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

Haltermann Carless UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mole Valley
  • 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
    Haltermann Carless UK Limited
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    00429315
  • Listing UID
    89486
Google Advert
Location
  • 36 Guildford Rd, Fetcham, Leatherhead KT22 9AE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.293041
  • Longitude
    -0.334976
  • Easting
    516193.0
  • Northing
    156195.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU354247
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, August 9, 2023
    • 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
    MA, Bingying
    Appointed On: May 30, 2022
    Occupation: N/A
    Role: secretary
    Address: Cedar Court, Guildford Road, Fetcham, Leatherhead, KT22 9RX, England
    FRIESENHAHN, Peter
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: director
    Address: 3, Edmund Rumpler Strabe, Frankfurt Am Main, 60549, Germany
    MA, Bingying
    Appointed On: September 1, 2023
    Occupation: N/A
    Role: director
    Address: Haltermann Carless, Refinery Road, Harwich, CO12 4SS, England
    WYATT, James Peter
    Appointed On: March 8, 2024
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Fetcham, Leatherhead, KT22 9RX, England
    BUTLER, Roger Alun
    Appointed On: February 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: April 15, 2013
    GRIFFITHS, Veronica Claire
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 60 Broadwalk, Winchmore Hill, London, N21 3BX
    Resigned On: June 6, 1996
    HIGGS, Christopher Michael
    Appointed On: July 20, 2017
    Occupation: N/A
    Role: secretary
    Address: Cedar Court, Guildford Road, Fetcham, Leatherhead, KT22 9RX, England
    Resigned On: May 30, 2022
    MARTIN, Mark Rae
    Appointed On: September 7, 2001
    Occupation: N/A
    Role: secretary
    Address: "Tykes", Grosvenor Road, Orsett, Essex, RM16 3BT
    Resigned On: December 31, 2001
    MARTIN, Mark Rae
    Appointed On: May 18, 2000
    Occupation: N/A
    Role: secretary
    Address: "Tykes", Grosvenor Road, Orsett, Essex, RM16 3BT
    Resigned On: December 14, 2000
    ODWYER, Richard
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 10 Cheyne Hill, Surbiton, Surrey, KT5 8BN
    Resigned On: February 1, 2003
    SAGAR, Elizabeth Anne
    Appointed On: June 6, 1996
    Occupation: N/A
    Role: secretary
    Address: 20 Etheldene Avenue, London, N10 3QH, England
    Resigned On: May 18, 2000
    SIMMONS, Graham James
    Appointed On: December 14, 2000
    Occupation: N/A
    Role: secretary
    Address: Merrylands, Polesden Lane Ripley, Woking, Surrey, GU23 6DX
    Resigned On: September 7, 2001
    WRIGHT, Nigel John
    Appointed On: April 15, 2013
    Occupation: N/A
    Role: secretary
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX, United Kingdom
    Resigned On: July 20, 2017
    ALBARDIAZ GONZALEZ, Arturo, Senor
    Appointed On: May 9, 1996
    Occupation: N/A
    Role: director
    Address: Diegodeleon 69, 3rd Floor A, Madrid, Spain
    Resigned On: December 14, 2000
    ANDERIZ CEBRIAN, Francisco
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Jazmin 95, 1a El Soto 28017 Madrid, Spain
    Resigned On: December 15, 1993
    BARCLAY, David
    Appointed On: January 4, 2011
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: August 30, 2013
    BLASCO, Fernando
    Appointed On: July 22, 1993
    Occupation: N/A
    Role: director
    Address: O` Donnell - 6, Madrid, 28009, Spain
    Resigned On: June 25, 1996
    BUTLER, Roger Alun
    Appointed On: February 1, 2003
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: April 15, 2013
    CALBACHO, Fernando
    Appointed On: July 22, 1993
    Occupation: N/A
    Role: director
    Address: Nuria 80, Madrid, 28034, Spain
    Resigned On: August 21, 1995
    CROSS, William Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tall Fire, 134 Oakhill Road, Sevenoaks, Kent, TN13 1NX
    Resigned On: December 14, 2000
    DASENT, Richard Winston Hastings
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 13 Oakley Dell, Guildford, Surrey, GU4 7HJ
    Resigned On: October 22, 1993
    DIAZ, Antonio Carlos
    Appointed On: May 9, 1996
    Occupation: N/A
    Role: director
    Address: Neptuno No 4, Pozuelo De Alarcon, Madrid, 282244
    Resigned On: July 29, 1999
    EMERSON, Roy Scott
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16a Villa Road, Stanway, Colchester, Essex, CO3 5RH
    Resigned On: February 2, 1996
    FANNON, Vincent Joseph
    Appointed On: November 4, 2003
    Occupation: N/A
    Role: director
    Address: 10 Birch Close, Brandon Groves, South Ockendon, Essex, RM15 6XD
    Resigned On: November 18, 2004
    GEMSKI, Paul
    Appointed On: September 10, 2003
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: April 15, 2013
    GREEN, Graham John
    Appointed On: December 2, 2002
    Occupation: N/A
    Role: director
    Address: 3 The Hawthorns, Woodbridge Road, Birmingham, West Midlands, B13 9DY
    Resigned On: November 4, 2003
    HAITH, Stephen Albert
    Appointed On: November 4, 2003
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: December 31, 2010
    HERNANDEZ ESPINOSA, Jacobo
    Appointed On: July 22, 1993
    Occupation: N/A
    Role: director
    Address: C/Puerto De Canencia No 10 3od, 280220 Majadahonda, Madrid, FOREIGN, Spain
    Resigned On: December 14, 2000
    HIGGS, Christopher Michael
    Appointed On: March 2, 2017
    Occupation: N/A
    Role: director
    Address: Grove House, Guildford Road, Leatherhead, Surrey, KT22 9DF, England
    Resigned On: May 30, 2022
    HORTON, Colin Edward
    Appointed On: December 18, 2000
    Occupation: N/A
    Role: director
    Address: 64 Balliol Avenue, Highams Park, London, E4 6LY
    Resigned On: June 11, 2003
    HUTCHINSON, Chris John Rowland
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Fetcham, Leatherhead, KT22 9RX, England
    Resigned On: March 8, 2024
    JAMES, Neil
    Appointed On: December 23, 2004
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX
    Resigned On: April 15, 2013
    KERNS, Peter William
    Appointed On: August 14, 2003
    Occupation: N/A
    Role: director
    Address: 12 Fenby Close, Horsham, West Sussex, RH13 6RP
    Resigned On: June 2, 2008
    KRUPPER, Hans Henrik
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Cedar Court, Guildford Road, Fetcham, Leatherhead, KT22 9RX, England
    Resigned On: August 31, 2023
    LITTLE, David Terence
    Appointed On: December 18, 2000
    Occupation: N/A
    Role: director
    Address: 4 The Copse, Cranleigh, Surrey, GU6 7NU
    Resigned On: September 24, 2008
    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
    HALTERMANN CARLESS UK LIMITED
    Company Number
    00429315
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 1, 2025
    Next Due
    November 15, 2026
    Next Made Up To
    November 1, 2026
    Overdue
    No
    Date Of Creation
    February 8, 1947
    ETag
    05a1e60fc57ba7a789cddc00d298e81beddb0496
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 14, 2015
    Previous Company Names
    Ceased On
    May 18, 2015
    Effective From
    January 15, 2001
    Name
    PETROCHEM CARLESS LIMITED
    Ceased On
    January 15, 2001
    Effective From
    May 28, 1987
    Name
    CARLESS REFINING & MARKETING LTD
    Ceased On
    May 28, 1987
    Effective From
    February 8, 1947
    Name
    CARLESS SOLVENTS LIMITED
    Registered Office Address
    Address Line 1
    Haltermann Carless
    Address Line 2
    Refinery Road
    country
    England
    Locality
    Harwich
    Post Code
    CO12 4SS
    Type
    ltd

    You May Also Be Interested In

    Safe Solvents Europe LTD Verified listing

    • Safe Solvents Europe LTD, Waldeck Road, Maidenhead, SL6 8BR
    • Windsor and Maidenhead
    • Manufacture of other chemical products n.e.c., Manufacture of other general-purpose machinery n.e.c., Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Surface Technik (oldhill) LTD Verified listing

    • Unit 20, Sovereign Works, Deepdale Lane, Dudley, DY3 2AF
    • Dudley
    • Manufacture of other chemical products n.e.c., Production of abrasive products, Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Cornish Lime Company LTD Verified listing

    • Cornish Lime, Old Callywith Road, Bodmin, PL31 2DZ
    • Cornwall
    • Manufacture of other chemical products n.e.c., Manufacture of lime and plaster, Other specialised construction activities n.e.c.
    • Carrier, Dealer

    J V Barrett & CO. LTD. Verified listing

    • J V Barrett & CO LTD, ST. Ivel Way, Bristol, BS30 8TY
    • South Gloucestershire
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Spraylat International Limited Verified listing

    • Spraylat International LTD, 1, Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR
    • North Northamptonshire
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants, Manufacture of other chemical products n.e.c.
    • Carrier, Dealer

    Revol Limited Verified listing

    • Revol LTD, Samson Close, Newcastle Upon Tyne, NE12 6DZ
    • North Tyneside
    • Manufacture of other chemical products n.e.c.
    • Carrier, 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