CHT UK BRIDGWATER LTD.

Register to unlock more data on OkredoRegister

CHT UK BRIDGWATER LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185365

Incorporation date

26/09/1974

Size

Full

Contacts

Registered address

Registered address

Showground Road, Bridgwater, Somerset TA6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon13/03/2026
Full accounts made up to 2025-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon12/02/2025
Change of details for Rb Beitlich Industriebeteiligungen Gmbh as a person with significant control on 2024-06-28
dot icon12/02/2025
Appointment of Eva Barbara Baumann as a director on 2025-02-01
dot icon12/02/2025
Appointment of Dr Christian Rink as a director on 2025-02-01
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/02/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Termination of appointment of Bernhard Josef Hettich as a director on 2023-11-20
dot icon04/12/2023
Registration of charge 011853650004, created on 2023-12-01
dot icon20/10/2023
Appointment of Dr Bernhard Josef Hettich as a director on 2023-10-06
dot icon06/10/2023
Termination of appointment of Frank Naumann as a director on 2023-09-28
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/03/2023
Full accounts made up to 2022-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/03/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Appointment of Mr Keith Francis Jones as a secretary on 2021-11-17
dot icon17/11/2021
Termination of appointment of Andrew Philip Thompson as a secretary on 2021-11-17
dot icon01/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/04/2021
Full accounts made up to 2020-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon20/02/2020
Registration of charge 011853650003, created on 2020-02-17
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2019
Resolutions
dot icon04/07/2019
Registered office address changed from 6 Unit Levens Road, Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA to Showground Road Bridgwater Somerset TA6 6AJ on 2019-07-04
dot icon16/04/2019
Appointment of Mr Keith Francis Jones as a director on 2019-04-08
dot icon15/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon18/12/2018
Change of details for Cht R Beitlich Gmbh as a person with significant control on 2018-12-17
dot icon26/04/2018
Termination of appointment of Ralf Bruckmann as a director on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon28/03/2018
Accounts for a small company made up to 2017-12-31
dot icon21/07/2017
Resolutions
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon23/01/2015
Appointment of Dr Frank Naumann as a director on 2015-01-01
dot icon21/01/2015
Appointment of Dr Ralf Bruckmann as a director on 2015-01-01
dot icon19/01/2015
Termination of appointment of Erich Mechel as a director on 2014-12-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon01/04/2014
Secretary's details changed for Andrew Philip Thompson on 2014-03-31
dot icon01/04/2014
Director's details changed for Andrew Philip Thompson on 2014-03-31
dot icon01/04/2014
Director's details changed for Erich Mechel on 2014-03-31
dot icon31/03/2014
Director's details changed for Erich Mechel on 2014-03-31
dot icon31/03/2014
Director's details changed for Andrew Philip Thompson on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Andrew Philip Thompson on 2014-03-31
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon17/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon17/04/2013
Registered office address changed from , Unit C Newby Road Industrial, Estate Hazel Grove, Stockport, Cheshire, SK7 5DA on 2013-04-17
dot icon17/04/2013
Register inspection address has been changed from Unit 6 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA United Kingdom
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon19/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon20/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Erich Mechel on 2010-03-29
dot icon29/04/2010
Director's details changed for Andrew Philip Thompson on 2010-03-29
dot icon29/04/2010
Register inspection address has been changed
dot icon27/04/2010
Termination of appointment of Colin Wilkins as a director
dot icon26/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/04/2009
Appointment terminated secretary colin wilkins
dot icon09/04/2009
Secretary appointed andrew philip thompson
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon25/03/2008
Director appointed andrew philip thompson
dot icon23/05/2007
Registered office changed on 23/05/07 from: 17 st anns square, manchester, lancashire M2 7PW
dot icon16/04/2007
Return made up to 29/03/07; full list of members
dot icon30/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon19/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon29/03/2005
Return made up to 29/03/05; full list of members
dot icon08/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/03/2004
Return made up to 29/03/04; full list of members
dot icon23/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon10/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/04/2003
Return made up to 29/03/03; full list of members
dot icon30/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon11/04/2002
Return made up to 29/03/02; full list of members
dot icon08/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/04/2001
Return made up to 29/03/01; full list of members
dot icon29/08/2000
Director resigned
dot icon10/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon27/07/2000
New director appointed
dot icon14/07/2000
Registered office changed on 14/07/00 from: steam packet house, 76 cross street, manchester, lancashire M2 4JG
dot icon26/06/2000
Return made up to 29/03/00; full list of members
dot icon19/08/1999
Registered office changed on 19/08/99 from: 17 st anns square, manchester, M2 7PW
dot icon30/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon30/03/1999
Return made up to 29/03/99; full list of members
dot icon12/01/1999
Memorandum and Articles of Association
dot icon08/01/1999
Memorandum and Articles of Association
dot icon08/01/1999
Resolutions
dot icon11/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon28/04/1998
Return made up to 29/03/98; no change of members
dot icon16/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/03/1997
Return made up to 29/03/97; no change of members
dot icon11/03/1997
Secretary resigned;director resigned
dot icon11/03/1997
New secretary appointed
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 29/03/96; full list of members
dot icon21/04/1995
Return made up to 29/03/95; change of members
dot icon11/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/06/1994
Accounts for a medium company made up to 1993-12-31
dot icon20/03/1994
Return made up to 29/03/94; full list of members
dot icon27/09/1993
Ad 11/05/93--------- £ si 289000@1=289000 £ ic 17000/306000
dot icon27/09/1993
Resolutions
dot icon19/05/1993
Accounts for a medium company made up to 1992-12-31
dot icon18/04/1993
Return made up to 29/03/93; full list of members
dot icon22/02/1993
Director resigned
dot icon22/02/1993
Secretary resigned;director resigned
dot icon22/02/1993
Director resigned
dot icon22/02/1993
New director appointed
dot icon24/01/1993
New secretary appointed;new director appointed
dot icon13/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon21/04/1992
Return made up to 29/03/92; full list of members
dot icon19/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon19/06/1991
Return made up to 15/05/91; no change of members
dot icon26/04/1990
Accounts for a medium company made up to 1989-12-31
dot icon26/04/1990
Return made up to 29/03/90; full list of members
dot icon24/01/1990
New director appointed
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 11/05/89; full list of members
dot icon14/11/1988
Particulars of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon23/06/1988
Return made up to 26/05/88; full list of members
dot icon23/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon02/06/1988
Director resigned;new director appointed
dot icon18/06/1987
Accounts for a small company made up to 1986-12-31
dot icon18/06/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Accounts for a medium company made up to 1985-12-31
dot icon05/07/1986
Return made up to 20/05/86; full list of members
dot icon28/05/1986
Director resigned
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
31/12/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
9.06M
-
0.00
1.97M
-
2022
51
9.87M
-
18.90M
2.12M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hettich, Bernhard Josef, Dr
Director
06/10/2023 - 20/11/2023
-
Richardson, John Alfred
Secretary
01/01/1993 - 10/01/1997
-
Jones, Keith Francis
Secretary
17/11/2021 - Present
-
Jones, Keith Francis
Director
08/04/2019 - Present
1
Bruckmann, Ralf, Dr
Director
01/01/2015 - 26/04/2018
2

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 CHT UK BRIDGWATER LTD.

CHT UK BRIDGWATER LTD. is an(a) Active company incorporated on 26/09/1974 with the registered office located at Showground Road, Bridgwater, Somerset TA6 6AJ. 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 CHT UK BRIDGWATER LTD.?

toggle

CHT UK BRIDGWATER LTD. is currently Active. It was registered on 26/09/1974 .

Where is CHT UK BRIDGWATER LTD. located?

toggle

CHT UK BRIDGWATER LTD. is registered at Showground Road, Bridgwater, Somerset TA6 6AJ.

What does CHT UK BRIDGWATER LTD. do?

toggle

CHT UK BRIDGWATER LTD. operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CHT UK BRIDGWATER LTD.?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-12-31.