BP CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBP CHEMICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00194971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BP CHEMICALS LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is BP CHEMICALS LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CHEMICALS INTERNATIONAL LIMITEDJan 09, 1924Jan 09, 1924

    What are the latest accounts for BP CHEMICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BP CHEMICALS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BP CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Madeleine Emily Rudge as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Nigel Clifford Dunn as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr David Kerr Howie as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Kathryn Mary Berry as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Madeleine Emily Rudge as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Terence Michael Thornton as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Cessation of Bp Chemicals Investments Limited as a person with significant control on Nov 13, 2020

    1 pagesPSC07

    Notification of Bp International Limited as a person with significant control on Nov 13, 2020

    2 pagesPSC02

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Who are the officers of BP CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    BERRY, Kathryn Mary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish236039530001
    HOWIE, David Kerr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish277493850001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Secretary
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Secretary
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    British38942130002
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    BARLOW, Joseph Alan
    10 Highacre
    RH4 3BF Dorking
    Surrey
    Director
    10 Highacre
    RH4 3BF Dorking
    Surrey
    EnglandBritish88141020001
    BOWLAS, Christopher John
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish105903230001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    BUZZACOTT, Michael Charles
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    Director
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    United KingdomBritish32087340002
    CONN, Iain Cameron
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    British81412420001
    DUNN, Nigel Clifford
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish223675230001
    DUNN, Nigel Clifford
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish223675230001
    ELMSLIE, Nicholas Reginald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish84328160001
    ELMSLIE, Nicholas Reginald
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    Director
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    United KingdomBritish84328160001
    FEZZANI, Reyad
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Director
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British And Libyan114818340001
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    GREVE, Gary Christian
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Director
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Us Citizen13032100002
    GROTE, Byron Elmer, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British And Us Citiz71799940006
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120002
    HOOKWAY, Richard Mark
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    Director
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    British47701380003
    HOOPER, Arthur John Stanbury
    Homefield
    Oving
    HP22 4HN Aylesbury
    Buckinghamshire
    Director
    Homefield
    Oving
    HP22 4HN Aylesbury
    Buckinghamshire
    British12131770001
    MACKENZIE, Andrew Stewart
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    EnglandBritish62186710001
    MCCANN, Catherine Ann
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish292172250001
    MCNEEL, Richard Lee
    The Cottage
    Squires Mount
    NW3 1EG London
    Director
    The Cottage
    Squires Mount
    NW3 1EG London
    American63214590002
    MOEYENS, Guy
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    Director
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    Belgian115276820001
    NOETZEL, Mark Louis
    1415 Brandy Circle
    60540 Naperville
    Illinois
    Usa
    Director
    1415 Brandy Circle
    60540 Naperville
    Illinois
    Usa
    Us Citizen74168020001
    PEARSON, Paul Arthur
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    Director
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    British14491150001
    PEATTIE, David Keith, Mr.
    8 Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    Director
    8 Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    EnglandBritish74723970001
    PETTIT, Stephen Raymond
    37 The Hill
    AL4 8PM Wheathampstead
    Hertfordshire
    Director
    37 The Hill
    AL4 8PM Wheathampstead
    Hertfordshire
    British15338890001

    Who are the persons with significant control of BP CHEMICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Nov 13, 2020
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bp Chemicals Investments Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Chemicals Investments Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Chemicals Investments Limited
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00304682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0