About

Registered Number: 00764337
Date of Incorporation: 14/06/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Based in London, Quaker Chemical Ltd was established in 1963, it's status at Companies House is "Active". The companies directors are listed as Steeples, Adrian, Van Vlijmen, Wichert Charles, Chapman, Derek Robert, Flower, Michael, Benoliel, Jeffry, Butler, Peter Edward, Crawford, Robert James, De Ruiter, Hendrick Cornelis Petri, Fivash, John Michael, Hoog, Eduard Adriaan Vant, Lubsen, Sigismundus Willem Wolbert, Meijer, Marc Carolus Johannes, Naples, Ronald James, Platzer, Lubertus Willem, Powell, John Harford, Ten Duis, Eduard, Van De Wilt, Eduard, Wolring, Jan at Companies House. We do not know the number of employees at the organisation. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEPLES, Adrian 17 December 2018 - 1
VAN VLIJMEN, Wichert Charles 17 December 2018 - 1
BENOLIEL, Jeffry 01 June 2002 29 January 2019 1
BUTLER, Peter Edward 01 January 1998 31 March 1999 1
CRAWFORD, Robert James N/A 15 July 1994 1
DE RUITER, Hendrick Cornelis Petri 01 March 2001 31 May 2002 1
FIVASH, John Michael 16 July 1994 31 December 1997 1
HOOG, Eduard Adriaan Vant N/A 02 November 1993 1
LUBSEN, Sigismundus Willem Wolbert N/A 31 July 1995 1
MEIJER, Marc Carolus Johannes N/A 01 March 2001 1
NAPLES, Ronald James 11 October 1995 01 March 2001 1
PLATZER, Lubertus Willem 01 April 1999 01 January 2006 1
POWELL, John Harford N/A 27 May 1998 1
TEN DUIS, Eduard 22 December 2005 02 January 2019 1
VAN DE WILT, Eduard 01 March 2001 30 September 2002 1
WOLRING, Jan N/A 02 November 1993 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Derek Robert N/A 31 December 1999 1
FLOWER, Michael 31 December 1999 14 March 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 15 May 2017
TM02 - Termination of appointment of secretary 17 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
AAMD - Amended Accounts 12 December 2013
AA - Annual Accounts 02 October 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 01 July 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
363a - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
RESOLUTIONS - N/A 19 March 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363a - Annual Return 27 May 2002
363(353) - N/A 27 May 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 06 July 1999
363a - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
AUD - Auditor's letter of resignation 23 December 1998
AUD - Auditor's letter of resignation 22 December 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AA - Annual Accounts 29 June 1998
353a - Register of members in non-legible form 21 May 1998
363a - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 11 June 1997
363a - Annual Return 11 June 1997
AA - Annual Accounts 28 July 1996
363a - Annual Return 01 June 1996
363(353) - N/A 01 June 1996
288 - N/A 17 January 1996
AA - Annual Accounts 13 July 1995
363x - Annual Return 16 June 1995
288 - N/A 24 August 1994
363x - Annual Return 07 June 1994
AA - Annual Accounts 06 June 1994
288 - N/A 14 December 1993
288 - N/A 14 December 1993
AA - Annual Accounts 15 June 1993
363x - Annual Return 28 May 1993
287 - Change in situation or address of Registered Office 14 July 1992
AA - Annual Accounts 24 June 1992
363x - Annual Return 24 June 1992
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
AA - Annual Accounts 12 June 1991
363x - Annual Return 12 June 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 23 February 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 14 June 1963

Mortgages & Charges

Description Date Status Charge by
Charge 27 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.