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

CHEMANGLIA LIMITED

MILLERS CLOSE, FAKENHAM INDUSTRIAL ESTATE, FAKENHAM, NORFOLK, NR21 8NW,
Company Registration Number
07140281
Private Limited Company
Active

Company Overview

About Chemanglia Ltd
CHEMANGLIA LIMITED was founded on 2010-01-29 and has its registered office in Fakenham. The organisation's status is listed as "Active". Chemanglia Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHEMANGLIA LIMITED
 
Legal Registered Office
MILLERS CLOSE
FAKENHAM INDUSTRIAL ESTATE
FAKENHAM
NORFOLK
NR21 8NW
Other companies in NR21
 
 
Trading Names/Associated Names
ANGLIAN CHEMICALS
Filing Information
Company Number 07140281
Company ID Number 07140281
Date formed 2010-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 25/09/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB983506788  
Last Datalog update: 2024-10-05 17:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMANGLIA 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 CHEMANGLIA LIMITED

Current Directors
Officer Role Date Appointed
TERESA BURKILL
Director 2015-08-05
THOMAS ADRIAN BURKILL
Director 2015-08-05
PAUL STEPHEN HARRINGTON
Director 2015-08-05
NIGEL PETER HOLMES
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL IAN TRAPNELL
Director 2016-07-01 2017-02-24
PAUL RICHARD HENDRY-SMITH
Director 2010-01-29 2015-08-05
HENRY IVOR SMITH
Director 2010-01-29 2015-08-05
DAVID JOHN JOHNSON
Director 2010-01-29 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA BURKILL SIMPLE SOLUTIONS (CHEMICALS) LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
TERESA BURKILL SUPERFORMULA HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-06-17 Active
THOMAS ADRIAN BURKILL SIMPLE SOLUTIONS (CHEMICALS) LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
THOMAS ADRIAN BURKILL SUPERFORMULA HOLDINGS LIMITED Director 2015-06-17 CURRENT 2015-06-17 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
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-19CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 00 Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW
2024-02-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-22Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-03-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-02-01Change of details for Superformula Limited as a person with significant control on 2020-07-22
2023-02-01Change of details for Superformula Limited as a person with significant control on 2020-07-22
2022-12-08AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-09Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-09AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071402810006
2022-02-04CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-01AP01DIRECTOR APPOINTED MR BEN PETER KING
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIWELL
2020-07-21AP01DIRECTOR APPOINTED MR DAVID BURKILL
2020-05-29SH0117/03/20 STATEMENT OF CAPITAL GBP 26316
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOLMES
2018-09-28AP01DIRECTOR APPOINTED MR MARK DAVID POLLARD
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN TRAPNELL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MR DANIEL IAN TRAPNELL
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071402810006
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY-SMITH
2015-08-26AP01DIRECTOR APPOINTED THOMAS ADRIAN BURKILL
2015-08-26AP01DIRECTOR APPOINTED NIGEL PETER HOLMES
2015-08-26AP01DIRECTOR APPOINTED PAUL STEPHEN HARRINGTON
2015-08-26AP01DIRECTOR APPOINTED MRS TERESA BURKILL
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-17AR0129/01/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-12AR0129/01/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2013-02-07AR0129/01/13 FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0129/01/12 FULL LIST
2011-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06SH0125/03/11 STATEMENT OF CAPITAL GBP 25000
2011-04-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0129/01/11 FULL LIST
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM MILLERS CLOSE FAKENHAM INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY IVOR SMITH / 29/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JOHNSON / 29/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD HENDRY-SMITH / 29/01/2011
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM THE LIGHT AIRCRAFT FIELD THURSFORD ROAD LITTLE SNORING FAKENHAM NORFOLK NR21 0JL UNITED KINGDOM
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20412 - Manufacture of cleaning and polishing preparations

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CHEMANGLIA 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 CHEMANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-01-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-31 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-12-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-12-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-11-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 567,376
Creditors Due Within One Year 2012-01-01 £ 726,557
Provisions For Liabilities Charges 2012-01-01 £ 31,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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

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 CHEMANGLIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 25,000
Cash Bank In Hand 2012-01-01 £ 7,752
Current Assets 2012-01-01 £ 651,787
Debtors 2012-01-01 £ 323,889
Fixed Assets 2012-01-01 £ 890,628
Secured Debts 2012-01-01 £ 567,376
Shareholder Funds 2012-01-01 £ 217,441
Stocks Inventory 2012-01-01 £ 320,146
Tangible Fixed Assets 2012-01-01 £ 890,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMANGLIA LIMITED registering or being granted any patents
Domain Names

CHEMANGLIA LIMITED owns 1 domain names.

superformula.co.uk  

Trademarks
We have not found any records of CHEMANGLIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEMANGLIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
King's Lynn & West Norfolk Borough Council 2010-09-02 GBP £493
King's Lynn & West Norfolk Borough Council 2010-06-10 GBP £42
King's Lynn & West Norfolk Borough Council 2010-06-10 GBP £19
King's Lynn & West Norfolk Borough Council 2010-06-10 GBP £19
King's Lynn & West Norfolk Borough Council 2010-06-10 GBP £94
King's Lynn & West Norfolk Borough Council 2010-06-10 GBP £288

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEMANGLIA 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.
Import/Export of Goods
Goods imported/exported by CHEMANGLIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029224200Glutamic acid and its salts
2018-12-0029224200Glutamic acid and its salts
2016-04-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0185087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2012-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMANGLIA 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 CHEMANGLIA 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.