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

GREENCHEM (SOLUTIONS) LIMITED

THE OLD WHEEL HOUSE, 31-37 CHURCH STREET, REIGATE, SURREY, RH2 0AD,
Company Registration Number
05175801
Private Limited Company
Active

Company Overview

About Greenchem (solutions) Ltd
GREENCHEM (SOLUTIONS) LIMITED was founded on 2004-07-09 and has its registered office in Reigate. The organisation's status is listed as "Active". Greenchem (solutions) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENCHEM (SOLUTIONS) LIMITED
 
Legal Registered Office
THE OLD WHEEL HOUSE
31-37 CHURCH STREET
REIGATE
SURREY
RH2 0AD
Other companies in HP21
 
Previous Names
ADBLUE UK LIMITED17/11/2005
Filing Information
Company Number 05175801
Company ID Number 05175801
Date formed 2004-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB883961963  
Last Datalog update: 2024-11-05 15:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENCHEM (SOLUTIONS) 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 GREENCHEM (SOLUTIONS) LIMITED

Current Directors
Officer Role Date Appointed
GUY FLOCHLAY
Director 2017-08-25
PAVEL HANUS
Director 2017-08-25
CHRISTOPHER HAYNES
Director 2005-08-31
PATRICK DANIEL MACDONALD
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIUS CJ DE BRUIJN
Company Secretary 2005-08-31 2011-05-31
JAMIE ALBERT CHARLES KING
Company Secretary 2005-07-01 2005-12-22
ANGUS BELL DONALD
Director 2004-09-01 2005-08-31
JOHN TEASDALE
Company Secretary 2004-09-01 2005-06-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-07-09 2004-07-12
BRIGHTON DIRECTOR LTD
Nominated Director 2004-07-09 2004-07-12

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
2024-12-11CESSATION OF MONIKA BABIOV AS A PERSON OF SIGNIFICANT CONTROL
2024-12-11CESSATION OF ALEXEJ BLEK AS A PERSON OF SIGNIFICANT CONTROL
2024-12-11CESSATION OF VCLAV KNOTEK AS A PERSON OF SIGNIFICANT CONTROL
2024-12-11CESSATION OF ZBYNK PRA AS A PERSON OF SIGNIFICANT CONTROL
2024-12-11Change of details for Mr Andrej Babi as a person with significant control on 2024-12-02
2024-10-02FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24PSC07CESSATION OF GREENCHEM HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24PSC04Change of details for Zbyněk Průša as a person with significant control on 2020-07-24
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-23AAMDAmended full accounts made up to 2018-12-31
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05PSC04Change of details for Mr Andrej Babiš as a person with significant control on 2019-06-27
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJ BABIš
2019-06-26PSC05Change of details for Greenchem Holding B.V. as a person with significant control on 2016-04-06
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 29/09/2017
2017-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FLOCHLAY / 29/09/2017
2017-08-29AP01DIRECTOR APPOINTED MR PAVEL HANUS
2017-08-29AP01DIRECTOR APPOINTED MR PAVEL HANUS
2017-08-25AP01DIRECTOR APPOINTED MR GUY FLOCHLAY
2017-08-25AP01DIRECTOR APPOINTED MR PATRICK DANIEL MACDONALD
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0109/07/15 FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0109/07/14 FULL LIST
2014-07-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-16AR0109/07/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0109/07/12 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0109/07/11 FULL LIST
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY ANTONIUS DE BRUIJN
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0109/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 09/07/2010
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2006-09-11363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-06288bSECRETARY RESIGNED
2005-11-17CERTNMCOMPANY NAME CHANGED ADBLUE UK LIMITED CERTIFICATE ISSUED ON 17/11/05
2005-11-14288aNEW SECRETARY APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 27-43 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7AT
2005-10-06363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
2005-02-22225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 27-43 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7AT
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-1188(2)RAD 08/08/04--------- £ SI 2@1=2 £ IC 1/3
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bSECRETARY RESIGNED
2004-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENCHEM (SOLUTIONS) 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 GREENCHEM (SOLUTIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-12-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2007-11-22 Satisfied HANOVER ASSET FINANCE LIMITED
DEBENTURE 2007-09-15 Satisfied FORTIS COMMERCIAL FINANCE 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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

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 GREENCHEM (SOLUTIONS) LIMITED

Intangible Assets
Patents
We have not found any records of GREENCHEM (SOLUTIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENCHEM (SOLUTIONS) LIMITED
Trademarks
We have not found any records of GREENCHEM (SOLUTIONS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENCHEM (SOLUTIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-10 GBP £546 Vehicle Fuel
Bolton Council 2015-7 GBP £513 General Materials
Nottingham City Council 2015-6 GBP £1,001 300-Fuel/Oil/Tyres/Spares
Nottingham City Council 2015-5 GBP £450 300-Fuel/Oil/Tyres/Spares
Nottingham City Council 2015-4 GBP £451 300-Fuel/Oil/Tyres/Spares
Wakefield Metropolitan District Council 2015-3 GBP £541 Vehicle Fuel
Nottingham City Council 2015-3 GBP £288 300-Fuel/Oil/Tyres/Spares
Wakefield Metropolitan District Council 2015-2 GBP £596 Vehicle Fuel
Wakefield Metropolitan District Council 2015-1 GBP £546 Vehicle Fuel
City of York Council 2015-1 GBP £509 City and Environmental Service
Nottingham City Council 2015-1 GBP £459 300-Fuel/Oil/Tyres/Spares
Nottingham City Council 2014-12 GBP £341 300-Fuel/Oil/Tyres/Spares
Nottingham City Council 2014-11 GBP £376 300-Fuel/Oil/Tyres/Spares
Wakefield Metropolitan District Council 2014-11 GBP £545 Vehicle Fuel
South Lakeland District Council 2014-10 GBP £298 AD - Blue
Nottingham City Council 2014-10 GBP £375 300-Fuel/Oil/Tyres/Spares
Bolton Council 2014-9 GBP £581 Vehicle Servicing
Nottingham City Council 2014-9 GBP £751
Chelmsford Council 2014-8 GBP £420 Waste Collection
City of York Council 2014-8 GBP £482
Nottingham City Council 2014-8 GBP £702
Wakefield Metropolitan District Council 2014-8 GBP £696 Vehicle Fuel
Dacorum Borough Council 2014-8 GBP £452
Bolton Council 2014-7 GBP £724 Vehicle Servicing
Wakefield Metropolitan District Council 2014-7 GBP £1,205 Equipment
Chelmsford Council 2014-7 GBP £320 Fuel
Nottingham City Council 2014-7 GBP £675
Chelmsford Council 2014-6 GBP £5,760 Fuel
Nottingham City Council 2014-6 GBP £954
Bolton Council 2014-5 GBP £609 Vehicle Servicing
City of York Council 2014-5 GBP £537
Nottingham City Council 2014-4 GBP £901
Wakefield Council 2014-3 GBP £641
Dacorum Borough Council 2014-3 GBP £425
Bolton Council 2014-3 GBP £513 Vehicle Servicing
Nottingham City Council 2014-2 GBP £801
Wakefield Council 2014-2 GBP £546
Nottingham City Council 2013-12 GBP £552
Aylesbury Vale District Council 2013-12 GBP £700 DOMESTIC REFUSE - Fuel & Oil
City of York Council 2013-12 GBP £292
Bolton Council 2013-12 GBP £546 Vehicle Servicing
Wakefield Council 2013-11 GBP £816
Nottingham City Council 2013-11 GBP £801
South Lakeland District Council 2013-10 GBP £553 AD - Blue
Nottingham City Council 2013-10 GBP £901
City of York Council 2013-10 GBP £436
Bolton Council 2013-9 GBP £545 Vehicle Servicing
South Lakeland District Council 2013-8 GBP £360 AD - Blue
City of York Council 2013-8 GBP £552
Bolton Council 2013-8 GBP £641 Vehicle Servicing
Nottingham City Council 2013-8 GBP £1,774
Wakefield Council 2013-8 GBP £3,945
Wakefield Council 2013-7 GBP £577
Nottingham City Council 2013-7 GBP £851
Bolton Council 2013-6 GBP £545 Vehicle Servicing
City of York Council 2013-5 GBP £574
Bolton Council 2013-4 GBP £607 Day To Day Maintenance
Nottingham City Council 2013-2 GBP £429
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £429 GARAGE MATERIALS
Dacorum Borough Council 2013-1 GBP £625
Nottingham City Council 2012-12 GBP £851
Nottingham City Council 2012-11 GBP £603
Wakefield Council 2012-11 GBP £650
Nottingham City Council 2012-10 GBP £1,485
City of York Council 2012-10 GBP £507
Nottingham City Council 2012-9 GBP £954
Bolton Council 2012-8 GBP £513 Vehicle Servicing
Nottingham City Council 2012-7 GBP £6,200
Dacorum Borough Council 2012-6 GBP £565
Wakefield Council 2012-6 GBP £583
Bolton Council 2012-5 GBP £513 Vehicle Servicing
Wakefield Council 2012-4 GBP £611
Bolton Council 2012-3 GBP £653 Vehicle Servicing
Shropshire Council 2012-3 GBP £912 Transport Relatedauthoritydirect Transport Costs
Shropshire Council 2012-2 GBP £608 Transport Related-Direct Transport Costs
Shropshire Council 2011-12 GBP £304 Transport Related-Direct Transport Costs
Bolton Council 2011-12 GBP £772 Vehicle Servicing
Dacorum Borough Council 2011-11 GBP £627
Dacorum Borough Council 2011-10 GBP £3,100
Bolton Council 2011-7 GBP £608 Vehicle Servicing
Bolton Council 2011-3 GBP £600 Vehicle Servicing
Bolton Council 2011-1 GBP £708 Vehicle Servicing
Bolton Council 0-0 GBP £674 Transport Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENCHEM (SOLUTIONS) 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 GREENCHEM (SOLUTIONS) 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 GREENCHEM (SOLUTIONS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1