901 E Hector Street
Conshohocken
Pennsylvania
United States
Director Name | Mr Nicholas Anthony Ogden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(60 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Robert James Crawford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1994) |
Role | Business Executive |
Correspondence Address | 7 Quakers Row Coates Cirencester Gloucestershire GL7 6JX Wales |
Director Name | Eduard Adriaan Vant Hoog |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Business Executive |
Correspondence Address | Johan De Wittstraat 3 1215 Gt Hilversum The Netherlands |
Director Name | Sigismundus Willem Wolbert Lubsen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Business Executive |
Correspondence Address | 610 Lindsay Circle Villanova Pa 19085 Foreign |
Director Name | Marc Carolus Johannes Meijer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2001) |
Role | Business Executive |
Correspondence Address | Bruglaan 3 3743 Jb Baarn The Netherlands |
Director Name | John Harford Powell |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 May 1998) |
Role | Company Chairman |
Correspondence Address | Penydre Cottage Brecon Road Crickhowell Powis NP8 1DG Wales |
Director Name | Jan Wolring |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Business Executive |
Correspondence Address | Laurens Baecklaan 24 1942 Lm Beverwijk The Netherlands |
Secretary Name | Derek Robert Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Quarry Wood Box Stroud Gloucestershire GL6 9HB Wales |
Director Name | John Michael Fivash |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Severn View Cottage Tabernacle Walk Rodborough Stroud Gloucestershire GL5 3UJ Wales |
Director Name | Ronald James Naples |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2001) |
Role | Business Executive |
Correspondence Address | 411 Wister Road Wynnewood Pennsylvania 19096 Usa Foreign |
Director Name | Peter Edward Butler |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Driftwood 7 Larkspear Close Gloucester GL1 5LN Wales |
Director Name | Lubertus Willem Platzer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1999(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2006) |
Role | Business Executive |
Correspondence Address | Anton Mauvelaan 4 1401 Ck Bussum Netherlands Foreign |
Secretary Name | Michael Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(36 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 March 2017) |
Role | Accountant |
Correspondence Address | 32 Sherwood Road Tetbury Gloucestershire GL8 8BU Wales |
Director Name | Eduard Van De Wilt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Business Executive |
Correspondence Address | Van'T Woutstraat 7 Hellevoetsluis Netherlands |
Director Name | Hendrick Cornelis Petri De Ruiter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2001(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Business Executive |
Correspondence Address | Kwakelsepad 32 De Kwakel Netherlands |
Director Name | Jeffry Benoliel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2002(38 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 January 2019) |
Role | Vp Secretary & General Counsel |
Country of Residence | United States |
Correspondence Address | 520e Gravers Lane Wyndmoor Wyndmoor Montgomery County Pa 19038 United States |
Director Name | Eduard Ten Duis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2005(42 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 02 January 2019) |
Role | Director Hr Eur |
Country of Residence | Netherlands |
Correspondence Address | Baron Van Heemstralaan 12 Sassenheim 2172 Je Zuid Holland Netherlands |
Director Name | Wichert Charles Van Vlijmen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2018(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2021) |
Role | Finance Director Emea |
Country of Residence | Netherlands |
Correspondence Address | Industrieweg 7 1422 Ah Uithoorn Netherlands |
Director Name | Mr Adrian Steeples |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2022) |
Role | Managing Director Emea |
Country of Residence | England |
Correspondence Address | Industrieweg 7 1422 Ah Uithoorn Netherlands |
Director Name | Mr Peter Robert Gosnold |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2023) |
Role | Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF |
Website | www.quakerchem.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £9,465,627 |
Gross Profit | £2,314,775 |
Net Worth | £821,136 |
Cash | £122,232 |
Current Liabilities | £1,267,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
27 September 1977 | Delivered on: 14 October 1977 Satisfied on: 5 June 2013 Persons entitled: Quaker Chemical Corporation Classification: Charge Secured details: For securing all monies not exceeding sterling pounds 250,000 which the chargee may be called upon to pay to the american national bank and trust company of chicago under a guarantee. Particulars: Floating charge of the undertaking and all property present and future including uncalled capital. Fully Satisfied |
---|
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Jeffry Benoliel as a director on 29 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Eduard Ten Duis as a director on 2 January 2019 (1 page) |
21 December 2018 | Appointment of Adrian Steeples as a director on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Wichert Charles Van Vlijmen as a director on 17 December 2018 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of Michael Flower as a secretary on 14 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Michael Flower as a secretary on 14 March 2017 (1 page) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
19 May 2016 | Director's details changed for Eduard Ten Duis on 1 October 2009 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Jeffry Benoliel on 1 October 2009 (2 pages) |
19 May 2016 | Director's details changed for Jeffry Benoliel on 1 October 2009 (2 pages) |
19 May 2016 | Director's details changed for Eduard Ten Duis on 1 October 2009 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 December 2013 | Amended accounts made up to 31 December 2012 (20 pages) |
12 December 2013 | Amended accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
5 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
29 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
26 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
26 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
23 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (5 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 July 2006 | Return made up to 14/05/06; full list of members (5 pages) |
5 July 2006 | Return made up to 14/05/06; full list of members (5 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (5 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
1 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 August 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
21 May 1998 | Location of register of members (non legible) (1 page) |
21 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
21 May 1998 | Location of register of members (non legible) (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
1 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Return made up to 14/05/95; full list of members (14 pages) |
16 June 1995 | Return made up to 14/05/95; full list of members (14 pages) |
14 June 1963 | Incorporation (17 pages) |
14 June 1963 | Incorporation (17 pages) |