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
Chem Resist Holdings Limited
Chem Resist Holdings Limited is an active company incorporated on 20 February 2008 with the registered office located in Dewsbury, West Yorkshire. Chem Resist Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06509898
Private limited company
Age
17 years
Incorporated
20 February 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(9 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(2 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(24 days remaining)
Learn more about Chem Resist Holdings Limited
Contact
Update Details
Address
Britannia House Lock Way
Ravensthorpe Industrial Estate
Dewsbury
West Yorkshire
WF13 3SX
Same address for the past
12 years
Companies in WF13 3SX
Telephone
01924492244
Email
Available in Endole App
Website
Chemresist.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Iain Ross Macgregor
Director • British • Lives in Scotland • Born in Jan 1982
Allan William Dallas
Director • British • Lives in UK • Born in Aug 1961
Connor Morton
Director • British • Lives in Scotland • Born in Mar 1990
Martin James Mathers
Director • British • Lives in Scotland • Born in Jul 1973
Ross-Shire Engineering Limited
PSC
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
Chem-Resist Plastic Fabrications Limited
Allan William Dallas, Iain Ross Macgregor, and 2 more are mutual people.
Active
A.C.E. Industrial Plastics Limited
Allan William Dallas, Iain Ross Macgregor, and 2 more are mutual people.
Active
Chem-Resist (N.E.) Limited
Allan William Dallas, Iain Ross Macgregor, and 2 more are mutual people.
Active
Greenacre Environmental Systems Limited
Allan William Dallas, Iain Ross Macgregor, and 2 more are mutual people.
Active
Ges Holdco Ltd
Allan William Dallas, Iain Ross Macgregor, and 2 more are mutual people.
Active
General Panel Systems Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Chem Resist Group Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Saftronics Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£417K
Increased by £11.64K (+3%)
Turnover
£14K
Increased by £14K (%)
Employees
2
Increased by 2 (%)
Total Assets
£2.1M
Decreased by £2.19K (-0%)
Total Liabilities
-£3K
Increased by £415 (+16%)
Net Assets
£2.1M
Decreased by £2.61K (-0%)
Debt Ratio (%)
0%
Increased by 0.02% (+16%)
See 10 Year Full Financials
Latest Activity
Simon Christopher Hewitt Resigned
11 Days Ago on 25 Nov 2025
Odelle Hewitt Resigned
11 Days Ago on 25 Nov 2025
Odelle Hewitt Resigned
11 Days Ago on 25 Nov 2025
Mr Connor Morton Details Changed
2 Months Ago on 30 Sep 2025
New Charge Registered
8 Months Ago on 25 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Mar 2024
Simon Christopher Hewitt (PSC) Resigned
2 Years Ago on 23 Nov 2023
Odelle Hewitt (PSC) Resigned
2 Years Ago on 23 Nov 2023
Get Alerts
Get Credit Report
Discover Chem Resist Holdings 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
Termination of appointment of Odelle Hewitt as a director on 25 November 2025
Submitted on 28 Nov 2025
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 secretary 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
Registration of charge 065098980003, created on 25 March 2025
Submitted on 7 Apr 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 21 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs