North East Chemicals Limited

General information

Name:

North East Chemicals Ltd

Office Address:

2 Stanton Close Fairways Village Wardley NE10 8UJ Gateshead

Number: 08749526

Incorporation date: 2013-10-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular North East Chemicals Limited company has been operating on the market for eleven years, having launched in 2013. Started with Registered No. 08749526, North East Chemicals was set up as a Private Limited Company located in 2 Stanton Close, Gateshead NE10 8UJ. The name of the firm was changed in 2014 to North East Chemicals Limited. The enterprise former business name was Chemical Direct Products. The company's registered with SIC code 46750 which stands for Wholesale of chemical products. North East Chemicals Ltd filed its latest accounts for the financial period up to November 30, 2022. Its most recent annual confirmation statement was released on October 25, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 7 transactions from worth at least 500 pounds each, amounting to £7,960 in total. The company also worked with the Gateshead Council (6 transactions worth £5,806 in total). North East Chemicals was the service provided to the Gateshead Council Council covering the following areas: Premises and Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Cityworks East End Pool and Environment & Regeneration.

In order to be able to match the demands of its customer base, this particular company is continually improved by a team of two directors who are Sandra W. and Thomas W.. Their successful cooperation has been of crucial use to the following company since 2013-10-25.

  • Previous company's names
  • North East Chemicals Limited 2014-02-18
  • Chemical Direct Products Limited 2013-10-25

Financial data based on annual reports

Company staff

Sandra W.

Role: Director

Appointed: 25 October 2013

Latest update: 8 February 2024

Thomas W.

Role: Director

Appointed: 25 October 2013

Latest update: 8 February 2024

People with significant control

Executives who have control over the firm are as follows: Sandra W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sandra W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-10-25
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 26 August 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 2023/10/25 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 1 £ 357.00
2014-11-25 43822801 £ 357.00 Premises
2013 Gateshead Council 1 £ 1 911.00
2013-11-26 43761923 £ 1 911.00 Premises
2012 Gateshead Council 2 £ 1 619.70
2012-08-28 43696299 £ 842.70 Premises
2012-11-02 43706950 £ 777.00 Premises
2011 Gateshead Council 2 £ 1 918.00
2011-03-04 43613771 £ 1 432.00 Supplies And Services
2011-05-19 43627403 £ 486.00 Supplies And Services
2011 Newcastle City Council 2 £ 1 576.15
2011-02-24 5005562 £ 1 003.95 Cityworks East End Pool
2011-01-12 4948471 £ 572.20 Cityworks East End Pool
2010 Newcastle City Council 5 £ 6 384.25
2010-04-25 4638250 £ 3 500.00 Cityworks East End Pool
2010-12-23 4937025 £ 805.60 Environment & Regeneration

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
10
Company Age

Similar companies nearby

Closest companies