ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chem Resist Group Limited

Chem Resist Group Limited is an active company incorporated on 16 July 1979 with the registered office located in Dewsbury, West Yorkshire. Chem Resist Group Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01437508
Private limited company
Age
46 years
Incorporated 16 July 1979
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 June 2025 (7 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Britannia House
Lock Way
Ravensthorpe Industrial Estate
Dewsbury,
WF13 3SX
Same address for the past 10 years
Telephone
01924499466
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1990
Director • British • Lives in Scotland • Born in Jun 1973
Director • Sales Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in UK • Born in Jan 1982
Director • Sales Director • British • Lives in England • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chem-Resist Plastic Fabrications Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
A.C.E. Industrial Plastics Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Chem-Resist (N.E.) Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Chem Resist Holdings Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Greenacre Environmental Systems Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Ges Holdco Ltd
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Technical Control Systems Limited
Allan William Dallas and Iain Ross Macgregor are mutual people.
Active
General Panel Systems Limited
Allan William Dallas and Iain Ross Macgregor are mutual people.
Active
Brands
Chem Resist
Chem Resist is an engineering company that focuses on the design, manufacture, and installation of corrosion-resistant process plants in thermoplastics.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.47M
Increased by £534.78K (+28%)
Turnover
£6.4M
Increased by £6.4M (%)
Employees
58
Increased by 6 (+12%)
Total Assets
£4.83M
Increased by £546.82K (+13%)
Total Liabilities
-£2.51M
Increased by £116.21K (+5%)
Net Assets
£2.32M
Increased by £430.61K (+23%)
Debt Ratio (%)
52%
Decreased by 3.92% (-7%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 3 Jan 2026
Simon Christopher Hewitt Resigned
1 Month Ago on 25 Nov 2025
Odelle Hewitt Resigned
1 Month Ago on 25 Nov 2025
Mr Connor Morton Details Changed
3 Months Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 3 Jul 2025
New Charge Registered
10 Months Ago on 25 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 28 Dec 2024
John Charles Mclaughlin Resigned
1 Year 6 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 Jul 2024
Seamus Christopher Quinn Resigned
2 Years Ago on 31 Dec 2023
Get Credit Report
Discover Chem Resist Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Termination of appointment of Simon Christopher Hewitt as a director on 25 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Odelle Hewitt as a director on 25 November 2025
Submitted on 28 Nov 2025
Director's details changed for Mr Connor Morton on 30 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 26 June 2025 with no updates
Submitted on 3 Jul 2025
Registration of charge 014375080009, created on 25 March 2025
Submitted on 7 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year