Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DRUCK CHEMIE U.K. LTD.
Company Information for

DRUCK CHEMIE U.K. LTD.

10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC131877
Private Limited Company
Active

Company Overview

About Druck Chemie U.k. Ltd.
DRUCK CHEMIE U.K. LTD. was founded on 1991-05-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Druck Chemie U.k. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DRUCK CHEMIE U.K. LTD.
 
Legal Registered Office
10TH FLOOR
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in G3
 
Filing Information
Company Number SC131877
Company ID Number SC131877
Date formed 1991-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 11:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUCK CHEMIE U.K. LTD.
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 DRUCK CHEMIE U.K. LTD.

Current Directors
Officer Role Date Appointed
MIRKO KERN
Director 2018-04-01
BERNARD JAMES LANGLEY
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ANTHONY WATSON
Director 2014-11-28 2018-04-01
CHRISTOPHER JOHN WHALLEY
Director 2015-07-02 2017-07-14
SCOTT THOMAS MCGAULEY
Director 2013-04-22 2015-06-30
CHRISTOPH HEYMANN
Director 2012-09-17 2014-11-28
STEVEN DEREK BELL
Director 2009-09-07 2013-02-05
JEAN-CHARLES EMTER
Director 2009-01-01 2009-09-07
JEAN - CHARLES EMTER
Company Secretary 2007-04-16 2008-12-31
JEAN EMTER
Director 1996-10-10 2008-12-31
JAMES STEWART HILL ORR
Company Secretary 1996-10-10 2007-04-13
JAMES STEWART HILL ORR
Director 1992-05-13 2007-04-13
DAVID ALAN MCCORMICK
Company Secretary 1992-05-13 1996-10-10
GEORGE RONALD DENNIS
Director 1992-05-13 1996-10-10
EDWARD MORDIN
Director 1992-05-13 1996-10-10
DAVID STEWART
Director 1992-05-13 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JAMES LANGLEY COWANS SHELDON LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY CLARKE CHAPMAN MACHINING LIMITED Director 2018-04-01 CURRENT 2006-03-27 Active
BERNARD JAMES LANGLEY BUTTERLEY LIMITED Director 2018-04-01 CURRENT 2009-03-25 Active
BERNARD JAMES LANGLEY STOTHERT & PITT LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY WELLMAN BOOTH LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY MIKENBOARD LIMITED Director 2018-04-01 CURRENT 2000-07-07 Active
BERNARD JAMES LANGLEY CLARKE CHAPMAN MANUFACTURING LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY MACKLEY PUMPS LIMITED Director 2018-04-01 CURRENT 2001-03-14 Active
BERNARD JAMES LANGLEY BRADMAN-LAKE GROUP LIMITED Director 2018-04-01 CURRENT 2007-06-20 Active
BERNARD JAMES LANGLEY BRADMAN-LAKE LIMITED Director 2018-04-01 CURRENT 2007-06-20 Active
BERNARD JAMES LANGLEY H Q ENGINEERS LIMITED Director 2018-04-01 CURRENT 1897-01-30 Active
BERNARD JAMES LANGLEY JND TECHNOLOGIES LIMITED Director 2018-04-01 CURRENT 1990-07-03 Active
BERNARD JAMES LANGLEY LANGLEY AVIATION LIMITED Director 2018-04-01 CURRENT 2000-01-07 Active
BERNARD JAMES LANGLEY SHEETFED HOLDINGS LIMITED Director 2018-04-01 CURRENT 2012-01-31 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
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-07-30CH01Director's details changed for Mr Bernard James Langley on 2020-07-30
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANTHONY WATSON
2018-05-03AP01DIRECTOR APPOINTED MR BERNARD JAMES LANGLEY
2018-05-03AP01DIRECTOR APPOINTED MR MIRKO KERN
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WHALLEY
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Mr Bernard Anthony Watson on 2015-08-25
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-14AR0107/05/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHALLEY
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMAS MCGAULEY
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11AP01DIRECTOR APPOINTED MR BERNARD ANTHONY WATSON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HEYMANN
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 375 West George Street Glasgow G2 4LW
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-15AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1318770004
2013-05-21AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR SCOTT THOMAS MCGAULEY
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 6 DEERDYKES ROAD CUMBERNAULD GLASGOW LANARKSHIRE G68 9HF
2012-09-26AP01DIRECTOR APPOINTED MR CHRISTOPH HEYMANN
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-14AR0107/05/12 FULL LIST
2011-06-08AR0107/05/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0107/05/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BELL / 06/04/2010
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07288aDIRECTOR APPOINTED MR STEVEN BELL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN-CHARLES EMTER
2009-05-15363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN EMTER
2009-02-13288bAPPOINTMENT TERMINATE, SECRETARY JEAN-CHARLES EMTER LOGGED FORM
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY JEAN EMTER
2009-02-12288aDIRECTOR APPOINTED MR JEAN-CHARLES EMTER
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-08-06CERTNMCOMPANY NAME CHANGED SALTIRE OFFSET SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/08/98
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-19363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-02-27AUDAUDITOR'S RESIGNATION
1997-01-27419a(Scot)DEC MORT/CHARGE *****
1997-01-15WRES01ADOPT MEM AND ARTS 07/01/97
1997-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DRUCK CHEMIE U.K. 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 DRUCK CHEMIE U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
FLOATING CHARGE 2005-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-10-02 Satisfied BARCLAYS BANK PLC
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
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 DRUCK CHEMIE U.K. LTD.

Intangible Assets
Patents
We have not found any records of DRUCK CHEMIE U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DRUCK CHEMIE U.K. LTD.
Trademarks
We have not found any records of DRUCK CHEMIE U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUCK CHEMIE U.K. 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 (46900 - Non-specialised wholesale trade) as DRUCK CHEMIE U.K. LTD. 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 DRUCK CHEMIE U.K. 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 DRUCK CHEMIE U.K. 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 DRUCK CHEMIE U.K. 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.