INDUSTRIAL CHEMICALS GROUP LIMITED
Overview
| Company Name | INDUSTRIAL CHEMICALS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01248371 |
| 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 INDUSTRIAL CHEMICALS GROUP LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is INDUSTRIAL CHEMICALS GROUP LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL CHEMICALS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAGENHAM STEEL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| DAWNELLA ENGINEERING LIMITED | Mar 10, 1976 | Mar 10, 1976 |
What are the latest accounts for INDUSTRIAL CHEMICALS GROUP 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 INDUSTRIAL CHEMICALS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for INDUSTRIAL CHEMICALS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Satisfaction of charge 012483710016 in full | 1 pages | MR04 | ||
Satisfaction of charge 012483710014 in full | 1 pages | MR04 | ||
Satisfaction of charge 012483710015 in full | 1 pages | MR04 | ||
Satisfaction of charge 012483710013 in full | 1 pages | MR04 | ||
Satisfaction of charge 012483710008 in full | 1 pages | MR04 | ||
Satisfaction of charge 012483710012 in full | 1 pages | MR04 | ||
Registration of charge 012483710017, created on Dec 13, 2024 | 42 pages | MR01 | ||
Registration of charge 012483710018, created on Dec 13, 2024 | 42 pages | MR01 | ||
Registration of charge 012483710019, created on Dec 13, 2024 | 34 pages | MR01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Edwin John Strang on Oct 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Daryl Carver on Oct 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John William Carver on Oct 17, 2024 | 2 pages | CH01 | ||
Change of details for Mr John William Carver as a person with significant control on Sep 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Charles Daryl Carver as a person with significant control on Sep 27, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Allen Rodney Carver as a person with significant control on Sep 27, 2024 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Registered office address changed from , Titan Works, Hogg Lane, Grays, Essex, RM17 5DU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Feb 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew James Bolland as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Steven Mark Swaby as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr John William Carver as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Who are the officers of INDUSTRIAL CHEMICALS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWTHIAN, Benjamin James | Secretary | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | 194224720001 | |||||||
| BOLLAND, Andrew James | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | 315309320001 | |||||
| CARVER, Allen Rodney | Director | 27 Herbert Road RM11 3LH Hornchurch Essex | England | British | 16394800001 | |||||
| CARVER, Charles Daryl | Director | Main House Dytchleys Coxtie Green Road CM14 5RJ Brentwood Essex | England | British | 11311870003 | |||||
| CARVER, John William | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | 314638720001 | |||||
| STRANG, Edwin John | Director | Hogg Lane RM17 5DU Grays Titan Works Essex United Kingdom | United Kingdom | British | 50102310001 | |||||
| SWABY, Steven Mark | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | 122625840002 | |||||
| CARVER, Charles Daryl | Secretary | Main House Dytchleys Coxtie Green Road CM14 5RJ Brentwood Essex | British | 11311870003 | ||||||
| CARVER, John William | Director | Franks Farm St Marys Lane RM14 3NU Upminster Essex | England | British | 16394790001 |
Who are the persons with significant control of INDUSTRIAL CHEMICALS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John William Carver | Oct 11, 2023 | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joan Margarete Carver | Jul 26, 2023 | Titan Works Hogg Lane RM17 5DU Grays Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John William Carver | Apr 06, 2016 | Titan Works Hogg Lane RM17 5DU Grays Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Daryl Carver | Apr 06, 2016 | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Allen Rodney Carver | Apr 06, 2016 | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | No |
Nationality: British Country of Residence: England | |||
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