• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Chemetall LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Chemetall LTD
  • Address
    ******************
  • SIC Codes
    46750
  • SIC Description
    Wholesale of chemical products
  • Company Number
    00252864
  • Listing UID
    82943
Google Advert
Location
  • Hastings House, 15 Auckland Park, Bletchley, Milton Keynes MK1 1BU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.010643
  • Longitude
    -0.72022
  • Easting
    487933.0
  • Northing
    235462.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU80962
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, January 19, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BROWN, Wayne
    Appointed On: October 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    BROWN, Wayne Mitchell
    Appointed On: October 1, 2015
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    GRUBER, Nick, Dr
    Appointed On: March 31, 2021
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    ISRAEL, Sven
    Appointed On: July 1, 2023
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    JESSUP, William
    Appointed On: June 30, 1999
    Occupation: N/A
    Role: secretary
    Address: Slade House, Hinwick, Wellingborough, Northamptonshire, NN29 7JB
    Resigned On: April 19, 2005
    LAURENCE, John Graham
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Spindlewood Cottage, 25 Hill Farm Road, Marlow Bottom, Buckinghamshire, SL7 3LX
    Resigned On: June 30, 1999
    RYDINGS, Robert Slater
    Appointed On: April 19, 2005
    Occupation: N/A
    Role: secretary
    Address: 7 Popes Acre, Haddenham, Aylesbury, Buckinghamshire, HP17 8AQ
    Resigned On: September 30, 2015
    BOEGNER, Wolfram Alfred Antonius
    Appointed On: February 6, 2015
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    Resigned On: September 30, 2020
    BURN, Bryan Adrian Falconer
    Appointed On: May 20, 1994
    Occupation: N/A
    Role: director
    Address: 13 Woodthorpe Road, Putney, London, SW15 6UQ
    Resigned On: September 3, 1999
    CORTELLARO, Giorgio, Herr
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: 65, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1PB
    Resigned On: July 1, 2019
    CUTHBERT, Stephen Colin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW
    Resigned On: August 26, 1993
    DALY, Alexander
    Appointed On: March 1, 1993
    Occupation: N/A
    Role: director
    Address: Condover Court, Condover, Shrewsbury, Salop, SY5 7AA
    Resigned On: April 19, 2005
    DOBBIE, Alexander Archibald, Dr
    Appointed On: June 6, 1994
    Occupation: N/A
    Role: director
    Address: Lynalan, Albany Close, Reigate, Surrey, RH2 9PP
    Resigned On: December 31, 2000
    FAESEL, Jurgen Richard, Dr
    Appointed On: September 3, 1999
    Occupation: N/A
    Role: director
    Address: Schweinfurter Weg 49, Frankfurt Am Main, D-60599 Frankfurt Am Main, Germany
    Resigned On: December 31, 2003
    HOFFMANN, Christopher Hans-Walter
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    Resigned On: May 31, 2024
    HUTCHINGS, Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Shillingridge Park, Frieth Road, Marlow, Buckinghamshire, SL7 2QX
    Resigned On: September 2, 1999
    JESSUP, William
    Appointed On: March 8, 1994
    Occupation: N/A
    Role: director
    Address: Slade House, Hinwick, Wellingborough, Northamptonshire, NN29 7JB
    Resigned On: April 19, 2005
    JONES, John Stephen Major
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Elms House, Twyford, Winchester, Hants, SO21 1FQ
    Resigned On: May 20, 1994
    KLATT, Thomas
    Appointed On: September 3, 1999
    Occupation: N/A
    Role: director
    Address: Chemetall Gmbh, Trakehner Strasse 3, 60487 Frankfurt Am Main, Germany
    Resigned On: April 30, 2004
    LANE OF HORSELL, Peter Stewart, Lord
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rossmore, Pond Road, Woking, Surrey, GU22 0JY
    Resigned On: April 21, 1995
    LUSHER, John Anderson
    Appointed On: November 1, 1994
    Occupation: N/A
    Role: director
    Address: Edelweiss, Long Bottom Lane, Seer Green Beaconsfield, Buckinghamshire, HP9 2UL
    Resigned On: September 3, 1999
    MOLTER, Ernst Joachim
    Appointed On: September 3, 1999
    Occupation: N/A
    Role: director
    Address: An Der Nachtweide 26, Frankfurt 50, Germany
    Resigned On: September 30, 2004
    NEIDLEIN, Ulf
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: director
    Address: Napier House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England
    Resigned On: June 30, 2023
    RYDINGS, Robert Slater
    Appointed On: January 2, 2006
    Occupation: N/A
    Role: director
    Address: 7 Popes Acre, Haddenham, Aylesbury, Buckinghamshire, HP17 8AQ
    Resigned On: September 30, 2015
    SCHNEIDER, Sven
    Appointed On: September 19, 2012
    Occupation: N/A
    Role: director
    Address: 65, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1PB
    Resigned On: February 6, 2015
    STOERMER, Matthias Wilhelm
    Appointed On: August 12, 2004
    Occupation: N/A
    Role: director
    Address: Kurmainzer Str 13, Alzenau 63755, Germany
    Resigned On: April 21, 2011
    SWALLOW, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sa Tanca Woodhurst Park, Oxted, Surrey, RH8 9HA
    Resigned On: February 28, 1994
    VAN DEN HEYKANT, Adrianus Cornelis Maria
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: 65, Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1PB
    Resigned On: June 14, 2017
    VANNERBERG, Per Gosta Markus
    Appointed On: January 2, 2006
    Occupation: N/A
    Role: director
    Address: Blaarvsgrand 82, Vallingby, 162 45, Sweden
    Resigned On: June 30, 2010
    WATSON, Michael John
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Grafton House, Stable Close, Finmere, Buckinghamshire, MK18 4AD
    Resigned On: January 2, 2006
    WENZEL, Kurt
    Appointed On: April 19, 2005
    Occupation: N/A
    Role: director
    Address: Ludwig-Schaefer-Weg 16, Kelkheim, 65779, Germany
    Resigned On: January 1, 2011
    WILBY, Dennis Frank
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Higher Croft City, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AB
    Resigned On: August 31, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CHEMETALL LIMITED
    Company Number
    00252864
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 31, 2025
    Next Due
    June 14, 2026
    Next Made Up To
    May 31, 2026
    Overdue
    No
    Date Of Creation
    December 19, 1930
    ETag
    788581b59cb7ba795988144e82bfb704eaa08150
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 31, 2016
    Previous Company Names
    Ceased On
    November 4, 2010
    Effective From
    June 30, 2000
    Name
    CHEMETALL PLC
    Ceased On
    June 30, 2000
    Effective From
    May 21, 1993
    Name
    BRENT INTERNATIONAL PLC
    Ceased On
    May 21, 1993
    Effective From
    December 19, 1930
    Name
    BRENT CHEMICALS INTERNATIONAL PLC
    Registered Office Address
    Address Line 1
    Napier House Auckland Park
    Address Line 2
    Bletchley
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK1 1BU
    Type
    ltd

    You May Also Be Interested In

    Cherwell Packaging Limited Verified listing

    • Cherwell Packaging LTD, Southfield Road, Southam, CV47 0FB
    • Stratford-on-Avon
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Chemiteq Limited Verified listing

    • Unit 8, Birch Court, Grosvenor Grange, Warrington, WA1 4DG
    • Warrington
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Purechem LTD Verified listing

    • 4 Red House Gardens, Moor Road, Bishop Monkton, Harrogate, HG3 3QF
    • North Yorkshire
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    RSM Lining Supplies Global LTD Verified listing

    • R S M Lining Supplies Global LTD, Unit 2, Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE
    • Doncaster
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Brilliant Hygiene Services LTD Verified listing

    • Unit 2, Wellington Street, Burton-on-trent, DE14 2AS
    • East Staffordshire
    • Wholesale of chemical products, General cleaning of buildings, Other building and industrial cleaning activities, Other cleaning services
    • Carrier, Broker, Dealer

    RVS Limited Verified listing

    • 14, Cherry Way, Alton, GU34 2AZ
    • East Hampshire
    • Wholesale trade of motor vehicle parts and accessories, Retail trade of motor vehicle parts and accessories, Wholesale of chemical products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link