CHEMTOOL (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHEMTOOL (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643249
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEMTOOL (UK) LTD?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHEMTOOL (UK) LTD located?

    Registered Office Address
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEMTOOL (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHEMTOOL (UK) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2023

    What are the latest filings for CHEMTOOL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Marc Martha Joseph Verthongen as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr. Arnaud Jean Henri Valet as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on Oct 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Anthony Michael Smits as a director on Sep 08, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Notification of Lubrizol Management Uk Limited as a person with significant control on Nov 29, 2022

    2 pagesPSC02

    Cessation of Berkshire Hathaway Inc as a person with significant control on Nov 29, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Emma Rachel Swann as a secretary on Dec 22, 2021

    1 pagesTM02

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Rachel Swann as a secretary on Sep 09, 2020

    2 pagesAP03

    Termination of appointment of Marc Martha Joseph Verthongen as a secretary on Sep 09, 2020

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Change of details for Lubrizol Group, Llp as a person with significant control on Dec 10, 2019

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of CHEMTOOL (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONZALEZ-MAGAZ, Jose Ramon, Mr.
    Lakeland Blvd
    44092 Wickliffe
    29400
    Ohio
    United States
    Director
    Lakeland Blvd
    44092 Wickliffe
    29400
    Ohio
    United States
    United StatesPuerto Rican314649290001
    VALET, Arnaud Jean Henri, Mr.
    1945
    01160 Brussels
    Chausse De Wavre
    Belgium
    Director
    1945
    01160 Brussels
    Chausse De Wavre
    Belgium
    SwitzerlandFrench318904540001
    DAVIES, John
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    British181295670001
    RILEY, Niall Howard
    120 Sandbach Road North
    Alsager
    ST7 2AW Stoke On Trent
    Staffordshire
    Secretary
    120 Sandbach Road North
    Alsager
    ST7 2AW Stoke On Trent
    Staffordshire
    British204187710001
    SWANN, Emma Rachel
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    275302370001
    VERTHONGEN, Marc Martha Joseph
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Derbyshire
    208453780001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    MANGAN, Dale
    High Carr Point
    High Carr Business Park, Talk Road
    ST5 7XE Newcastle-Under-Lyme
    Unit 1
    Staffordshire
    United Kingdom
    Director
    High Carr Point
    High Carr Business Park, Talk Road
    ST5 7XE Newcastle-Under-Lyme
    Unit 1
    Staffordshire
    United Kingdom
    UsaUsa175229070001
    MANGAN, Dale
    894 Indian Hills Road
    Fontana
    Wisconsin 53125
    United States
    Director
    894 Indian Hills Road
    Fontana
    Wisconsin 53125
    United States
    UsaUsa175229070001
    MANGAN, Dale
    894 Indian Hills Road
    Fontana
    Wisconsin 53125
    Usa
    Director
    894 Indian Hills Road
    Fontana
    Wisconsin 53125
    Usa
    UsaUsa175229070001
    PERILLO, Michele
    Via Carlo Gianni 178
    55100 Lucca
    Belgium
    Director
    Via Carlo Gianni 178
    55100 Lucca
    Belgium
    Belgian109705270001
    RILEY, Niall Howard
    120 Sandbach Road North
    Alsager
    ST7 2AW Stoke On Trent
    Staffordshire
    Director
    120 Sandbach Road North
    Alsager
    ST7 2AW Stoke On Trent
    Staffordshire
    United KingdomBritish204187710001
    SHEETS, Daniel Lee
    Lakeland Blvd
    Wickliffe
    9400
    Ohio
    United States
    Director
    Lakeland Blvd
    Wickliffe
    9400
    Ohio
    United States
    United States Of AmericaBritish163954160001
    SMITS, Anthony Michael
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    United States
    Director
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    United States
    United StatesAmerican194401370001
    VERTHONGEN, Marc Martha Joseph
    Chussee De Wavre 1945
    1160 Brussels
    Lubrizol European Coordination Center Bvba
    Belgium
    Director
    Chussee De Wavre 1945
    1160 Brussels
    Lubrizol European Coordination Center Bvba
    Belgium
    BelgiumBelgian239155860001
    VERTHONGEN, Marc Martha Joseph
    Chaussee De Wavre
    Brussels
    1945
    1160
    Belgium
    Director
    Chaussee De Wavre
    Brussels
    1945
    1160
    Belgium
    BelgiumBelgian181200810001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    LUBRIZOL HOLDINGS FRANCE SAS
    Quai De France
    76100 Rouen
    25
    France
    Director
    Quai De France
    76100 Rouen
    25
    France
    Identification TypeEuropean Economic Area
    Registration Number434779417
    191656100001

    Who are the persons with significant control of CHEMTOOL (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lubrizol Management Uk Limited
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby, Derbyshire
    The Knowle Nether Lane
    England
    Nov 29, 2022
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby, Derbyshire
    The Knowle Nether Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Companies House
    Registration Number14460570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Berkshire Hathaway Inc
    1206 Orange Street
    19801 Wilmington
    Corporation Trust Centre
    Delaware
    United States
    Apr 06, 2016
    1206 Orange Street
    19801 Wilmington
    Corporation Trust Centre
    Delaware
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware Secretary Of State
    Registration Number2908471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0