CHEMVIRON CARBON LIMITED

CHEMVIRON CARBON LIMITED

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

    Company NameCHEMVIRON CARBON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02208285
    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 CHEMVIRON CARBON LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing
    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHEMVIRON CARBON LIMITED located?

    Registered Office Address
    Edgar House South Lancs Industrial Estate
    Lockett Road
    WN4 8DE Ashton-In-Makerfield
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMVIRON CARBON LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 517 LIMITEDDec 24, 1987Dec 24, 1987

    What are the latest accounts for CHEMVIRON CARBON 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 CHEMVIRON CARBON LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CHEMVIRON CARBON LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Notification of Kuraray Co., Ltd. as a person with significant control on Mar 09, 2018

    2 pagesPSC02

    Cessation of Calgon Carbon Corporation as a person with significant control on Mar 09, 2018

    1 pagesPSC07

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Reinier Pieter Keijzer on May 31, 2023

    2 pagesCH01

    Register inspection address has been changed from Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE England to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Register(s) moved to registered inspection location Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE

    1 pagesAD03

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Edgar House Lockett Road Ashton-in-Makerfield Wigan WN4 8DE

    1 pagesAD02

    Registered office address changed from Bean Road Industrial Estate Bean Road Tipton West Midlands DY4 9AQ to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on Apr 30, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Reinier Pieter Keijzer on Mar 29, 2018

    2 pagesCH01

    Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on Feb 22, 2018

    1 pagesTM01

    Who are the officers of CHEMVIRON CARBON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEIJZER, Reinier Pieter
    Parc Industriel De Feluy
    Zone C
    B-7181 Feluy (Seneffe)
    C/O Chemviron Sa
    Belgium
    Director
    Parc Industriel De Feluy
    Zone C
    B-7181 Feluy (Seneffe)
    C/O Chemviron Sa
    Belgium
    BelgiumDutch125051750002
    WHALEN, Chad
    South Lancs Industrial Estate
    Lockett Road
    WN4 8DE Ashton-In-Makerfield
    Edgar House
    Lancashire
    United Kingdom
    Director
    South Lancs Industrial Estate
    Lockett Road
    WN4 8DE Ashton-In-Makerfield
    Edgar House
    Lancashire
    United Kingdom
    United StatesAmerican207530260001
    FISCHETTE, Joseph Anthony
    1524 Ashbury Lane
    PA 15237 Pittsburgh
    Pennsylvania
    Usa
    Secretary
    1524 Ashbury Lane
    PA 15237 Pittsburgh
    Pennsylvania
    Usa
    Us Citizen68698620001
    MOCNIAK, Michael Joseph
    163 Hillsboro Road
    Washington
    Pennsylvania Pa15301
    Usa
    Secretary
    163 Hillsboro Road
    Washington
    Pennsylvania Pa15301
    Usa
    British109851190001
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Nominee Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    BAILEY, Colin
    Scaife Road
    15143 Sewickley
    Pennsylvania
    Director
    Scaife Road
    15143 Sewickley
    Pennsylvania
    British63950960001
    BALL, Leroy Mangus
    103 Rochelle Lane
    Monaca
    Pennsylvania 15061
    Usa
    Director
    103 Rochelle Lane
    Monaca
    Pennsylvania 15061
    Usa
    UsaUsa115538950001
    BRINKMANN-HORNBOGEN, Axel Dieter
    London Road
    West Thurrock
    RM20 4DH Grays
    434
    Essex
    England
    Director
    London Road
    West Thurrock
    RM20 4DH Grays
    434
    Essex
    England
    BelgiumGerman177918480001
    BUTCHER, David Albert
    11 Allenby Crescent
    RM17 6DH Grays
    Essex
    Director
    11 Allenby Crescent
    RM17 6DH Grays
    Essex
    British32496860001
    CAMBRE, Nicole
    London Road
    RM20 4OH Grays
    434
    Essex
    Director
    London Road
    RM20 4OH Grays
    434
    Essex
    BelgiumBelgian148250830001
    CANN, William Edgar
    9595 Kummer Road
    Allison Park
    Pa 15101
    United States Of America
    Director
    9595 Kummer Road
    Allison Park
    Pa 15101
    United States Of America
    Us Citizen68698420002
    CEDERNA, James Anthony
    122 Gatehouse Drive
    PA 15108 Moon Township
    Pennsylvania
    Usa
    Director
    122 Gatehouse Drive
    PA 15108 Moon Township
    Pennsylvania
    Usa
    Us Citizen68698500003
    DAVIES, Robert Aled
    32 Garnetts
    Takeley
    CM22 6RL Bishops Stortford
    Hertfordshire
    Director
    32 Garnetts
    Takeley
    CM22 6RL Bishops Stortford
    Hertfordshire
    British78592270002
    DUBOCQUET, Herve
    Edmond Vandervaerenstraat 67
    1560 Hoeilaart
    Belgium
    Director
    Edmond Vandervaerenstraat 67
    1560 Hoeilaart
    Belgium
    Belgian118824940001
    FISCHETTE, Joseph Anthony
    1524 Ashbury Lane
    PA 15237 Pittsburgh
    Pennsylvania
    Usa
    Director
    1524 Ashbury Lane
    PA 15237 Pittsburgh
    Pennsylvania
    Usa
    Us Citizen68698620001
    KEIJZER, Reinier Pieter
    Landbouwlaan 10
    3090
    Overijse
    Belgium
    Director
    Landbouwlaan 10
    3090
    Overijse
    Belgium
    BelgiumDutch125051750001
    MAJOOR, Cornelius Hubertus Stephanus Maria
    434 London Road
    West Thurrock
    RM20 4DH Grays
    Essex
    Director
    434 London Road
    West Thurrock
    RM20 4DH Grays
    Essex
    BelgiumDutch86141050001
    MCCONOMY, Thomas Arthur
    413 Woodland Road
    Sewickley
    15143 Allegheny
    Pennsylvania
    Usa
    Director
    413 Woodland Road
    Sewickley
    15143 Allegheny
    Pennsylvania
    Usa
    American63521010001
    MCCONOMY, Thomas Arthur
    413 Woodland Road
    Sewickley
    15143 Allegheny
    Pennsylvania
    Usa
    Director
    413 Woodland Road
    Sewickley
    15143 Allegheny
    Pennsylvania
    Usa
    American63521010001
    MOCNIAK, Michael Joseph
    163 East Hillsboro Road
    Washington
    Pennsylvania
    Pa 15301
    Usa
    Director
    163 East Hillsboro Road
    Washington
    Pennsylvania
    Pa 15301
    Usa
    Usa105489400001
    O'NEILL, Andrew
    6 Mary Rose Close
    Chafford Hundred
    RM16 6LY Grays
    Essex
    Director
    6 Mary Rose Close
    Chafford Hundred
    RM16 6LY Grays
    Essex
    British68698360001
    REES, David Lynn
    Hof Ten Berg 30 Bte 18
    1200 Brussels
    Belgium
    Director
    Hof Ten Berg 30 Bte 18
    1200 Brussels
    Belgium
    British51441050001
    ROSE, Richard D.
    434 London Road
    West Thurrock
    RM20 4DH Grays
    Essex
    Director
    434 London Road
    West Thurrock
    RM20 4DH Grays
    Essex
    UsaAmerican153853660001
    VAN HAUTE, Robert Theophile Louis
    77 Avenue De L` Ecuyer
    Rhode St Genese
    1640
    Belgium
    Director
    77 Avenue De L` Ecuyer
    Rhode St Genese
    1640
    Belgium
    Belgian64080780001
    VAN HAUTE, Robert Theophile Louis
    77 Avenue De L` Ecuyer
    Rhode St Genese
    1640
    Belgium
    Director
    77 Avenue De L` Ecuyer
    Rhode St Genese
    1640
    Belgium
    Belgian64080780001
    ZANITSCH, Roger Harvey
    Flat 1
    81 Cadogen Place
    SW1 London
    Director
    Flat 1
    81 Cadogen Place
    SW1 London
    American32692110002

    Who are the persons with significant control of CHEMVIRON CARBON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kuraray Co., Ltd.
    Sakazu
    Kurashiki
    710-0801 Okayama
    1621
    Japan
    Mar 09, 2018
    Sakazu
    Kurashiki
    710-0801 Okayama
    1621
    Japan
    No
    Legal FormCorporate
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number2600-01-013156
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Calgon Carbon Corporation
    PO BOX 717
    Pittsburgh
    PO BOX 717
    Pennsylvania 15230-0717
    United States
    Apr 06, 2016
    PO BOX 717
    Pittsburgh
    PO BOX 717
    Pennsylvania 15230-0717
    United States
    Yes
    Legal FormUs Corporation
    Legal AuthorityUs Law
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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