Rudolf Chemicals Limited ALFRETON


Founded in 1979, Rudolf Chemicals, classified under reg no. 01432594 is an active company. Currently registered at Keys Road DE55 7FQ, Alfreton the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Robert W., Dipl-Volkswirt S.. Of them, Dipl-Volkswirt S. has been with the company the longest, being appointed on 14 February 1992 and Robert W. has been with the company for the least time - from 6 April 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rudolf Chemicals Limited Address / Contact

Office Address Keys Road
Office Address2 Alfreton Trading Estate
Town Alfreton
Post code DE55 7FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432594
Date of Incorporation Fri, 22nd Jun 1979
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Robert W.

Position: Director

Appointed: 06 April 2013

Dipl-Volkswirt S.

Position: Director

Appointed: 14 February 1992

Christine G.

Position: Secretary

Resigned: 31 March 2001

Anton S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 January 2012

Paul C.

Position: Director

Appointed: 01 January 2009

Resigned: 05 April 2013

Trevor S.

Position: Secretary

Appointed: 27 April 2007

Resigned: 12 May 2008

Martin L.

Position: Director

Appointed: 27 April 2007

Resigned: 31 December 2008

Michael S.

Position: Secretary

Appointed: 01 February 2005

Resigned: 27 April 2007

Adam Z.

Position: Secretary

Appointed: 23 August 2002

Resigned: 01 February 2005

Ronald M.

Position: Secretary

Appointed: 31 March 2001

Resigned: 23 August 2002

Michael S.

Position: Director

Appointed: 01 October 2000

Resigned: 27 April 2007

Adam Z.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2005

Norman K.

Position: Director

Appointed: 01 October 2000

Resigned: 31 December 2003

Volker S.

Position: Director

Appointed: 13 April 2000

Resigned: 31 December 2008

Klaus B.

Position: Director

Appointed: 01 June 1996

Resigned: 13 April 2000

Christine G.

Position: Director

Appointed: 14 February 1992

Resigned: 01 October 2000

John G.

Position: Director

Appointed: 14 February 1992

Resigned: 01 October 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Ib-Industriechemie Beteiligungs Gmbh from Geretsried, Germany. This PSC is classified as "a private limited company - gmbh", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ib-Industriechemie Beteiligungs Gmbh

58-64 Altvaterstrasse 58-64, Geretsried, D82538, Germany

Legal authority German Company Law
Legal form Private Limited Company - Gmbh
Country registered Germany
Place registered Trade Register Munich
Registration number Hrb 67 546
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand877 0061 072 283783 653806 640
Current Assets1 802 2531 984 7391 679 6262 087 498
Debtors575 375539 254461 696568 573
Net Assets Liabilities1 659 5741 820 1731 676 8491 914 105
Other Debtors6 79224 47922 17325 095
Property Plant Equipment241 120232 154223 369214 881
Total Inventories349 872373 202434 277712 285
Other
Accumulated Depreciation Impairment Property Plant Equipment254 254263 337272 122280 684
Amounts Owed To Group Undertakings135 829157 01182 559198 991
Average Number Employees During Period5555
Corporation Tax Payable15 05924 66021 75219 648
Creditors376 769389 416216 289378 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 47438 15924 29725 766
Increase From Depreciation Charge For Year Property Plant Equipment 9 0838 7858 562
Net Current Assets Liabilities1 425 4841 595 3231 463 3371 709 270
Other Creditors53 23545 72649 37665 314
Other Taxation Social Security Payable138 923130 63730 7087 884
Property Plant Equipment Gross Cost495 374495 491495 491495 565
Provisions For Liabilities Balance Sheet Subtotal7 0307 3049 85710 046
Total Additions Including From Business Combinations Property Plant Equipment 117 74
Total Assets Less Current Liabilities1 666 6041 827 4771 686 7061 924 151
Trade Creditors Trade Payables33 72331 38231 89486 391
Trade Debtors Trade Receivables568 583514 775439 523543 478

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements