Company NameQuaker Chemical Limited
DirectorsJoseph Berquist and Nicholas Anthony Ogden
Company StatusActive
Company Number00764337
CategoryPrivate Limited Company
Incorporation Date14 June 1963(60 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Berquist
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Quaker Park
901 E Hector Street
Conshohocken
Pennsylvania
United States
Director NameMr Nicholas Anthony Ogden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(60 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameRobert James Crawford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1994)
RoleBusiness Executive
Correspondence Address7 Quakers Row
Coates
Cirencester
Gloucestershire
GL7 6JX
Wales
Director NameEduard Adriaan Vant Hoog
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleBusiness Executive
Correspondence AddressJohan De Wittstraat 3
1215 Gt Hilversum
The Netherlands
Director NameSigismundus Willem Wolbert Lubsen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleBusiness Executive
Correspondence Address610 Lindsay Circle
Villanova
Pa 19085
Foreign
Director NameMarc Carolus Johannes Meijer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2001)
RoleBusiness Executive
Correspondence AddressBruglaan 3
3743 Jb Baarn
The Netherlands
Director NameJohn Harford Powell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 May 1998)
RoleCompany Chairman
Correspondence AddressPenydre Cottage
Brecon Road
Crickhowell
Powis
NP8 1DG
Wales
Director NameJan Wolring
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleBusiness Executive
Correspondence AddressLaurens Baecklaan 24
1942 Lm Beverwijk
The Netherlands
Secretary NameDerek Robert Chapman
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressQuarry Wood
Box
Stroud
Gloucestershire
GL6 9HB
Wales
Director NameJohn Michael Fivash
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressSevern View Cottage Tabernacle Walk
Rodborough
Stroud
Gloucestershire
GL5 3UJ
Wales
Director NameRonald James Naples
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1995(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2001)
RoleBusiness Executive
Correspondence Address411 Wister Road
Wynnewood Pennsylvania 19096
Usa
Foreign
Director NamePeter Edward Butler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressDriftwood 7 Larkspear Close
Gloucester
GL1 5LN
Wales
Director NameLubertus Willem Platzer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1999(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2006)
RoleBusiness Executive
Correspondence AddressAnton Mauvelaan 4
1401 Ck Bussum
Netherlands
Foreign
Secretary NameMichael Flower
NationalityBritish
StatusResigned
Appointed31 December 1999(36 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 March 2017)
RoleAccountant
Correspondence Address32 Sherwood Road
Tetbury
Gloucestershire
GL8 8BU
Wales
Director NameEduard Van De Wilt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleBusiness Executive
Correspondence AddressVan'T Woutstraat 7
Hellevoetsluis
Netherlands
Director NameHendrick Cornelis Petri De Ruiter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleBusiness Executive
Correspondence AddressKwakelsepad 32
De Kwakel
Netherlands
Director NameJeffry Benoliel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(38 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 January 2019)
RoleVp Secretary & General Counsel
Country of ResidenceUnited States
Correspondence Address520e Gravers Lane
Wyndmoor
Wyndmoor Montgomery County
Pa 19038
United States
Director NameEduard Ten Duis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2005(42 years, 6 months after company formation)
Appointment Duration13 years (resigned 02 January 2019)
RoleDirector Hr Eur
Country of ResidenceNetherlands
Correspondence AddressBaron Van Heemstralaan 12
Sassenheim 2172 Je
Zuid Holland
Netherlands
Director NameWichert Charles Van Vlijmen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2018(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2021)
RoleFinance Director Emea
Country of ResidenceNetherlands
Correspondence AddressIndustrieweg 7 1422 Ah
Uithoorn
Netherlands
Director NameMr Adrian Steeples
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(55 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleManaging Director Emea
Country of ResidenceEngland
Correspondence AddressIndustrieweg 7 1422 Ah
Uithoorn
Netherlands
Director NameMr Peter Robert Gosnold
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(57 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2023)
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF

Contact

Websitewww.quakerchem.com
Email address[email protected]

Location

Registered AddressC/O Houghton Limited Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£9,465,627
Gross Profit£2,314,775
Net Worth£821,136
Cash£122,232
Current Liabilities£1,267,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

27 September 1977Delivered 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

Filing History

14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Jeffry Benoliel as a director on 29 January 2019 (1 page)
30 January 2019Termination of appointment of Eduard Ten Duis as a director on 2 January 2019 (1 page)
21 December 2018Appointment of Adrian Steeples as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Wichert Charles Van Vlijmen as a director on 17 December 2018 (2 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 March 2017Termination of appointment of Michael Flower as a secretary on 14 March 2017 (1 page)
17 March 2017Termination of appointment of Michael Flower as a secretary on 14 March 2017 (1 page)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
19 May 2016Director's details changed for Eduard Ten Duis on 1 October 2009 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 78,000
(5 pages)
19 May 2016Director's details changed for Jeffry Benoliel on 1 October 2009 (2 pages)
19 May 2016Director's details changed for Jeffry Benoliel on 1 October 2009 (2 pages)
19 May 2016Director's details changed for Eduard Ten Duis on 1 October 2009 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 78,000
(5 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 78,000
(14 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 78,000
(14 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 78,000
(14 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 78,000
(14 pages)
12 December 2013Amended accounts made up to 31 December 2012 (20 pages)
12 December 2013Amended accounts made up to 31 December 2012 (20 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
29 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
29 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
26 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
26 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
15 September 2007Full accounts made up to 31 December 2006 (19 pages)
15 September 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Return made up to 14/05/07; full list of members (5 pages)
29 May 2007Return made up to 14/05/07; full list of members (5 pages)
12 July 2006Full accounts made up to 31 December 2005 (24 pages)
12 July 2006Full accounts made up to 31 December 2005 (24 pages)
5 July 2006Return made up to 14/05/06; full list of members (5 pages)
5 July 2006Return made up to 14/05/06; full list of members (5 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
27 May 2005Return made up to 14/05/05; full list of members (5 pages)
27 May 2005Return made up to 14/05/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 July 2004Return made up to 14/05/04; full list of members (5 pages)
1 July 2004Return made up to 14/05/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 December 2002 (20 pages)
3 February 2004Full accounts made up to 31 December 2002 (20 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Return made up to 14/05/03; full list of members (5 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 14/05/03; full list of members (5 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Resolutions
  • RES13 ‐ Not of res and app 19/02/03
(1 page)
19 March 2003Resolutions
  • RES13 ‐ Not of res and app 19/02/03
(1 page)
19 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
27 May 2002Return made up to 14/05/02; full list of members (6 pages)
27 May 2002Return made up to 14/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
24 August 2001Return made up to 14/05/01; full list of members (6 pages)
24 August 2001Return made up to 14/05/01; full list of members (6 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
6 September 2000Full accounts made up to 31 December 1999 (18 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 May 1999Return made up to 14/05/99; full list of members (6 pages)
22 May 1999Return made up to 14/05/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
21 May 1998Location of register of members (non legible) (1 page)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
21 May 1998Location of register of members (non legible) (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
28 July 1996Full accounts made up to 31 December 1995 (15 pages)
28 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Return made up to 14/05/96; full list of members (6 pages)
17 January 1996Director resigned;new director appointed (2 pages)
17 January 1996Director resigned;new director appointed (2 pages)
16 June 1995Return made up to 14/05/95; full list of members (14 pages)
16 June 1995Return made up to 14/05/95; full list of members (14 pages)
14 June 1963Incorporation (17 pages)
14 June 1963Incorporation (17 pages)