Qualkem Limited CREWE


Qualkem started in year 1971 as Private Limited Company with registration number 01018276. The Qualkem company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Crewe at 7-9 Macon Court. Postal code: CW1 6EA. Since Wednesday 5th January 2022 Qualkem Limited is no longer carrying the name Repclif Chemical Services.

Currently there are 3 directors in the the company, namely Mark B., Rachael A. and Ivan A.. In addition one secretary - Rachael A. - is with the firm. As of 29 April 2024, there were 7 ex directors - Robert F., Susan F. and others listed below. There were no ex secretaries.

Qualkem Limited Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018276
Date of Incorporation Tue, 20th Jul 1971
Industry Manufacture of perfumes and toilet preparations
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 01 September 2022

Rachael A.

Position: Director

Appointed: 05 July 2019

Rachael A.

Position: Secretary

Appointed: 15 February 2019

Ivan A.

Position: Director

Appointed: 05 June 2015

Susan F.

Position: Secretary

Resigned: 15 February 2019

Robert F.

Position: Director

Resigned: 05 January 2020

Susan F.

Position: Director

Appointed: 23 May 2000

Resigned: 05 January 2020

Christina L.

Position: Director

Appointed: 23 May 2000

Resigned: 31 August 2005

Karen O.

Position: Director

Appointed: 23 May 2000

Resigned: 31 August 2005

John H.

Position: Director

Appointed: 27 August 1991

Resigned: 25 October 1999

Helen H.

Position: Director

Appointed: 27 August 1991

Resigned: 24 September 1994

James C.

Position: Director

Appointed: 27 August 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Ivan A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rachael A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Ivan A.

Notified on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachael A.

Notified on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert F.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% shares

Susan F.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% shares

Company previous names

Repclif Chemical Services January 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 07220 645        
Balance Sheet
Cash Bank On Hand 33 53226 26746 28029 52239 140225 530176 45151 03459 466
Current Assets111 009130 605111 783136 924116 687170 613349 504331 622202 477223 901
Debtors36 66961 04443 69950 04045 58579 05129 63064 71743 54879 457
Net Assets Liabilities 20 64513 07642 11340 89362 992167 669145 40842 65967 861
Other Debtors  5 34013 5292 3172 3171 03118 93717 0855 351
Property Plant Equipment 40 14738 55739 71538 14941 07840 40570 81255 80835 866
Total Inventories 36 02941 81740 60441 58052 42294 34390 455107 89584 978
Cash Bank In Hand37 83433 532        
Net Assets Liabilities Including Pension Asset Liability2 07220 645        
Stocks Inventory36 50636 029        
Tangible Fixed Assets41 32540 147        
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve-19 928-1 355        
Shareholder Funds2 07220 645        
Other
Total Fixed Assets Additions 1 551        
Total Fixed Assets Cost Or Valuation114 926116 477        
Total Fixed Assets Depreciation73 60176 330        
Total Fixed Assets Depreciation Charge In Period 2 729        
Total Fixed Assets Depreciation Disposals 20 000        
Total Fixed Assets Disposals 20 000        
Accumulated Depreciation Impairment Property Plant Equipment 56 33059 01361 69864 34588 45231 25954 76080 466104 229
Additions Other Than Through Business Combinations Property Plant Equipment  1 0933 8441 0827 03611 27859 17110 7023 821
Average Number Employees During Period  1515141418161618
Corporation Tax Payable     4 799    
Creditors 149 749136 379133 641113 943148 39345 833127 84199 18068 348
Depreciation Expense Property Plant Equipment 2 7292 683       
Depreciation Rate Used For Property Plant Equipment  25252525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -47 823-1 315  
Disposals Property Plant Equipment      -49 144-5 263  
Increase From Depreciation Charge For Year Property Plant Equipment  2 6832 6852 6472 38710 63024 81625 70623 763
Net Current Assets Liabilities-39 253-19 144-24 5963 2832 74422 221175 117202 43786 031100 343
Other Creditors  92 57879 21767 24582 95572 07734 25920 58415 400
Other Remaining Borrowings   307      
Other Taxation Social Security Payable  13 67714 19315 01919 902    
Property Plant Equipment Gross Cost 96 47797 569101 413122 494129 53071 664125 572136 274140 095
Provisions For Liabilities Balance Sheet Subtotal     3272 020   
Taxation Including Deferred Taxation Balance Sheet Subtotal 358885885 327    
Taxation Social Security Payable     19 90239 69214 63516 36035 029
Total Assets Less Current Liabilities2 07221 00313 96142 99840 89363 319215 522273 249141 839136 209
Total Borrowings      45 833127 84199 18068 348
Trade Creditors Trade Payables  30 12439 92431 67945 51558 45060 44750 84142 300
Trade Debtors Trade Receivables  38 35936 51143 26876 73528 60045 78026 46374 106
Creditors Due Within One Year Total Current Liabilities150 262149 749        
Fixed Assets41 32540 147        
Other Aggregate Reserves12 00012 000        
Provisions For Liabilities Charges0358        
Tangible Fixed Assets Additions 1 551        
Tangible Fixed Assets Cost Or Valuation114 926116 477        
Tangible Fixed Assets Depreciation73 60176 330        
Tangible Fixed Assets Depreciation Charge For Period 2 729        
Tangible Fixed Assets Depreciation Disposals 20 000        
Tangible Fixed Assets Disposals 20 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search