Nk Chemicals Europe Limited WAKEFIELD


Founded in 1998, Nk Chemicals Europe, classified under reg no. 03663794 is an active company. Currently registered at Jubilee Way WF4 4TD, Wakefield the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Anthony L., Neill C. and Hidde V. and others. Of them, Hidde V., Wolf P. have been with the company the longest, being appointed on 3 December 2013 and Anthony L. and Neill C. have been with the company for the least time - from 23 July 2021. At present 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.

Nk Chemicals Europe Limited Address / Contact

Office Address Jubilee Way
Office Address2 Grange Moor
Town Wakefield
Post code WF4 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663794
Date of Incorporation Fri, 6th Nov 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Anthony L.

Position: Director

Appointed: 23 July 2021

Neill C.

Position: Director

Appointed: 23 July 2021

Hidde V.

Position: Director

Appointed: 03 December 2013

Wolf P.

Position: Director

Appointed: 03 December 2013

Jeannette J.

Position: Director

Appointed: 03 December 2013

Resigned: 30 April 2021

Jeannette J.

Position: Secretary

Appointed: 15 December 2009

Resigned: 30 April 2021

Barry B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 15 December 2009

Ian J.

Position: Director

Appointed: 09 January 1999

Resigned: 01 July 2021

Geoff C.

Position: Secretary

Appointed: 06 November 1998

Resigned: 01 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1998

Resigned: 06 November 1998

Tiak L.

Position: Director

Appointed: 06 November 1998

Resigned: 14 December 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Barentz Finco Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jeannette J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barentz Finco Uk Limited

Warwick Court 5 Paternoster Square, London, EC4M 7AG, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12231287
Notified on 18 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeannette J.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian J.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand852 478707 762929 6011 647 473
Current Assets3 632 8813 520 8655 057 2045 260 093
Debtors1 216 5571 160 3932 296 4242 065 044
Net Assets Liabilities3 301 8163 528 3734 682 2645 042 827
Other Debtors12 65612 99017 94420 848
Property Plant Equipment957 951947 947923 752899 304
Total Inventories1 563 8461 652 7101 831 1791 547 576
Other
Accumulated Depreciation Impairment Property Plant Equipment20 81743 45772 20797 073
Additions Other Than Through Business Combinations Property Plant Equipment 32 4614 555418
Amounts Owed By Related Parties284 021298 1401 273 843534 309
Amounts Owed To Group Undertakings17 934   
Average Number Employees During Period  1413
Bank Borrowings Overdrafts93 82653 94023 44521 575
Corporation Tax Payable144 111153 483147 936202 099
Creditors93 82653 94023 4451 097 524
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 468-4 616-2 336-1 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 62027 92915 829
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income110 849   
Increase From Depreciation Charge For Year Property Plant Equipment 34 96128 75024 866
Net Current Assets Liabilities2 455 0572 654 4203 801 8534 162 569
Number Shares Issued Fully Paid 98  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 321  
Other Disposals Property Plant Equipment 19 825  
Other Taxation Social Security Payable97 689130 75780 827107 411
Par Value Share 1  
Property Plant Equipment Gross Cost978 768991 404995 959996 377
Provisions For Liabilities Balance Sheet Subtotal17 36620 05419 89619 046
Taxation Including Deferred Taxation Balance Sheet Subtotal17 36620 05419 89619 046
Total Assets Less Current Liabilities3 413 0083 602 3674 725 6055 061 873
Trade Creditors Trade Payables803 797492 185938 092727 189
Trade Debtors Trade Receivables919 880849 2631 004 6371 509 887
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (8 pages)

Company search

Advertisements