CHEMTECH ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

CHEMTECH ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284013

Incorporation date

10/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon11/03/2026
Registered office address changed from Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS United Kingdom to One St Peter's Square Manchester M2 3DE on 2026-03-11
dot icon30/01/2026
Director's details changed for Mr Simon Christopher Parrington on 2026-01-30
dot icon23/01/2026
Appointment of Mr Simon Christopher Parrington as a director on 2025-12-05
dot icon19/01/2026
Change of details for 15058538 as a person with significant control on 2025-12-05
dot icon16/01/2026
Cessation of Cawood Scientific Limited as a person with significant control on 2025-12-05
dot icon16/01/2026
Notification of 15058538 as a person with significant control on 2025-12-05
dot icon16/01/2026
Appointment of Gillian Bonthron as a director on 2025-12-05
dot icon16/01/2026
Termination of appointment of Robert Mcpheeters as a director on 2025-12-05
dot icon16/01/2026
Termination of appointment of William Welch as a director on 2025-12-05
dot icon22/10/2025
Replacement filing of SH01 - 26/08/25 Statement of Capital gbp 101
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/03/2024
Termination of appointment of Declan Burns as a director on 2024-02-29
dot icon18/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/02/2024
Registered office address changed from Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 2024-02-08
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon24/02/2023
Termination of appointment of Simon Parrington as a director on 2023-02-24
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon04/07/2022
Termination of appointment of Matthew James Hanson as a director on 2022-05-31
dot icon26/02/2022
Satisfaction of charge 042840130004 in full
dot icon26/02/2022
Satisfaction of charge 042840130003 in full
dot icon14/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon20/12/2021
Appointment of Mr Matthew James Hanson as a director on 2021-12-14
dot icon20/12/2021
Notification of Cawood Scientific Limited as a person with significant control on 2021-12-14
dot icon20/12/2021
Cessation of John Campbell as a person with significant control on 2021-12-14
dot icon20/12/2021
Cessation of Karan Campbell as a person with significant control on 2021-12-14
dot icon20/12/2021
Appointment of Mr Simon Parrington as a director on 2021-12-14
dot icon20/12/2021
Appointment of William Welch as a director on 2021-12-14
dot icon20/12/2021
Appointment of Robert Mcpheeters as a director on 2021-12-14
dot icon20/12/2021
Termination of appointment of Karan Campbell as a director on 2021-12-14
dot icon20/12/2021
Termination of appointment of John Campbell as a director on 2021-12-14
dot icon26/10/2021
Statement of capital following an allotment of shares on 2001-09-10
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2019-10-09
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Amended accounts made up to 2017-03-31
dot icon21/11/2019
Amended accounts made up to 2016-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon01/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon14/10/2015
Satisfaction of charge 042840130002 in full
dot icon14/10/2015
Satisfaction of charge 1 in full
dot icon10/09/2015
Registration of charge 042840130004, created on 2015-09-04
dot icon07/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon17/08/2015
Registration of charge 042840130003, created on 2015-08-13
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Mrs Karan Campbell as a director on 2015-04-01
dot icon15/05/2015
Termination of appointment of Karan Campbell as a secretary on 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Registration of charge 042840130002, created on 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon08/05/2014
Registered office address changed from Unit 25a Number One Industrial Estate Medomsley Road, Consett County Durham DH8 6TJ on 2014-05-08
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon29/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr John Campbell on 2010-09-07
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon07/10/2008
Return made up to 10/09/08; full list of members
dot icon07/10/2008
Secretary's change of particulars / karan campbell / 01/09/2008
dot icon07/10/2008
Director's change of particulars / john campbell / 01/09/2008
dot icon02/10/2007
Return made up to 10/09/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: unit 25A number one industrial estate medomsley road consett county durham DH8 6TJ
dot icon16/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/10/2006
Return made up to 10/09/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/11/2005
Director's particulars changed
dot icon06/11/2005
Secretary's particulars changed
dot icon04/11/2005
Return made up to 10/09/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/11/2004
Return made up to 10/09/04; full list of members
dot icon30/09/2004
Registered office changed on 30/09/04 from: 18 hallgarth consett county durham DH8 8BJ
dot icon08/07/2004
Total exemption small company accounts made up to 2004-02-28
dot icon21/09/2003
Return made up to 10/09/03; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/10/2002
Return made up to 10/09/02; full list of members
dot icon11/09/2002
Particulars of mortgage/charge
dot icon16/07/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Secretary resigned
dot icon10/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£460,137.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
50
1.23M
-
0.00
460.14K
-
2021
50
1.23M
-
0.00
460.14K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrington, Simon
Director
14/12/2021 - 24/02/2023
38
Mcpheeters, Robert
Director
14/12/2021 - 05/12/2025
20
Welch, William
Director
14/12/2021 - 05/12/2025
20
Bonthron, Gillian
Director
05/12/2025 - Present
66
Burns, Declan
Director
24/02/2023 - 29/02/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHEMTECH ENVIRONMENTAL LIMITED

CHEMTECH ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at One, St Peter's Square, Manchester M2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMTECH ENVIRONMENTAL LIMITED?

toggle

CHEMTECH ENVIRONMENTAL LIMITED is currently Active. It was registered on 10/09/2001 .

Where is CHEMTECH ENVIRONMENTAL LIMITED located?

toggle

CHEMTECH ENVIRONMENTAL LIMITED is registered at One, St Peter's Square, Manchester M2 3DE.

What does CHEMTECH ENVIRONMENTAL LIMITED do?

toggle

CHEMTECH ENVIRONMENTAL LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does CHEMTECH ENVIRONMENTAL LIMITED have?

toggle

CHEMTECH ENVIRONMENTAL LIMITED had 50 employees in 2021.

What is the latest filing for CHEMTECH ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS United Kingdom to One St Peter's Square Manchester M2 3DE on 2026-03-11.