About

Registered Number: 05643249
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, DE56 4AN

 

Chemtool (UK) Ltd was registered on 02 December 2005 with its registered office in Derby, it's status in the Companies House registry is set to "Active". The companies directors are listed as Verthongen, Marc Martha Joseph, Verthongen, Marc Martha Joseph, Davies, John, Mangan, Dale, Perillo, Michele, Riley, Niall Howard, Verthongen, Marc Martha Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERTHONGEN, Marc Martha Joseph 01 October 2017 - 1
MANGAN, Dale 01 March 2008 07 December 2011 1
PERILLO, Michele 02 December 2005 01 January 2009 1
RILEY, Niall Howard 02 December 2005 30 August 2013 1
VERTHONGEN, Marc Martha Joseph 30 August 2013 02 October 2014 1
Secretary Name Appointed Resigned Total Appointments
VERTHONGEN, Marc Martha Joseph 03 May 2016 - 1
DAVIES, John 30 August 2013 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 17 January 2020
PSC05 - N/A 15 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 09 December 2014
CH02 - Change of particulars for corporate director 09 October 2014
AP02 - Appointment of corporate director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 December 2013
AP03 - Appointment of secretary 13 September 2013
AD01 - Change of registered office address 10 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.