• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Chem Resist Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Kirklees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Chem Resist Group Limited
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    01437508
  • Listing UID
    56029
Google Advert
Location
  • 17 Low Mill Ln, Ravensthorpe, Dewsbury WF13 3LN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.67491
  • Longitude
    -1.665517
  • Easting
    422194.0
  • Northing
    419877.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU139719
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, October 6, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DALLAS, Allan William
    Appointed On: November 23, 2023
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    MACGREGOR, Iain Ross
    Appointed On: November 23, 2023
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    MATHERS, Martin James
    Appointed On: November 23, 2023
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    MORTON, Connor
    Appointed On: November 23, 2023
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    SMITH, Gary
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    WILLIAMS, Neil
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    MCLAUGHLIN, John Charles
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: secretary
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    Resigned On: July 5, 2024
    QUINN, Kathryn Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Shays Laith Farm New Hay Road, Scammonden, Huddersfield, West Yorkshire, HD3 3FW
    Resigned On: July 1, 1998
    ARMITAGE, Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holmdene 48 Lee Green, Mirfield, West Yorkshire, WF14 0AD
    Resigned On: December 3, 1997
    CRARER, Michael Charles
    Appointed On: January 25, 2002
    Occupation: N/A
    Role: director
    Address: 12 Lower Fold, Honley, Huddersfield, West Yorkshire, HD9 6PB
    Resigned On: December 15, 2003
    HEELEY, Jennifer
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Ravensdale Road, Darlington, County Durham, DL3 8EA
    Resigned On: December 3, 1997
    HEWITT, Odelle
    Appointed On: May 16, 2012
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
    Resigned On: November 25, 2025
    HEWITT, Simon Christopher
    Appointed On: March 22, 2000
    Occupation: N/A
    Role: director
    Address: Britannia House, Lock Way, Dewsbury, WF13 3SX, England
    Resigned On: November 25, 2025
    MCLAUGHLIN, John Charles
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 62 Springhill Avenue, Crofton, Wakefield, West Yorkshire, WF4 1HD
    Resigned On: April 30, 2008
    PAIGE, David
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 11 Bamlett Brow, Haworth, West Yorkshire, BD22 0TQ
    Resigned On: April 23, 2001
    PHANDEY, Naval
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 10 Wellesley Close, Banbury, Oxfordshire, OX16 3QP
    Resigned On: December 16, 1999
    QUINN, Kathryn Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Shays Laith Farm New Hay Road, Scammonden, Huddersfield, West Yorkshire, HD3 3FW
    Resigned On: July 1, 1998
    QUINN, Seamus Christopher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Shays Laith Farm, New Hey Road, Scammonden, Huddersfield, West Yorkshire, HD3 3FW
    Resigned On: December 31, 2023
    STONES, Paul
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 25b Grafton Road, Whitley Bay, Tyne & Wear, NE26 2NR
    Resigned On: March 28, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CHEM RESIST GROUP LIMITED
    Company Number
    01437508
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 26, 2025
    Next Due
    July 10, 2026
    Next Made Up To
    June 26, 2026
    Overdue
    No
    Date Of Creation
    July 16, 1979
    ETag
    1e489de579af5c9c6fc182732f40787f3839048d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 26, 2016
    Previous Company Names
    Ceased On
    May 10, 1994
    Effective From
    July 16, 1979
    Name
    CHEM-RESIST PLASTIC FABRICATIONS LIMITED
    Registered Office Address
    Address Line 1
    Britannia House
    Address Line 2
    Lock Way
    Locality
    Ravensthorpe Industrial Estate
    Post Code
    WF13 3SX
    Region
    Dewsbury,
    Type
    ltd

    You May Also Be Interested In

    Naturalight Systems Verified listing

    • Naturalight Systems, Gooch Avenue, Bedlington, NE22 7DQ
    • Northumberland
    • Manufacture of other plastic products, Manufacture of metal structures and parts of structures, Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Plastil UK LTD Verified listing

    • Plastil UK LTD, Stafford Park 4, Telford, TF3 3BA
    • Telford and Wrekin
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Inter Displays LTD Verified listing

    • 188, Moorcroft Gardens, Redditch, B97 5WQ
    • Redditch
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Riverside Windows LTD Verified listing

    • Riverside Windows, Radcliffe Road, Southampton, SO14 0PH
    • Southampton
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Reliance Worldwide Corporation (UK) Limited Trading AS RWC Verified listing

    • RWC, Horton Road, West Drayton, Middlesex, UB7 8JL
    • Hillingdon
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Porvair Filtration Group LTD Verified listing

    • Concorde Close, Segensworth, PO15 5RT
    • Winchester
    • Manufacture of other plastic products, Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link