Pappers Uk logo


RCS update : on 12/04/2026

TRACHEM LIMITED

Active
03785557
Address
Unit 2 Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster
Activity
Wholesale of petroleum and petroleum products
Workforce
7 employees
Incorporation
09/06/1999

Legal information

TRACHEM LIMITED


Number
03785557
Legal form
Private limited company
Legal situation

normal

Activity

TRACHEM LIMITED


Code SIC
46711Wholesale of petroleum and petroleum products
Fields of activity
Wholesale of petroleum and petroleum products

Officers and representatives

TRACHEM LIMITED

5 officers and representatives


Quality:  Director
In office since the :  06/06/2018
Nationality:  British
Date of birth:  10/1990
Address:  Unit 2, Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster
Quality:  Director
In office since the :  09/06/1999
Nationality:  British
Date of birth:  07/1963
Address:  Unit 2, Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster
Former officers
Quality:  Secretary
In office since the :  09/06/1999
Until:  08/09/2015
Nationality:  British
Address:  Thorpegate, Middle Lane Holme DN5 0LT Doncaster
Quality:  Director
In office since the :  03/11/2003
Until:  06/06/2018
Nationality:  British
Date of birth:  11/1952
Address:  Unit 2, Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster
Quality:  Director
In office since the :  01/10/2003
Until:  08/09/2015
Nationality:  British
Date of birth:  03/1972
Address:  Thorpegate, Middle Lane Holme DN5 0LT Doncaster

Ultimate beneficial owners

TRACHEM LIMITED


Kevin Taylor
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Nationality:  British
Address:  Unit 2 Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster

Filling history

TRACHEM LIMITED

63 documents


Registration of charge 037855570006, created on 20 October 2025
04/11/2025
Registration of charge 037855570005, created on 17 October 2025
31/10/2025
Registration of charge 037855570004, created on 20 October 2025
26/10/2025
Confirmation statement made on 29 May 2025 with no updates
20/06/2025
Confirmation statement made on 29 May 2024 with no updates
21/06/2024
Confirmation statement made on 29 May 2023 with updates
29/05/2023
Statement of capital following an allotment of shares on 5 July 2022
19/10/2022
Confirmation statement made on 5 June 2022 with no updates
19/06/2022
Confirmation statement made on 5 June 2021 with no updates
09/06/2021
Director's details changed for Mr Kevin John Taylor on 4 June 2021
08/06/2021
Confirmation statement made on 5 June 2020 with no updates
22/06/2020
Confirmation statement made on 5 June 2019 with no updates
05/06/2019
Confirmation statement made on 9 June 2018 with updates
20/06/2018
Appointment of Daniel Tait as a director on 6 June 2018
07/06/2018
Termination of appointment of Ian Graham as a director on 6 June 2018
06/06/2018
Cancellation of shares. Statement of capital on 31 March 2018
16/04/2018
Purchase of own shares.
16/04/2018
Director's details changed for Mr Kevin John Taylor on 26 June 2017
26/06/2017
Director's details changed for Mr Ian Graham on 26 June 2017
26/06/2017
Notification of Kevin John Taylor as a person with significant control on 6 April 2016
26/06/2017
Confirmation statement made on 9 June 2017 with no updates
26/06/2017
Annual return made up to 9 June 2016 with full list of shareholders - Statement of capital on 1 July 2016
01/07/2016
Purchase of own shares.
10/06/2016
Cancellation of shares. Statement of capital on 22 December 2015
14/03/2016
Termination of appointment of Samantha Jane Taylor as a secretary on 8 September 2015
09/10/2015
Termination of appointment of Samantha Jane Taylor as a director on 8 September 2015
09/10/2015
Annual return made up to 9 June 2015 with full list of shareholders - Statement of capital on 8 July 2015
08/07/2015
Secretary's details changed for Mrs Samantha Jane Taylor on 1 July 2014
08/07/2015
Director's details changed for Mrs Samantha Jane Taylor on 1 July 2014
08/07/2015
Annual return made up to 9 June 2014 with full list of shareholders - Statement of capital on 2 July 2014
02/07/2014
Annual return made up to 9 June 2013 with full list of shareholders
10/06/2013
Annual return made up to 9 June 2012 with full list of shareholders
02/07/2012
Registered office address changed from Unit 10 Victoria Road Adwick Le St. Doncaster South Yorkshire DN6 7AZ on 8 September 2011
08/09/2011
Particulars of a mortgage or charge / charge no: 3
06/09/2011
Particulars of a mortgage or charge / charge no: 2
21/07/2011
Annual return made up to 9 June 2011 with full list of shareholders
13/06/2011
Annual return made up to 9 June 2010 with full list of shareholders
22/06/2010
Director's details changed for Samantha Taylor on 9 June 2010
22/06/2010
Director's details changed for Ian Graham on 9 June 2010
21/06/2010
Director's details changed for Mr Kevin John Taylor on 9 June 2010
21/06/2010
Return made up to 09/06/09; full list of members
25/06/2009
Return made up to 09/06/08; full list of members
23/06/2008
Return made up to 09/06/07; full list of members
01/08/2007
Return made up to 09/06/06; full list of members
25/07/2006
Return made up to 09/06/05; full list of members
22/06/2005
Declaration of satisfaction of mortgage/charge
24/05/2005
Secretary's particulars changed;director's particulars changed
11/04/2005
Return made up to 09/06/04; full list of members
17/06/2004
Particulars of mortgage/charge
10/12/2003
Ad 25/09/03--------- £ si 998@1=998 £ ic 2/1000
25/11/2003
New director appointed
18/11/2003
Resolutions
18/11/2003
£ nc 100/1000 25/09/03
18/11/2003
New director appointed
20/10/2003
Return made up to 09/06/03; full list of members
16/06/2003
Return made up to 09/06/02; full list of members
31/05/2002
Return made up to 09/06/01; full list of members
15/06/2001
Certificate of change of name
06/03/2001
Director's particulars changed
29/06/2000
Secretary's particulars changed
29/06/2000
Return made up to 09/06/00; full list of members - legacy
29/06/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
09/05/2000
Incorporation
09/06/1999

Annual accounts

TRACHEM LIMITED

27 documents


Unaudited abridged accounts made up to 31 May 2025
04/01/2026
Unaudited abridged accounts made up to 31 May 2024
17/11/2024
Financial statements 2024
31/05/2024
Unaudited abridged accounts made up to 31 May 2023
24/09/2023
Unaudited abridged accounts made up to 31 May 2022
24/07/2022
Unaudited abridged accounts made up to 31 May 2021
28/06/2021
Unaudited abridged accounts made up to 31 May 2020
17/07/2020
Unaudited abridged accounts made up to 31 May 2019
11/09/2019
Unaudited abridged accounts made up to 31 May 2018
04/09/2018
Total exemption full accounts made up to 31 May 2017
12/09/2017
Total exemption small company accounts made up to 31 May 2016
28/07/2016
Total exemption small company accounts made up to 31 May 2015
20/08/2015
Total exemption small company accounts made up to 31 May 2014
11/07/2014
Total exemption small company accounts made up to 31 May 2013
16/08/2013
Total exemption small company accounts made up to 31 May 2012
17/09/2012
Total exemption small company accounts made up to 31 May 2011
18/07/2011
Total exemption small company accounts made up to 31 May 2010
30/06/2010
Total exemption small company accounts made up to 31 May 2009
01/07/2009
Total exemption small company accounts made up to 31 May 2008
30/06/2008
Total exemption small company accounts made up to 31 May 2007
01/08/2007
Total exemption small company accounts made up to 31 May 2006
26/06/2006
Total exemption small company accounts made up to 31 May 2005
06/07/2005
Total exemption small company accounts made up to 31 May 2004
28/06/2004
Total exemption small company accounts made up to 31 May 2003
23/06/2003
Total exemption small company accounts made up to 31 May 2002
24/06/2002
Accounts for a small company made up to 31 May 2001
22/06/2001
Accounts for a small company made up to 31 May 2000
06/07/2000

Contact informations

TRACHEM LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Unit 2 Holmeroyd Business Park Holmeroyd Road Carcroft DN6 7EG Doncaster