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

H.P. CHEMIE PELZER (U.K.) LIMITED

VAUGHAN TRADING ESTATE, UNITS 5 6 7 8 SEDGLEY ROAD EAST, TIPTON, WEST MIDLANDS, DY4 7UJ,
Company Registration Number
01681202
Private Limited Company
Active

Company Overview

About H.p. Chemie Pelzer (u.k.) Ltd
H.P. CHEMIE PELZER (U.K.) LIMITED was founded on 1982-11-24 and has its registered office in Tipton. The organisation's status is listed as "Active". H.p. Chemie Pelzer (u.k.) 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
H.P. CHEMIE PELZER (U.K.) LIMITED
 
Legal Registered Office
VAUGHAN TRADING ESTATE
UNITS 5 6 7 8 SEDGLEY ROAD EAST
TIPTON
WEST MIDLANDS
DY4 7UJ
Other companies in L24
 
Filing Information
Company Number 01681202
Company ID Number 01681202
Date formed 1982-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.P. CHEMIE PELZER (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 H.P. CHEMIE PELZER (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GIAN MARCO ROMANO
Company Secretary 2016-03-29
PIETRO LARDINI
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOY EDITH ADAMS RAW
Company Secretary 2007-10-01 2015-01-31
LUCAS WARNKE
Director 2011-10-11 2013-02-15
FRANK SANDFORT
Director 2008-07-15 2011-10-11
KLAUS SCHUMANN
Director 2008-07-15 2011-10-11
MARTIN KUNZMANN
Director 2008-04-30 2008-07-14
KLAUS ELMER
Director 2006-04-01 2008-04-29
DAVID GRIFFITHS
Company Secretary 2007-01-01 2007-10-01
ROLF KUSEBAUCH
Director 2007-02-09 2007-04-05
NORBERT SCHWELLA
Director 2007-02-09 2007-04-05
KARL HEINZ HAGELE
Director 2006-06-01 2007-02-09
WAYNE GEOFFREY ROBINSON
Company Secretary 2002-04-02 2007-01-01
STEPHEN JAMES WOOD
Director 2005-03-01 2006-07-31
GERHARD ARTUR OSENBERG
Director 2003-03-01 2006-04-01
DIETER LOWE
Director 1997-04-01 2005-03-01
MANFRED GUNTER KWADE
Director 2001-08-31 2003-02-28
CAROLE GREGSON
Company Secretary 1998-04-01 2002-03-29
HELMUT PELZER
Director 1991-09-28 2001-08-31
UDO HAFER
Director 1997-04-01 1998-05-01
GERALD GROSSKOPF
Company Secretary 1991-10-23 1998-04-01
STEVEN GEORGE BROWN
Director 1992-11-02 1997-04-01
JOHN CASEY
Director 1991-09-28 1992-11-02
JOHN MCCARTHY
Company Secretary 1991-09-28 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIETRO LARDINI ECLIPSE FREIGHT LIMITED Director 2017-07-03 CURRENT 2001-01-22 Active - Proposal to Strike off

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
2023-10-13CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-14DIRECTOR APPOINTED MR MASSIMO INNOCENTE
2023-02-14DIRECTOR APPOINTED MR PHILIPPE CHEREL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PIETRO LARDINI
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2022-02-03DIRECTOR APPOINTED MR MARTIN WOOD
2022-02-03AP01DIRECTOR APPOINTED MR MARTIN WOOD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAN YSENBRANDT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN YSENBRANDT
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-01AP03Appointment of Mr Jeremy Mccormick as company secretary on 2019-11-01
2019-11-01TM02Termination of appointment of Wayne Mullins on 2019-11-01
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-09AP03Appointment of Wayne Mullins as company secretary on 2019-09-09
2019-09-09AP01DIRECTOR APPOINTED JAN YSENBRANDT
2019-08-15TM02Termination of appointment of Gian Marco Romano on 2019-08-15
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Speke Hall Avenue Speke Liverpool Merseyside L24 1UU
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-10PSC05Change of details for Hp Pelzer Holding Gmbh as a person with significant control on 2017-10-05
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016812020014
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016812020013
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 5000000
2016-04-22AR0128/09/15 ANNUAL RETURN FULL LIST
2016-04-15AP03Appointment of Gian Marco Romano as company secretary on 2016-03-29
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016812020014
2015-02-02TM02Termination of appointment of Joy Edith Adams Raw on 2015-01-31
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 5000000
2014-10-11AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016812020013
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 5000000
2013-11-21AR0128/09/13 ANNUAL RETURN FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCA WARNKE
2013-02-19AUDAUDITOR'S RESIGNATION
2013-02-08MISCSection 519
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AR0128/09/12 FULL LIST
2012-01-25AR0128/09/11 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS SCHUMANN
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SANDFORT
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-15AP01DIRECTOR APPOINTED PIETRO LARDINI
2011-11-15AP01DIRECTOR APPOINTED LUCA WARNKE
2011-11-14AP01DIRECTOR APPOINTED MR PIETRO LARDINI
2011-11-14AP01DIRECTOR APPOINTED MR LUCA WARNKE
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS SCHUMANN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SANDFORT
2010-11-17AR0128/09/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS SCHUMANN / 01/01/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK SANDFORT / 02/02/2010
2010-02-01AR0128/09/09 FULL LIST
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED DR FRANK SANDFORT
2008-08-04288aDIRECTOR APPOINTED KLAUS SCHUMANN
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KUNZMANN
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-09288aDIRECTOR APPOINTED DR MARTIN KUNZMANN
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR KLAUS ELMER
2008-05-27RES01ALTER ARTICLES 28/02/2008
2008-05-06403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2008-01-17363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-26288bSECRETARY RESIGNED
2007-10-26288aNEW SECRETARY APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2006-11-11363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-02363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to H.P. CHEMIE PELZER (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 H.P. CHEMIE PELZER (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Satisfied CRESTBRIDGE CORPORATE TRUSTEES LIMITED
2014-08-04 Satisfied CRESTBRIDGE CORPORATE TRUSTEES LIMITED
RENT DEPOSIT DEED 2008-07-11 Outstanding PEEL INVESTMENTS (U.K) LIMITED
DEBENTURE 2007-08-20 Satisfied BAYERISCHE LANDESBANK (SECURITY AGENT)
DEBENTURE 2005-11-14 Satisfied BAYERISCHE LANDEBANK
DEBENTURE 2001-04-27 Satisfied WGZ-BANKWESTDEUTSCHE GENOSSENSCHAFTS-ZENTRAL BANK EG AS SECURITY TRUSTEEFOR THE BANKS (AS DEFINED)
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-28 Satisfied BARCLAYS BANK PLC,
LETTER OF CHARGE 1992-02-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-21 Satisfied WESTDENTSCHE GENOSSENSCHAFT ZENTRAL BANK E G
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1990-06-23 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1987-09-02 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY CHARGE 1987-07-09 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1985-03-12 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1984-07-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 H.P. CHEMIE PELZER (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of H.P. CHEMIE PELZER (U.K.) LIMITED registering or being granted any patents
Domain Names

H.P. CHEMIE PELZER (U.K.) LIMITED owns 1 domain names.

hppelzer.co.uk  

Trademarks
We have not found any records of H.P. CHEMIE PELZER (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P. CHEMIE PELZER (U.K.) 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as H.P. CHEMIE PELZER (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.P. CHEMIE PELZER (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 H.P. CHEMIE PELZER (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 H.P. CHEMIE PELZER (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.