Background WavePink WaveYellow Wave

QUAKER CHEMICAL LIMITED (00764337)

QUAKER CHEMICAL LIMITED (00764337) is an active UK company. incorporated on 14 June 1963. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUAKER CHEMICAL LIMITED has been registered for 62 years. Current directors include BERQUIST, Joseph.

Company Number
00764337
Status
active
Type
ltd
Incorporated
14 June 1963
Age
62 years
Address
C/O Houghton Limited Beacon Road, Manchester, M17 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERQUIST, Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAKER CHEMICAL LIMITED

QUAKER CHEMICAL LIMITED is an active company incorporated on 14 June 1963 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUAKER CHEMICAL LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00764337

LTD Company

Age

62 Years

Incorporated 14 June 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Houghton Limited Beacon Road Trafford Park Manchester, M17 1AF,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 14 June 1963To: 3 May 2021
Timeline

13 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Jun 63
Loan Cleared
Jun 13
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BERQUIST, Joseph

Active
Quaker Park, Conshohocken
Born August 1971
Director
Appointed 31 Aug 2022

CHAPMAN, Derek Robert

Resigned
Quarry Wood, StroudGL6 9HB
Secretary
Appointed N/A
Resigned 31 Dec 1999

FLOWER, Michael

Resigned
32 Sherwood Road, TetburyGL8 8BU
Secretary
Appointed 31 Dec 1999
Resigned 14 Mar 2017

BENOLIEL, Jeffry

Resigned
520e Gravers Lane, Wyndmoor Montgomery County
Born September 1958
Director
Appointed 01 Jun 2002
Resigned 29 Jan 2019

BUTLER, Peter Edward

Resigned
Driftwood 7 Larkspear Close, GloucesterGL1 5LN
Born June 1951
Director
Appointed 01 Jan 1998
Resigned 31 Mar 1999

CRAWFORD, Robert James

Resigned
7 Quakers Row, CirencesterGL7 6JX
Born December 1943
Director
Appointed N/A
Resigned 15 Jul 1994

DE RUITER, Hendrick Cornelis Petri

Resigned
Kwakelsepad 32, De Kwakel
Born September 1946
Director
Appointed 01 Mar 2001
Resigned 31 May 2002

FIVASH, John Michael

Resigned
Severn View Cottage Tabernacle Walk, StroudGL5 3UJ
Born July 1948
Director
Appointed 16 Jul 1994
Resigned 31 Dec 1997

GOSNOLD, Peter Robert

Resigned
Beacon Road, ManchesterM17 1AF
Born August 1982
Director
Appointed 01 Mar 2021
Resigned 26 Jun 2023

HOOG, Eduard Adriaan Vant

Resigned
Johan De Wittstraat 3, 1215 Gt Hilversum
Born November 1940
Director
Appointed N/A
Resigned 02 Nov 1993

LUBSEN, Sigismundus Willem Wolbert

Resigned
610 Lindsay Circle, VillanovaFOREIGN
Born March 1944
Director
Appointed N/A
Resigned 31 Jul 1995

MEIJER, Marc Carolus Johannes

Resigned
Bruglaan 3, 3743 Jb Baarn
Born January 1948
Director
Appointed N/A
Resigned 01 Mar 2001

NAPLES, Ronald James

Resigned
411 Wister Road, UsaFOREIGN
Born September 1945
Director
Appointed 11 Oct 1995
Resigned 01 Mar 2001

OGDEN, Nicholas Anthony

Resigned
Beacon Road, ManchesterM17 1AF
Born February 1973
Director
Appointed 26 Jun 2023
Resigned 31 Jan 2025

PLATZER, Lubertus Willem

Resigned
Anton Mauvelaan 4, NetherlandsFOREIGN
Born August 1961
Director
Appointed 01 Apr 1999
Resigned 01 Jan 2006

POWELL, John Harford

Resigned
Penydre Cottage, CrickhowellNP8 1DG
Born February 1923
Director
Appointed N/A
Resigned 27 May 1998

STEEPLES, Adrian

Resigned
1422 Ah, Uithoorn
Born December 1960
Director
Appointed 17 Dec 2018
Resigned 31 Aug 2022

TEN DUIS, Eduard

Resigned
Baron Van Heemstralaan 12, Sassenheim 2172 Je
Born December 1954
Director
Appointed 22 Dec 2005
Resigned 02 Jan 2019

VAN DE WILT, Eduard

Resigned
Van'T Woutstraat 7, Hellevoetsluis
Born September 1954
Director
Appointed 01 Mar 2001
Resigned 30 Sept 2002

VAN VLIJMEN, Wichert Charles

Resigned
1422 Ah, Uithoorn
Born October 1959
Director
Appointed 17 Dec 2018
Resigned 01 Mar 2021

WOLRING, Jan

Resigned
Laurens Baecklaan 24, 1942 Lm Beverwijk
Born December 1942
Director
Appointed N/A
Resigned 02 Nov 1993

Persons with significant control

1

Hector Street, Conshohoken

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts Amended With Made Up Date
12 December 2013
AAMDAAMD
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Medium
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Medium
26 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
19 May 2003
363aAnnual Return
Legacy
19 May 2003
288bResignation of Director or Secretary
Resolution
19 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
363(353)363(353)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
23 December 1998
AUDAUD
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
29 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
21 May 1998
353a353a
Legacy
21 May 1998
363aAnnual Return
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
1 June 1996
363aAnnual Return
Legacy
1 June 1996
363(353)363(353)
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
28 May 1993
363x363x
Legacy
14 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363x363x
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
14 June 1963
NEWINCIncorporation