MEXICHEM SPECIALTY COMPOUNDS LIMITED

MEXICHEM SPECIALTY COMPOUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEXICHEM SPECIALTY COMPOUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01572669
    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 MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    • Manufacture of plastics in primary forms (20160) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing

    Where is MEXICHEM SPECIALTY COMPOUNDS LIMITED located?

    Registered Office Address
    C/O Mexichem 8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHAGARY LIMITEDAug 26, 1999Aug 26, 1999
    LAPORTE ALPHAGARY LIMITEDApr 28, 1997Apr 28, 1997
    EVODE PLASTICS LIMITEDDec 31, 1981Dec 31, 1981
    ERIELAKE LIMITEDJul 06, 1981Jul 06, 1981

    What are the latest accounts for MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Jean Delisle as a director on Dec 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    63 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Appointment of Mr Euan James Archibald as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Ellen Walker-Arnott as a secretary on Jun 28, 2024

    1 pagesTM02

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Mexichem 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG

    1 pagesAD02

    Register(s) moved to registered office address C/O Mexichem 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    59 pagesAA

    Confirmation statement made on Aug 30, 2023 with updates

    3 pagesCS01

    Appointment of Ellen Walker-Arnott as a secretary on Jan 30, 2023

    2 pagesAP03

    Confirmation statement made on Jan 24, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 21, 2022

    • Capital: EUR 135,201,525
    • Capital: GBP 20,685,459
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Appointment of William Musante as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Ray Funderburg as a director on Jul 01, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Who are the officers of MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Euan James
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    Secretary
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    325061070001
    MUSANTE, William
    Denver Road
    17517 Denver
    84
    Pennsylvania
    United States
    Director
    Denver Road
    17517 Denver
    84
    Pennsylvania
    United States
    United StatesAmerican297650480001
    NIVARTHY, Gautam Satyamurthy
    Pioneer Dr.
    MA 01453 Leominster
    170
    United States
    Director
    Pioneer Dr.
    MA 01453 Leominster
    170
    United States
    United StatesAmerican249772920001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    SULLIVAN, Colin Robert
    Post Office Cottage
    High St Walton
    LE17 5RG Lutterworth
    Leicestershire
    Secretary
    Post Office Cottage
    High St Walton
    LE17 5RG Lutterworth
    Leicestershire
    British61909900001
    WALKER-ARNOTT, Ellen
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    Secretary
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    307599350001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6902863
    140723560001
    ARMSTRONG, Kenneth Francis
    59 Hayward Crescent
    BH31 6JS Verwood
    Dorset
    Director
    59 Hayward Crescent
    BH31 6JS Verwood
    Dorset
    British46516290001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BEVERIDGE, Colin
    9 Greenfield Road
    Oakham
    LE15 6PX Rutland
    Director
    9 Greenfield Road
    Oakham
    LE15 6PX Rutland
    United KingdomBritish116003690001
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    BROWN, Terry
    High Street
    LE14 4AH Waltham On The Wolds
    The Threshing Barn
    Director
    High Street
    LE14 4AH Waltham On The Wolds
    The Threshing Barn
    United KingdomBritish137636140001
    CAPDEPON, Andres Eduardo
    c/o Mexichem Uk Limited
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    Director
    c/o Mexichem Uk Limited
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    MexicoArgentine157346310002
    CARRILLO RULE, Antonio
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    Director
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    MexicoMexican187991700001
    DELISLE, Daniel Jean
    Pioneer Drive
    MA 01453 Leominster
    170
    United States
    Director
    Pioneer Drive
    MA 01453 Leominster
    170
    United States
    United StatesAmerican249773270001
    FUNDERBURG, Michael Ray
    Pioneer Drive
    MA 01453 Leominster
    170
    United States
    Director
    Pioneer Drive
    MA 01453 Leominster
    170
    United States
    United StatesAmerican253621730001
    GINGUE, Robert Norman
    83 Town Farm Road
    Westminster
    Massachusetts
    01473
    U S A
    Director
    83 Town Farm Road
    Westminster
    Massachusetts
    01473
    U S A
    UsaAmerican73567290001
    GUITERREZ MUNOZ, Ricardo
    c/o Mexichem Uk Limited
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    Director
    c/o Mexichem Uk Limited
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    MexicoMexican157348220003
    GUZMAN PERERA, Rodrigo
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    Director
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    MexicoMexican187991670001
    HUBBARD, Simon Adrian Godfrey
    67 Linthurst Newtown
    B60 1BS Blackwell
    Worcestershire
    Director
    67 Linthurst Newtown
    B60 1BS Blackwell
    Worcestershire
    United KingdomBritish86416770001
    KENNY, Michael Joseph
    4 Crystal Court
    Neshanic Station
    New Jersey
    08853
    U S A
    Director
    4 Crystal Court
    Neshanic Station
    New Jersey
    08853
    U S A
    American73558950001
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LAWTON, Derek
    19 Welbeck Road
    Worsley
    M28 2SL Manchester
    Lancashire
    Director
    19 Welbeck Road
    Worsley
    M28 2SL Manchester
    Lancashire
    British28585130001
    LETMAN, George Edward
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    Director
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    British70052610001
    MANRIQUE ROCHA, Barbaro Carlos
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    Director
    Rio San Javier 10
    Viveros Del Rio
    Tlalnepantla 54060
    Mexico
    MexicoMexican187991680001
    PRATT, Edward John
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    31 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    British7666520001
    RAMIREZ PEREZ, Enrique
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    Director
    8 Beler Way
    Leicester Road Industrial Estate
    LE13 0DG Melton Mowbray
    C/O Mexichem
    Leicestershire
    MexicoMexican157345290001
    RIORDAN, Thomas James
    522 Waterview Place
    New Hope
    Pennyslyvania 18938
    United States
    Director
    522 Waterview Place
    New Hope
    Pennyslyvania 18938
    United States
    United StatesAmerican73559050002
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SIMON, Andrew Henry
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    Director
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    British64444330001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002

    What are the latest statements on persons with significant control for MEXICHEM SPECIALTY COMPOUNDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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