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

CHEMTECH ENVIRONMENTAL LIMITED

COOPERS BRIDGE, BRAZIERS LANE, WINKFIELD, BERKSHIRE, RG42 6NS,
Company Registration Number
04284013
Private Limited Company
Active

Company Overview

About Chemtech Environmental Ltd
CHEMTECH ENVIRONMENTAL LIMITED was founded on 2001-09-10 and has its registered office in Winkfield. The organisation's status is listed as "Active". Chemtech Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHEMTECH ENVIRONMENTAL LIMITED
 
Legal Registered Office
COOPERS BRIDGE
BRAZIERS LANE
WINKFIELD
BERKSHIRE
RG42 6NS
Other companies in DH9
 
Filing Information
Company Number 04284013
Company ID Number 04284013
Date formed 2001-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB772570318  
Last Datalog update: 2024-03-06 11:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMTECH ENVIRONMENTAL 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 CHEMTECH ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN CAMPBELL
Director 2001-09-10
KARAN CAMPBELL
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARAN CAMPBELL
Company Secretary 2001-09-10 2015-03-31
JL NOMINEES TWO LIMITED
Nominated Secretary 2001-09-10 2001-09-10
JL NOMINEES ONE LIMITED
Nominated Director 2001-09-10 2001-09-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Organics Chemist (2449)Stanley*JOB REF* *: * 2449 *PACKAGE* *: * 18k-23k pa, 24 days annual leave (+ stats), contributory pension scheme, Perkbox, salary sacrifice schemes *HOURS: * 372016-11-29
Laboratory Manager (2445)Stanley*PACKAGE* : 38-45k pa 24 days annual leave (+ stats), contributory pension scheme, Perkbox, salary sacrifice schemes *HOURS* : 37.5 per week, Mon - Fri 9am2016-08-27
Adminstrator / Finance AssistantStanleyCashbook Maintain petty cash, prepare cheques and telegraphic bank payments, bank reconciliations, pay in cheques promptly....2016-03-23
Customer Services Team LeaderStanleyTo apply send a CV and covering letter to Karan Campbell quoting job reference 2436 or by post to Chemtech Environmental Limited, Unit 6 Parkhead, Greencroft...2015-12-08

Jobs results powered by Indeed
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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DECLAN BURNS
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB
2024-01-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-02-27DIRECTOR APPOINTED DECLAN BURNS
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SIMON PARRINGTON
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2022-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042840130003
2022-01-14Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-14AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-30Memorandum articles filed
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30RES01ADOPT ARTICLES 30/12/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR KARAN CAMPBELL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2021-12-20DIRECTOR APPOINTED ROBERT MCPHEETERS
2021-12-20DIRECTOR APPOINTED WILLIAM WELCH
2021-12-20DIRECTOR APPOINTED MR SIMON PARRINGTON
2021-12-20CESSATION OF KARAN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CESSATION OF JOHN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20Notification of Cawood Scientific Limited as a person with significant control on 2021-12-14
2021-12-20DIRECTOR APPOINTED MR MATTHEW JAMES HANSON
2021-12-20AP01DIRECTOR APPOINTED ROBERT MCPHEETERS
2021-12-20PSC02Notification of Cawood Scientific Limited as a person with significant control on 2021-12-14
2021-12-20PSC07CESSATION OF KARAN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2021-10-26SH0110/09/01 STATEMENT OF CAPITAL GBP 100
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-06SH0109/10/19 STATEMENT OF CAPITAL GBP 100
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AAMDAmended accounts made up to 2016-03-31
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042840130002
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042840130004
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042840130003
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15TM02Termination of appointment of Karan Campbell on 2015-03-31
2015-05-15AP01DIRECTOR APPOINTED MRS KARAN CAMPBELL
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07ANNOTATIONOther
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042840130002
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0107/09/14 ANNUAL RETURN FULL LIST
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM Unit 25a Number One Industrial Estate Medomsley Road, Consett County Durham DH8 6TJ
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0107/09/13 ANNUAL RETURN FULL LIST
2013-01-29AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-10-19AR0107/09/12 ANNUAL RETURN FULL LIST
2012-05-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0107/09/11 ANNUAL RETURN FULL LIST
2010-09-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-13AR0107/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL / 07/09/2010
2009-12-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/09/2008
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / KARAN CAMPBELL / 01/09/2008
2007-10-02363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 25A NUMBER ONE INDUSTRIAL ESTATE MEDOMSLEY ROAD CONSETT COUNTY DURHAM DH8 6TJ
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-17363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-06288cSECRETARY'S PARTICULARS CHANGED
2005-11-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 18 HALLGARTH CONSETT COUNTY DURHAM DH8 8BJ
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-09-21363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-11363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW SECRETARY APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288bSECRETARY RESIGNED
2001-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CHEMTECH ENVIRONMENTAL 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 CHEMTECH ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2002-09-11 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 99,736
Creditors Due Within One Year 2012-02-29 £ 126,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHEMTECH ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 76,406
Current Assets 2012-02-29 £ 254,760
Debtors 2012-02-29 £ 174,646
Fixed Assets 2012-02-29 £ 204,464
Shareholder Funds 2012-02-29 £ 232,754
Stocks Inventory 2012-02-29 £ 3,708
Tangible Fixed Assets 2012-02-29 £ 204,464

Debtors and other cash assets

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

Government spend with CHEMTECH ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-07-13 GBP £438 Professional Services
Northumberland County Council 2015-05-27 GBP £488 Professional Services
Northumberland County Council 2015-02-16 GBP £741 Professional Services
Northumberland County Council 2015-01-19 GBP £382 Professional Services
Northumberland County Council 2014-11-17 GBP £382 Professional Services
Middlesbrough Council 2014-07-22 GBP £1,059
Northumberland County Council 2014-03-19 GBP £431 Analysts Fees
Northumberland County Council 2014-02-13 GBP £275 Analysts Fees
Hartlepool Borough Council 2013-04-16 GBP £672 Materials Testing
Hartlepool Borough Council 2013-02-01 GBP £1,604 Contractor Payments
Middlesbrough Council 2013-01-14 GBP £16,596 Professional commission & membership fees
Middlesbrough Council 2012-05-10 GBP £8,614
Middlesbrough Council 2012-05-10 GBP £8,614 Professional commission & membership fees
Middlesbrough Council 2012-05-09 GBP £744
Middlesbrough Council 2012-05-09 GBP £744 Professional commission & membership fees
Middlesbrough Council 2011-12-19 GBP £3,780
Middlesbrough Council 2011-12-19 GBP £80
Middlesbrough Council 2011-12-19 GBP £2,197
Middlesbrough Council 2011-12-19 GBP £20
Middlesbrough Council 2011-12-19 GBP £42
Middlesbrough Council 2011-12-19 GBP £3,780 Professional commission & membership fees
Middlesbrough Council 2011-12-19 GBP £80 Professional commission & membership fees
Middlesbrough Council 2011-12-19 GBP £2,197 Professional commission & membership fees
Middlesbrough Council 2011-12-19 GBP £20 Professional commission & membership fees
Middlesbrough Council 2011-12-19 GBP £42 Professional commission & membership fees
Hartlepool Borough Council 2011-02-23 GBP £519 Contractor Payments

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 CHEMTECH ENVIRONMENTAL 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 CHEMTECH ENVIRONMENTAL 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 CHEMTECH ENVIRONMENTAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1