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

TRICHEM WALES LIMITED

CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY,
Company Registration Number
03290562
Private Limited Company
Active

Company Overview

About Trichem Wales Ltd
TRICHEM WALES LIMITED was founded on 1996-12-11 and has its registered office in Newport. The organisation's status is listed as "Active". Trichem Wales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRICHEM WALES LIMITED
 
Legal Registered Office
CEDAR HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY
Other companies in NP10
 
Filing Information
Company Number 03290562
Company ID Number 03290562
Date formed 1996-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742293239  
Last Datalog update: 2024-02-06 08:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRICHEM WALES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARTHENON ADVISORS LIMITED   S.T. ORPHAN & CO. LIMITED   SEVAN ASSOCIATES LIMITED   BESTOW CHAPEAU LIMITED   SRW BUSINESS SOLUTIONS 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 TRICHEM WALES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STUART GOSS
Company Secretary 1999-12-17
KEITH DAVID GIRLING
Director 1999-12-17
ANTHONY STUART GOSS
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL HOWARD LEWIS
Company Secretary 1996-12-11 1999-12-17
MALCOLM DENNING
Director 1996-12-11 1999-12-17
DUNCAN FISHWICK
Director 1996-12-11 1999-12-17
JOEL HOWARD LEWIS
Director 1996-12-11 1999-12-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-11 1996-12-11
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-11 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STUART GOSS EASTERN VALLEY CHEMICALS LIMITED Company Secretary 2004-03-25 CURRENT 2001-04-19 Active
ANTHONY STUART GOSS LAMELLA STRUCTURES LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-13 Active
ANTHONY STUART GOSS EASTERN VALLEY CHEMICALS (HOLDINGS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
ANTHONY STUART GOSS LAMELLA STRUCTURES LIMITED Director 2002-08-20 CURRENT 2002-08-13 Active
ANTHONY STUART GOSS EASTERN VALLEY CHEMICALS LIMITED Director 2001-05-10 CURRENT 2001-04-19 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
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-08-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-05-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-06-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-05-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY STUART GOSS on 2017-12-15
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART GOSS / 15/12/2017
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID GIRLING / 15/12/2017
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-05-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-20AR0111/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-31MG01Particulars of a mortgage or charge / charge no: 2
2011-10-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0111/12/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0111/12/09 FULL LIST
2009-06-05AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GOSS / 19/04/2001
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2008-08-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-10363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-10363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND
2008-02-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-05363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-03-11363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 13/12/02--------- £ SI 1@1=1 £ IC 3/4
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 6 QUEEN STREET PONTYPOOL GWENT NP4 6HP
2003-09-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01
2003-04-02363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-03-13363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-05-02363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-05-02225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-03-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 54 CAUNCE STREET BLACKPOOL FY1 3LJ
2000-01-20363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-20288bDIRECTOR RESIGNED
1999-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1998-12-29363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1997-12-15363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1996-12-30225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97
1996-12-3088(2)RAD 19/12/96--------- £ SI 1@1=1 £ IC 2/3
1996-12-20288bSECRETARY RESIGNED
1996-12-20288aNEW DIRECTOR APPOINTED
1996-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-20288bDIRECTOR RESIGNED
1996-12-20288aNEW DIRECTOR APPOINTED
1996-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to TRICHEM WALES 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 TRICHEM WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-10-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-02-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-11-30

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 TRICHEM WALES LIMITED

Intangible Assets
Patents
We have not found any records of TRICHEM WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRICHEM WALES LIMITED
Trademarks
We have not found any records of TRICHEM WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRICHEM WALES 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 (46750 - Wholesale of chemical products) as TRICHEM WALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRICHEM WALES 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 TRICHEM WALES 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 TRICHEM WALES 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.