED
 
Legal Registered Office
GATEWAY HOUSE PILSWORTH ROAD
PILSWORTH INDUSTRIAL ESTATE
BURY
LANCASHIRE
BL9 8RD
Other companies in BL9
 
Previous Names
COBCO 771 LIMITED07/06/2006
Filing Information
Company Number 05776448
Company ID Number 05776448
Date formed 2006-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:34:28
Primary Source:Companies House
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.

Company Officers of THE HOLCHEM GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE HARDMAN
Company Secretary 2006-11-03
STEPHEN CHARLES BAGSHAW
Director 2006-06-14
SIMON LEE BELL
Director 2006-06-14
NICHOLAS QUENTIN EDWARDS
Director 2006-06-14
KATHERINE EMMA HALLOWS
Director 2015-04-01
SAMANTHA JAYNE HARDMAN
Director 2006-06-14
JOHN TREVOR HOLAH
Director 2015-02-20
STUART MIDDLETON
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN CASSIDY
Company Secretary 2006-06-14 2006-11-03
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-04-10 2006-06-29
COBBETTS (DIRECTOR) LIMITED
Director 2006-04-10 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEE BELL HOLCHEM LABORATORIES LIMITED Director 2002-04-04 CURRENT 1982-12-14 Active
NICHOLAS QUENTIN EDWARDS THE SOCIETY OF DAIRY TECHNOLOGY Director 2015-05-05 CURRENT 2000-04-05 Active
NICHOLAS QUENTIN EDWARDS HOLCHEM LABORATORIES LIMITED Director 2000-09-28 CURRENT 1982-12-14 Active
SAMANTHA JAYNE HARDMAN HOLCHEM LABORATORIES LIMITED Director 2002-04-04 CURRENT 1982-12-14 Active
DAVID ROWE-BEWICK SHELTON CARE LIMITED Director 2018-06-11 CURRENT 1995-06-12 Active
DAVID ROWE-BEWICK REGENT COLLEGE LIMITED Director 2018-06-11 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ROWE-BEWICK RICHMOND CARE HOMES LIMITED Director 2018-06-11 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK SHELTON CARE HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ROWE-BEWICK CORNERSTONES (UK) LTD Director 2018-04-27 CURRENT 2003-02-17 Active
DAVID ROWE-BEWICK NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK CARE ASSURE NORTHAMPTON LTD Director 2018-03-16 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK ACCESS HOUSING LIMITED Director 2018-03-05 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK MERRY DEN CARE LIMITED Director 2018-03-05 CURRENT 2004-02-17 Active
DAVID ROWE-BEWICK CHOSEN CARE LIMITED Director 2018-03-05 CURRENT 2002-04-03 Active
DAVID ROWE-BEWICK NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-01-24 CURRENT 2018-01-24 Active
DAVID ROWE-BEWICK WESTWARD CAPITAL HOLDINGS LTD Director 2018-01-04 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ROWE-BEWICK HIGHLEA HOMES LIMITED Director 2018-01-04 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK ESSENTIAL CARE & SUPPORT LTD Director 2018-01-04 CURRENT 2003-10-28 Active
DAVID ROWE-BEWICK ENDURANCE CARE LTD. Director 2018-01-04 CURRENT 2008-03-17 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE Director 2018-01-04 CURRENT 2009-03-16 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-01-04 CURRENT 2001-03-23 Active
DAVID ROWE-BEWICK SUNNYFIELD SUPPORT SERVICES LTD Director 2018-01-04 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK NEWFIELD VIEW SUPPORTED LIVING Director 2018-01-04 CURRENT 2007-03-28 Active
DAVID ROWE-BEWICK WESTWARD CARE HOMES LIMITED Director 2018-01-04 CURRENT 2009-01-05 Active
DAVID ROWE-BEWICK YOUR LIFE CARE AND SUPPORT LIMITED Director 2018-01-04 CURRENT 2010-06-02 Active - Proposal to Strike off
DAVID ROWE-BEWICK HARVARD HOMES SERVICES LIMITED Director 2018-01-04 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ROWE-BEWICK KINDSTREAM LIMITED Director 2018-01-04 CURRENT 1999-07-15 Active - Proposal to Strike off
DAVID ROWE-BEWICK NORTH WESTERN HOUSING LIMITED Director 2018-01-04 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK OAKLEA CARE LIMITED Director 2018-01-04 CURRENT 2000-11-09 Active
DAVID ROWE-BEWICK HIGHLEA CARE LIMITED Director 2018-01-04 CURRENT 2007-08-13 Active
DAVID ROWE-BEWICK NATIONAL CARE GROUP LTD Director 2018-01-04 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2005-01-07 Active
STUART MIDDLETON MERLIN CHEMICALS LIMITED Director 2014-08-14 CURRENT 1991-06-05 Active - Proposal to Strike off
STUART MIDDLETON IMPERIAL JANITORIAL SUPPLIES LIMITED Director 2014-08-14 CURRENT 1998-10-21 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29DIRECTOR APPOINTED MR RICHARD JAMES FINE
2023-06-28DIRECTOR APPOINTED MISS KATHLEEN ANNE CHISHOLM
2023-06-28DIRECTOR APPOINTED MISS SARAH LOUISE TAYLOR
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BAGSHAW
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE ELLIS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE ELLIS
2022-01-25SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-25CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUENTIN EDWARDS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUENTIN EDWARDS
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED TANGUY LE CLERC
2021-01-05AP01DIRECTOR APPOINTED MR MATTHEW LEE ELLIS
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR HOLAH
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-21PSC07CESSATION OF ECOLAB INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20PSC02Notification of Kilco Holdings Limited as a person with significant control on 2020-07-20
2020-06-15CH01Director's details changed for Dr John Trevor Holah on 2020-06-11
2020-06-05AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2020-05-28
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE HARDMAN
2020-06-05TM02Termination of appointment of Samantha Jayne Hardman on 2020-05-28
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE EMMA HALLOWS
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE BELL
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-12PSC02Notification of Ecolab Inc. as a person with significant control on 2018-11-30
2019-04-12PSC09Withdrawal of a person with significant control statement on 2019-04-12
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-30PSC08Notification of a person with significant control statement
2018-11-30PSC07CESSATION OF SAMANTHA JAYNE HARDMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30AA01Previous accounting period shortened from 31/12/18 TO 30/11/18
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 9223000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-03CH01Director's details changed for Stephen Charles Bagshaw on 2015-06-01
2016-03-30MEM/ARTSARTICLES OF ASSOCIATION
2016-03-16RES01ADOPT ARTICLES 16/03/16
2016-01-26SH06Cancellation of shares. Statement of capital on 2015-12-23 GBP 9,223,000
2016-01-26SH03Purchase of own shares
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05SH06Cancellation of shares. Statement of capital on 2015-04-02 GBP 9,223,080
2015-05-05SH03Purchase of own shares
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 9223080
2015-04-28AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED KATHERINE EMMA HALLOWS
2015-02-20AP01DIRECTOR APPOINTED DR JOHN TREVOR HOLAH
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 9238000
2014-05-06AR0110/04/14 FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0110/04/13 FULL LIST
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM PREMIER HOUSE 175 GRANE ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5ER
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0110/04/12 FULL LIST
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0110/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MIDDLETON / 10/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE HARDMAN / 10/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUENTIN EDWARDS / 10/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BELL / 07/06/2010
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BAGSHAW / 10/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE HARDMAN / 10/04/2011
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0110/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MIDDLETON / 10/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE HARDMAN / 10/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUENTIN EDWARDS / 10/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE BELL / 10/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BAGSHAW / 10/04/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-01AUDAUDITOR'S RESIGNATION
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-23288aNEW SECRETARY APPOINTED
2007-04-23288bSECRETARY RESIGNED
2006-09-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29123NC INC ALREADY ADJUSTED 19/06/06
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-29RES13ACQUISTION APPROVED 19/06/06
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-2988(2)RAD 19/06/06--------- £ SI 9238000@1=9238000 £ IC 1/9238001
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07CERTNMCOMPANY NAME CHANGED COBCO 771 LIMITED CERTIFICATE ISSUED ON 07/06/06
2006-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE HOLCHEM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HOLCHEM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2006-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-22 Outstanding STEPHEN BELL (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of THE HOLCHEM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOLCHEM GROUP LIMITED
Trademarks
We have not found any records of THE HOLCHEM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOLCHEM GROUP 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 (74990 - Non-trading company) as THE HOLCHEM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HOLCHEM GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOLCHEM GROUP 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 THE HOLCHEM GROUP 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.