Company NameProchem Europe Limited
Company StatusActive
Company Number01192820
CategoryPrivate Limited Company
Incorporation Date5 December 1974(49 years, 5 months ago)
Previous NameProfessional Chemical And Equipment Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Alan Vincent Tilley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameThelma Nancy Margaret Tilley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameCarol Rogers
NationalityBritish
StatusCurrent
Appointed11 November 1997(22 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Subramaniam Sivayogarajan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(40 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameJames Robert Roden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 1997)
RoleIndustrial Chemist
Correspondence Address945 South Hokaham Drive
Chandler
Arizona
Foreign
Director NameRonald Charles Tilley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coach House Mews Chestnut Avenue Whitely Village
Hersham
Walton On Thames
Surrey
KT12 4BJ
Secretary NameRoslyn Germain
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address102 Wales Farm Road
London
W3
Director NameMartin Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 June 2003)
RoleSales Manager
Correspondence Address9 Sonata House
Lock Approach
Port Solent
Hampshire
PO6 4UZ

Contact

Websitewww.prochem-uk.com/
Telephone020 89741515
Telephone regionLondon

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,525,451
Cash£2,006,245
Current Liabilities£522,069

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2018Delivered on: 24 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 November 1994Delivered on: 9 November 1994
Satisfied on: 12 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £410,400.
Particulars: The f/h property k/a 1.34 acre site for development at oakcroft road chessington surrey land and buildings being factory premises on thew south east side of oakcroft road chessington t/n SY150394 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

6 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 June 2022Director's details changed for Mr Alan Vincent Tilley on 8 June 2022 (2 pages)
7 June 2022Director's details changed for Thelma Nancy Margaret Tilley on 7 June 2022 (2 pages)
7 June 2022Secretary's details changed for Carol Rogers on 7 June 2022 (1 page)
7 June 2022Secretary's details changed for Carol Rogers on 7 June 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
14 June 2019Termination of appointment of Ronald Charles Tilley as a director on 10 April 2019 (1 page)
24 December 2018Registration of charge 011928200002, created on 20 December 2018 (5 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2017Notification of Alan Vincent Tilley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alan Vincent Tilley as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2017Notification of Alan Vincent Tilley as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4,501
(8 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4,501
(8 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,501
(8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,501
(8 pages)
4 March 2015Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 June 2014Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
10 June 2014Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,501
(8 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,501
(8 pages)
10 June 2014Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
10 June 2014Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages)
10 June 2014Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages)
10 June 2014Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 31/05/07; full list of members (3 pages)
4 July 2007Return made up to 31/05/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page)
16 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
15 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
30 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
30 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
13 June 2003Return made up to 31/05/03; full list of members (9 pages)
13 June 2003Return made up to 31/05/03; full list of members (9 pages)
27 February 2003£ ic 5000/4501 31/01/03 £ sr 499@1=499 (1 page)
27 February 2003£ ic 5000/4501 31/01/03 £ sr 499@1=499 (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
17 August 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
12 June 2002Return made up to 31/05/02; full list of members (9 pages)
12 June 2002Return made up to 31/05/02; full list of members (9 pages)
20 September 2001Full accounts made up to 31 December 2000 (20 pages)
20 September 2001Full accounts made up to 31 December 2000 (20 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
28 September 2000Memorandum and Articles of Association (14 pages)
28 September 2000Memorandum and Articles of Association (14 pages)
5 September 2000Company name changed professional chemical and equipm ent company LIMITED\certificate issued on 06/09/00 (3 pages)
5 September 2000Company name changed professional chemical and equipm ent company LIMITED\certificate issued on 06/09/00 (3 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
7 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
21 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
13 February 1998Director's particulars changed (2 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
9 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)