CHEMENCE LIMITED

6TH FLOOR, MANFIELD HOUSE,, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR

Company Number: 01746313
Incorporation date: 16-Aug-1983
Status: Active
Entity type: Private Limited Company

SIC codes:
20520 Manufacture of glues
20590 Manufacture of other chemical products not elsewhere classified




SUMMARY

This company is 40.7 years old and is currently active. It is controlled by Hugh Vincent Cooke. The company has positive equity (net assets) of GBP 3.8 million which has increased from GBP 3.3 million in the previous year. The latest reported revenue figure is GBP 7.9 million which is down -10% on the previous year. The company has 3 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: MEDIUM (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2021 GBP 7,851,991 629,988 9,420 117,613 502,955
31-Dec-2020 GBP 8,623,177 1,246,385 5,657 232,952 1,007,776
31-Dec-2019 GBP 8,455,161 212,385 5,098 37,969 169,318
31-Dec-2018 GBP 8,028,758 -20,514 -20,514
31-Dec-2017 GBP 8,700,224 -3,578 8,175 967 -12,720


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2021 GBP 567,648 9,176,937 5,522,655 100,000 3,713,058 3,829,725
31-Dec-2020 GBP 933,105 8,843,300 5,678,576 100,000 3,210,103 3,326,770
31-Dec-2019 GBP 14,818 8,962,493 6,781,816 100,000 16,667 2,202,327 2,318,994
31-Dec-2018 GBP 84,184 10,735,353 8,709,236 100,000 16,667 2,033,009 2,149,676
31-Dec-2017 GBP 27,783 6,880,393 4,891,528 100,000 16,667 2,053,523 2,170,190

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Robert Douglas WILSON 18 Mar 2008 11 Jun 2019 Lawyer American 0 - 9
Resigned Michael Vincent RUSSELL 31 May 2002 29 Jun 2007 1 - 9
Resigned Paul Mayo HOLT 14 Dec 1995 31 May 2002 0 - 2
Resigned Peter Frederick Terence COLES 21 Jan 1995 18 Jul 1995 0 - 4
Resigned Philip Anthony COX 08 Mar 1994 30 Sep 1994 Accountant British 0 - 4
Resigned Paul Douglas MCGREEVY 24 May 1993 08 Mar 1994 0 - 19
Resigned Nicholas Robert PEPLOW 24 May 1993 3 - 5
Resigned Miranda Jane HOLT 01 Feb 1991 0 - 2
Resigned Peter Frederick Terence COLES 18 Jul 1995 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Charlotte Emily COOKE 30 Mar 2021 Director American 3 - 00 (0.0%)
Active Victoria Sophie COOKE 13 Mar 2017 Director American 1 - 00 (0.0%)
Resigned Alexander David CHAMBERS 18 Feb 2008 28 Jan 2009 Accountant British 5 - 80 (0.0%)
Resigned John Rodney LONG 01 May 2006 11 Apr 2007 Manager British 0 - 50 (0.0%)
Resigned Robert Douglas WILSON 01 Nov 2005 11 Jun 2019 Lawyer American 0 - 90 (0.0%)
Resigned Anthony Frederick DOUGLAS 01 Jan 2005 28 Apr 2006 Technical Manager British 0 - 10 (0.0%)
Resigned Michael Vincent RUSSELL 01 Sep 2002 29 Jun 2007 Director British 1 - 90 (0.0%)
Resigned Paul Mayo HOLT 10 May 1995 31 May 1995 Sales & Marketing Executive British 0 - 20 (0.0%)
Resigned Peter Frederick Terence COLES 01 Mar 1995 18 Jul 1995 Finance Director British 0 - 40 (0.0%)
Resigned Paul Douglas MCGREEVY 06 Jan 1992 21 Jan 1995 Accountant British 0 - 1911 (57.9%)
Resigned Nicholas Robert PEPLOW 24 May 1993 Chartered Accountant British 3 - 51 (12.5%)
Resigned Miranda Jane HOLT 31 Oct 2004 Company Director British 0 - 20 (0.0%)
Resigned Bernard COOKE 12 Jun 1995 Chemist British 0 - 31 (33.3%)
Resigned Peter Frederick Terence COLES 18 Jul 1995 Director British 0 - 40 (0.0%)
Active Hugh Vincent COOKE Company Director Irish 5 - 10 (0.0%)
Number of active directors: 3
Average tenure of active directors: 3.4 years
Average tenure of resigned directors: 2.1 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CHEMENCE LIMITED (01746313) - Active
UNITED BEAUTY PRODUCTS LIMITED (05327113) - Active
UBP PROPERTY LIMITED (05327151) - Active
PRIMARIUS PROPERTIES LIMITED (05403671) - Active
DECORATIVE INDUSTRIES LTD (05403910) - Active
CHEMENCE GRAPHICS (HOLDINGS) LIMITED (09014467) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2017-06-232016-06-232015-06-232014-06-232013-06-23
CLAST TRADING LIMITEDORDINARY GBP1 SHARES100,000
100%
100,000
100%
100,000
100%
100,000
100%
100,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CHEMENCE LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Nail polish 2012-11-26 Granted GB2496990
Curing lamp 2012-02-24 Awaiting First Examination GB2499642
Two-part closure cap for a container 2008-07-30 Terminated GB2453018
A radiation curable, nail coating composition 2007-09-08 Terminated GB2452566
Cyanoacrylate monomer for forming an adhesive polymer 2007-03-27 Terminated GB2447933
Process for producing a monomer 2006-11-02 Ceased GB2443411
Photoresin printing plate washing 2005-12-07 Terminated GB2433052
Multiple wall containers 2005-11-22 Terminated GB2432351
Apparatus for displaying information 2005-06-23 Terminated GB2427502
Dual closure means for container/storage arrangement 2003-11-22 Terminated GB2408259
A method for sealing an electrofusion joint 2003-10-28 Ceased GB2396675
Device for sealing a leak in a plastic pipe 2000-07-18 Ceased GB2365094
A method of sealing a pipe joint 2000-05-15 Terminated GB2361273
Repairing pipe joints 2000-04-10 Ceased GB2361199
Preparation of tack-free photoresin printing plates 1999-11-29 Terminated GB2356712
Pipe liner sealing apparatus 1998-08-19 Terminated GB2328488
Acrylic esters of 2-cyano-2,4-pentenedioic acid. 1996-03-26 Ceased GB2311520
Reactive esters of 2-cyanopenta-2,4-dienoic acid and the adhesives and polymers thereof 1996-03-26 Ceased GB2311521
Polmeriseable methacrylated or acrylated cyanoacetate monomers useful as adhesives 1996-03-26 Ceased GB2311519
Sterilising cyanoacrylate preparations 1995-11-02 Granted GB2306469
Container/cap combination useful as adhesive dispenser 1994-02-10 Ceased GB2288781
Child resistant closure 1992-06-04 Ceased GB2256638
Lining pipes 1989-12-12 Terminated GB2226865
A psuedoplastic cyanoacrylate composition 1987-04-07 Granted GB2204872
Collapsible container and caulking gun for storage and dispensing or sealant composition 1986-12-19 Granted GB2186544

COMPETITORS

(Based on Sic code: 20520 Manufacture of glues)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CHEMENCE LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.1% 3.3% 3.3% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public