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

COMPANY CHEMISTS ASSOCIATION LIMITED

4 KINGSTON HALL KINGSTON ON SOAR, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 0DJ,
Company Registration Number
00058093
Private Limited Company
Active

Company Overview

About Company Chemists Association Ltd
COMPANY CHEMISTS ASSOCIATION LIMITED was founded on 1898-07-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Company Chemists Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANY CHEMISTS ASSOCIATION LIMITED
 
Legal Registered Office
4 KINGSTON HALL KINGSTON ON SOAR
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 0DJ
Other companies in NG11
 
Filing Information
Company Number 00058093
Company ID Number 00058093
Date formed 1898-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896415677  
Last Datalog update: 2024-04-06 20:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY CHEMISTS ASSOCIATION 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.

Company Officers of COMPANY CHEMISTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN BOWNESS
Company Secretary 2003-02-10
RICHARD BRADLEY
Director 2018-05-14
SAMANTHA JAYNE FISHER
Director 2013-10-18
PETER ROBERT FULFORD
Director 2015-11-30
DAVID ALLEN HAMILTON
Director 2016-01-01
MALCOLM JAMES HARRISON
Director 2018-03-05
PATRICIA DIANE KENNERLEY
Director 2006-01-09
CLARE FRANCES KERR
Director 2013-12-11
MARGARET ELIZABETH MACRURY
Director 2013-12-12
LUCY MORTON-CHANNON
Director 2018-07-04
JANICE MARGARET PERKINS
Director 2011-07-01
ADRIAN PAUL PRICE
Director 2010-09-07
STEPHEN GRAHAM THOMAS
Director 2016-12-10
FAISAL TUDDY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BURBAGE
Director 2011-05-01 2017-06-01
MARY ELIZABETH COLLING
Director 2006-11-06 2016-01-01
ROBERT DARRACOTT
Director 2007-02-01 2015-09-01
STEPHEN BANKS
Director 2013-03-05 2015-07-16
KENNETH JOHN BLACK
Director 2013-05-30 2013-12-12
IAN CAMPBELL COWAN
Director 2003-04-07 2013-05-29
PAUL BENNETT
Director 2008-04-01 2013-03-14
RONAN BRETT
Director 2010-04-20 2012-10-08
MARTIN JOHN CRISP
Director 2005-09-26 2011-05-01
PENELOPE RUTH BECK
Director 2000-12-19 2010-07-01
STEPHEN JAMES CHURTON
Director 2007-09-05 2008-04-01
COLIN ANDREW BALDWIN
Director 1991-09-28 2007-02-01
DAVID CHARLES CLARK
Director 2002-08-14 2005-08-15
PAUL BENNETT
Director 2000-12-19 2005-06-03
COLIN ANDREW BALDWIN
Company Secretary 2002-09-16 2003-02-10
LINDSAY CAROLINE POPPLEWELL
Company Secretary 1999-04-12 2002-09-16
BARRY MICHAEL ANDREWS
Director 1991-09-28 2001-05-01
STEPHEN JONATHAN PAUL WILLIAMS
Company Secretary 1998-09-11 1999-04-12
PHILIP LEON MARSHALL DAVIES
Director 1991-09-28 1999-01-22
APRIL THOMASINA SHROPSHIRE
Company Secretary 1995-01-13 1998-09-11
MICHAEL JOHN OLIVER
Company Secretary 1991-09-28 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN BOWNESS UK & IRELAND SAP USER GROUP LIMITED Company Secretary 2003-09-18 CURRENT 2000-01-18 Active
GILLIAN BOWNESS KINGSTON HALL MANAGEMENT LIMITED Company Secretary 1991-07-04 CURRENT 1978-06-08 Active
DAVID ALLEN HAMILTON BESTWAY BELFAST CHEMISTS LIMITED Director 2017-08-22 CURRENT 2014-09-12 Active
DAVID ALLEN HAMILTON DONALD WARDLE AND SON LIMITED Director 2017-08-22 CURRENT 1994-03-31 Active
DAVID ALLEN HAMILTON BESTWAY PHARMACY NDC LIMITED Director 2017-08-22 CURRENT 1972-04-17 Active
DAVID ALLEN HAMILTON BESTWAY NATIONAL CHEMISTS LIMITED Director 2016-10-28 CURRENT 2014-09-18 Active
DAVID ALLEN HAMILTON BESTWAY PANACEA HEALTHCARE LIMITED Director 2016-10-28 CURRENT 2014-09-18 Active
DAVID ALLEN HAMILTON F&B HAMILTON LTD Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-12-27
MARGARET ELIZABETH MACRURY CCA & AIMP LIMITED Director 2016-01-20 CURRENT 2008-01-14 Active
MARGARET ELIZABETH MACRURY L.ROWLAND & COMPANY (RETAIL) LIMITED Director 2011-08-22 CURRENT 1988-08-23 Active
JANICE MARGARET PERKINS BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JANICE MARGARET PERKINS BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
ADRIAN PAUL PRICE COMMUNITY PROVIDER SUPPORT SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ADRIAN PAUL PRICE PHARMACY VOICE Director 2013-01-07 CURRENT 2010-10-22 Active - Proposal to Strike off
STEPHEN GRAHAM THOMAS PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Director 2017-01-10 CURRENT 2016-03-30 Dissolved 2018-02-13

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
2024-03-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01Purchase of own shares
2023-12-01SH03Purchase of own shares
2023-11-17SH0117/11/23 STATEMENT OF CAPITAL GBP 4661
2023-11-14MEM/ARTSARTICLES OF ASSOCIATION
2023-11-02AP01DIRECTOR APPOINTED MR PHILIP DAY
2023-10-06CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-02Director's details changed for Mr Marc Grenville Donovan on 2023-10-02
2023-10-02CH01Director's details changed for Mr Marc Grenville Donovan on 2023-10-02
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CLARE FRANCES KERR
2023-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FRANCES KERR
2023-05-09AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE FISHER
2023-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE FISHER
2023-01-16DIRECTOR APPOINTED DAME BARBARA ANN HAKIN
2023-01-16AP01DIRECTOR APPOINTED DAME BARBARA ANN HAKIN
2023-01-02APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH MACRURY
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH MACRURY
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BACON
2022-10-04Director's details changed for Mrs Niamh Margaret Mcmillan on 2022-09-26
2022-10-04CESSATION OF LLOYDS PHARMACY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-04PSC07CESSATION OF LLOYDS PHARMACY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04CH01Director's details changed for Mrs Niamh Margaret Mcmillan on 2022-09-26
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-01CH01Director's details changed for Mr Ifti Ahmed Khan on 2021-06-30
2021-06-30AP01DIRECTOR APPOINTED MR IFTI AHMED KHAN
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET PERKINS
2021-06-26SH03Purchase of own shares
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AP01DIRECTOR APPOINTED MR MARC GRENVILLE DONOVAN
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-07CH01Director's details changed for Mr Peter Robert Fulford on 2020-09-18
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HARE
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AP01DIRECTOR APPOINTED MRS NIAMH MARGARET MCMILLAN
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MORTON-CHANNON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mrs Lucy Morton-Channon on 2019-09-30
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MR JOHN WILLIAM BACON
2018-11-01SH03Purchase of own shares
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-11PSC02Notification of Lloyds Pharmacy Limited as a person with significant control on 2018-04-01
2018-10-09AP01DIRECTOR APPOINTED MRS ALICE HARE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN HAMILTON
2018-07-17AP01DIRECTOR APPOINTED MRS LUCY MORTON-CHANNON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE KERR
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN GOODFELLOW
2018-05-14AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC GRENVILLE DONOVAN
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AP01DIRECTOR APPOINTED MR MALCOLM JAMES HARRISON
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY BURBAGE
2016-12-22AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM THOMAS
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 4661
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MRS KATHRYN GOODFELLOW
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPEN SEDANI
2016-07-01AP01DIRECTOR APPOINTED MR FAISAL TUDDY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD EVANS
2016-07-01AP01DIRECTOR APPOINTED MR FAISAL TUDDY
2016-06-15AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-04AP01DIRECTOR APPOINTED MR DAVID ALLEN HAMILTON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY COLLING
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED MR PETER ROBERT FULFORD
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOLLIFFE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 4661
2015-10-16AR0128/09/15 FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY DUNCANSON
2015-10-06AP01DIRECTOR APPOINTED MRS NANETTE KERR
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARRACOTT
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY DUNCANSON
2015-07-28AP01DIRECTOR APPOINTED MR MARC GRENVILLE DONOVAN
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS
2015-01-06AP01DIRECTOR APPOINTED MR RUPEN SEDANI
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRINGTON
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 4661
2014-10-17AR0128/09/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-17AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH MACRURY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCK
2013-12-11AP01DIRECTOR APPOINTED MRS CLARE FRANCES KERR
2013-11-12AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY PATRICK JOLLIFFE
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR OMAR SHAKOOR
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 4661
2013-10-22AR0128/09/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MURDOCK / 17/10/2013
2013-10-22AP01DIRECTOR APPOINTED MRS SAMANTHA JAYNE FISHER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE HEPBURN
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED MR KENNETH JOHN BLACK
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWAN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT
2013-03-19AP01DIRECTOR APPOINTED MS KIRSTIE HEPBURN
2013-03-19AP01DIRECTOR APPOINTED MR STEPHEN BANKS
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIMLOTT
2013-03-08AP01DIRECTOR APPOINTED DR OMAR OSMAN SHAKOOR
2012-11-01AR0128/09/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RONAN BRETT
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CROMBIE DUNCANSON / 01/06/2012
2012-02-15RES01ADOPT ARTICLES 01/02/2012
2012-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0128/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH COLLING / 25/09/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL PRICE / 25/09/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DIANE KENNERLEY / 25/09/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN BRETT / 25/09/2011
2011-07-01AP01DIRECTOR APPOINTED MISS JANICE MARGARET PERKINS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTALL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRISP
2011-05-03AP01DIRECTOR APPOINTED MRS CHRISTINE MARY BURBAGE
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0128/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE PIMLOTT / 28/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD EVANS / 28/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH COLLING / 28/09/2010
2010-09-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL PRICE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BECK
2010-06-21RES01ADOPT ARTICLES 08/03/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EMSON
2010-06-14SH0108/06/10 STATEMENT OF CAPITAL GBP 4661
2010-04-21AP01DIRECTOR APPOINTED MR RONAN BRETT
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTIMER
2010-04-14AP01DIRECTOR APPOINTED MR MURRAY CROMBIE DUNCANSON
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0128/09/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL PERRINGTON / 01/10/2009
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-02AUDAUDITOR'S RESIGNATION
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O GILL BOWNESS AND ASSOCIATES 4 KINGSTON HALL KINGSTON ON SOAR NG11 0DJ
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRINGTON / 01/10/2008
2008-04-14288aDIRECTOR APPOINTED PAUL BENNETT
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CHURTON
2008-03-11288aDIRECTOR APPOINTED JOHN BRANSON NUTTALL
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COMPANY CHEMISTS ASSOCIATION 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 COMPANY CHEMISTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPANY CHEMISTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPANY CHEMISTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY CHEMISTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY CHEMISTS ASSOCIATION LIMITED
Trademarks
We have not found any records of COMPANY CHEMISTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY CHEMISTS ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as COMPANY CHEMISTS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPANY CHEMISTS ASSOCIATION 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 COMPANY CHEMISTS ASSOCIATION 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 COMPANY CHEMISTS ASSOCIATION 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.