CHEMOXY INTERNATIONAL LIMITED

CHEMOXY INTERNATIONAL LIMITED

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

    Company NameCHEMOXY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00350164
    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 CHEMOXY INTERNATIONAL LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is CHEMOXY INTERNATIONAL LIMITED located?

    Registered Office Address
    All Saints Refinery
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMOXY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALTERMANN LIMITEDMay 29, 2002May 29, 2002
    ASCOT PLCMay 05, 1998May 05, 1998
    ASCOT LIMITEDMay 05, 1998May 05, 1998
    ASCOT HOLDINGS PLCJun 18, 1993Jun 18, 1993
    CONTROL SECURITIES P L CMar 03, 1939Mar 03, 1939

    What are the latest accounts for CHEMOXY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHEMOXY INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2025
    Next Confirmation Statement DueOct 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024
    OverdueNo

    What are the latest filings for CHEMOXY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    32 pagesAA
    ADFTVDK2

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03
    XDDD9QG1

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01
    XDCDV6PF

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02
    XDC8E3OO

    Full accounts made up to Dec 31, 2022

    31 pagesAA
    ACEHD3T4

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01
    XCCXCQHC

    Registration of charge 003501640128, created on Apr 28, 2023

    9 pagesMR01
    XC3R613E

    Amended full accounts made up to Dec 31, 2021

    31 pagesAAMD
    ABEPKF7E

    Termination of appointment of Jeremy Kandin as a director on Jul 13, 2022

    1 pagesTM01
    XBDYCNU9

    Full accounts made up to Dec 31, 2021

    31 pagesAA
    ABDI779E

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01
    XBDHSDBU

    Satisfaction of charge 003501640127 in full

    1 pagesMR04
    XB8QUGN4

    Full accounts made up to Dec 31, 2020

    31 pagesAA
    AAE24BRA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01
    XADYSGQJ

    Full accounts made up to Dec 31, 2019

    28 pagesAA
    A9H9BV9E

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01
    X9EJJG22

    Termination of appointment of Neil Christopher Mcloughlin as a director on Jul 20, 2020

    1 pagesTM01
    X99WZESI

    Termination of appointment of Ian Stark as a director on Jul 20, 2020

    1 pagesTM01
    X99WZEOY

    Appointment of Mr Vincent Milhau as a director on Jul 20, 2020

    2 pagesAP01
    X99WZE6P

    Termination of appointment of Martyn John Bainbridge as a director on Jul 20, 2020

    1 pagesTM01
    X99WZE6X

    Appointment of Mr Jeremy Kandin as a director on Jul 21, 2020

    2 pagesAP01
    X99WZBYO

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01
    X8FB9L9F

    Full accounts made up to Dec 31, 2018

    25 pagesAA
    A8EQYUJ6

    Appointment of Ms Helen Marie Webster as a director on Sep 04, 2019

    2 pagesAP01
    X8E4ENCB

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CHEMOXY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTOR, Laurent
    Chemin De La Sauvegarde
    21 Parc Ecully
    69134 Cs 33167
    21
    Ecully Cedex
    France
    Director
    Chemin De La Sauvegarde
    21 Parc Ecully
    69134 Cs 33167
    21
    Ecully Cedex
    France
    FranceFrenchVice President Performance Chemical Division236948640001
    MILHAU, Vincent
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    FranceFrenchAccountant234510240001
    WEBSTER, Helen Marie
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    EnglandBritishCompany Director262428100001
    CRACKNELL, Louise
    Diamond House
    Lotus Park Kingsbury Crescent
    TW18 3AG Staines
    Middlesex
    Secretary
    Diamond House
    Lotus Park Kingsbury Crescent
    TW18 3AG Staines
    Middlesex
    153187310001
    DANCE, Iona Lorraine
    Diamond House
    Lotus Park
    TW18 3AG Staines
    Middlesex
    Secretary
    Diamond House
    Lotus Park
    TW18 3AG Staines
    Middlesex
    BritishBarrister6634760005
    DANN, Geoffrey William
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Secretary
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    BritishVice President30341460005
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Secretary
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    HEWITT, Edwin John
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    Secretary
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    British19723670001
    KERSLAKE, John Wilfred Ernest
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    Secretary
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    BritishFinance Director50508990001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ALMOND, Jayne Doreen
    26 Walpole Street
    SW3 4QS London
    Director
    26 Walpole Street
    SW3 4QS London
    United KingdomBritishNon-Executive Dir67416500001
    BAINBRIDGE, Martyn John
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    United KingdomBritishDirector165123810001
    BELLAK, John George
    Tittensor Chase
    ST12 9HH
    Staffordshire
    Director
    Tittensor Chase
    ST12 9HH
    Staffordshire
    BritishCompany Director1935660001
    BILTZ, George
    Bachtobelstrasse 3
    Ch-8810 Horgen
    Switzerland
    Director
    Bachtobelstrasse 3
    Ch-8810 Horgen
    Switzerland
    AmericanBusiness Vice President76915240002
    DANN, Geoffrey William
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Director
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    BritishGeneral Manager30341460005
    DYER, Howard Paul
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    Director
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    BritishChairman And Chief Executive28343070001
    EDINGTON, Jeffrey William, Dr
    Sinaloa
    South Park Drive
    SL9 8JH Gerrards Cross
    Buckinghamshire
    Director
    Sinaloa
    South Park Drive
    SL9 8JH Gerrards Cross
    Buckinghamshire
    British/AmericanCompany Director33076440001
    EPHGRAVE, Nicola Jayne
    Lotus Park,
    Kingsbury Crescent
    TW18 3AG Staines
    Diamond House
    Middlesex
    United Kingdom
    Director
    Lotus Park,
    Kingsbury Crescent
    TW18 3AG Staines
    Diamond House
    Middlesex
    United Kingdom
    SwitzerlandBritishFinance Manager131030210001
    FINKEMEYER, Geoffrey Colin
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    Director
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    AustralianTreasurer34631110007
    FINKEMEYER, Geoffrey Colin
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    Director
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    AustralianTreasurer34631110007
    FITZPATRICK, Kenneth
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Director
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    AmericanAttorney95691470002
    GALPIN, Rodney Desmond
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    Director
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    BritishNon Executive Director37514210001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritishChief Executive55161940001
    HEWITT, Edwin John
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    Director
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    BritishCompany Director19723670001
    JAGGER, John
    Lion House Martinsend Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    Director
    Lion House Martinsend Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    BritishManaging Director4905800001
    KANDIN, Jeremy
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    FranceFrenchLaywer272299310001
    KERSLAKE, John Wilfred Ernest
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    Director
    5 Crescent Drive
    Shenfield
    CM15 8DS Brentwood
    Essex
    EnglandBritishFinance Director50508990001
    MCLOUGHLIN, Neil Christopher
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    EnglandBritishManagement Accountant57998070001
    MORRIS, Robert Ridley
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    BritishDep M.D.1585190001
    ROBIN, Sydney Frank
    25 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    Director
    25 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    BritishCompany Director1935670001
    ROGERS, Martin John
    3 Tarrant Place
    W1H 1AD London
    Director
    3 Tarrant Place
    W1H 1AD London
    United KingdomBritishFinance Director31854560002
    ROGERS BUTCHER, Pamela
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Director
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    AmericanExecutive Management100204600001
    SEIFERT, Karl-Gerhard Werner, Dr
    Lettenweg 21
    Leorrach
    79539
    Germany
    Director
    Lettenweg 21
    Leorrach
    79539
    Germany
    GermanCompany Director68853940002
    SMITH, Edward Richard
    Phildon Lodge Seal Hollow Road
    TN13 3SL Sevenoaks
    Kent
    Director
    Phildon Lodge Seal Hollow Road
    TN13 3SL Sevenoaks
    Kent
    BritishCompany Director29599140001
    STARK, Ian
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    Director
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    Cleveland
    United Kingdom
    EnglandBritishDirector885690002

    Who are the persons with significant control of CHEMOXY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    England
    Apr 06, 2016
    Cargo Fleet Road
    TS3 6AF Middlesbrough
    All Saints Refinery
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07784434
    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.

    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