Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREMER CHEMICALS (UK) LIMITED
Company Information for

GREMER CHEMICALS (UK) LIMITED

PROGRESS WORKS, SEAWALL ROAD, TREMORFA, CARDIFF, CF24 5TH,
Company Registration Number
01179384
Private Limited Company
Active

Company Overview

About Gremer Chemicals (uk) Ltd
GREMER CHEMICALS (UK) LIMITED was founded on 1974-08-01 and has its registered office in Tremorfa. The organisation's status is listed as "Active". Gremer Chemicals (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREMER CHEMICALS (UK) LIMITED
 
Legal Registered Office
PROGRESS WORKS
SEAWALL ROAD
TREMORFA
CARDIFF
CF24 5TH
Other companies in CF24
 
Filing Information
Company Number 01179384
Company ID Number 01179384
Date formed 1974-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB285846802  
Last Datalog update: 2025-01-05 06:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREMER CHEMICALS (UK) LIMITED
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 GREMER CHEMICALS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINDSAY GRETTON
Director 1990-12-31
GAYNOR MAY GRETTON
Director 1990-12-31
SIMEON CHARLES GRETTON
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WILLIAM THOMAS
Company Secretary 2004-01-30 2013-05-24
RICHARD LESLIE MORGAN
Director 2000-03-07 2013-05-24
RICHARD LESLIE MORGAN
Company Secretary 2000-03-07 2004-01-30
FRANCIS ARCHIBALD CROCKETT
Company Secretary 1997-08-01 2000-03-07
JAMES EDWARD PLEASS
Company Secretary 1990-12-31 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LINDSAY GRETTON RUSHOUTER LIMITED Director 1991-03-31 CURRENT 1986-11-12 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
2025-01-02CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 150
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-06AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-11CH01Director's details changed for Mr Simon Charles Gretton on 2014-12-09
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-22AR0110/12/13 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MR SIMON CHARLES GRETTON
2013-09-13AP01DIRECTOR APPOINTED MR SIMON CHARLES GRETTON
2013-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY THOMAS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2013-01-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0110/12/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0110/12/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0110/12/10 ANNUAL RETURN FULL LIST
2010-02-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR MAY GRETTON / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY GRETTON / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MORGAN / 10/12/2009
2009-02-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2008-08-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-14288bSECRETARY RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-15363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED
1999-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/99
1999-12-16363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-10-2188(2)RAD 14/09/98--------- £ SI 50@1=50 £ IC 100/150
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-15363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-08-18288aNEW SECRETARY APPOINTED
1997-08-18288bSECRETARY RESIGNED
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-08363sRETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS
1995-08-01395PARTICULARS OF MORTGAGE/CHARGE
1994-12-02363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-19363sRETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS
1992-12-11363sRETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0087988 Active Licenced property: SEAWALL ROAD PROGRESS WORKS CARDIFF GB CF24 5TH. Correspondance address: TREMORFA SEAWALL ROAD CARDIFF GB CF24 5TH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0087988 Active Licenced property: SEAWALL ROAD PROGRESS WORKS CARDIFF GB CF24 5TH. Correspondance address: TREMORFA SEAWALL ROAD CARDIFF GB CF24 5TH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREMER CHEMICALS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE BY THE COMPANY AND ANDREW LINDSAY GRETTON, GAYNOR MAY GRETTON AS MORTGAGOR AND BY THE COMPANY AS PRINCIPAL DEBTOR 1999-04-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-29 Satisfied THE TRUSTEES OF THE GREMER CHEMICALS (UK) LTD DIRECTORS SELF ADMINISTERED PENSION PLAN NAMELYUN ALLIANCE FUND MANAGEMENT LTDANDREW LINDSAY GRETTON GAYNOR MARY GRETTON AND S
MORTGAGE DEBENTURE 1983-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-08-16 Satisfied COMMERCIAL BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREMER CHEMICALS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREMER CHEMICALS (UK) LIMITED registering or being granted any patents
Domain Names

GREMER CHEMICALS (UK) LIMITED owns 1 domain names.

gremer.co.uk  

Trademarks
We have not found any records of GREMER CHEMICALS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREMER CHEMICALS (UK) LIMITED. 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 (46719 - Wholesale of other fuels and related products) as GREMER CHEMICALS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREMER CHEMICALS (UK) LIMITED 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 GREMER CHEMICALS (UK) LIMITED 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 GREMER CHEMICALS (UK) LIMITED 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.