MEXICHEM SPECIALTY COMPOUNDS LIMITED
Overview
| Company Name | MEXICHEM SPECIALTY COMPOUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01572669 |
| 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 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 Address | No |
What were the previous names of MEXICHEM SPECIALTY COMPOUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHAGARY LIMITED | Aug 26, 1999 | Aug 26, 1999 |
| LAPORTE ALPHAGARY LIMITED | Apr 28, 1997 | Apr 28, 1997 |
| EVODE PLASTICS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ERIELAKE LIMITED | Jul 06, 1981 | Jul 06, 1981 |
What are the latest accounts for MEXICHEM SPECIALTY COMPOUNDS 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 MEXICHEM SPECIALTY COMPOUNDS LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for MEXICHEM SPECIALTY COMPOUNDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daniel Jean Delisle as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 63 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Appointment of Mr Euan James Archibald as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ellen Walker-Arnott as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Mexichem 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Ellen Walker-Arnott as a secretary on Jan 30, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Appointment of William Musante as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Ray Funderburg as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||
Who are the officers of MEXICHEM SPECIALTY COMPOUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBALD, Euan James | Secretary | 8 Beler Way Leicester Road Industrial Estate LE13 0DG Melton Mowbray C/O Mexichem Leicestershire | 325061070001 | |||||||||||
| MUSANTE, William | Director | Denver Road 17517 Denver 84 Pennsylvania United States | United States | American | 297650480001 | |||||||||
| NIVARTHY, Gautam Satyamurthy | Director | Pioneer Dr. MA 01453 Leominster 170 United States | United States | American | 249772920001 | |||||||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||||||
| SULLIVAN, Colin Robert | Secretary | Post Office Cottage High St Walton LE17 5RG Lutterworth Leicestershire | British | 61909900001 | ||||||||||
| WALKER-ARNOTT, Ellen | Secretary | 8 Beler Way Leicester Road Industrial Estate LE13 0DG Melton Mowbray C/O Mexichem Leicestershire | 307599350001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| ARMSTRONG, Kenneth Francis | Director | 59 Hayward Crescent BH31 6JS Verwood Dorset | British | 46516290001 | ||||||||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||||||
| BEVERIDGE, Colin | Director | 9 Greenfield Road Oakham LE15 6PX Rutland | United Kingdom | British | 116003690001 | |||||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||||||
| BROWN, Terry | Director | High Street LE14 4AH Waltham On The Wolds The Threshing Barn | United Kingdom | British | 137636140001 | |||||||||
| CAPDEPON, Andres Eduardo | Director | c/o Mexichem Uk Limited WA7 4QX Runcorn The Heath Business And Technical Park Cheshire | Mexico | Argentine | 157346310002 | |||||||||
| CARRILLO RULE, Antonio | Director | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico | Mexico | Mexican | 187991700001 | |||||||||
| DELISLE, Daniel Jean | Director | Pioneer Drive MA 01453 Leominster 170 United States | United States | American | 249773270001 | |||||||||
| FUNDERBURG, Michael Ray | Director | Pioneer Drive MA 01453 Leominster 170 United States | United States | American | 253621730001 | |||||||||
| GINGUE, Robert Norman | Director | 83 Town Farm Road Westminster Massachusetts 01473 U S A | Usa | American | 73567290001 | |||||||||
| GUITERREZ MUNOZ, Ricardo | Director | c/o Mexichem Uk Limited WA7 4QX Runcorn The Heath Business And Technical Park Cheshire | Mexico | Mexican | 157348220003 | |||||||||
| GUZMAN PERERA, Rodrigo | Director | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico | Mexico | Mexican | 187991670001 | |||||||||
| HUBBARD, Simon Adrian Godfrey | Director | 67 Linthurst Newtown B60 1BS Blackwell Worcestershire | United Kingdom | British | 86416770001 | |||||||||
| KENNY, Michael Joseph | Director | 4 Crystal Court Neshanic Station New Jersey 08853 U S A | American | 73558950001 | ||||||||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||||||
| LAWTON, Derek | Director | 19 Welbeck Road Worsley M28 2SL Manchester Lancashire | British | 28585130001 | ||||||||||
| LETMAN, George Edward | Director | 11 Saint Mellion Close Mickleover DE3 5YL Derby Derbyshire | British | 70052610001 | ||||||||||
| MANRIQUE ROCHA, Barbaro Carlos | Director | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico | Mexico | Mexican | 187991680001 | |||||||||
| PRATT, Edward John | Director | 31 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | 7666520001 | ||||||||||
| RAMIREZ PEREZ, Enrique | Director | 8 Beler Way Leicester Road Industrial Estate LE13 0DG Melton Mowbray C/O Mexichem Leicestershire | Mexico | Mexican | 157345290001 | |||||||||
| RIORDAN, Thomas James | Director | 522 Waterview Place New Hope Pennyslyvania 18938 United States | United States | American | 73559050002 | |||||||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||||||
| SIMON, Andrew Henry | Director | Thark 29 St Johns Road ST17 9AP Stafford Staffordshire | British | 64444330001 | ||||||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 |
What are the latest statements on persons with significant control for MEXICHEM SPECIALTY COMPOUNDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | The 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