Background WavePink WaveYellow Wave

QUALKEM LIMITED (01018276)

QUALKEM LIMITED (01018276) is an active UK company. incorporated on 20 July 1971. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 2 other business activities. QUALKEM LIMITED has been registered for 54 years. Current directors include ANKETELL-CLIFFORD, Ivan, ANKETELL-CLIFFORD, Rachael Louise, BAYLEY-SMYTH, Mark David.

Company Number
01018276
Status
active
Type
ltd
Incorporated
20 July 1971
Age
54 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
ANKETELL-CLIFFORD, Ivan, ANKETELL-CLIFFORD, Rachael Louise, BAYLEY-SMYTH, Mark David
SIC Codes
20412, 20420, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALKEM LIMITED

QUALKEM LIMITED is an active company incorporated on 20 July 1971 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 2 other business activities. QUALKEM LIMITED was registered 54 years ago.(SIC: 20412, 20420, 20590)

Status

active

Active since 54 years ago

Company No

01018276

LTD Company

Age

54 Years

Incorporated 20 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

REPCLIF CHEMICAL SERVICES LIMITED
From: 20 July 1971To: 5 January 2022
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

Macon Way Crewe Cheshire CW1 6YU
From: 20 July 1971To: 7 July 2021
Timeline

11 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Jul 71
Director Joined
Jun 15
Loan Cleared
Aug 16
Director Joined
Jul 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ANKETELL-CLIFFORD, Rachael Louise

Active
CreweCW1 6EA
Secretary
Appointed 15 Feb 2019

ANKETELL-CLIFFORD, Ivan

Active
CreweCW1 6EA
Born September 1968
Director
Appointed 05 Jun 2015

ANKETELL-CLIFFORD, Rachael Louise

Active
CreweCW1 6EA
Born September 1973
Director
Appointed 05 Jul 2019

BAYLEY-SMYTH, Mark David

Active
Macon Way, CreweCW1 6YU
Born November 1970
Director
Appointed 01 Sept 2022

FRAZER, Susan Mary

Resigned
5 Blackacres Close, SandbachCW11 1YE
Secretary
Appointed N/A
Resigned 15 Feb 2019

CAWTHRAY, James

Resigned
13 Shannon Close, NantwichCW5 6QG
Born November 1946
Director
Appointed N/A
Resigned 31 Mar 1992

FRAZER, Robert George

Resigned
5 Blackacres Close, SandbachCW11 1YE
Born February 1946
Director
Appointed N/A
Resigned 05 Jan 2020

FRAZER, Susan Mary

Resigned
5 Blackacres Close, SandbachCW11 1YE
Born March 1947
Director
Appointed 23 May 2000
Resigned 05 Jan 2020

HOLT, Helen

Resigned
8 Blackacres Close, SandbachCW11 9DR
Born March 1944
Director
Appointed N/A
Resigned 24 Sept 1994

HOLT, John Douglas

Resigned
9 Radbroke Close, SandbachCW11 0YT
Born October 1941
Director
Appointed N/A
Resigned 25 Oct 1999

LEA, Christina Louise

Resigned
Applegate, SandbachCW11 3PR
Born September 1969
Director
Appointed 23 May 2000
Resigned 31 Aug 2005

OAKES, Karen Anne

Resigned
The Gables 58 London Road, NantwichCW5 7JL
Born April 1967
Director
Appointed 23 May 2000
Resigned 31 Aug 2005

Persons with significant control

4

2 Active
2 Ceased

Mrs Rachael Louise Anketell-Clifford

Active
CreweCW1 6EA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019

Mr Ivan Anketell-Clifford

Active
CreweCW1 6EA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019

Mr Robert George Frazer

Ceased
Macon Way, CheshireCW1 6YU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019

Mrs Susan Mary Frazer

Ceased
Macon Way, CheshireCW1 6YU
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 August 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
22 August 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
29 December 2005
169169
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 September 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
17 September 1992
169169
Legacy
7 September 1992
288288
Legacy
15 May 1992
169169
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Resolution
23 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
15 June 1989
PUC 2PUC 2
Legacy
26 October 1988
PUC 2PUC 2
Legacy
13 September 1988
123Notice of Increase in Nominal Capital
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Miscellaneous
20 July 1971
MISCMISC
Incorporation Company
20 July 1971
NEWINCIncorporation