MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED
Overview
| Company Name | MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678467 |
| 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 MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED located?
| Registered Office Address | Perth House Millennium Way S41 8ND Chesterfield Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALLINCKRODT SPECIALTY CHEMICALS HOLDINGS (U.K.) LIMITED | Feb 11, 1992 | Feb 11, 1992 |
| HEXAGON 147 LIMITED | Jan 17, 1992 | Jan 17, 1992 |
What are the latest accounts for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) 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 27, 2024 |
What is the status of the latest confirmation statement for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Appointment of Mr. Jeffrey Joseph Kilper as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Marc John Gawley as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Appointment of Dean Leslie Erdal as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alasdair John Fenlon as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Perth House Millennium Way Chesterfield Derbyshire S41 8nd on Nov 03, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
legacy | pages | ANNOTATION | ||
Cessation of Mallinckrodt Equinox Limited as a person with significant control on Jul 30, 2025 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 27, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Appointment of Mr Marc John Gawley as a director on Nov 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Toby Godrich as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on Nov 07, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 29, 2023 | 20 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2022 | 20 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Francis Norman as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alasdair John Fenlon as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Who are the officers of MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550375 | ||||||||||
| ERDAL, Dean Leslie | Director | Millennium Way S41 8ND Chesterfield Perth House Derbyshire United Kingdom | United States | American | 172495970001 | |||||||||
| KILPER, Jeffrey Joseph, Mr. | Director | Millennium Way S41 8ND Chesterfield Perth House Derbyshire United Kingdom | United States | American | 344554450001 | |||||||||
| ABBOTT, Rachel Ivy | Secretary | Hall Lane Staveley S43 3RW Chesterfield Derbyshire | 150444010002 | |||||||||||
| PASCUCCI, Joanne Claire | Secretary | Millennium Way S41 8ND Chesterfield Perth House England | 172983530001 | |||||||||||
| TIMSON, David | Secretary | 104 Water Meadows S80 3DB Worksop Nottinghamshire | British | 88327490001 | ||||||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Suite 3.5 City Gate House 39-45 Finsbury Square EC2A 1UU London | 4004080001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor England |
| 140723560001 | ||||||||||
| BLESER, Rita Elizabeth | Director | 1550 Southliin Drive FOREIGN Kirkwood Missouri 63122 Usa | American | 31022590001 | ||||||||||
| BUDENHOLZER, Robert Thomas | Director | 14757 Timberbluff Drive Chesterfield Missouri America | Usa | American | 188619960001 | |||||||||
| CARNEY, John Charles | Director | Millennium Way S41 8ND Chesterfield Perth House | Switzerland | British | 190582900001 | |||||||||
| COTTON, Alan | Director | Millennium Way S41 8ND Chesterfield Perth House England | United Kingdom | British | 109034540001 | |||||||||
| ERDAL, Dean Leslie | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 172495970001 | |||||||||
| FENLON, Alasdair John | Director | The Causeway TW18 3AG Staines-Upon-Thames 3 England | Ireland | Irish | 316297850001 | |||||||||
| GAWLEY, Marc John | Director | Millennium Way S41 8ND Chesterfield Perth House Derbyshire United Kingdom | United Kingdom | British | 330100000001 | |||||||||
| GODRICH, Toby Alexander Arthur | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 300640020001 | |||||||||
| GOODFELLOW, George Brooks | Director | 3 Wolfscote Close S45 9TD Chesterfield Derbyshire | British | 109034480001 | ||||||||||
| HAAG, David John | Director | Larch Way Brockwell S40 4EU Chesterfield 17 Derbyshire | British | 129753680001 | ||||||||||
| KELLER, Roger Alan | Director | 2117 Hillsgate Court FOREIGN St Louis Missouri 63146 Usa | American | 23466600001 | ||||||||||
| KINDSCHI, John Peter | Director | 38 George Davidson Cranberry 08512 FOREIGN New Jersey Usa | American | 61476820001 | ||||||||||
| LARIMER, Jake Arthur | Director | 1640 Featherstone Drive FOREIGN St Louis Missouri 63131 Usa | American | 23336460001 | ||||||||||
| MCKINNEY, Douglas Arthur | Director | 2011 Kehrsmill Court Chesterfield 63005 Missouri Usa | American | 62770870001 | ||||||||||
| MEIER, Terry Douglas | Director | 76007 Lugger Wood Court Ellisville Missouri 63021 Usa | American | 23336450001 | ||||||||||
| MILLER, Stephanie Dorn | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United Kingdom | American | 272156660001 | |||||||||
| NORMAN, Michael Francis, Mr. | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United Kingdom | British | 213712680003 | |||||||||
| RENNER, Sina-Alexa | Director | Millennium Way S41 8ND Chesterfield Perth House | Switzerland | German | 190582880002 | |||||||||
| SNELL, Ray Joseph | Director | Hall Lane Staveley S43 3RW Chesterfield Derbyshire | England | British | 161865010001 | |||||||||
| WELCH, Stephen Andrew, Mr. | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 215436430002 | |||||||||
| WITTE DUROS, Karen | Director | 12207 Brook Springs Court Dos Peres Missouri 63122 Usa | American | 22763210001 | ||||||||||
| HEXAGON REGISTRARS LIMITED | Director | Suite 3.5 City Gate House 39-45 Finsbury Square EC2A 1UU London | 4004080001 |
Who are the persons with significant control of MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mallinckrodt Equinox Limited | Apr 06, 2016 | The Causeway TW18 3AG Staines-Upon-Thames 3 Lotus Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2025 | 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