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

SURFACHEM INTERNATIONAL LIMITED

2ND FLOOR, 2 THE EMBANKMENT SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4BA,
Company Registration Number
02711363
Private Limited Company
Active

Company Overview

About Surfachem International Ltd
SURFACHEM INTERNATIONAL LIMITED was founded on 1992-05-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Surfachem International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURFACHEM INTERNATIONAL LIMITED
 
Legal Registered Office
2ND FLOOR
2 THE EMBANKMENT SOVEREIGN STREET
LEEDS
WEST YORKSHIRE
LS1 4BA
Other companies in LS1
 
Filing Information
Company Number 02711363
Company ID Number 02711363
Date formed 1992-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-05 06:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFACHEM INTERNATIONAL 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 SURFACHEM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW EDWARDS
Company Secretary 2012-02-09
MORDECHAI KESSLER
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
IEUAN JENKIN THOMAS
Director 2007-07-26 2012-02-22
MICHELLE JAYNE BRIGGS
Company Secretary 1996-12-16 2012-02-08
UTRICK ASHLEY ALEXANDER
Director 1992-07-02 2007-07-26
KAY POLOTNIANKA
Director 1999-09-14 2003-05-02
PHILLIP JAMES HODGETTS
Director 1992-07-02 1996-12-16
PETER MICHAEL LEVINE
Nominated Secretary 1992-07-02 1996-12-10
LINDSAY HELEN MCGREGOR
Nominated Secretary 1992-05-01 1992-07-02
PETER MICHAEL LEVINE
Nominated Director 1992-05-01 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECHAI KESSLER SPECIALITY FOOD INGREDIENTS LIMITED Director 2007-07-26 CURRENT 1982-11-26 Active
MORDECHAI KESSLER SAMPLERITE LIMITED Director 2007-07-26 CURRENT 1993-01-08 Active
MORDECHAI KESSLER SURFACHEM GROUP LIMITED Director 2007-07-26 CURRENT 1996-10-28 Active
MORDECHAI KESSLER GEL-CHEM LIMITED Director 2007-07-26 CURRENT 1991-06-06 Active
MORDECHAI KESSLER FILRITE LIMITED Director 2007-07-26 CURRENT 1993-12-01 Active
MORDECHAI KESSLER NETSCORE LIMITED Director 2007-07-26 CURRENT 1996-12-03 Active
MORDECHAI KESSLER WORSALL LIMITED Director 2007-07-26 CURRENT 1987-04-14 Active
MORDECHAI KESSLER SURFACHEM LIMITED Director 2007-07-26 CURRENT 1981-06-03 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
2025-01-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2024-11-11CESSATION OF MORDECHAI KESSLER AS A PERSON OF SIGNIFICANT CONTROL
2024-11-11Notification of Surfachem Group Ltd as a person with significant control on 2016-04-06
2024-11-11CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2023-10-13Termination of appointment of Colin Boyle on 2023-01-01
2023-10-13Appointment of Mrs Anita O'malley as company secretary on 2023-10-01
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-02AP03Appointment of Mr Colin Boyle as company secretary on 2019-05-23
2019-07-02TM02Termination of appointment of Gareth Brewin on 2019-05-23
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-01TM02Termination of appointment of Simon Andrew Edwards on 2018-08-24
2018-10-01AP03Appointment of Mr Gareth Brewin as company secretary on 2018-08-24
2018-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0120/10/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-14AR0120/10/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-15AR0120/10/12 ANNUAL RETURN FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS
2012-02-21AP03Appointment of Mr Simon Andrew Edwards as company secretary
2012-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE BRIGGS
2011-10-25AR0120/10/11 ANNUAL RETURN FULL LIST
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-10-26AR0120/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAYNE BRIGGS / 01/06/2010
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3RD FLOOR WESTGATE HOUSE 100 WELLINGTON ST LEEDS LS1 4LT
2009-11-30AR0120/10/09 FULL LIST
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-13190LOCATION OF DEBENTURE REGISTER
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-31363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-10-25363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-10-22363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-10-30363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 02/05/03
2003-05-12288bDIRECTOR RESIGNED
2002-12-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-25363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-02363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 5TH FLOOR, WELLINGTON PARK HOUSE THIRSK ROW WELLINGTON STREET LEEDS, LS1 4DP
1999-11-01363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-11288cSECRETARY'S PARTICULARS CHANGED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-08-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-18363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-20363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-07-04288cDIRECTOR'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-28363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-01-04395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/96
1996-12-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-23288aNEW SECRETARY APPOINTED
1996-12-23288bSECRETARY RESIGNED
1996-12-23WRES13DEBENTURES/GUARANTEES 16/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SURFACHEM INTERNATIONAL 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 SURFACHEM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SURFACHEM INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 SURFACHEM INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 50,000
Shareholder Funds 2011-05-01 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURFACHEM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACHEM INTERNATIONAL LIMITED
Trademarks
We have not found any records of SURFACHEM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACHEM INTERNATIONAL 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 (74990 - Non-trading company) as SURFACHEM INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SURFACHEM INTERNATIONAL 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 SURFACHEM INTERNATIONAL 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 SURFACHEM INTERNATIONAL 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.