BP CHEMICALS LIMITED
Overview
| Company Name | BP CHEMICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00194971 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BP CHEMICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP CHEMICALS INTERNATIONAL LIMITED | Jan 09, 1924 | Jan 09, 1924 |
What are the latest accounts for BP CHEMICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BP CHEMICALS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BP CHEMICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of Madeleine Emily Rudge as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Clifford Dunn as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Kerr Howie as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kathryn Mary Berry as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Appointment of Madeleine Emily Rudge as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Michael Thornton as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Bp Chemicals Investments Limited as a person with significant control on Nov 13, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Bp International Limited as a person with significant control on Nov 13, 2020 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Who are the officers of BP CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| BERRY, Kathryn Mary | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 236039530001 | |||||||||
| HOWIE, David Kerr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 277493850001 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| LEVITTON, Michael Ronald | Secretary | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| SAUNDERS, Colin Peter | Secretary | The Sunnybank 2 West Hill CR2 0SA South Croydon Surrey | British | 38942130002 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| BARLOW, Joseph Alan | Director | 10 Highacre RH4 3BF Dorking Surrey | England | British | 88141020001 | |||||||||
| BOWLAS, Christopher John | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 105903230001 | |||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| BUZZACOTT, Michael Charles | Director | Oakfield Road AL5 2NE Harpenden 4 Hertfordshire | United Kingdom | British | 32087340002 | |||||||||
| CONN, Iain Cameron | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire Uk | British | 81412420001 | ||||||||||
| DUNN, Nigel Clifford | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 223675230001 | |||||||||
| DUNN, Nigel Clifford | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 223675230001 | |||||||||
| ELMSLIE, Nicholas Reginald | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 84328160001 | |||||||||
| ELMSLIE, Nicholas Reginald | Director | 13 Landseer Road SM1 2DE Sutton Surrey | United Kingdom | British | 84328160001 | |||||||||
| FEZZANI, Reyad | Director | 6 Cartwright Way Barnes SW13 8HB London | British And Libyan | 114818340001 | ||||||||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | Lansdowne White Lane GU4 8PR Guildford Surrey | United Kingdom | British | 76355430001 | |||||||||
| GREVE, Gary Christian | Director | 70 Quail Hollow Drive Moreland Hills FOREIGN Oh 44022 Usa | Us Citizen | 13032100002 | ||||||||||
| GROTE, Byron Elmer, Dr | Director | 1 St James's Square SW1Y 4PD London | British And Us Citiz | 71799940006 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120002 | |||||||||
| HOOKWAY, Richard Mark | Director | 89 Rosebery Road Muswell Hill N10 2LD London | British | 47701380003 | ||||||||||
| HOOPER, Arthur John Stanbury | Director | Homefield Oving HP22 4HN Aylesbury Buckinghamshire | British | 12131770001 | ||||||||||
| MACKENZIE, Andrew Stewart | Director | 53 Holmesdale Road TW11 9LJ Teddington Middlesex | England | British | 62186710001 | |||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| MCNEEL, Richard Lee | Director | The Cottage Squires Mount NW3 1EG London | American | 63214590002 | ||||||||||
| MOEYENS, Guy | Director | Pine Lodge Eaton Park Road KT11 2JG Cobham Surrey | Belgian | 115276820001 | ||||||||||
| NOETZEL, Mark Louis | Director | 1415 Brandy Circle 60540 Naperville Illinois Usa | Us Citizen | 74168020001 | ||||||||||
| PEARSON, Paul Arthur | Director | 3 Mayflower Close Hertingfordbury SG14 2LH Hertford Hertfordshire | British | 14491150001 | ||||||||||
| PEATTIE, David Keith, Mr. | Director | 8 Anglefield Road HP4 3JA Berkhamsted Hertfordshire | England | British | 74723970001 | |||||||||
| PETTIT, Stephen Raymond | Director | 37 The Hill AL4 8PM Wheathampstead Hertfordshire | British | 15338890001 |
Who are the persons with significant control of BP CHEMICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp International Limited | Nov 13, 2020 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp Chemicals Investments Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp Chemicals Investments Limited Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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