ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chemtech Environmental Limited

Chemtech Environmental Limited is an active company incorporated on 10 September 2001 with the registered office located in Bracknell, Berkshire. Chemtech Environmental Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04284013
Private limited company
Age
24 years
Incorporated 10 September 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 October 2024 (11 months ago)
Next confirmation dated 10 October 2025
Due by 24 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Coopers Bridge
Braziers Lane
Winkfield
Berkshire
RG42 6NS
United Kingdom
Address changed on 8 Feb 2024 (1 year 7 months ago)
Previous address was Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB
Telephone
01207528578
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jul 1977
Director • American • Lives in United States • Born in Sep 1975
Cawood Scientific Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natural Resource Management Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Sciantec Analytical Services Ltd
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Enitial Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
I2lresearch Ltd
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Marchwood Scientific Services Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Mambo-Tox Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
The Environmental Laboratory Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Sci-Tech Laboratories Limited
Mr Robert McPheeters and Mr William Welch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£254.98K
Increased by £84.19K (+49%)
Turnover
£3.52M
Increased by £3.52M (%)
Employees
49
Decreased by 8 (-14%)
Total Assets
£3.01M
Increased by £434.36K (+17%)
Total Liabilities
-£1.69M
Increased by £407.9K (+32%)
Net Assets
£1.32M
Increased by £26.46K (+2%)
Debt Ratio (%)
56%
Increased by 6.38% (+13%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 10 Mar 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Declan Burns Resigned
1 Year 6 Months Ago on 29 Feb 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 18 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Declan Burns Appointed
2 Years 6 Months Ago on 24 Feb 2023
Simon Parrington Resigned
2 Years 6 Months Ago on 24 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Oct 2022
Get Credit Report
Discover Chemtech Environmental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 26 August 2025
Submitted on 2 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Mar 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Termination of appointment of Declan Burns as a director on 29 February 2024
Submitted on 27 Mar 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 18 Feb 2024
Registered office address changed from Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 8 February 2024
Submitted on 8 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year