Company NameQualkem Limited
Company StatusActive
Company Number01018276
CategoryPrivate Limited Company
Incorporation Date20 July 1971(52 years, 9 months ago)
Previous NameRepclif Chemical Services Limited

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ivan Anketell-Clifford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Rachael Louise Anketell-Clifford
StatusCurrent
Appointed15 February 2019(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Rachael Louise Anketell-Clifford
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(47 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Mark David Bayley-Smyth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Qualkem Ltd Macon Way
Crewe
Cheshire
CW1 6YU
Director NameMr James Cawthray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleFinancial Manager
Correspondence Address13 Shannon Close
Willaston
Nantwich
Cheshire
CW5 6QG
Director NameMrs Helen Holt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 1994)
RoleBank Clerk
Correspondence Address8 Blackacres Close
Sandbach
Cheshire
CW11 9DR
Director NameMr John Douglas Holt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 25 October 1999)
RoleChemist
Correspondence Address9 Radbroke Close
Sandbach
Cheshire
CW11 0YT
Director NameMr Robert George Frazer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(20 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 05 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Blackacres Close
Sandbach
Cheshire
CW11 1YE
Secretary NameMrs Susan Mary Frazer
NationalityBritish
StatusResigned
Appointed27 August 1991(20 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackacres Close
Sandbach
Cheshire
CW11 1YE
Director NameChristina Louise Lea
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressApplegate
Oakwood Lane, Moston
Sandbach
Cheshire
CW11 3PR
Director NameKaren Anne Oakes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressThe Gables 58 London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMrs Susan Mary Frazer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(28 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 January 2020)
RoleCom Sec
Country of ResidenceEngland
Correspondence Address5 Blackacres Close
Sandbach
Cheshire
CW11 1YE

Contact

Websiterepclif.com
Telephone01270 587616
Telephone regionCrewe

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Robert George Frazer & Susan Mary Frazer
99.80%
Ordinary
10 at £1Robert George Frazer
0.10%
Ordinary A
10 at £1Susan Mary Frazer
0.10%
Ordinary A

Financials

Year2014
Net Worth£2,072
Cash£37,834
Current Liabilities£150,262

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2012Delivered on: 27 July 2012
Persons entitled: Robert George Frazer and Susan Mary Frazer

Classification: Debenture
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Outstanding
21 October 1991Delivered on: 5 November 1991
Satisfied on: 10 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of macon way monks coppenhall crewe cheshire.
Fully Satisfied
7 November 1979Delivered on: 13 November 1979
Satisfied on: 4 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as piece of land at macon way crewe cheshire measuring 0.286 ha.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 7 July 2023 with updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 September 2022Appointment of Mr Mark Bayley-Smyth as a director on 1 September 2022 (2 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
5 January 2022Company name changed repclif chemical services LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
8 July 2021Secretary's details changed for Mrs Rachael Louise Anketell-Clifford on 8 July 2021 (1 page)
8 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
8 July 2021Secretary's details changed for Mrs Rachael Louise Anketell-Clifford on 7 July 2021 (1 page)
7 July 2021Director's details changed for Mrs Rachael Louise Anketell-Clifford on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Ivan Anketell-Clifford on 7 July 2021 (2 pages)
7 July 2021Registered office address changed from Macon Way Crewe Cheshire CW1 6YU to 7-9 Macon Court Crewe Cheshire CW1 6EA on 7 July 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
17 July 2020Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA England to Macon Way Macon Way Crewe Cheshire CW1 6YU (1 page)
16 July 2020Director's details changed for Mr Ivan Anketell-Clifford on 10 October 2019 (2 pages)
9 July 2020Change of details for Mrs Rachael Louise Anketell as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Director's details changed for Mrs Rachel Anketell on 6 July 2020 (2 pages)
8 July 2020Secretary's details changed for Mrs Rachel Anketell on 6 July 2020 (1 page)
7 July 2020Change of details for Mrs Rachel Anketell as a person with significant control on 6 July 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 January 2020Termination of appointment of Susan Mary Frazer as a director on 5 January 2020 (1 page)
21 January 2020Cessation of Robert George Frazer as a person with significant control on 10 October 2019 (1 page)
21 January 2020Cessation of Susan Mary Frazer as a person with significant control on 10 October 2019 (1 page)
21 January 2020Notification of Rachel Anketell as a person with significant control on 10 October 2019 (2 pages)
21 January 2020Termination of appointment of Robert George Frazer as a director on 5 January 2020 (1 page)
21 January 2020Notification of Ivan Anketell-Clifford as a person with significant control on 10 October 2019 (2 pages)
11 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 July 2019Appointment of Mrs Rachel Anketell as a director on 5 July 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 February 2019Termination of appointment of Susan Mary Frazer as a secretary on 15 February 2019 (1 page)
18 February 2019Appointment of Mrs Rachel Anketell as a secretary on 15 February 2019 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
23 August 2016Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
22 August 2016Satisfaction of charge 3 in full (1 page)
22 August 2016Satisfaction of charge 3 in full (1 page)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,020
(6 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,020
(6 pages)
5 June 2015Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,020
(6 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,020
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
9 October 2006Return made up to 17/08/06; full list of members (3 pages)
9 October 2006Return made up to 17/08/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 December 2005£ ic 20000/10000 31/08/05 £ sr 10000@1=10000 (1 page)
29 December 2005£ ic 20000/10000 31/08/05 £ sr 10000@1=10000 (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
24 August 2005Return made up to 17/08/05; full list of members (3 pages)
24 August 2005Return made up to 17/08/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (8 pages)
24 August 2004Return made up to 17/08/04; full list of members (8 pages)
1 September 2003Return made up to 27/08/03; full list of members (8 pages)
1 September 2003Return made up to 27/08/03; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 September 2002Return made up to 27/08/02; full list of members (8 pages)
3 September 2002Return made up to 27/08/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 27/08/99; no change of members (4 pages)
25 August 1999Return made up to 27/08/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Return made up to 27/08/98; full list of members (6 pages)
16 September 1998Return made up to 27/08/98; full list of members (6 pages)
10 September 1997Return made up to 27/08/97; no change of members (4 pages)
10 September 1997Return made up to 27/08/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1996Return made up to 27/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1996Return made up to 27/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Director resigned (2 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 July 1971Certificate of incorporation (1 page)
20 July 1971Incorporation (13 pages)
20 July 1971Certificate of incorporation (1 page)