CHEM-TREND (UK) LIMITED

Register to unlock more data on OkredoRegister

CHEM-TREND (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254566

Incorporation date

25/09/1996

Size

Small

Contacts

Registered address

Registered address

C/O Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon02/01/2026
Termination of appointment of Michael Andrew Woodcock as a director on 2025-12-31
dot icon02/01/2026
Appointment of Dr Christian Bruckmeier as a director on 2026-01-01
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon15/01/2025
Appointment of Mr Martin Brandner as a secretary on 2025-01-02
dot icon05/09/2024
Termination of appointment of Stephen James Downing as a secretary on 2024-08-19
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/01/2024
Appointment of Mr John Mark Lundin as a director on 2024-01-01
dot icon01/01/2024
Termination of appointment of Devanir Lameiras Moraes as a director on 2023-12-31
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/01/2022
Termination of appointment of Liam Paul Mcgill as a director on 2022-01-14
dot icon01/12/2021
Appointment of Mr Michael Andrew Woodcock as a director on 2021-12-01
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon08/06/2021
Amended accounts for a small company made up to 2019-12-31
dot icon04/05/2021
Auditor's resignation
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Termination of appointment of John Brian Haddock as a secretary on 2020-11-01
dot icon03/11/2020
Appointment of Mr Stephen James Downing as a secretary on 2020-11-01
dot icon05/10/2020
Termination of appointment of Markus Tenbrink as a director on 2020-10-01
dot icon05/10/2020
Appointment of Mr Peter Markus Wolfgang Vilsmeier as a director on 2020-10-01
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/02/2020
Notification of a person with significant control statement
dot icon06/11/2019
Cessation of Freudenberg Chemical Specialities - Munich Gmbh as a person with significant control on 2019-11-06
dot icon08/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Carl Posluszny as a director on 2019-08-31
dot icon02/09/2019
Appointment of Mr Chandler Smith as a director on 2019-08-31
dot icon28/11/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon01/05/2018
Appointment of Liam Paul Mcgill as a director on 2018-03-22
dot icon16/04/2018
Appointment of Markus Tenbrink as a director on 2018-03-22
dot icon22/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Change of name notice
dot icon05/12/2017
Accounts for a small company made up to 2016-12-31
dot icon23/11/2017
Resolutions
dot icon23/11/2017
Change of name notice
dot icon13/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/09/2014
Registered office address changed from C/O Kluber Lubrication Gb Ltd Hough Mills Northowram, Halifax Yorkshire HX3 7BN to C/O Kluber Lubrication, Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 2014-09-29
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/09/2010
Director's details changed for Carl Posluszny on 2010-08-01
dot icon29/09/2010
Director's details changed for Mr Devanir Lameiras Moraes on 2010-08-01
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed mr devanir lameiras moraes
dot icon20/01/2009
Appointment terminated director michael quinn
dot icon11/11/2008
Return made up to 03/08/08; full list of members
dot icon02/07/2008
Full accounts made up to 2006-12-31
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 31/08/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: c/o kluber lubrication GB LTD hough mills northowram halifax HX3 7BN
dot icon09/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2006
Return made up to 31/08/06; no change of members
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon16/03/2006
Full accounts made up to 2003-12-31
dot icon16/03/2006
Full accounts made up to 2004-12-31
dot icon21/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon30/09/2005
Return made up to 31/08/05; no change of members
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon25/10/2004
Return made up to 31/08/04; full list of members
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Secretary resigned;director resigned
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 31/08/03; full list of members
dot icon09/12/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Director's particulars changed
dot icon12/09/2002
Return made up to 31/08/02; full list of members
dot icon10/09/2002
New director appointed
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
New director appointed
dot icon27/11/2001
Registered office changed on 27/11/01 from: burmah castrol house pipers way swindon SN3 1RE
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Secretary resigned;director resigned
dot icon30/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon31/07/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Return made up to 31/08/00; full list of members
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon17/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon27/09/1999
Return made up to 31/08/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon18/09/1998
Return made up to 31/08/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon25/09/1997
Return made up to 16/09/97; full list of members
dot icon14/02/1997
Secretary's particulars changed
dot icon14/10/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon14/10/1996
Ad 07/10/96--------- us$ si 199999@1=199999 us$ ic 1/200000
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon25/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodcock, Michael Andrew
Director
01/12/2021 - 31/12/2025
-
Vilsmeier, Peter Markus Wolfgang
Director
01/10/2020 - Present
-
Bruckmeier, Christian, Dr
Director
01/01/2026 - Present
-
Smith, Chandler
Director
31/08/2019 - Present
-
Lundin, John Mark
Director
01/01/2024 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEM-TREND (UK) LIMITED

CHEM-TREND (UK) LIMITED is an(a) Active company incorporated on 25/09/1996 with the registered office located at C/O Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEM-TREND (UK) LIMITED?

toggle

CHEM-TREND (UK) LIMITED is currently Active. It was registered on 25/09/1996 .

Where is CHEM-TREND (UK) LIMITED located?

toggle

CHEM-TREND (UK) LIMITED is registered at C/O Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield HD2 1GQ.

What does CHEM-TREND (UK) LIMITED do?

toggle

CHEM-TREND (UK) LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CHEM-TREND (UK) LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Michael Andrew Woodcock as a director on 2025-12-31.