Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Confirmation
Submitted
Dated
10 October 2025
(17 days ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(12 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chemtech Environmental Limited
Contact
Update Details
Address
Coopers Bridge
Braziers Lane
Winkfield
Berkshire
RG42 6NS
United Kingdom
Address changed on
8 Feb 2024
(1 year 8 months ago)
Previous address was
Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB
Companies in RG42 6NS
Telephone
01207528578
Email
Available in Endole App
Website
Chemtech-env.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
William Welch
Director • American • Lives in United States • Born in Jul 1977
Robert McPheeters
Director • American • Lives in United States • Born in Sep 1975
Cawood Scientific Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Natural Resource Management Limited
Robert McPheeters and William Welch are mutual people.
Active
Sciantec Analytical Services Ltd
Robert McPheeters and William Welch are mutual people.
Active
Enitial Limited
Robert McPheeters and William Welch are mutual people.
Active
I2lresearch Ltd
Robert McPheeters and William Welch are mutual people.
Active
Marchwood Scientific Services Limited
Robert McPheeters and William Welch are mutual people.
Active
Mambo-Tox Limited
Robert McPheeters and William Welch are mutual people.
Active
The Environmental Laboratory Limited
Robert McPheeters and William Welch are mutual people.
Active
Sci-Tech Laboratories Limited
Robert McPheeters and William Welch are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£208.27K
Decreased by £46.71K (-18%)
Turnover
£3.73M
Increased by £209K (+6%)
Employees
54
Increased by 5 (+10%)
Total Assets
£3.65M
Increased by £636.56K (+21%)
Total Liabilities
-£2.38M
Increased by £692.62K (+41%)
Net Assets
£1.27M
Decreased by £56.06K (-4%)
Debt Ratio (%)
65%
Increased by 9.2% (+16%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 11 Oct 2025
Confirmation Submitted
17 Days Ago on 10 Oct 2025
Subsidiary Accounts Submitted
7 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Declan Burns Resigned
1 Year 8 Months Ago on 29 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 18 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Declan Burns Appointed
2 Years 8 Months Ago on 24 Feb 2023
Simon Parrington Resigned
2 Years 8 Months Ago on 24 Feb 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 26/08/25 Statement of Capital gbp 101
Submitted on 22 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Confirmation statement made on 10 October 2025 with updates
Submitted on 10 Oct 2025
Statement of capital following an allotment of shares on 26 August 2025
Submitted on 2 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs