CHEMOXY INTERNATIONAL LIMITED
Overview
Company Name | CHEMOXY INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00350164 |
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 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 Address | No |
What were the previous names of CHEMOXY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
HALTERMANN LIMITED | May 29, 2002 | May 29, 2002 |
ASCOT PLC | May 05, 1998 | May 05, 1998 |
ASCOT LIMITED | May 05, 1998 | May 05, 1998 |
ASCOT HOLDINGS PLC | Jun 18, 1993 | Jun 18, 1993 |
CONTROL SECURITIES P L C | Mar 03, 1939 | Mar 03, 1939 |
What are the latest accounts for CHEMOXY INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHEMOXY INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for CHEMOXY INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003501640128, created on Apr 28, 2023 | 9 pages | MR01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 31 pages | AAMD | ||||||||||
Termination of appointment of Jeremy Kandin as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 003501640127 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Christopher Mcloughlin as a director on Jul 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Stark as a director on Jul 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Milhau as a director on Jul 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn John Bainbridge as a director on Jul 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Kandin as a director on Jul 21, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Appointment of Ms Helen Marie Webster as a director on Sep 04, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CHEMOXY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTOR, Laurent | Director | Chemin De La Sauvegarde 21 Parc Ecully 69134 Cs 33167 21 Ecully Cedex France | France | French | Vice President Performance Chemical Division | 236948640001 | ||||
MILHAU, Vincent | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland | France | French | Accountant | 234510240001 | ||||
WEBSTER, Helen Marie | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland | England | British | Company Director | 262428100001 | ||||
CRACKNELL, Louise | Secretary | Diamond House Lotus Park Kingsbury Crescent TW18 3AG Staines Middlesex | 153187310001 | |||||||
DANCE, Iona Lorraine | Secretary | Diamond House Lotus Park TW18 3AG Staines Middlesex | British | Barrister | 6634760005 | |||||
DANN, Geoffrey William | Secretary | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton | British | Vice President | 30341460005 | |||||
FOLGER, Susan | Secretary | 12 Court Lane Gardens Dulwich SE21 7DZ London | British | 36525980001 | ||||||
HEWITT, Edwin John | Secretary | Rushkin 260 Old Bedford Road LU2 7EA Luton Beds | British | 19723670001 | ||||||
KERSLAKE, John Wilfred Ernest | Secretary | 5 Crescent Drive Shenfield CM15 8DS Brentwood Essex | British | Finance Director | 50508990001 | |||||
WILLIAMS, John Benedict Alan | Secretary | 16 Oakwood Road Golders Green NW11 6QY London | British | 79419360001 | ||||||
ALMOND, Jayne Doreen | Director | 26 Walpole Street SW3 4QS London | United Kingdom | British | Non-Executive Dir | 67416500001 | ||||
BAINBRIDGE, Martyn John | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland United Kingdom | United Kingdom | British | Director | 165123810001 | ||||
BELLAK, John George | Director | Tittensor Chase ST12 9HH Staffordshire | British | Company Director | 1935660001 | |||||
BILTZ, George | Director | Bachtobelstrasse 3 Ch-8810 Horgen Switzerland | American | Business Vice President | 76915240002 | |||||
DANN, Geoffrey William | Director | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton | British | General Manager | 30341460005 | |||||
DYER, Howard Paul | Director | Wootton Place Wootton OX20 1EA Woodstock Oxfordshire | British | Chairman And Chief Executive | 28343070001 | |||||
EDINGTON, Jeffrey William, Dr | Director | Sinaloa South Park Drive SL9 8JH Gerrards Cross Buckinghamshire | British/American | Company Director | 33076440001 | |||||
EPHGRAVE, Nicola Jayne | Director | Lotus Park, Kingsbury Crescent TW18 3AG Staines Diamond House Middlesex United Kingdom | Switzerland | British | Finance Manager | 131030210001 | ||||
FINKEMEYER, Geoffrey Colin | Director | Diamond House Lotus Park Kingsbury Cresecent TW18 3AG Staines Middlesex | Australian | Treasurer | 34631110007 | |||||
FINKEMEYER, Geoffrey Colin | Director | Diamond House Lotus Park Kingsbury Cresecent TW18 3AG Staines Middlesex | Australian | Treasurer | 34631110007 | |||||
FITZPATRICK, Kenneth | Director | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton Middlesex | American | Attorney | 95691470002 | |||||
GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | Non Executive Director | 37514210001 | |||||
GRANT, John Albert Martin | Director | The Malthouse Manor Lane Claverdon CV35 8NH Warwick Warwickshire | England | British | Chief Executive | 55161940001 | ||||
HEWITT, Edwin John | Director | Rushkin 260 Old Bedford Road LU2 7EA Luton Beds | British | Company Director | 19723670001 | |||||
JAGGER, John | Director | Lion House Martinsend Lane HP16 9BH Great Missenden Buckinghamshire | British | Managing Director | 4905800001 | |||||
KANDIN, Jeremy | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland | France | French | Laywer | 272299310001 | ||||
KERSLAKE, John Wilfred Ernest | Director | 5 Crescent Drive Shenfield CM15 8DS Brentwood Essex | England | British | Finance Director | 50508990001 | ||||
MCLOUGHLIN, Neil Christopher | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland United Kingdom | England | British | Management Accountant | 57998070001 | ||||
MORRIS, Robert Ridley | Director | Monks View Tydehams RG14 6JT Newbury Berkshire | British | Dep M.D. | 1585190001 | |||||
ROBIN, Sydney Frank | Director | 25 Oak Tree Close GU25 4JF Virginia Water Surrey | British | Company Director | 1935670001 | |||||
ROGERS, Martin John | Director | 3 Tarrant Place W1H 1AD London | United Kingdom | British | Finance Director | 31854560002 | ||||
ROGERS BUTCHER, Pamela | Director | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton Middlesex | American | Executive Management | 100204600001 | |||||
SEIFERT, Karl-Gerhard Werner, Dr | Director | Lettenweg 21 Leorrach 79539 Germany | German | Company Director | 68853940002 | |||||
SMITH, Edward Richard | Director | Phildon Lodge Seal Hollow Road TN13 3SL Sevenoaks Kent | British | Company Director | 29599140001 | |||||
STARK, Ian | Director | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery Cleveland United Kingdom | England | British | Director | 885690002 |
Who are the persons with significant control of CHEMOXY INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crossco (1255) Limited | Apr 06, 2016 | Cargo Fleet Road TS3 6AF Middlesbrough All Saints Refinery England | 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