UKBizDB.co.uk

CHEMTOOL (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chemtool (uk) Ltd. The company was founded 18 years ago and was given the registration number 05643249. The firm's registered office is in DERBY. You can find them at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMTOOL (UK) LTD
Company Number:05643249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, DE56 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29400, Lakeland Blvd, Wickliffe, United States, 44092

Director12 October 2023Active
Chausse De Wavre, 1945, Brussels, Belgium, 01160

Director01 February 2024Active
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN

Secretary30 August 2013Active
120 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW

Secretary02 December 2005Active
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN

Secretary09 September 2020Active
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN

Secretary03 May 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 December 2005Active
Unit 1, High Carr Point, High Carr Business Park, Talk Road, Newcastle-Under-Lyme, United Kingdom, ST5 7XE

Director20 December 2012Active
894 Indian Hills Road, Fontana, Usa,

Director01 March 2008Active
894 Indian Hills Road, Fontana, United States,

Director01 March 2008Active
Via Carlo Gianni 178, 55100 Lucca, Belgium,

Director02 December 2005Active
120 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW

Director02 December 2005Active
9400, Lakeland Blvd, Wickliffe, United States,

Director30 August 2013Active
29400, Lakeland Boulevard, Wickliffe, United States,

Director19 September 2014Active
Lubrizol European Coordination Center Bvba, Chussee De Wavre 1945, 1160 Brussels, Belgium,

Director01 October 2017Active
1945, Chaussee De Wavre, Brussels, Belgium,

Director30 August 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 December 2005Active
25, Quai De France, Rouen, France, 76100

Corporate Director02 October 2014Active

People with Significant Control

Lubrizol Management Uk Limited
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:The Knowle Nether Lane, The Knowle Nether Lane, Derby, Derbyshire, England, DE56 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Berkshire Hathaway Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Centre, 1206 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.