Chemtech Environmental Limited

DataGardener
chemtech environmental limited
live
Small

Chemtech Environmental Limited

04284013Private Limited With Share Capital

One St Peter'S Square, Manchester, M23DE
Incorporated

10/09/2001

Company Age

24 years

Directors

2

Employees

54

SIC Code

74901

Risk

low risk

Company Overview

Registration, classification & business activity

Chemtech Environmental Limited (04284013) is a private limited with share capital incorporated on 10/09/2001 (24 years old) and registered in manchester, M23DE. The company operates under SIC code 74901 and is classified as Small.

Established in 2002, chemtech environmental, part of cawood, has grown to become a leading supplier of chemical testing throughout the uk and ireland. we pride ourselves on our rapid results, personalised service and exceptional value.moving to significantly larger premises at greencroft industrial ...

Private Limited With Share Capital
SIC: 74901
Small
Incorporated 10/09/2001
M23DE
54 employees

Financial Overview

Total Assets

£3.65M

Liabilities

£2.38M

Net Assets

£1.27M

Turnover

£3.73M

Cash

£208.3K

Key Metrics

54

Employees

2

Directors

1

Shareholders

2

PSCs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Legacy
Category:Miscellaneous
Date:22-10-2025
Legacy
Category:Accounts
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2025
Legacy
Category:Accounts
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2025
Capital Allotment Shares
Category:Capital
Date:02-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2025
Legacy
Category:Accounts
Date:10-03-2025
Legacy
Category:Other
Date:10-03-2025
Legacy
Category:Other
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Legacy
Category:Accounts
Date:25-01-2024
Legacy
Category:Other
Date:25-01-2024
Legacy
Category:Other
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2022
Memorandum Articles
Category:Incorporation
Date:30-12-2021
Resolution
Category:Resolution
Date:30-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Capital Allotment Shares
Category:Capital
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Capital Allotment Shares
Category:Capital
Date:06-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2019
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:07-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Address
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2007
Legacy
Category:Annual Return
Date:17-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2006

Import / Export

Imports
12 Months9
60 Months23
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

One St Peter'S Square, Manchester, M23DERegistered
Unit 6 Parkhead, Greencroft Industrial Park, Stanley, County Durham, DH97YB

Contact