Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABRIEL-CHEMIE U.K. LIMITED
Company Information for

GABRIEL-CHEMIE U.K. LIMITED

GABRIEL-CHEMIE UK LTD, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
Company Registration Number
01017842
Private Limited Company
Active

Company Overview

About Gabriel-chemie U.k. Ltd
GABRIEL-CHEMIE U.K. LIMITED was founded on 1971-07-15 and has its registered office in Paddock Wood. The organisation's status is listed as "Active". Gabriel-chemie U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GABRIEL-CHEMIE U.K. LIMITED
 
Legal Registered Office
GABRIEL-CHEMIE UK LTD
TRANSFESA ROAD
PADDOCK WOOD
KENT
TN12 6UT
Other companies in TN13
 
Filing Information
Company Number 01017842
Company ID Number 01017842
Date formed 1971-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 01:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABRIEL-CHEMIE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GABRIEL-CHEMIE U.K. LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH SOMMER
Director 2015-03-05
JOHANNES STEGFELLNER
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN WATKINS
Company Secretary 2001-03-19 2016-04-06
PHILIP JOHN WATKINS
Director 2003-08-15 2016-04-06
GREGORY HAMMOND
Director 2001-09-14 2014-12-31
ANDREAS HINTERBERGER
Director 2013-02-27 2014-12-31
RODOLFO SANTA OLALLA
Director 2007-01-26 2013-02-27
FRIEDRICH KOSIAN
Director 2001-09-14 2007-01-26
LEOPOLD KATZMAYER
Director 1991-07-01 2001-09-14
JOHN ROGERS
Director 1999-08-02 2001-09-14
JOHN ROGERS
Company Secretary 2001-01-23 2001-03-19
PETER JOHN WILLIAM AYLOTT
Company Secretary 1993-04-23 2001-01-23
KENNETH HAROLD BRIDGE
Director 1991-05-24 1999-08-31
TRACLY ANN SIGGERS
Company Secretary 1992-07-01 1993-04-23
WILLIAM JOHN WHITEFIELD
Company Secretary 1991-05-24 1992-07-01
JOSEPH FRANZ HOUSKA
Director 1991-05-24 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELISABETH SOMMER DAVAN CHEMICALS LIMITED Director 2016-04-06 CURRENT 1976-06-30 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED ANDREAS BERGER
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH SOMMER
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-02-10AUDAUDITOR'S RESIGNATION
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES STEGFELLNER
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 400000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SOMMER
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 9 Pembroke Road Sevenoaks Kent TN13 1XR
2017-06-19AUDAUDITOR'S RESIGNATION
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07AP01DIRECTOR APPOINTED MR JOHANNES STEGFELLNER
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM02Termination of appointment of Philip John Watkins on 2016-04-06
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WATKINS
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-22AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MS ELISABETH SOMMER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HINTERBERGER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAMMOND
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-03AR0124/05/14 ANNUAL RETURN FULL LIST
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR ANDREAS HINTERBERGER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RODOLFO SANTA OLALLA
2012-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-26AR0124/05/12 FULL LIST
2012-02-08AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-06-20AR0124/05/11 FULL LIST
2011-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-06-29AR0124/05/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-07-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-21363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WATKINS / 23/02/2008
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WATKINS / 23/02/2008
2007-06-21363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-06-12363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-06-17363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288bDIRECTOR RESIGNED
2001-09-21288bDIRECTOR RESIGNED
2001-05-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-23288aNEW SECRETARY APPOINTED
2001-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-29288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2000-05-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-06-08363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-09395PARTICULARS OF MORTGAGE/CHARGE
1998-05-27363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1997-06-06363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1996-06-05363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95
1995-06-06363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to GABRIEL-CHEMIE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GABRIEL-CHEMIE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-30 Satisfied DIAMOND (INJECTION MOULDERS) LIMITED
DEBENTURE 1984-06-29 Satisfied DIAMOND (INJECTION MOULDERS) LIMITED
LEGAL CHARGE 1982-10-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABRIEL-CHEMIE U.K. LIMITED

Intangible Assets
Patents
We have not found any records of GABRIEL-CHEMIE U.K. LIMITED registering or being granted any patents
Domain Names

GABRIEL-CHEMIE U.K. LIMITED owns 1 domain names.

gabriel-chemie.co.uk  

Trademarks
We have not found any records of GABRIEL-CHEMIE U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GABRIEL-CHEMIE U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11-21 GBP £1,734 Direct - General Materials
Barnsley Metropolitan Borough Council 2014-06-24 GBP £860 Direct - General Materials
Barnsley Metropolitan Borough Council 2014-06-24 GBP £736 Direct - General Materials
Barnsley Metropolitan Borough Council 2014-06-20 GBP £1,734 Direct - General Materials
Barnsley Metropolitan Borough Council 0000-00-00 GBP £1,734 Direct - General Materials
Barnsley Metropolitan Borough Council 0000-00-00 GBP £848 Direct - General Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GABRIEL-CHEMIE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABRIEL-CHEMIE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GABRIEL-CHEMIE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.