CHEMELEX (UK) LIMITED
Get an alert when CHEMELEX (UK) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-02-24 (in 9mo)
Last made up 2026-02-10
Watchouts
Cash
£806K
Latest balance sheet
Net assets
£4M
+8.1% vs 2023
Employees
33
-13.2% vs 2023
Profit before tax
£9M
+421.6% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 7 times since incorporation — the current trading name was adopted 2025-03-24
- CHEMELEX (UK) LIMITED 2025-03-24 → present
- NVENT SOLUTIONS (UK) LIMITED 2018-05-01 → 2025-03-24
- PENTAIR TECHNICAL SOLUTIONS UK LIMITED 2016-01-11 → 2018-05-01
- PENTAIR THERMAL MANAGEMENT UK LIMITED 2012-12-27 → 2016-01-11
- TYCO THERMAL CONTROLS UK LIMITED 2001-12-17 → 2012-12-27
- PYROTENAX CABLES LIMITED 2001-01-17 → 2001-12-17
- BICC GENERAL PYROTENAX CABLES LIMITED 1999-05-13 → 2001-01-17
- TRAMTRADE LIMITED 1999-02-10 → 1999-05-13
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £14,687,000 | £14,793,000 | |
| Operating profit | £1,647,000 | £1,599,000 | |
| Profit before tax | £1,793,000 | £9,353,000 | |
| Net profit | £1,800,000 | £9,125,000 | |
| Cash | — | £806,000 | |
| Total assets less current liabilities | — | — | |
| Net assets | £4,119,000 | £4,452,000 | |
| Equity | £4,119,000 | £4,452,000 | |
| Average employees | 38 | 33 | |
| Wages | £2,471,000 | £2,441,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 11.2% | 10.8% | |
| Net margin | 12.3% | 61.7% | |
| Current ratio | 3.12x | 4.35x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte (NI) Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have considered the company's forecast performance and the current balance sheet and have reasonable expectations that the company has adequate resources to continue in operational existence for the foreseeable future. On this basis the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”
Significant events
- “On 25 October 2024, Chemelex (UK) Ltd disposed of its non-thermal management activities, comprising the Schroff and Erico business units.”
- “On 28 October 2024, Chemelex UK Ltd paid a dividend of £8.8m to nVent UK Holdings Limited.”
- “On 31 July 2024, the nVent Group entered into a definitive agreement to sell the Thermal Management business to BCP VI Summit Holdings LP (as assignee of BCP Acquisitions LLC)... On 30 January 2025, the nVent Group completed the sale of the Thermal Management business.”
- “On 24 March 2025 the company changed officially its name from nVent Solution UK Limited to Chemelex UK Limited.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 37 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 2021-02-01 | — | — |
| MCGRATH, Andrew Paul | Director | 2025-04-15 | Apr 1974 | British |
| TAYLOR, Sian Natalie | Director | 2025-04-15 | Oct 1980 | British |
Show 37 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALPHONSUS, Anton Bernard | Secretary | 2012-09-29 | 2013-05-29 |
| FARRELL, Peter Stephen | Secretary | 1999-05-14 | 2000-08-25 |
| GODFRAY, Terence William | Secretary | 2001-03-08 | 2002-03-08 |
| GRUNDY, Sophie Katherine | Secretary | 2013-05-29 | 2017-03-01 |
| HAMPTON, Alan Caithness | Secretary | 2007-09-30 | 2012-09-29 |
| HANLEY, Kevin William | Secretary | 2000-08-25 | 2001-03-08 |
| LATHAM, Graham Charles Mason | Secretary | 2002-03-08 | 2008-09-30 |
| TONKS, Sarah Uny | Secretary | 1999-04-19 | 1999-05-14 |
| EVERSECRETARY LIMITED | Corporate Secretary | 2017-03-01 | 2021-02-01 |
| NORTON ROSE LIMITED | Corporate Nominee Secretary | 1999-02-10 | 1999-04-19 |
| BOARDMAN, Michael Stuart | Director | 2013-05-29 | 2015-11-17 |
| BROGAN, Edward Michael James | Director | 2025-01-30 | 2025-04-15 |
| COX, Andrew Edward | Director | 1999-05-14 | 2001-03-08 |
| DOWNIE, Michael James | Director | 1999-05-14 | 2001-01-31 |
| GHEYSENS, Willem | Director | 2017-04-28 | 2025-01-30 |
| HAMPTON, Alan Caithness | Director | 2006-06-01 | 2015-04-30 |
| HANLEY, Kevin William | Director | 2000-06-23 | 2001-03-08 |
| KANSEN, Johannes | Director | 2001-03-08 | 2010-04-15 |
| KATNER, Kurt | Director | 2001-03-08 | 2002-06-28 |
| LAWRENSON, John Christopher | Director | 2000-06-23 | 2001-03-08 |
| LEMMENS, Sylvain Henri Corneel | Director | 2003-07-04 | 2020-12-17 |
| MACKINTOSH, Neil Stuart | Director | 2020-12-17 | 2022-11-30 |
| MARTIN, David | Director | 2016-03-01 | 2021-01-01 |
| MATTIUZZO, Mauro | Director | 1999-04-19 | 1999-05-14 |
| OLIN, Christian | Director | 2010-04-15 | 2014-10-08 |
| PLUMMER, Ian Richard | Director | 1999-05-14 | 2000-08-25 |
| RUGHANI, Neil | Director | 2022-11-30 | 2025-01-30 |
| SIVERD, Robert Joseph | Director | 1999-05-14 | 1999-06-01 |
| STOKES, Robert Allan | Director | 2002-06-28 | 2003-07-04 |
| TOFFOLO, Tommaso | Director | 2013-05-29 | 2017-04-28 |
| TONKS, Sarah Uny | Director | 1999-04-19 | 1999-05-14 |
| TULLY, Tristan John | Director | 2025-01-30 | 2025-04-15 |
| VERMEULEN, Christian Pierre | Director | 2005-08-03 | 2014-08-11 |
| VIRGULAK, Christopher Francis | Director | 1999-05-14 | 1999-06-01 |
| WARD, Marcus Gordon Waddie | Director | 2003-01-24 | 2006-02-23 |
| NOROSE LIMITED | Corporate Nominee Director | 1999-02-10 | 1999-04-19 |
| NORTON ROSE LIMITED | Corporate Nominee Director | 1999-02-10 | 1999-04-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Summit Uk Bidco Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-01-30 | Active |
| Nvent Uk Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-12-06 | Ceased 2025-01-30 |
| Pentair Uk Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-12-06 |
Filing timeline
Last 20 of 224 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-03-24 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-12 | CH04 | officers | Change corporate secretary company with change date | |
| 2026-02-19 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-02-18 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2026-02-17 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2026-01-26 | CH04 | officers | Change corporate secretary company with change date | |
| 2025-09-29 | AA | accounts | Accounts with accounts type full | |
| 2025-04-16 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-16 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-16 | AP01 | officers | Appoint person director company with name date | |
| 2025-04-16 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-24 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-02-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-11 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-02-11 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-11 | AP01 | officers | Appoint person director company with name date | |
| 2025-02-11 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-02 | AA | accounts | Accounts with accounts type full | |
| 2024-02-14 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
+0.7%
£14,687,000 £14,793,000
-
Cash
—
Not reported
-
Net assets
+8.1%
£4,119,000 £4,452,000
-
Employees
-13.2%
38 33
-
Operating profit
-2.9%
£1,647,000 £1,599,000
-
Profit before tax
+421.6%
£1,793,000 £9,353,000
-
Wages
-1.2%
£2,471,000 £2,441,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers