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

NCH (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wolverhampton
  • 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
    NCH (UK) LTD
  • Address
    ******************
  • SIC Codes
    20411, 20590
  • SIC Description
    Manufacture of soap and detergents, Manufacture of other chemical products n.e.c.
  • Company Number
    00816221
  • Listing UID
    76773
Google Advert
Location
  • 11 Union St, Bilston WV14 0QT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.562266
  • Longitude
    -2.086661
  • Easting
    394222.0
  • Northing
    296050.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL184455
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, June 13, 2017
    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
    RUSCOE, Martyn Jeffrey
    Appointed On: April 3, 2018
    Occupation: N/A
    Role: secretary
    Address: Arrowmere House, Springvale Avenue, West Midlands, Bilston, WV14 0QL, England
    BISCONTI, Silvano Natale
    Appointed On: July 30, 2021
    Occupation: N/A
    Role: director
    Address: Arrowmere House, Springvale Avenue, West Midlands, Bilston, WV14 0QL, England
    RUSCOE, Martyn Jeffrey
    Appointed On: July 30, 2021
    Occupation: N/A
    Role: director
    Address: Arrowmere House, Springvale Avenue, West Midlands, Bilston, WV14 0QL, England
    TATLOW, Tony
    Appointed On: July 30, 2021
    Occupation: N/A
    Role: director
    Address: Arrowmere House, Springvale Avenue, West Midlands, Bilston, WV14 0QL, England
    KARA, Altaf
    Appointed On: June 16, 2008
    Occupation: N/A
    Role: secretary
    Address: Kiln Cottage, Biddles Hill, Poolehead Lane, Earlswood, B94 5EN
    Resigned On: February 28, 2015
    WHITFORD, Catriona Marie
    Appointed On: April 13, 2017
    Occupation: N/A
    Role: secretary
    Address: Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
    Resigned On: April 3, 2018
    WRIGHT, Christopher Robert Andrew
    Appointed On: February 28, 2015
    Occupation: N/A
    Role: secretary
    Address: Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
    Resigned On: April 13, 2017
    LAWGRAM SECRETARIES LIMITED
    Appointed On: November 15, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 4, More London Riverside, London, SE1 2AU
    Resigned On: June 16, 2008
    BARTEL, Tony Dean
    Appointed On: January 3, 2005
    Occupation: N/A
    Role: director
    Address: 455 Winningkoff, Lucas, Texas 75002, United States
    Resigned On: April 25, 2005
    BITTING, Stuart Martin
    Appointed On: January 30, 2004
    Occupation: N/A
    Role: director
    Address: 724 Madison Street, Coppell, Texas, United States Of America
    Resigned On: January 3, 2005
    CURRIE, John Leslie
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
    Resigned On: July 30, 2021
    HETZER, Thomas
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: 9714 Lynbrook, Dallas, Texas
    Resigned On: January 30, 2004
    LEVY, Irvin Louis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9122 Inwood Road, Dallas, Texas 75209, Usa
    Resigned On: April 1, 1999
    LEVY, John Irvin
    Appointed On: April 25, 2005
    Occupation: N/A
    Role: director
    Address: Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
    Resigned On: July 30, 2021
    LEVY, Lester Arnold
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3831 Turtle Creek Boulevard 10b, Dallas, Texas, 75219, Usa
    Resigned On: April 1, 1999
    LEVY JR, Milton Philip
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11249 Shelterwood, Dallas, Texas 75229, Usa
    Resigned On: April 1, 1999
    PRICE, Russell Lawrence
    Appointed On: January 30, 2004
    Occupation: N/A
    Role: director
    Address: Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
    Resigned On: July 30, 2021
    RICHARDSON, Michael Norman
    Appointed On: July 30, 1993
    Occupation: N/A
    Role: director
    Address: The Coach House, Midgham Park, Midgham, Berkshire, RG7 5UG
    Resigned On: April 1, 1999
    ROBINSON, Richard
    Appointed On: January 30, 2004
    Occupation: N/A
    Role: director
    Address: 6014 Club Oaks Drive, Dallas, Texas, Usa
    Resigned On: April 1, 2009
    SCIVALLY, Glennis Leon
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: 3307 Westover Court, Grapevine, Texas 76051, Usa
    Resigned On: January 31, 2003
    SIMON, Richard Francis Jocelyn
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 92 Victoria Drive, London, SW19 6HQ
    Resigned On: March 31, 1993
    SMALLWOOD, Grady
    Appointed On: January 31, 2003
    Occupation: N/A
    Role: director
    Address: 336 Dogwood Terrace, Coppell, Dallas County, Texas 75019, Usa
    Resigned On: January 30, 2004
    SMITH, Robert John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Greenway, Chesham, Buckinghamshire, HP5 2BX
    Resigned On: April 1, 1999
    THOMAS JR, George Neil
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: 12229 Chapelview Drive, Dallas, Texas, 75234, Usa
    Resigned On: January 30, 2004
    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
    April 30, 2025
    Period End On
    April 30, 2025
    Period Start On
    May 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2027
    Overdue
    No
    Period End On
    September 30, 2026
    Period Start On
    May 1, 2025
    Next Due
    June 30, 2027
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Company Name
    NCH (UK) LIMITED
    Company Number
    00816221
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 15, 2025
    Next Due
    November 29, 2026
    Next Made Up To
    November 15, 2026
    Overdue
    No
    Date Of Creation
    August 18, 1964
    ETag
    09c9f52824a56c95a3a261b704c234b1855a02b0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 15, 2015
    Previous Company Names
    Ceased On
    February 27, 1985
    Effective From
    August 18, 1964
    Name
    NATIONAL CHEMSEARCH(U.K.)LIMITED
    Registered Office Address
    Address Line 1
    Arrowmere House Springvale Avenue
    Address Line 2
    West Midlands
    country
    England
    Locality
    Bilston
    Post Code
    WV14 0QL
    Type
    ltd

    You May Also Be Interested In

    Saltaire Soap LTD Verified listing

    • Q20 Theatre Creative Arts Hub, Dockfield Road, Shipley, BD17 7AD
    • Bradford
    • Manufacture of soap and detergents, Manufacture of perfumes and toilet preparations
    • Carrier, Broker, Dealer

    Cementaid UK LTD Verified listing

    • Cementaid (UK) LTD, Unit 1, Baird Close, Crawley, RH10 9SY
    • Crawley
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Rutpen Limited Trading AS Rutpen Limited Verified listing

    • Membury Airfield Industrial Estate, Lambourn Woodlands, Hungerford, West Berks, RG17 7TJ
    • West Berkshire
    • Manufacture of soap and detergents
    • Carrier, Broker, Dealer

    Dove Technology Limited Verified listing

    • Dove Technology LTD, Unit A1, Douglas Park, Opal Way, Stone Business Park, Stone, ST15 0YJ
    • Stafford
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    B.l.t. Circuit Services Limited Verified listing

    • B L T Circuit Services LTD, Brome Industrial Park, Airfield Industrial Estate, Eye, IP23 7HN
    • Mid Suffolk
    • Manufacture of other chemical products n.e.c., Wholesale of other machinery and equipment, Wholesale of chemical products
    • Carrier, Broker, Dealer

    Symphony Coatings (east Midlands) Limited Verified listing

    • Symphony Coatings (east Midlands) LTD, Nunn Brook Road, Huthwaite, Sutton-in-ashfield, NG17 2HU
    • Ashfield
    • Manufacture of other chemical products n.e.c.
    • 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