CHEMIGRAPHIC LIMITED
Manufacture of electricity distribution and control apparatus
CHEMIGRAPHIC LIMITED
Manufacture of electricity distribution and control apparatus
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit A2 The Fleming Centre Flemingway Crawley West Sussex RH10 9NF
Office (China)
Building 2 International Medical Park, No 16, Wujing Road, Dongli District, Tianjin, China 300300
Telephone
0(0)1293543517Website
chemigraphic.co.ukCredit Report
Discover CHEMIGRAPHIC LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£38.61k
Net Assets
-£1.65M
Total Liabilities
£9.77M
Turnover
£21.85M
Employees
113
Debt Ratio
120%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Gary Peter Allen | Director | Active |
| Steven David Miller | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Chemigraphic (bidco) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Alexander Francis Erickson
Ceased 26 Jun 2019
Stephen Perkins
Ceased 1 May 2017
Chemigraphic Mid-co Limited
Ceased 26 Jun 2019
Dominic Riley
Ceased 26 Jun 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Oct 2025 | Officers | Termination of Christopher Wootton as director on 2025-09-01 | View(1 page) |
| 1 Oct 2025 | Capital | Allotment of shares (GBP 273,026.01) on 2025-09-30 | View(3 pages) |
| 11 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-11 with no updates | View(3 pages) |
| 6 Feb 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(42 pages) |
| 15 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(32 pages) |
Termination of Christopher Wootton as director on 2025-09-01
Confirmation statement made on 2025-06-11 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Christopher Wootton as director on 2025-09-01
4 months ago on 3 Oct 2025
Allotment of shares (GBP 273,026.01) on 2025-09-30
4 months ago on 1 Oct 2025
Confirmation statement made on 2025-06-11 with no updates
8 months ago on 11 Jun 2025
Annual accounts made up to 2024-09-30
1 years ago on 6 Feb 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 15 Jan 2025