Background WavePink WaveYellow Wave

CHEMTECH ENVIRONMENTAL LIMITED (04284013)

CHEMTECH ENVIRONMENTAL LIMITED (04284013) is an active UK company. incorporated on 10 September 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CHEMTECH ENVIRONMENTAL LIMITED has been registered for 24 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
04284013
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMTECH ENVIRONMENTAL LIMITED

CHEMTECH ENVIRONMENTAL LIMITED is an active company incorporated on 10 September 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CHEMTECH ENVIRONMENTAL LIMITED was registered 24 years ago.(SIC: 74901)

Status

active

Active since 24 years ago

Company No

04284013

LTD Company

Age

24 Years

Incorporated 10 September 2001

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 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS United Kingdom
From: 8 February 2024To: 11 March 2026
Unit 6 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB
From: 8 May 2014To: 8 February 2024
Unit 25a Number One Industrial Estate Medomsley Road, Consett County Durham DH8 6TJ
From: 10 September 2001To: 8 May 2014
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Oct 14
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Funding Round
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 05 Dec 2025

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Dec 2025

CAMPBELL, Karan

Resigned
Villa Real Road, ConsettDH8 6BL
Secretary
Appointed 10 Sept 2001
Resigned 31 Mar 2015

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 10 Sept 2001
Resigned 10 Sept 2001

BURNS, Declan

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born September 1964
Director
Appointed 24 Feb 2023
Resigned 29 Feb 2024

CAMPBELL, John

Resigned
Villa Real Road, ConsettDH8 6BL
Born July 1969
Director
Appointed 10 Sept 2001
Resigned 14 Dec 2021

CAMPBELL, Karan

Resigned
Parkhead, StanleyDH9 7YB
Born March 1978
Director
Appointed 01 Apr 2015
Resigned 14 Dec 2021

HANSON, Matthew James

Resigned
Parkhead, StanleyDH9 7YB
Born November 1983
Director
Appointed 14 Dec 2021
Resigned 31 May 2022

MCPHEETERS, Robert

Resigned
Riverside Industrial Parkway, Portland
Born September 1975
Director
Appointed 14 Dec 2021
Resigned 05 Dec 2025

PARRINGTON, Simon Christopher

Resigned
Parkhead, StanleyDH9 7YB
Born October 1970
Director
Appointed 14 Dec 2021
Resigned 24 Feb 2023

WELCH, William

Resigned
Riverside Industrial Parkway, Portland
Born July 1977
Director
Appointed 14 Dec 2021
Resigned 05 Dec 2025

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 10 Sept 2001
Resigned 10 Sept 2001

Persons with significant control

4

1 Active
3 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2025
Braziers Lane, WinkfieldRG42 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 05 Dec 2025

Mr John Campbell

Ceased
Parkhead, StanleyDH9 7YB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mrs Karan Campbell

Ceased
Parkhead, StanleyDH9 7YB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 October 2025
RP01SH01RP01SH01
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
21 November 2019
AAMDAAMD
Accounts Amended With Made Up Date
21 November 2019
AAMDAAMD
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
6 November 2005
288cChange of Particulars
Legacy
6 November 2005
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
225Change of Accounting Reference Date
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Incorporation Company
10 September 2001
NEWINCIncorporation