Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMICAL BUSINESS ASSOCIATION LTD
Company Information for

CHEMICAL BUSINESS ASSOCIATION LTD

GROUP HOUSE SOUTHMERE COURT, ELECTRA WAY, CREWE, CHESHIRE, CW1 6GU,
Company Registration Number
00195732
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chemical Business Association Ltd
CHEMICAL BUSINESS ASSOCIATION LTD was founded on 1924-02-14 and has its registered office in Crewe. The organisation's status is listed as "Active". Chemical Business Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHEMICAL BUSINESS ASSOCIATION LTD
 
Legal Registered Office
GROUP HOUSE SOUTHMERE COURT
ELECTRA WAY
CREWE
CHESHIRE
CW1 6GU
Other companies in CW1
 
Previous Names
BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE)29/08/2006
Filing Information
Company Number 00195732
Company ID Number 00195732
Date formed 1924-02-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238409160  
Last Datalog update: 2023-08-06 13:07:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEMICAL BUSINESS ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
PETER JOHN CHARLES NEWPORT
Company Secretary 2001-10-01
DARREN BUDD
Director 2017-04-26
STEVEN CARTLIDGE
Director 2012-04-25
MORDECHAI KESSLER
Director 2016-04-27
ANDREW FRASER JOHN MITCHELL
Director 2006-04-26
PETER JOHN CHARLES NEWPORT
Director 2001-10-01
ASHVIN PATEL
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FRANK HAYMAN
Director 2013-04-24 2017-04-26
NEVILLE DOUGLAS PRIOR
Director 2008-04-30 2016-04-27
FRANCIS OSBORN
Director 2007-04-25 2013-04-24
KENDRICK BERNARD GILKES
Director 2006-04-26 2008-04-30
MELVYN MARK WHYTE
Director 1998-05-16 2007-04-25
BRIAN PETER HARVEY ORANGE
Director 2002-04-30 2006-04-26
MICHAEL JOHN SMITH
Director 2000-05-03 2006-04-26
JOHN JOSEPH MCKENZIE
Director 2002-04-30 2003-04-30
JAMES MELLING
Director 1992-05-16 2002-04-30
COLIN JAMES DONALD WAINWRIGHT
Company Secretary 1992-05-16 2001-10-01
JOSEPH JAMES NORMAN
Director 1997-05-07 2000-05-03
IEUAN JENKIN THOMAS
Director 1995-05-03 1998-05-06
DENIS FRANK WAUGH
Director 1996-05-01 1998-05-06
LESLIE CHARLES NAPIER
Director 1992-05-16 1996-05-01
JOHN ALAN EAST
Director 1994-05-04 1995-05-03
MICHAEL WILLIAM HARDY COHN
Director 1992-05-16 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CHARLES NEWPORT REGULATORY FACILITATION COMPANY LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
STEVEN CARTLIDGE ELENZIA LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
STEVEN CARTLIDGE UBICHEM (UK) LIMITED Director 2013-09-03 CURRENT 2012-09-24 Active
STEVEN CARTLIDGE SALUTIVIA LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
STEVEN CARTLIDGE PRACTICAL CHEMICAL COMPLIANCE EUROPE LIMITED Director 2008-06-01 CURRENT 2007-05-14 Active
STEVEN CARTLIDGE LAKE CHEMICALS TRUSTEES LIMITED Director 2006-12-11 CURRENT 2006-10-30 Active
STEVEN CARTLIDGE LAKE CHEMICALS AND MINERALS LIMITED Director 2002-10-13 CURRENT 2001-10-18 Active
MORDECHAI KESSLER YPO GOLD LONDON Director 2016-05-11 CURRENT 2012-06-14 Active
MORDECHAI KESSLER 2M GROUP LIMITED Director 2012-01-16 CURRENT 2012-01-10 Active
MORDECHAI KESSLER SURFACHEM HOLDINGS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
MORDECHAI KESSLER BANNER CHEMICALS HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-09-09 Active
MORDECHAI KESSLER 2M HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-09-09 Active
ANDREW FRASER JOHN MITCHELL TENNANT TRADING (CHEMICALS) LIMITED Director 2018-03-27 CURRENT 1965-10-13 Active
ANDREW FRASER JOHN MITCHELL CHARLES TENNANT & CO. (LONDON) LIMITED Director 2018-03-27 CURRENT 1919-12-31 Active
ANDREW FRASER JOHN MITCHELL ARROWSPED LOGISTICS LIMITED Director 2018-03-27 CURRENT 1999-02-18 Active
ANDREW FRASER JOHN MITCHELL DUNDEE CHEMICALS LIMITED Director 2014-11-11 CURRENT 2004-09-20 Active
ANDREW FRASER JOHN MITCHELL CHARLES TENNANT & COMPANY, LIMITED Director 2014-05-23 CURRENT 1913-10-01 Active
ANDREW FRASER JOHN MITCHELL REGULATORY FACILITATION COMPANY LIMITED Director 2013-05-21 CURRENT 2006-06-16 Active
ANDREW FRASER JOHN MITCHELL MEDIFILL U.K. LTD. Director 2010-05-24 CURRENT 2004-10-21 Dissolved 2014-10-22
ANDREW FRASER JOHN MITCHELL JOSEPH CROWTHER (CHEMICALS) LIMITED Director 2003-07-10 CURRENT 1931-10-28 Active
ANDREW FRASER JOHN MITCHELL MARK DAY LIMITED Director 2001-04-26 CURRENT 2001-03-12 Active
ANDREW FRASER JOHN MITCHELL TENNANTS CONSOLIDATED LIMITED Director 1999-01-14 CURRENT 1930-09-23 Active
ANDREW FRASER JOHN MITCHELL TENNANTS DISTRIBUTION LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
ANDREW FRASER JOHN MITCHELL TENNANTS (LANCASHIRE) LIMITED Director 1991-04-24 CURRENT 1930-03-19 Active
PETER JOHN CHARLES NEWPORT TRADE ASSOCIATION FORUM LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
PETER JOHN CHARLES NEWPORT REGULATORY FACILITATION COMPANY LIMITED Director 2014-01-01 CURRENT 2006-06-16 Active
ASHVIN PATEL NORDMANN UK GROUP HOLDINGS LTD Director 2016-01-04 CURRENT 2011-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-20Memorandum articles filed
2024-03-20Statement of company's objects
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENDRICK GILKES
2023-05-09AP01DIRECTOR APPOINTED MR PHILIP TARLETON
2023-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH MINGAY
2023-05-05PSC07CESSATION OF KATHRYN ELIZABETH MINGAY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ASHVIN PATEL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHVIN PATEL
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Mr Timothy Mark Doggett on 2021-05-01
2021-05-11AP01DIRECTOR APPOINTED MR RICHARD KENDRICK GILKES
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK DOGGETT
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BUDD
2021-05-11PSC07CESSATION OF DARREN JOHN BUDD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11AP03Appointment of Mr Timothy Mark Doggett as company secretary on 2021-05-01
2021-04-30TM02Termination of appointment of Peter John Charles Newport on 2021-04-30
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHARLES NEWPORT
2021-04-30PSC07CESSATION OF PETER JOHN CHARLES NEWPORT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29AP01DIRECTOR APPOINTED MR TIMOTHY MARK DOGGETT
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MRS KATHRYN ELISABETH MINGAY
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI KESSLER
2019-05-21PSC07CESSATION OF MORDECHAI KESSLER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-18PSC07CESSATION OF ANDREW FRASER JOHN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR ASHVIN PATEL
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED DR DARREN BUDD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK HAYMAN
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DOUGLAS PRIOR
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP01DIRECTOR APPOINTED MR MORDECHAI KESSLER
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AR0116/05/14 ANNUAL RETURN FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0116/05/13 NO MEMBER LIST
2013-05-17AP01DIRECTOR APPOINTED MR CHRISTOPHER HAYMAN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OSBORN
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0116/05/12 NO MEMBER LIST
2012-05-30AP01DIRECTOR APPOINTED MR STEVEN CARTLIDGE
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0116/05/11 NO MEMBER LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0116/05/10 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE DOUGLAS PRIOR / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OSBORN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES NEWPORT / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER JOHN MITCHELL / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES NEWPORT / 16/11/2009
2009-05-26363aANNUAL RETURN MADE UP TO 16/05/09
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aANNUAL RETURN MADE UP TO 16/05/08
2008-05-07288aDIRECTOR APPOINTED DR NEVILLE DOUGLAS PRIOR
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENDRICK GILKES
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-31363(288)DIRECTOR RESIGNED
2007-05-31363sANNUAL RETURN MADE UP TO 16/05/07
2007-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-29CERTNMCOMPANY NAME CHANGED BRITISH CHEMICAL DISTRIBUTORS AN D TRADERS ASSOCIATION LIMITED(TH E) CERTIFICATE ISSUED ON 29/08/06
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363(288)DIRECTOR RESIGNED
2006-07-06363sANNUAL RETURN MADE UP TO 16/05/06
2005-06-08363sANNUAL RETURN MADE UP TO 16/05/05
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-14363sANNUAL RETURN MADE UP TO 16/05/04
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: SUFFOLK HOUSE GEORGE STREET CROYDON SURREY,CR0 0YN
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sANNUAL RETURN MADE UP TO 16/05/03
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14288bDIRECTOR RESIGNED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14363sANNUAL RETURN MADE UP TO 16/05/02
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-12288bSECRETARY RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16363sANNUAL RETURN MADE UP TO 16/05/01
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28363sANNUAL RETURN MADE UP TO 16/05/00
2000-06-28288bDIRECTOR RESIGNED
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21363sANNUAL RETURN MADE UP TO 16/05/99
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL BUSINESS ASSOCIATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMICAL BUSINESS ASSOCIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMICAL BUSINESS ASSOCIATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMICAL BUSINESS ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of CHEMICAL BUSINESS ASSOCIATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL BUSINESS ASSOCIATION LTD
Trademarks
We have not found any records of CHEMICAL BUSINESS ASSOCIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL BUSINESS ASSOCIATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as CHEMICAL BUSINESS ASSOCIATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL BUSINESS ASSOCIATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMICAL BUSINESS ASSOCIATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMICAL BUSINESS ASSOCIATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.