Background WavePink WaveYellow Wave

QUALICHEM BIRKENHEAD LIMITED (14735069)

QUALICHEM BIRKENHEAD LIMITED (14735069) is an active UK company. incorporated on 16 March 2023. with registered office in St. Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). QUALICHEM BIRKENHEAD LIMITED has been registered for 3 years. Current directors include CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James and 3 others.

Company Number
14735069
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
424 - 436 Qualitech, St. Helens, WA11 9UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James, MARSH, Christopher John, MILWARD, Phillip Robert, SKELHORN, Daniel Alfred
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALICHEM BIRKENHEAD LIMITED

QUALICHEM BIRKENHEAD LIMITED is an active company incorporated on 16 March 2023 with the registered office located in St. Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). QUALICHEM BIRKENHEAD LIMITED was registered 3 years ago.(SIC: 39000)

Status

active

Active since 3 years ago

Company No

14735069

LTD Company

Age

3 Years

Incorporated 16 March 2023

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

QES 1 LIMITED
From: 16 March 2023To: 21 March 2023
Contact
Address

424 - 436 Qualitech Haydock Lane, Haydock Industrial St. Helens, WA11 9UY,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CASEY, Daniel

Active
Qualitech, St. HelensWA11 9UY
Born June 1974
Director
Appointed 15 Nov 2023

COLLIER, Andrew James Harvey

Active
Qualitech, St. HelensWA11 9UY
Born July 1970
Director
Appointed 16 Mar 2023

DODD, Matthew James

Active
Qualitech, St. HelensWA11 9UY
Born September 1971
Director
Appointed 15 Nov 2023

MARSH, Christopher John

Active
Qualitech, St. HelensWA11 9UY
Born March 1978
Director
Appointed 15 Nov 2023

MILWARD, Phillip Robert

Active
Qualitech, St. HelensWA11 9UY
Born June 1962
Director
Appointed 15 Nov 2023

SKELHORN, Daniel Alfred

Active
Qualitech, St. HelensWA11 9UY
Born June 1981
Director
Appointed 27 Jan 2025

BRUNT, Roy

Resigned
Qualitech, St. HelensWA11 9UY
Born April 1968
Director
Appointed 15 Nov 2023
Resigned 27 Jan 2025

POWER, Mark

Resigned
Qualitech, St. HelensWA11 9UY
Born December 1979
Director
Appointed 10 Oct 2023
Resigned 27 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Haydock Lane, St. HelensWA11 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2024
Qualitech, St. HelensWA11 9UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Mar 2023
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2023
NEWINCIncorporation