Background WavePink WaveYellow Wave

QUAT-CHEM LIMITED (03163207)

QUAT-CHEM LIMITED (03163207) is an active UK company. incorporated on 22 February 1996. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QUAT-CHEM LIMITED has been registered for 30 years. Current directors include CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge and 2 others.

Company Number
03163207
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
1-4, Sandfield Industrial Park, Rochdale, OL16 5SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge, ROBERTSON, John Mccutcheon, TAYLOR, Sarah Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAT-CHEM LIMITED

QUAT-CHEM LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QUAT-CHEM LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03163207

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

Q. H. T. LIMITED
From: 1 September 2003To: 9 March 2005
QUAT-CHEM LIMITED
From: 22 February 1996To: 1 September 2003
Contact
Address

1-4, Sandfield Industrial Park Dodgson St Rochdale, OL16 5SJ,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 25 April 2024To: 22 July 2025
1-4 Sandfield Industrial Park Dodgson Street Rochdale Lancashire OL16 5SJ England
From: 22 February 2016To: 25 April 2024
Dodgson Street Industrial Estate Dodgson Street Rochdale Lancashire OL16 5SJ England
From: 18 February 2016To: 22 February 2016
Charter House 33 Greek Street Stockport Cheshire SK3 8AX
From: 22 February 1996To: 18 February 2016
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Dec 09
Loan Secured
Oct 15
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 17 Jul 2025

CHISHOLM, Kathleen Anne

Active
Sandfield Industrial Park, RochdaleOL16 5SJ
Born May 1980
Director
Appointed 17 Jul 2025

DOWNIE, Andrew

Active
Sandfield Industrial Park, RochdaleOL16 5SJ
Born November 1968
Director
Appointed 12 Nov 2025

LE CLERC, Tanguy Serge

Active
Sandfield Industrial Park, RochdaleOL16 5SJ
Born August 1974
Director
Appointed 17 Jul 2025

ROBERTSON, John Mccutcheon

Active
5 Churchill Place, LondonE14 5HU
Born September 1960
Director
Appointed 17 Jul 2025

TAYLOR, Sarah Louise

Active
Sandfield Industrial Park, RochdaleOL16 5SJ
Born June 1973
Director
Appointed 17 Jul 2025

BERRY, Alan

Resigned
26 Spinners Way, OldhamOL4 2QN
Secretary
Appointed 22 Oct 1997
Resigned 07 Mar 1998

CHOWDHARY, Jawed

Resigned
66 Carwood, Hale BarnesWA15 0EP
Secretary
Appointed 06 Jun 1998
Resigned 30 Nov 2016

MISTRY, Naunit

Resigned
116 Queens Road, Ashton Under LyneOL6 6LN
Secretary
Appointed 23 Feb 1996
Resigned 22 Oct 1997

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 23 Feb 1996

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 17 Jul 2025

ADENT, John Edward

Resigned
Auchincruive, AyrKA6 5HU
Born January 1968
Director
Appointed 05 Mar 2020
Resigned 24 Oct 2023

CHOWDHARY, Afshan

Resigned
355 Bury & Rochdale Old Road, HeywoodOL10 4BB
Born September 1963
Director
Appointed 01 Nov 2003
Resigned 28 Feb 2006

CHOWDHARY, Jawed

Resigned
Carrwood, Hale BarnsWA15 0EP
Born February 1968
Director
Appointed 23 Nov 2009
Resigned 30 Nov 2016

CHOWDHARY, Naweed Ahmed

Resigned
355 Bury & Rochdale Old Road, HeywoodOL10 4BB
Born October 1961
Director
Appointed 01 Mar 2005
Resigned 30 Nov 2016

CHOWDHARY, Naweed Ahmed

Resigned
355 Bury & Rochdale Old Road, HeywoodOL10 4BB
Born October 1961
Director
Appointed 23 Feb 1996
Resigned 01 Nov 2003

CHOWDHARY, Rubinah Kausar

Resigned
Ladybarn Lane, ManchesterM14 6RW
Born April 1958
Director
Appointed 01 Jun 2005
Resigned 30 Nov 2016

DONNACHIE, Steven James

Resigned
Auchincruive, AyrKA6 5HU
Born December 1977
Director
Appointed 05 Mar 2020
Resigned 17 Jul 2025

HERBERT, James Lamar

Resigned
Dodgson Street, RochdaleOL16 5SJ
Born July 1940
Director
Appointed 30 Nov 2016
Resigned 01 Nov 2019

HOLMES, Andrew William

Resigned
Auchincruive, AyrKA6 5HN
Born September 1974
Director
Appointed 30 Jun 2025
Resigned 17 Jul 2025

HOLMES, Stephen Jeffrey Irwin, Dr

Resigned
Dodgson Street, RochdaleOL16 5SJ
Born April 1947
Director
Appointed 30 Nov 2016
Resigned 05 Mar 2020

JONES, Douglas Ellis

Resigned
Lesher Place, Lansing
Born June 1970
Director
Appointed 17 Jul 2023
Resigned 31 Oct 2024

LILLY, Jason Warren

Resigned
Auchincruive, AyrKA6 5HU
Born January 1974
Director
Appointed 05 Mar 2020
Resigned 17 Jul 2023

MISTRY, Naunit

Resigned
116 Queens Road, Ashton Under LyneOL6 6LN
Born November 1962
Director
Appointed 04 Mar 1996
Resigned 22 Oct 1997

MITTINO, Matthew Louis

Resigned
Auchincruive, AyrKA6 5HN
Born November 1969
Director
Appointed 17 Jul 2023
Resigned 30 Jun 2025

QUINLAN, Steven James

Resigned
Dodgson Street, RochdaleOL16 5SJ
Born June 1963
Director
Appointed 30 Nov 2016
Resigned 17 Jul 2023

ROCKLIN, Amy Meredith

Resigned
Lesher Place, Lansing
Born March 1972
Director
Appointed 17 Jul 2023
Resigned 17 Jul 2025

WAELKE, William Joseph

Resigned
Lesher Place, Lansing
Born September 1979
Director
Appointed 17 Jul 2023
Resigned 17 Jul 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 22 Feb 1996
Resigned 23 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Old Glasgow Road, LockerbieDG11 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2025
Auchincruive, AyrKA6 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
25 July 2025
MAMA
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Medium
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 May 2013
MR05Certification of Charge
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Legacy
7 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
3 March 2010
MG01MG01
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
287Change of Registered Office
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
287Change of Registered Office
Legacy
23 June 1998
288cChange of Particulars
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
225Change of Accounting Reference Date
Legacy
10 October 1996
224224
Legacy
26 March 1996
88(2)Return of Allotment of Shares
Legacy
11 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
287Change of Registered Office
Incorporation Company
22 February 1996
NEWINCIncorporation