Chem-trend (UK) Limited HUDDERSFIELD


Founded in 1996, Chem-trend (UK), classified under reg no. 03254566 is an active company. Currently registered at C/o Kluber Lubrication, Unit 10 Longbow Close HD2 1GQ, Huddersfield the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd December 2017 Chem-trend (UK) Limited is no longer carrying the name Chem-trend China Investments.

Currently there are 4 directors in the the company, namely John L., Michael W. and Peter V. and others. In addition one secretary - Stephen D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chem-trend (UK) Limited Address / Contact

Office Address C/o Kluber Lubrication, Unit 10 Longbow Close
Office Address2 Bradley
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254566
Date of Incorporation Wed, 25th Sep 1996
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John L.

Position: Director

Appointed: 01 January 2024

Michael W.

Position: Director

Appointed: 01 December 2021

Stephen D.

Position: Secretary

Appointed: 01 November 2020

Peter V.

Position: Director

Appointed: 01 October 2020

Chandler S.

Position: Director

Appointed: 31 August 2019

Markus T.

Position: Director

Appointed: 22 March 2018

Resigned: 01 October 2020

Liam M.

Position: Director

Appointed: 22 March 2018

Resigned: 14 January 2022

Devanir M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2023

Carl P.

Position: Director

Appointed: 01 September 2006

Resigned: 31 August 2019

John H.

Position: Secretary

Appointed: 12 April 2006

Resigned: 01 November 2020

Michael Q.

Position: Director

Appointed: 30 September 2005

Resigned: 31 December 2008

Harald N.

Position: Director

Appointed: 01 May 2005

Resigned: 24 October 2006

Philip B.

Position: Secretary

Appointed: 01 May 2005

Resigned: 12 April 2006

Liam M.

Position: Director

Appointed: 01 May 2005

Resigned: 24 October 2006

Hanno W.

Position: Director

Appointed: 09 March 2004

Resigned: 01 May 2005

Peter W.

Position: Secretary

Appointed: 09 March 2004

Resigned: 30 April 2005

Jorg G.

Position: Director

Appointed: 09 March 2004

Resigned: 01 May 2005

Lee P.

Position: Director

Appointed: 18 April 2002

Resigned: 30 September 2005

Sharon R.

Position: Secretary

Appointed: 28 September 2001

Resigned: 09 March 2004

Paul D.

Position: Director

Appointed: 28 September 2001

Resigned: 09 March 2004

Sharon R.

Position: Director

Appointed: 28 September 2001

Resigned: 09 March 2004

Rebecca W.

Position: Secretary

Appointed: 01 July 2001

Resigned: 28 September 2001

Patrick F.

Position: Director

Appointed: 30 December 2000

Resigned: 28 September 2001

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 28 September 2001

Paul D.

Position: Director

Appointed: 01 May 2000

Resigned: 30 December 2000

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Alan B.

Position: Director

Appointed: 08 March 1999

Resigned: 28 September 2001

John D.

Position: Director

Appointed: 01 February 1998

Resigned: 30 April 2000

Philip H.

Position: Director

Appointed: 21 October 1997

Resigned: 08 March 1999

Brian H.

Position: Director

Appointed: 07 October 1996

Resigned: 21 October 1997

Timothy S.

Position: Director

Appointed: 07 October 1996

Resigned: 01 February 1998

Edward P.

Position: Secretary

Appointed: 25 September 1996

Resigned: 26 November 1999

Edward P.

Position: Director

Appointed: 25 September 1996

Resigned: 07 October 1996

Jason K.

Position: Director

Appointed: 25 September 1996

Resigned: 07 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Freudenberg Chemical Specialities - Munich Gmbh from Munich, Germany. This PSC is categorised as "a limited compnay", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Freudenberg Chemical Specialities - Munich Gmbh

7 Geisenhausenerstrasse, Munich, PO Box 81379, Germany

Legal authority Germany
Legal form Limited Compnay
Country registered Germany
Place registered Germany
Registration number Hra 83722
Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Chem-trend China Investments December 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets585 0006 773 000
Debtors529 0006 644 000
Net Assets Liabilities4 891 00011 249 000
Other Debtors48 0006 361 000
Property Plant Equipment4 00054 000
Total Inventories56 000129 000
Other
Accumulated Amortisation Impairment Intangible Assets32 00040 000
Accumulated Depreciation Impairment Property Plant Equipment4 00015 000
Administrative Expenses94 000103 000
Average Number Employees During Period55
Cost Sales1 549 0001 788 000
Creditors621 000468 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 000
Disposals Property Plant Equipment 3 000
Distribution Costs987 0001 063 000
Finance Lease Liabilities Present Value Total 19 000
Fixed Assets4 927 0004 969 000
Gross Profit Loss1 609 0001 662 000
Increase From Amortisation Charge For Year Intangible Assets 8 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 000
Intangible Assets4 761 0004 753 000
Intangible Assets Gross Cost4 793 0004 793 000
Investments Fixed Assets162 000162 000
Net Current Assets Liabilities-36 0006 305 000
Operating Profit Loss941 000893 000
Other Creditors271 000215 000
Other Interest Receivable Similar Income Finance Income6 0008 326 000
Other Inventories56 000129 000
Other Operating Income413 000397 000
Profit Loss On Ordinary Activities After Tax763 0008 630 000
Profit Loss On Ordinary Activities Before Tax947 0009 219 000
Property Plant Equipment Gross Cost8 00069 000
Taxation Social Security Payable229 000203 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities184 000589 000
Total Additions Including From Business Combinations Property Plant Equipment 64 000
Total Assets Less Current Liabilities4 891 00011 274 000
Trade Creditors Trade Payables121 00031 000
Trade Debtors Trade Receivables481 000283 000
Turnover Revenue3 158 0003 450 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (24 pages)

Company search

Advertisements