ASK CHEMICALS UK LTD

Register to unlock more data on OkredoRegister

ASK CHEMICALS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07359197

Incorporation date

27/08/2010

Size

Full

Contacts

Registered address

Registered address

Site 7 Kidderminster Road, Rushock, Droitwich, Worcestershire WR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon02/04/2026
Termination of appointment of Markus Kotzur as a director on 2026-04-02
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon19/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon04/04/2025
Termination of appointment of John Whitton as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Luiz Augusto Totti as a director on 2025-04-01
dot icon07/01/2025
Appointment of Mr Markus Kotzur as a director on 2024-12-20
dot icon07/11/2024
Satisfaction of charge 073591970002 in full
dot icon07/11/2024
Satisfaction of charge 073591970003 in full
dot icon04/07/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Jens Müller as a director on 2024-04-19
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/04/2023
Full accounts made up to 2021-12-31
dot icon19/04/2023
Registration of charge 073591970003, created on 2023-04-13
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Appointment of Dr Jens Müller as a director on 2020-11-30
dot icon23/12/2020
Termination of appointment of Jorg Werner Brotzki as a director on 2020-11-30
dot icon15/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon07/01/2020
Appointment of Mr Onofrio Andrea Militello as a secretary on 2020-01-01
dot icon05/01/2020
Termination of appointment of Jonathan Gadd as a secretary on 2019-12-31
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/07/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/03/2018
Full accounts made up to 2016-12-31
dot icon25/08/2017
Registration of charge 073591970002, created on 2017-08-23
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon01/08/2017
Notification of a person with significant control statement
dot icon22/05/2017
Satisfaction of charge 073591970001 in full
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of Oliver Fritz Henschel as a director on 2016-06-23
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Philip Vernon as a director on 2015-03-26
dot icon30/04/2015
Appointment of John Whitton as a director on 2015-03-26
dot icon23/04/2015
Appointment of Oliver Fritz Henschel as a director on 2015-03-26
dot icon23/04/2015
Appointment of Jorg Werner Brotzki as a director on 2015-03-26
dot icon16/12/2014
Termination of appointment of Scott Osborn Hoertz as a director on 2014-11-01
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Registration of charge 073591970001, created on 2014-09-26
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon06/12/2012
Registered office address changed from Vale Industrial Estate Kidderminster Worcestershire DY11 7QU on 2012-12-06
dot icon30/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/08/2012
Director's details changed for Scott Osborn Hoertz on 2012-07-01
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon07/09/2011
Director's details changed for Philip Vernon on 2011-01-01
dot icon10/06/2011
Termination of appointment of Thomas Oehmichen as a director
dot icon10/06/2011
Appointment of Scott Osborn Hoertz as a director
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon20/04/2011
Register inspection address has been changed
dot icon20/04/2011
Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 2011-04-20
dot icon20/04/2011
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon20/04/2011
Appointment of Jonathan Gadd as a secretary
dot icon11/10/2010
Appointment of Dr Thomas Oehmichen as a director
dot icon11/10/2010
Appointment of Philip Vernon as a director
dot icon05/10/2010
Termination of appointment of Luciene James as a director
dot icon05/10/2010
Termination of appointment of Abogado Nominees Limited as a director
dot icon05/10/2010
Termination of appointment of Abogado Custodians Limited as a director
dot icon05/10/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon27/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
5.95M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Müller, Jens, Dr
Director
30/11/2020 - 19/04/2024
-
Kotzur, Markus
Director
20/12/2024 - 02/04/2026
-
Whitton, John
Director
26/03/2015 - 31/03/2025
-
Totti, Luiz Augusto
Director
01/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK CHEMICALS UK LTD

ASK CHEMICALS UK LTD is an(a) Active company incorporated on 27/08/2010 with the registered office located at Site 7 Kidderminster Road, Rushock, Droitwich, Worcestershire WR9 0NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK CHEMICALS UK LTD?

toggle

ASK CHEMICALS UK LTD is currently Active. It was registered on 27/08/2010 .

Where is ASK CHEMICALS UK LTD located?

toggle

ASK CHEMICALS UK LTD is registered at Site 7 Kidderminster Road, Rushock, Droitwich, Worcestershire WR9 0NS.

What does ASK CHEMICALS UK LTD do?

toggle

ASK CHEMICALS UK LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ASK CHEMICALS UK LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Markus Kotzur as a director on 2026-04-02.