IMPERIAL CHEMICAL INDUSTRIES LIMITED
Overview
| Company Name | IMPERIAL CHEMICAL INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00218019 |
| 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 IMPERIAL CHEMICAL INDUSTRIES LIMITED?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
Where is IMPERIAL CHEMICAL INDUSTRIES LIMITED located?
| Registered Office Address | The Akzonobel Building Wexham Road SL2 5DS Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL CHEMICAL INDUSTRIES PLC | Dec 07, 1926 | Dec 07, 1926 |
What are the latest accounts for IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 72 pages | AA | ||||||||||
Director's details changed for Ms Kathryn Michelle Ledson on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kathryn Michelle Ledson on Sep 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Samantha Faux as a director on Sep 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr. James Peter Barber as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Upton as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kathryn Ledson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joannis Kourtoulos as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jose Antonio Jimenez Lozano as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 74 pages | AA | ||||||||||
Director's details changed for Mr Joannis Kourtoulos on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Joannis Kourtoulos as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Wilkinson as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dinah Jane Court as a director on Mar 04, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 73 pages | AA | ||||||||||
Termination of appointment of Patrick John Love as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Wilkinson as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Benjamin Williams as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Upton as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 284080830001 | |||||||
| BARBER, James Peter, Mr. | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 339781590001 | |||||
| COURT, Dinah Jane | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 320290910001 | |||||
| FAUX, Samantha | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 340677460001 | |||||
| LEDSON, Kathryn Michelle | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 334620090003 | |||||
| CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 229715560001 | |||||||
| HERLIHY, Michael Hugh Creedon | Secretary | Greensands Pine Grove PO19 3PN Chichester West Sussex England | British | 34548990001 | ||||||
| JASH, Debjani | Secretary | Raised Ground Floor, 15 Thurlow Road NW3 5PL London | British | 67840930001 | ||||||
| RANSOM, Andrew Mark | Secretary | Grantchester House Wildernesse Avenue TN15 0EA Sevenoaks Kent | British | 106328440001 | ||||||
| RUSHTON, Kenneth John | Secretary | Chippins Shophouse Lane Farley Green GU5 9EQ Albury Surrey | British | 11862610001 | ||||||
| WHITE, Victor Oscar | Secretary | 15 The Winery Regents Bridge Gardens,Vauxhall SW8 1JR London | British | 13215030002 | ||||||
| O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 129226660002 | |||||||
| AKAY KEMAHLI, Nese | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | Swedish | 274033730001 | |||||
| ARMSTRONG, Graeme Douglas | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | England | British | 157249910001 | |||||
| BAAN, Adri | Director | Dr Schaepmanlaan 18 5611 M J Eindhoven The Netherlands | Dutch | 77190540001 | ||||||
| BAINES, Wendy | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | 242670320002 | |||||
| BARNES, James David Francis, Sir | Director | Fipps Cottage Witheridge Hill RG9 5PE Henley On Thames Oxfordshire | British | 11209190001 | ||||||
| BOLLAND, Christopher | Director | Po Pox 20980 Oriel House 16 Connaught Place W2 2ZB London | British | 111301880001 | ||||||
| BROGDEN, Michael Edward | Director | Shelborne 25 Lamb Hall Road Longwood HD3 4XQ Huddersfield West Yorkshire | British | 10392070001 | ||||||
| BROWN, Alan John | Director | Flat 18 2 Queen's Gate SW7 5EH London | British | 143585860001 | ||||||
| BROWN, Gary | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 259461750001 | |||||
| BUTLER, Frederick Edward Robin, Lord | Director | The Masters Lodgings Unversity College OX1 4BH Oxford Oxon | United Kingdom | British | 115505680002 | |||||
| CHAPMAN, Brian | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | 311964330001 | |||||
| CHILVER, Amos Henry, Lord | Director | 2 Hampstead Square NW3 1AB London | British | 14298100001 | ||||||
| CONIFREY, Diarmuid Brendan | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | England | Irish | 268799160001 | |||||
| DOYLE, Peter, Doctor | Director | Twin Oaks Crawley Drive GU15 2AA Camberley Surrey | British | 58967400001 | ||||||
| DRECHSLER, Paul Joseph | Director | 17 Ardbeg Road North Dulwich SE24 9JL London | United Kingdom | Irish | 100957660001 | |||||
| ELLWOOD, Peter | Director | Catesby House Lower Catesby NN11 6LF Daventry Northamptonshire | British | 88272410001 | ||||||
| GORMAN, Joseph Tolle | Director | 15700 South Park Boulevard Shaker Hts Oh 44120 Usa FOREIGN Shaker Heights Cuyahoga United States | American | 72295900002 | ||||||
| GREENBURY, Richard, Sir | Director | Flat 8 Rodmarton Street W1H 3FW London | British | 4735600006 | ||||||
| HAMILL, David Cousin Mitchell | Director | 17 Bevan Court 31 Clevedon Road TW1 2TS East Twickenham Middlesex | British | 94617340001 | ||||||
| HAMPEL, Ronald Claus, Sir | Director | The Orchard Lodsworth Common GU28 9DT Petworth Sussex | United Kingdom | British | 10220350001 | |||||
| HAMPSON, Christopher | Director | 77 Kensington Court W8 5DT London | United Kingdom | British | 6238870001 | |||||
| HAYTHORNTHWAITE, Richard Neil | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 45808540002 | |||||
| HELBING, Rutger Albert | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | England | Dutch | 119461960001 |
Who are the persons with significant control of IMPERIAL CHEMICAL INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akzo Nobel Ici Holdings | May 20, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | No | ||||||||||
| |||||||||||||
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