Background WavePink WaveYellow Wave

H.P. CHEMIE PELZER (U.K.) LIMITED (01681202)

H.P. CHEMIE PELZER (U.K.) LIMITED (01681202) is an active UK company. incorporated on 24 November 1982. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). H.P. CHEMIE PELZER (U.K.) LIMITED has been registered for 43 years. Current directors include CHEREL, Philippe, INNOCENTE, Massimo.

Company Number
01681202
Status
active
Type
ltd
Incorporated
24 November 1982
Age
43 years
Address
Vaughan Trading Estate, Tipton, DY4 7UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
CHEREL, Philippe, INNOCENTE, Massimo
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.P. CHEMIE PELZER (U.K.) LIMITED

H.P. CHEMIE PELZER (U.K.) LIMITED is an active company incorporated on 24 November 1982 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). H.P. CHEMIE PELZER (U.K.) LIMITED was registered 43 years ago.(SIC: 29320)

Status

active

Active since 43 years ago

Company No

01681202

LTD Company

Age

43 Years

Incorporated 24 November 1982

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 22 December 2025 (3 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ADDLEBECH LIMITED
From: 24 November 1982To: 10 June 1983
Contact
Address

Vaughan Trading Estate Units 5 6 7 8 Sedgley Road East Tipton, DY4 7UJ,

Previous Addresses

Speke Hall Avenue Speke Liverpool Merseyside L24 1UU
From: 24 November 1982To: 25 March 2019
Timeline

22 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 13
Loan Secured
Aug 14
Loan Secured
Feb 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Sept 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CHEREL, Philippe

Active
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Born April 1966
Director
Appointed 14 Feb 2023

INNOCENTE, Massimo

Active
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Born August 1970
Director
Appointed 14 Feb 2023

GREGSON, Carole

Resigned
9 Chevasse Walk, LiverpoolL25 5HJ
Secretary
Appointed 01 Apr 1998
Resigned 29 Mar 2002

GRIFFITHS, David Anthony

Resigned
Kilverley Close, LiverpoolL18 3NW
Secretary
Appointed 01 Jan 2007
Resigned 01 Oct 2007

GROSSKOPF, Gerald

Resigned
Reitkamp 5, Nordrhein/Westfalen
Secretary
Appointed 23 Oct 1991
Resigned 01 Apr 1998

MCCARTHY, John

Resigned
27 Chetton Drive, RuncornWA7 6RA
Secretary
Appointed N/A
Resigned 23 Oct 1991

MCCORMICK, Jeremy

Resigned
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Secretary
Appointed 01 Nov 2019
Resigned 24 Oct 2024

MULLINS, Wayne

Resigned
Vaughan Trading Estate, DudleyDY4 7UJ
Secretary
Appointed 09 Sept 2019
Resigned 01 Nov 2019

RAW, Joy Edith Adams

Resigned
38 Westbury Close, LiverpoolL17 5BD
Secretary
Appointed 01 Oct 2007
Resigned 31 Jan 2015

ROBINSON, Wayne Geoffrey

Resigned
12 Wantage View, KnowsleyL36 4QP
Secretary
Appointed 02 Apr 2002
Resigned 01 Jan 2007

ROMANO, Gian Marco

Resigned
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Secretary
Appointed 29 Mar 2016
Resigned 15 Aug 2019

BROWN, Steven George

Resigned
Shelton Drive, SouthportPR8 2TE
Born March 1963
Director
Appointed 02 Nov 1992
Resigned 01 Apr 1997

CASEY, John

Resigned
Villa Thomas, TramoreIRISH
Born September 1949
Director
Appointed N/A
Resigned 02 Nov 1992

ELMER, Klaus

Resigned
Aubinger Strasse 39, Graefelfing
Born August 1962
Director
Appointed 01 Apr 2006
Resigned 29 Apr 2008

HAFER, Udo

Resigned
Kalberweg 16, GermanyFOREIGN
Born July 1956
Director
Appointed 01 Apr 1997
Resigned 01 May 1998

HAGELE, Karl Heinz, Dr

Resigned
Gerokstrasse 70, Vaihingen Enz
Born December 1951
Director
Appointed 01 Jun 2006
Resigned 09 Feb 2007

KUNZMANN, Martin, Dr

Resigned
40479 Dusseldorf
Born January 1957
Director
Appointed 30 Apr 2008
Resigned 14 Jul 2008

KUSEBAUCH, Rolf

Resigned
Keltenstr.9, 53125 Bonn
Born November 1952
Director
Appointed 09 Feb 2007
Resigned 05 Apr 2007

KWADE, Manfred Gunter

Resigned
Weihergasse 5 C, Wiesbaden
Born November 1957
Director
Appointed 31 Aug 2001
Resigned 28 Feb 2003

LARDINI, Pietro

Resigned
Brauckstrasse, Witten58454
Born October 1963
Director
Appointed 11 Oct 2011
Resigned 14 Feb 2023

LOWE, Dieter

Resigned
Appartment 3 20 Curzon Park North, ChesterCH4 8AR
Born October 1934
Director
Appointed 01 Apr 1997
Resigned 01 Mar 2005

OSENBERG, Gerhard Artur, Dr

Resigned
Konigstuhlstrabe 23, Wiesbaden
Born September 1959
Director
Appointed 01 Mar 2003
Resigned 01 Apr 2006

PELZER, Helmut

Resigned
Neue Strasse 5FOREIGN
Born September 1940
Director
Appointed N/A
Resigned 31 Aug 2001

SANDFORT, Frank, Dr

Resigned
Brauckstrasse, Witten58454
Born October 1965
Director
Appointed 15 Jul 2008
Resigned 11 Oct 2011

SCHUMANN, Klaus

Resigned
Brauckstrasse, Witten58454
Born May 1957
Director
Appointed 15 Jul 2008
Resigned 11 Oct 2011

SCHWELLA, Norbert

Resigned
Von-Halberg-Str. 5,, 53125 BonnFOREIGN
Born November 1947
Director
Appointed 09 Feb 2007
Resigned 05 Apr 2007

WARNKE, Lucas

Resigned
Brauckstrasse, Witten58454
Born April 1970
Director
Appointed 11 Oct 2011
Resigned 15 Feb 2013

WOOD, Martin

Resigned
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Born January 1960
Director
Appointed 31 Jan 2022
Resigned 22 Sept 2022

WOOD, Stephen James

Resigned
487 London Road, WarringtonWA4 5PP
Born January 1961
Director
Appointed 01 Mar 2005
Resigned 31 Jul 2006

YSENBRANDT, Jan

Resigned
Vaughan Trading Estate, DudleyDY4 7UJ
Born June 1956
Director
Appointed 09 Sept 2019
Resigned 31 Jan 2022

Persons with significant control

2

Mr. Paolo Scudieri

Active
Units 5 6 7 8 Sedgley Road East, TiptonDY4 7UJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2022
Kabeler Strasse, Hagen58099

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Resolution
1 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name Termination Date
27 February 2013
TM01Termination of Director
Auditors Resignation Company
19 February 2013
AUDAUD
Miscellaneous
8 February 2013
MISCMISC
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
403b403b
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288cChange of Particulars
Legacy
23 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
5 April 2000
88(2)R88(2)R
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
3 December 1992
88(2)R88(2)R
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
3 December 1992
123Notice of Increase in Nominal Capital
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Legacy
30 October 1991
288288
Legacy
11 October 1991
363b363b
Legacy
22 May 1991
288288
Legacy
9 May 1991
287Change of Registered Office
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Legacy
29 March 1991
395Particulars of Mortgage or Charge
Legacy
8 October 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
3 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Legacy
14 August 1987
288288
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Legacy
13 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
363363
Legacy
13 September 1986
363363
Memorandum Articles
5 July 1983
MEM/ARTSMEM/ARTS
Incorporation Company
24 November 1982
NEWINCIncorporation