Middle East Chemicals Limited BEDFORD


Founded in 1980, Middle East Chemicals, classified under reg no. 01482130 is an active company. Currently registered at The Lodge Trinity Gardens MK40 2BP, Bedford the company has been in the business for fourty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Samuel W. and Clare W.. In addition one secretary - Samuel W. - is with the company. As of 30 April 2024, there was 1 ex director - Michael W.. There were no ex secretaries.

Middle East Chemicals Limited Address / Contact

Office Address The Lodge Trinity Gardens
Office Address2 Bromham Road
Town Bedford
Post code MK40 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01482130
Date of Incorporation Fri, 29th Feb 1980
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Samuel W.

Position: Secretary

Appointed: 10 February 2020

Samuel W.

Position: Director

Appointed: 01 March 2006

Clare W.

Position: Director

Appointed: 15 June 1991

Michael W.

Position: Director

Resigned: 10 February 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Samuel W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Clare W. This PSC owns 25-50% shares. Then there is Michael W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Samuel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare W.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand270 187227 104311 852391 691412 743521 802422 527242 895
Current Assets913 538897 610982 708928 910916 9971 005 5011 006 4681 034 922
Debtors617 161627 953605 246438 756441 979442 288568 088782 395
Net Assets Liabilities536 733587 953672 433690 152742 742821 454805 848795 040
Other Debtors20 62019 06329 41344 44317 61819 36327 64212 569
Property Plant Equipment3 1112 0863 9972 6782 8045 5445 0553 724
Total Inventories26 19042 55365 61098 46362 27541 41115 8539 632
Other
Accumulated Depreciation Impairment Property Plant Equipment20 36021 38522 55923 87824 88026 57426 67228 350
Additions Other Than Through Business Combinations Property Plant Equipment  3 085 1 1284 4341 607347
Average Number Employees During Period55555444
Corporation Tax Payable23 83517 15534 21121 31129 05818 79314 66843 538
Creditors379 413311 423313 588267 339207 208235 653252 893294 807
Depreciation Rate Used For Property Plant Equipment 33333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 603 
Disposals Property Plant Equipment      1 998 
Fixed Assets  3 99729 02833 43552 61853 20055 605
Increase From Depreciation Charge For Year Property Plant Equipment 1 0251 1741 3191 0021 6941 7011 678
Investments   26 35030 63147 07448 145-119
Investments Fixed Assets   26 35030 63147 07448 14551 881
Net Current Assets Liabilities534 125586 187669 120661 571709 789769 848753 575740 115
Other Creditors122 86019 51735 97526 52843 14021 9004 369104 164
Other Investments Other Than Loans   26 35030 63111 48948 145-119
Other Taxation Social Security Payable3 8863 5133 8693 9964 8614 8137402 087
Property Plant Equipment Gross Cost 23 47126 55626 55627 68432 11831 72732 074
Taxation Including Deferred Taxation Balance Sheet Subtotal5033206844474821 012927680
Total Assets Less Current Liabilities537 236588 273673 117690 599743 224822 466806 775795 720
Trade Creditors Trade Payables228 832271 238239 533215 504130 149190 147233 116145 018
Trade Debtors Trade Receivables596 541608 890575 833394 313424 361422 925540 446769 826

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements