ABOUT CHEMICAL PROCESS SOLUTIONS LIMITED
Founded in 2001 by it’s current Directors, CPS Ltd is today a highly successful and entirely unique business operating in the UK and Europe. We offer unrivalled capabilities and experience in the design, supply and installation of chemical processing equipment manufactured in corrosion resistant thermoplastics.
As a privately operated UK registered business, we are entirely committed to our customers, product innovation and the highest standards of quality and safety.
Working alongside our partner companies we are able to offer an extensive product range, from thermoplastic heat exchangers and pumps through to full turnkey design and build projects.
The hands on role of our Directors offers new and existing customers a more personal service from your initial enquiry through to project management and final commission.
Chemical Process Solutions is one of the UK’s leading designers and manufacturers of Thermoplastic Process Plant.
With many years experience working within the Aerospace, Semiconductor, Chemical, Pharmaceutical, Electronic and Water Industries, CPS can provide thermoplastic products and turnkey solutions throughout the UK and Europe.
Products range from bulk storage and process vessels in Polypropylene and Polyethylene through to fully automated processing lines and chemical dispense systems.
CPS Heat Recovery Systems are designed and manufactured for laboratories and cleanrooms, recovering waste heat from corrosive extraction streams to reduce energy costs and carbon emissions.
KEY FINANCES
Year
2017
Assets
£279.34k
▼ £-332.9k (-54.37 %)
Cash
£134.98k
▼ £-166.5k (-55.23 %)
Liabilities
£44.62k
▼ £-259.84k (-85.35 %)
Net Worth
£234.72k
▼ £-73.06k (-23.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
County Durham
- Company name
- CHEMICAL PROCESS SOLUTIONS LIMITED
- Company number
- 04147691
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jan 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cps-plastics.co.uk
- Phones
-
01915 237 711
01915 237 733
- Registered Address
- UNIT 4 CHEVYCHASE COURT,
SEAHAM GRANGE INDUSTRIAL ESTATE,
SEAHAM,
COUNTY DURHAM,
SR7 0PR
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 18 Jan 2017
- Confirmation statement made on 15 January 2017 with updates
- 22 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 14 Mar 2016
- Statement of capital on 22 October 2015
GBP 360
CHARGES
-
16 February 2016
- Status
- Outstanding
- Delivered
- 18 February 2016
-
Persons entitled
- Investacc Pension Trustees Limited
David Anthony Paige
Paul Stones
Judith Chapman
- Description
- 78 beechbrooke ryhope sunderland…
-
10 February 2006
- Status
- Satisfied
on 22 December 2015
- Delivered
- 14 February 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- 78 beechbrooke ryhope sunderland. By way of fixed charge…
-
26 March 2001
- Status
- Outstanding
- Delivered
- 31 March 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
CHEMICAL PROCESS SOLUTIONS LIMITED DIRECTORS
Judith Chapman
Acting
- Appointed
- 04 April 2001
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 28 Lacebark, Sunderland, Tyne & Wear, SR3 2NZ
- Name
- CHAPMAN, Judith
Judith Chapman
Acting
PSC
- Appointed
- 25 January 2001
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 28 Lacebark, Sunderland, Tyne & Wear, SR3 2NZ
- Country Of Residence
- England
- Name
- CHAPMAN, Judith
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Anthony Paige
Acting
PSC
- Appointed
- 30 April 2001
- Occupation
- Production Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 4 West Shaw Farm, Oxenhope, Keighley, West Yorkshire, United Kingdom, BD22 9QR
- Country Of Residence
- England
- Name
- PAIGE, David Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Stones
Acting
PSC
- Appointed
- 02 April 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 39 Holme View Drive, Upperthong, Holmfirth, West Yorkshire, HD9 3HL
- Country Of Residence
- England
- Name
- STONES, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Thomas Chapman
Resigned
- Appointed
- 25 January 2001
- Resigned
- 04 April 2001
- Role
- Secretary
- Address
- The Lodge, Seaham Hall, Seaham, County Durham, SR7 7AG
- Name
- CHAPMAN, Thomas
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 25 January 2001
- Resigned
- 25 January 2001
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 25 January 2001
- Resigned
- 25 January 2001
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.