ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

North East Chemicals Limited

North East Chemicals Limited is an active company incorporated on 25 October 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. North East Chemicals Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08749526
Private limited company
Age
12 years
Incorporated 25 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (21 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Dec16 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 16 December 2025
Due by 16 September 2026 (10 months remaining)
Address
334 Stamfordham Road
Newcastle Upon Tyne
NE5 2LD
United Kingdom
Address changed on 24 Oct 2025 (20 days ago)
Previous address was 334 334 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 2LD United Kingdom
Telephone
01914770437
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1982
PSC • Director • British • Lives in UK • Born in Aug 1982
Director • Secretary • British • Lives in UK • Born in Feb 1958
Director • Salesman • British • Lives in UK • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ACKC Property Limited
Ajeet Chadda and Kanchan Chadda are mutual people.
Active
KC Retail Ltd
Kanchan Chadda is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
16 Dec 2024
For period 16 Nov16 Dec 2024
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£115.8K
Increased by £51.01K (+79%)
Total Liabilities
-£110.19K
Increased by £18.64K (+20%)
Net Assets
£5.61K
Increased by £32.37K (-121%)
Debt Ratio (%)
95%
Decreased by 46.15% (-33%)
Latest Activity
Registered Address Changed
20 Days Ago on 24 Oct 2025
Confirmation Submitted
21 Days Ago on 23 Oct 2025
Micro Accounts Submitted
2 Months Ago on 10 Sep 2025
Accounting Period Extended
2 Months Ago on 27 Aug 2025
Registered Address Changed
10 Months Ago on 10 Jan 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Thomas Welsh Resigned
11 Months Ago on 16 Dec 2024
Sandra Welsh Resigned
11 Months Ago on 16 Dec 2024
Ajeet Chadda (PSC) Appointed
11 Months Ago on 16 Dec 2024
Thomas Welsh (PSC) Resigned
11 Months Ago on 16 Dec 2024
Get Credit Report
Discover North East Chemicals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 334 334 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 2LD United Kingdom to 334 Stamfordham Road Newcastle upon Tyne NE5 2LD on 24 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 23 October 2025 with updates
Submitted on 23 Oct 2025
Micro company accounts made up to 16 December 2024
Submitted on 10 Sep 2025
Previous accounting period extended from 30 November 2024 to 16 December 2024
Submitted on 27 Aug 2025
Termination of appointment of Sandra Welsh as a director on 16 December 2024
Submitted on 6 Feb 2025
Termination of appointment of Thomas Welsh as a director on 16 December 2024
Submitted on 6 Feb 2025
Registered office address changed from 1 Highfield Road Newcastle upon Tyne NE5 5HS England to 334 334 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 2LD on 10 January 2025
Submitted on 10 Jan 2025
Registered office address changed from 2 Stanton Close Fairways Village Wardley Gateshead NE10 8UJ to 1 Highfield Road Newcastle upon Tyne NE5 5HS on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Ajeet Chadda as a director on 16 December 2024
Submitted on 20 Dec 2024
Cessation of Sandra Welsh as a person with significant control on 16 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year