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

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
04226642
Private Limited Company
Liquidation

Company Overview

About Chemex Environmental International Ltd
CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED was founded on 2001-06-01 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Chemex Environmental International 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
CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST. ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in CB24
 
Filing Information
Company Number 04226642
Company ID Number 04226642
Date formed 2001-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785465580  
Last Datalog update: 2022-08-09 18:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMEX ENVIRONMENTAL 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 CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NATHAN EDMUND READ
Director 2001-12-17
DENNIS KEITH WHITFIELD
Director 2005-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER TAYLOR
Company Secretary 2005-08-22 2011-10-31
STEPHEN PETER TAYLOR
Director 2005-08-22 2011-10-31
BRIAN RHYS GEORGE MASTERSON
Company Secretary 2001-12-17 2006-08-22
BRIAN RHYS GEORGE MASTERSON
Director 2001-12-17 2006-08-22
COLIN VINTEN ULYATT
Director 2002-01-18 2004-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-01 2001-12-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-01 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS KEITH WHITFIELD WHITFIELD FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
DENNIS KEITH WHITFIELD EMERITA PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DENNIS KEITH WHITFIELD LIBERATE ENGINEERING LIMITED Director 2013-04-11 CURRENT 1985-05-09 Active
DENNIS KEITH WHITFIELD HAL ENGINEERING HOLDINGS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DENNIS KEITH WHITFIELD THE WHITFIELD GROUP LIMITED Director 2005-10-04 CURRENT 2005-07-28 Active
DENNIS KEITH WHITFIELD HARLEY ENGINEERING LIMITED Director 2002-12-29 CURRENT 1981-01-23 Active
DENNIS KEITH WHITFIELD GOLDEN CURRY LTD Director 2001-07-09 CURRENT 2001-07-09 Active
DENNIS KEITH WHITFIELD BUILDER LIMITED Director 1999-10-01 CURRENT 1999-07-06 Active
DENNIS KEITH WHITFIELD HALLMARK RESIDENTIAL LTD. Director 1999-09-30 CURRENT 1999-09-30 Active
DENNIS KEITH WHITFIELD OVER PROPERTY MANAGEMENT LTD. Director 1998-01-28 CURRENT 1998-01-28 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
2023-08-31Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-07-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Unit J Broad Lane Industrial Estate, Broad Lane Cottenham Cambridge CB24 8SW
2022-06-30LIQ02Voluntary liquidation Statement of affairs
2022-06-30600Appointment of a voluntary liquidator
2022-06-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-23
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Nathan Edmund Read on 2020-04-30
2020-03-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0101/06/14 ANNUAL RETURN FULL LIST
2013-08-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0101/06/12 ANNUAL RETURN FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2012-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN TAYLOR
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER TAYLOR / 04/01/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN EDMUND READ / 04/01/2011
2010-07-17AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 01/06/09; full list of members
2009-05-28AA30/09/08 PARTIAL EXEMPTION
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT J BROAD LANE INDUSTRIAL ESTATE BROAD LANE COTTENHAM CAMBRIDGE CB4 8SW
2007-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: BAR HILL BUSINESS PARK 37 SAXON WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8EL
2005-06-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-07363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/02
2004-07-30363(288)DIRECTOR RESIGNED
2004-07-30363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-28363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-27363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS; AMEND
2002-09-03363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-08-05225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2002-05-07SASHARES AGREEMENT OTC
2002-05-0788(2)RAD 15/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-21288aNEW DIRECTOR APPOINTED
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-07CERTNMCOMPANY NAME CHANGED FORTHTREND LIMITED CERTIFICATE ISSUED ON 07/01/02
2002-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-02288bSECRETARY RESIGNED
2002-01-02288aNEW DIRECTOR APPOINTED
2002-01-02288bDIRECTOR RESIGNED
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-07-01
Appointment of Liquidators2022-07-01
Meetings of Creditors2022-06-14
Fines / Sanctions
No fines or sanctions have been issued against CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-04 Outstanding GREENSIDE (OVER) LIMITED
FIXED AND FLOATING CHARGE 2006-01-19 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 658,339
Creditors Due After One Year 2011-09-30 £ 650,184
Creditors Due Within One Year 2012-09-30 £ 422,753
Creditors Due Within One Year 2011-09-30 £ 414,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 33,854
Current Assets 2012-09-30 £ 401,912
Current Assets 2011-09-30 £ 438,716
Debtors 2012-09-30 £ 275,756
Debtors 2011-09-30 £ 279,378
Fixed Assets 2012-09-30 £ 129,041
Fixed Assets 2011-09-30 £ 142,524
Secured Debts 2012-09-30 £ 768,685
Secured Debts 2011-09-30 £ 775,091
Stocks Inventory 2012-09-30 £ 126,156
Stocks Inventory 2011-09-30 £ 125,484
Tangible Fixed Assets 2012-09-30 £ 129,041
Tangible Fixed Assets 2011-09-30 £ 142,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED
Trademarks
We have not found any records of CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-07-09 GBP £558 Buildings - Contractors
South Cambridgeshire District Council 2013-07-09 GBP £558 Buildings - Contractors
South Holland District Coucnil 2011-08-26 GBP £728

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 CHEMEX ENVIRONMENTAL 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 CHEMEX ENVIRONMENTAL 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 CHEMEX ENVIRONMENTAL 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.