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

CHEMICAL METHODS (EUROPE) LIMITED

Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD,
Company Registration Number
01534154
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chemical Methods (europe) Ltd
CHEMICAL METHODS (EUROPE) LIMITED was founded on 1980-12-11 and has its registered office in Northamptonshire. The organisation's status is listed as "Active - Proposal to Strike off". Chemical Methods (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEMICAL METHODS (EUROPE) LIMITED
 
Legal Registered Office
Weston Favell Centre
Northampton
Northamptonshire
NN3 8PD
Other companies in NN3
 
Filing Information
Company Number 01534154
Company ID Number 01534154
Date formed 1980-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-24 07:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMICAL METHODS (EUROPE) 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 CHEMICAL METHODS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CHAPMAN
Director 2017-09-06
COLIN TIMOTHY STUBBS
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN CAROL HANLY
Company Secretary 2002-05-30 2017-09-06
HELEN LOUISE HUGHES
Director 2013-10-25 2017-01-03
DAVID CHRISTOPHER QUAST
Director 2007-09-11 2016-01-03
MATTHEW DAVIES
Director 2012-10-01 2013-10-25
TRACEY JANE KING
Director 2009-10-05 2012-09-30
PAUL RICHARD BUDSWORTH
Director 2009-10-05 2010-06-30
RICHARD MCEVOY
Director 2008-04-01 2009-10-05
ANTHONY TATLOW
Director 2008-04-01 2009-10-05
JAMES SPENCER BERRY
Director 2007-02-01 2008-04-01
EMMA CATHERINE DOBSON
Director 2004-02-09 2008-04-01
GIUSEPPE MORENO DEZIO
Director 2005-11-01 2007-02-01
NICHOLAS JOHN SNOW
Director 2003-01-02 2005-11-01
GORDON WEARMOUTH
Director 2002-05-30 2004-02-09
NEIL GRAHAM HUFTON
Director 2002-05-30 2003-01-02
GRAHAM STEWART LITTLE
Company Secretary 2000-11-01 2002-05-30
GEOFFREY HOOKER
Director 1997-08-01 2002-05-30
ANTON EDWARD RICHARD ROWE
Company Secretary 1998-02-16 2000-11-01
KEITH MAHON
Director 1997-08-01 2000-10-05
CHRISTOPHER JOHN STONE
Company Secretary 1997-08-01 1998-02-16
IAN JOHN RAY
Company Secretary 1994-10-28 1997-08-01
HANS JURGEN KULKA
Director 1993-11-19 1997-08-01
PAUL JOHN MOREL
Director 1995-09-29 1997-08-01
GARY LEE KONARSKE
Director 1992-12-04 1995-09-29
COLIN FRANCIS HAMMOND
Company Secretary 1991-12-31 1994-10-28
JOHN ADRIAN LANGDELL
Director 1993-09-30 1993-11-19
JOHN CHARLES MOLAN
Director 1991-12-31 1993-09-30
DONALD MCKAY FETTES
Director 1991-12-31 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CHAPMAN ZENITH HYGIENE GROUP LIMITED Director 2018-04-16 CURRENT 2008-09-25 Active
MICHAEL JAMES CHAPMAN DIVERSEY UK HOLDINGS LIMITED Director 2017-11-01 CURRENT 2001-10-30 Active
MICHAEL JAMES CHAPMAN DIVERSEY (EUROPE) LIMITED Director 2017-09-06 CURRENT 1981-08-24 Active - Proposal to Strike off
MICHAEL JAMES CHAPMAN DRY LUBE LIMITED Director 2015-12-11 CURRENT 2005-03-12 Active - Proposal to Strike off
COLIN TIMOTHY STUBBS DRY LUBE LIMITED Director 2017-09-06 CURRENT 2005-03-12 Active - Proposal to Strike off
COLIN TIMOTHY STUBBS DIVERSEYLEVER LIMITED Director 2010-07-01 CURRENT 1990-12-05 Active
COLIN TIMOTHY STUBBS DIVERSEY UK HOLDINGS LIMITED Director 2010-07-01 CURRENT 2001-10-30 Active
COLIN TIMOTHY STUBBS DIVERSEY LIMITED Director 2010-07-01 CURRENT 1997-10-29 Active
COLIN TIMOTHY STUBBS DIVERSEY INDUSTRIAL LIMITED Director 2010-07-01 CURRENT 1985-04-23 Active - Proposal to Strike off
COLIN TIMOTHY STUBBS DIVERSEY (EUROPE) LIMITED Director 2010-07-01 CURRENT 1981-08-24 Active - Proposal to Strike off

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
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-01-31Application to strike the company off the register
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHAPMAN
2023-07-14DIRECTOR APPOINTED MR JORDAN ROBERT BRACKETT
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-08AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TIMOTHY STUBBS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHAPMAN
2017-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARILYN HANLY
2017-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARILYN HANLY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUAST
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1200
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2013-11-19AP01DIRECTOR APPOINTED HELEN HUGHES
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER QUAST / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TIMOTHY STUBBS / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 08/01/2013
2013-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARILYN CAROL HANLY on 2013-01-08
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KING
2012-10-09AP01DIRECTOR APPOINTED MR MATTHEW DAVIES
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0131/12/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0131/12/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUDSWORTH
2010-07-13AP01DIRECTOR APPOINTED COLIN TIMOTHY STUBBS
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-02-05RES01ADOPT ARTICLES 21/01/2010
2010-01-13AR0131/12/09 FULL LIST
2009-10-22AP01DIRECTOR APPOINTED TRACEY JANE KING
2009-10-22AP01DIRECTOR APPOINTED PAUL RICHARD BUDSWORTH
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TATLOW
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCEVOY
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES BERRY
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR EMMA DOBSON
2008-04-09288aDIRECTOR APPOINTED ANTHONY TATLOW
2008-04-09288aDIRECTOR APPOINTED RICHARD MCEVOY
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-13288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-23288bDIRECTOR RESIGNED
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: WESTON FAVELL CENTRE NORTHAMPTON NORTHAMPTONSHIRE NN3 8PD
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-24225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2003-01-24288bDIRECTOR RESIGNED
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: JOHNSON WAX PROFESSIONAL LTD FRIMLEY GREEN CAMBERLEY SURREY GU16 7AJ
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL METHODS (EUROPE) LIMITED 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 METHODS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1981-08-11 Satisfied AITKEN HOME LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 METHODS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of CHEMICAL METHODS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL METHODS (EUROPE) LIMITED
Trademarks
We have not found any records of CHEMICAL METHODS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL METHODS (EUROPE) 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 (46900 - Non-specialised wholesale trade) as CHEMICAL METHODS (EUROPE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL METHODS (EUROPE) 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 CHEMICAL METHODS (EUROPE) 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 CHEMICAL METHODS (EUROPE) 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.