Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chemical Process Solutions Limited
Chemical Process Solutions Limited is an active company incorporated on 25 January 2001 with the registered office located in Seaham, County Durham. Chemical Process Solutions Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04147691
Private limited company
Age
24 years
Incorporated
25 January 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 January 2025
(9 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Chemical Process Solutions Limited
Contact
Update Details
Address
Unit 4 Chevychase Court
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PR
Same address for the past
20 years
Companies in SR7 0PR
Telephone
01915237711
Email
Available in Endole App
Website
Cps-plastics.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Mrs Judith Chapman
Director • Secretary • PSC • British • Lives in England • Born in Sep 1971
Mr David Anthony Paige
Director • PSC • Production Director • British • Lives in England • Born in Aug 1962
Mr Paul Stones
Director • PSC • Sales Director • British • Lives in England • Born in Jul 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£454.61K
Increased by £41.48K (+10%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.13M
Increased by £244.44K (+28%)
Total Liabilities
-£802.33K
Increased by £158.46K (+25%)
Net Assets
£328.37K
Increased by £85.97K (+35%)
Debt Ratio (%)
71%
Decreased by 1.69% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 30 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 30 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Mrs Judith Chapman Details Changed
2 Years 7 Months Ago on 29 Mar 2023
Mr David Anthony Paige Details Changed
2 Years 7 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 17 Jan 2023
Get Alerts
Get Credit Report
Discover Chemical Process Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Sep 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Jul 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 16 Jan 2024
Satisfaction of charge 041476910004 in full
Submitted on 30 Nov 2023
Registration of charge 041476910005, created on 30 November 2023
Submitted on 30 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Director's details changed for Mr David Anthony Paige on 29 March 2023
Submitted on 30 Mar 2023
Director's details changed for Mrs Judith Chapman on 29 March 2023
Submitted on 30 Mar 2023
Confirmation statement made on 15 January 2023 with no updates
Submitted on 17 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs