CompanyTrack
C

CHEMIGRAPHIC LIMITED

Active Crawley

Manufacture of electricity distribution and control apparatus

113 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electricity distribution and control apparatus
C

CHEMIGRAPHIC LIMITED

Manufacture of electricity distribution and control apparatus

Founded 13 Mar 1972 Active Crawley, United Kingdom 113 employees chemigraphic.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electricity distribution and control apparatus
Accounts Submitted 6 Feb 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £-1.65M £773.67K 2024 year on year
Total assets £8.12M £4.56M 2024 year on year
Total Liabilities £9.77M £5.33M 2024 year on year
Charges 18
5 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit Report

Discover CHEMIGRAPHIC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£38.61k

Decreased by £91.14k (-70%)

Net Assets

-£1.65M

Increased by £773.67k (+32%)

Total Liabilities

£9.77M

Decreased by £5.33M (-35%)

Turnover

£21.85M

Decreased by £4.10M (-16%)

Employees

113

Increased by 6 (+6%)

Debt Ratio

120%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,300,000 Shares £2.30m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 20252,300,000£2.30m£1

Officers

Officers

2 active 13 resigned
Status
Gary Peter AllenDirectorBritishEngland571 Jun 2024Active
Steven David MillerDirectorBritishEngland501 Jun 2024Active

Shareholders

Shareholders (1)

Chemigraphic (bidco) Limited
100.0%
25,002,60118 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Chemigraphic (bidco) Limited

United Kingdom

Active
Notified 26 Jun 2019
Nature of Control
  • 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

Ceased

Stephen Perkins

Ceased 1 May 2017

Ceased

Chemigraphic Mid-co Limited

Ceased 26 Jun 2019

Ceased

Dominic Riley

Ceased 26 Jun 2019

Ceased

Group Structure

Group Structure

CHEMIGRAPHIC (BIDCO) LIMITED united kingdom shares 75 to 100 percent
CHEMIGRAPHIC (TOPCO) LIMITED united kingdom shares 75 to 100 percent
NVM III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NVM MEMBER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NVM MEMBER 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NVM PRIVATE EQUITY LLP united kingdom
CHEMIGRAPHIC LIMITED Current Company
CRS ELECTRONICS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

5 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025OfficersTermination of Christopher Wootton as director on 2025-09-01View(1 page)
1 Oct 2025CapitalAllotment of shares (GBP 273,026.01) on 2025-09-30View(3 pages)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-11 with no updatesView(3 pages)
6 Feb 2025AccountsAnnual accounts made up to 2024-09-30View(42 pages)
15 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(32 pages)
3 Oct 2025 Officers

Termination of Christopher Wootton as director on 2025-09-01

1 Oct 2025 Capital

Allotment of shares (GBP 273,026.01) on 2025-09-30

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-11 with no updates

6 Feb 2025 Accounts

Annual accounts made up to 2024-09-30

15 Jan 2025 Mortgage

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