Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMETALL INDIA COMPANY LIMITED
Company Information for

CHEMETALL INDIA COMPANY LIMITED

Napier House Auckland Park, Bletchley, Milton Keynes, MK1 1BU,
Company Registration Number
01047379
Private Limited Company
Active

Company Overview

About Chemetall India Company Ltd
CHEMETALL INDIA COMPANY LIMITED was founded on 1972-03-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Chemetall India Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEMETALL INDIA COMPANY LIMITED
 
Legal Registered Office
Napier House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Other companies in MK1
 
Filing Information
Company Number 01047379
Company ID Number 01047379
Date formed 1972-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts FULL
Last Datalog update: 2024-06-13 21:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMETALL INDIA COMPANY 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 CHEMETALL INDIA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BROWN
Company Secretary 2015-10-01
WAYNE MITCHELL BROWN
Director 2015-10-01
HELEN KOERNER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WOLFRAM ALFRED ANTONIUS BOGNER
Director 2006-03-06 2017-06-01
ROBERT SLATER RYDINGS
Company Secretary 2002-04-16 2015-10-01
ROBERT SLATER RYDINGS
Director 2002-04-16 2015-10-01
PER GOSTA MARKUS VANNERBERG
Director 2006-01-02 2010-06-30
CLEMENS ALFRED ROLLMANN
Director 1995-10-23 2006-03-06
CLEMENS ALFRED ROLLMANN
Company Secretary 1995-10-23 2002-04-16
HELMUT LEY
Director 1995-10-23 2002-04-16
MATTHEW PETER SWAINSTON
Company Secretary 1995-10-18 1995-10-23
WILLIAM HEATH
Director 1995-10-18 1995-10-23
MATTHEW PETER SWAINSTON
Director 1995-10-18 1995-10-23
JOHN GRAHAM LAURENCE
Company Secretary 1992-12-31 1995-10-18
ALAN JOHN KOCH
Director 1992-12-31 1995-10-18
JOHN GRAHAM LAURENCE
Director 1993-09-20 1995-10-18
FRANCIS RHYS JONES
Director 1992-12-31 1995-10-16
JAMES ALAN DAVIES
Director 1992-12-31 1993-09-20
MICHAEL WILLIAM BULL
Director 1992-12-31 1993-07-29
CHRISTOPHER TERENCE MAHONEY
Director 1992-12-31 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE MITCHELL BROWN BRENT INTERNATIONAL B.V. Director 2015-10-01 CURRENT 2000-07-01 Active
WAYNE MITCHELL BROWN CHEMETALL LIMITED Director 2015-10-01 CURRENT 1930-12-19 Active
WAYNE MITCHELL BROWN A.M. CRAIG LIMITED Director 2015-10-01 CURRENT 1949-08-15 Active
WAYNE MITCHELL BROWN BRENT EUROPE LIMITED Director 2015-10-01 CURRENT 1975-08-20 Active
WAYNE MITCHELL BROWN ARDROX LIMITED Director 2015-10-01 CURRENT 1948-11-10 Active
WAYNE MITCHELL BROWN PROCESS INKS AND COATINGS LIMITED Director 2015-10-01 CURRENT 1975-08-15 Active - Proposal to Strike off
WAYNE MITCHELL BROWN THE BRENT MANUFACTURING COMPANY LIMITED Director 2015-10-01 CURRENT 1930-05-03 Active
WAYNE MITCHELL BROWN PROCESS INK HOLDINGS LIMITED Director 2015-10-01 CURRENT 1978-02-07 Active - Proposal to Strike off
WAYNE MITCHELL BROWN CHEMSERVE LIMITED Director 2015-10-01 CURRENT 1985-02-19 Active
HELEN KOERNER A.M. CRAIG LIMITED Director 2017-06-01 CURRENT 1949-08-15 Active
HELEN KOERNER BRENT EUROPE LIMITED Director 2017-06-01 CURRENT 1975-08-20 Active
HELEN KOERNER ARDROX LIMITED Director 2017-06-01 CURRENT 1948-11-10 Active
HELEN KOERNER PROCESS INKS AND COATINGS LIMITED Director 2017-06-01 CURRENT 1975-08-15 Active - Proposal to Strike off
HELEN KOERNER THE BRENT MANUFACTURING COMPANY LIMITED Director 2017-06-01 CURRENT 1930-05-03 Active
HELEN KOERNER PROCESS INK HOLDINGS LIMITED Director 2017-06-01 CURRENT 1978-02-07 Active - Proposal to Strike off
HELEN KOERNER CHEMSERVE LIMITED Director 2017-06-01 CURRENT 1985-02-19 Active

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
2024-06-13CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-11DISS40Compulsory strike-off action has been discontinued
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 65 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-03AUDAUDITOR'S RESIGNATION
2017-11-03AUDAUDITOR'S RESIGNATION
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED MRS HELEN KOERNER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WOLFRAM ALFRED ANTONIUS BOGNER
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLATER RYDINGS
2015-10-27TM02Termination of appointment of Robert Slater Rydings on 2015-10-01
2015-10-09AP03Appointment of Mr Wayne Brown as company secretary on 2015-10-01
2015-10-09AP01DIRECTOR APPOINTED MR WAYNE MITCHELL BROWN
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-17AUDAUDITOR'S RESIGNATION
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0131/05/11 ANNUAL RETURN FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PER VANNERBERG
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0131/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLATER RYDINGS / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFRAM ALFRED ANTONIUS BOGNER / 31/05/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-28363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-07-15363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-06-20363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07287REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2002-05-07288bSECRETARY RESIGNED
2002-02-05363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-01244DELIVERY EXT'D 3 MTH 31/12/98
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-02-04363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-02-06363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-30244DELIVERY EXT'D 3 MTH 31/12/96
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-05-22363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-25353LOCATION OF REGISTER OF MEMBERS
1996-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-25363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-14CERTNMCOMPANY NAME CHANGED PYRENE CHEMICAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/95
1995-12-11287REGISTERED OFFICE CHANGED ON 11/12/95 FROM: RIDGEWAY IVER BUCKS SL0 9JJ
1995-12-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-08288DIRECTOR RESIGNED
1995-12-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEMETALL INDIA COMPANY 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 CHEMETALL INDIA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMETALL INDIA COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CHEMETALL INDIA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHEMETALL INDIA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMETALL INDIA COMPANY LIMITED
Trademarks
We have not found any records of CHEMETALL INDIA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMETALL INDIA COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHEMETALL INDIA COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHEMETALL INDIA COMPANY 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 CHEMETALL INDIA COMPANY 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 CHEMETALL INDIA COMPANY 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.