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

CHEMEX INTERNATIONAL LIMITED

VICARAGE COURT, 160 ERMIN STREET, SWINDON, SN3 4NE,
Company Registration Number
05655220
Private Limited Company
Active

Company Overview

About Chemex International Ltd
CHEMEX INTERNATIONAL LIMITED was founded on 2005-12-15 and has its registered office in Swindon. The organisation's status is listed as "Active". Chemex International Limited is a Private Limited Company registered in ENGLAND 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 INTERNATIONAL LIMITED
 
Legal Registered Office
VICARAGE COURT
160 ERMIN STREET
SWINDON
SN3 4NE
Other companies in TF3
 
Previous Names
EDGER 528 LIMITED17/03/2006
Filing Information
Company Number 05655220
Company ID Number 05655220
Date formed 2005-12-15
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 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878931364  
Last Datalog update: 2024-04-06 19:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMEX INTERNATIONAL LIMITED
The accountancy firm based at this address is BHG 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.
Companies with same name CHEMEX INTERNATIONAL LIMITED
The following companies were found which have the same name as CHEMEX INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMEX INTERNATIONAL LLP 590 GREEN LANES LONDON N13 5RY Active Company formed on the 2004-02-12
CHEMEX INTERNATIONAL INC Delaware Unknown
CHEMEX INTERNATIONAL SALES CORPORATION 3502 HENDERSON BLVD. TAMPA, FLK 33629 Inactive Company formed on the 1984-07-09
CHEMEX INTERNATIONAL CORPORATION 999 WASHINGTON AVE. MIAMI BEACH FL 33139 Inactive Company formed on the 1982-05-07
CHEMEX INTERNATIONAL CORP. LIMITED Active Company formed on the 1999-09-10
Chemex International Corporation Indiana Unknown

Company Officers of CHEMEX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
OMER FAROOQUI
Company Secretary 2008-01-11
SEAN MICHAEL DERRIG
Director 2006-03-03
OMER MOHAMMED AZHERUDDIN FAROOQUI
Director 2010-05-20
MICHAEL GRAHAM
Director 2010-07-05
MELVIN LUSTY
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM HENRY TRAHEARN
Director 2008-06-04 2013-10-27
RONALD CYRIL HUTTON
Director 2008-06-04 2010-10-05
NICK STOJIC
Director 2006-03-03 2010-05-18
NICK STOJIC
Company Secretary 2006-03-03 2008-01-11
CRESCENT HILL LIMITED
Nominated Secretary 2005-12-15 2006-03-03
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2005-12-15 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL DERRIG MISSION ACCOMPLISHED LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
OMER MOHAMMED AZHERUDDIN FAROOQUI CHEMEX HOLDINGS LTD Director 2018-02-19 CURRENT 2018-02-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant AccountantSmethwick*JOB DESCRIPTION* Chemex International currently has a vacancy for an experienced Assistant Accountant *Duties included: * All aspects of bookkeeping2016-02-27

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
2024-04-01CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR DARREN WESLEY TAYLOR
2024-03-07DIRECTOR APPOINTED MR DAVID GRAHAM CALLISTER
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056552200002
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
2022-08-24DIRECTOR APPOINTED MR DARREN WESLEY TAYLOR
2022-08-24Termination of appointment of Omer Farooqui on 2022-07-21
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GRAHAM
2022-08-24APPOINTMENT TERMINATED, DIRECTOR OMER FAROOQUI
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MELVIN LUSTY
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056552200003
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CH01Director's details changed for Mr Melvin Lusty on 2021-03-01
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
2019-02-27CH03SECRETARY'S DETAILS CHNAGED FOR OMER FAROOQUI on 2019-02-01
2019-02-26CH01Director's details changed for Mr Omer Farooqui on 2019-02-01
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL DERRIG
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056552200002
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1335000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-23PSC02Notification of Chemex Holdings Ltd as a person with significant control on 2018-03-20
2018-03-23PSC07CESSATION OF MELVIN LUSTY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM / 20/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN LUSTY / 20/03/2018
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 1335000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1335000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1335000
2016-03-14AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1085000
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1085000
2014-02-14AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRAHEARN
2013-02-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-12DISS40DISS40 (DISS40(SOAD))
2013-01-11AR0115/12/12 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2013-01-08GAZ1FIRST GAZETTE
2012-01-09AR0115/12/11 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / OMER FAROOQUI / 16/12/2010
2011-11-28RES01ADOPT ARTICLES 07/11/2011
2011-11-28RES13THE SHARE CAPITAL OF THE COMPANY BE REMOVED. 07/11/2011
2011-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-28SH0107/11/11 STATEMENT OF CAPITAL GBP 1050000.00
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0115/12/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HUTTON
2010-08-18AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED MR OMER FAROOQUI
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK STOJIC
2010-02-02AR0115/12/09 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HENRY TRAHEARN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK STOJIC / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN LUSTY / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CYRIL HUTTON / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DERRIG / 01/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-23RES04GBP NC 800000/1000000 18/09/2008
2008-12-23123NC INC ALREADY ADJUSTED 18/09/08
2008-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2388(2)AD 18/09/08 GBP SI 200000@1=200000 GBP IC 800000/1000000
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-30288aDIRECTOR APPOINTED RONALD HUTTON
2008-06-09288aDIRECTOR APPOINTED JAMES WILLIAM HENRY TRAHEARN
2008-03-07363sRETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29123NC INC ALREADY ADJUSTED 03/03/06
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-29RES04£ NC 1000/800000 03/03
2006-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-2988(2)RAD 03/03/06--------- £ SI 799999@1=799999 £ IC 1/800000
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17CERTNMCOMPANY NAME CHANGED EDGER 528 LIMITED CERTIFICATE ISSUED ON 17/03/06
2005-12-15NEWINCINCORPORATION 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

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to CHEMEX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-05-22
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against CHEMEX 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 2006-03-28 Outstanding HSBC 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
Annual Accounts
2009-12-31

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 CHEMEX INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHEMEX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CHEMEX INTERNATIONAL LIMITED owns 1 domain names.

chemexfranchises.co.uk  

Trademarks

Trademark applications by CHEMEX INTERNATIONAL LIMITED

CHEMEX INTERNATIONAL LIMITED is the Original Applicant for the trademark CHEMEX ™ (WIPO1318454) through the WIPO on the 2016-05-31
Decarbonisers.
Décarboniseurs.
Decarbonizadores.
Income
Government Income
We have not found government income sources for CHEMEX 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 (46750 - Wholesale of chemical products) as CHEMEX INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMEX 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEMEX INTERNATIONAL LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMEX 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 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.