ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chemelex (UK) Limited

Chemelex (UK) Limited is an active company incorporated on 10 February 1999 with the registered office located in Washington, Tyne and Wear. Chemelex (UK) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03710607
Private limited company
Age
26 years
Incorporated 10 February 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 February 2025 (8 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Rutherford Road
Stephenson Industrial Estate
Washington
Tyne And Wear
NE37 3HX
United Kingdom
Address changed on 27 Jan 2022 (3 years ago)
Previous address was Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
Telephone
01914198200
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Partner • American • Lives in UK • Born in Jul 1987
Director • Financial Controller • Belgian • Lives in Belgium • Born in Apr 1974
Director • Managing Director • British • Lives in England • Born in Sep 1983
Director • HR Manager • British • Lives in UK • Born in Oct 1980
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eldon Electric Limited
Neil Rughani and LDC Nominee Secretary Limited are mutual people.
Active
Nvent International (UK) Ltd
LDC Nominee Secretary Limited and Neil Rughani are mutual people.
Active
Brookfield Global Business Advisor Limited
Edward Michael James Brogan and Tristan John Tully are mutual people.
Active
Nvent UK Holdings Limited
LDC Nominee Secretary Limited and Neil Rughani are mutual people.
Active
BCP V Modular Services Holdings Ii Limited
Edward Michael James Brogan and Tristan John Tully are mutual people.
Active
BCP V Modular Services Holdings Iii Limited
Edward Michael James Brogan and Tristan John Tully are mutual people.
Active
Modulaire Group Holdings Limited
Edward Michael James Brogan and Tristan John Tully are mutual people.
Active
BCP V Modular Services Finance Ii Plc
Edward Michael James Brogan and Tristan John Tully are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£806K
Increased by £806K (%)
Turnover
£14.79M
Increased by £106K (+1%)
Employees
33
Decreased by 5 (-13%)
Total Assets
£5.78M
Decreased by £30K (-1%)
Total Liabilities
-£1.33M
Decreased by £363K (-22%)
Net Assets
£4.45M
Increased by £333K (+8%)
Debt Ratio (%)
23%
Decreased by 6.13% (-21%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Tristan John Tully Resigned
6 Months Ago on 15 Apr 2025
Edward Michael James Brogan Resigned
6 Months Ago on 15 Apr 2025
Sian Natalie Taylor Appointed
6 Months Ago on 15 Apr 2025
Andrew Paul Mcgrath Appointed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Summit Uk Bidco Ltd (PSC) Appointed
8 Months Ago on 30 Jan 2025
Nvent Uk Holdings Limited (PSC) Resigned
8 Months Ago on 30 Jan 2025
Neil Rughani Resigned
8 Months Ago on 30 Jan 2025
Willem Gheysens Resigned
8 Months Ago on 30 Jan 2025
Get Credit Report
Discover Chemelex (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Appointment of Sian Natalie Taylor as a director on 15 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Edward Michael James Brogan as a director on 15 April 2025
Submitted on 16 Apr 2025
Appointment of Andrew Paul Mcgrath as a director on 15 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Tristan John Tully as a director on 15 April 2025
Submitted on 16 Apr 2025
Certificate of change of name
Submitted on 24 Mar 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 24 Feb 2025
Termination of appointment of Willem Gheysens as a director on 30 January 2025
Submitted on 11 Feb 2025
Cessation of Nvent Uk Holdings Limited as a person with significant control on 30 January 2025
Submitted on 11 Feb 2025
Notification of Summit Uk Bidco Ltd as a person with significant control on 30 January 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year