MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED

MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED

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

    Company NameMALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678467
    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 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 AddressNo

    What were the previous names of MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLINCKRODT SPECIALTY CHEMICALS HOLDINGS (U.K.) LIMITEDFeb 11, 1992Feb 11, 1992
    HEXAGON 147 LIMITEDJan 17, 1992Jan 17, 1992

    What are the latest accounts for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with updates

    4 pagesCS01

    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 pagesAD02

    Appointment of Mr. Jeffrey Joseph Kilper as a director on Jan 16, 2026

    2 pagesAP01

    Termination of appointment of Marc John Gawley as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Dean Leslie Erdal as a director on Jan 16, 2026

    2 pagesAP01

    Termination of appointment of Alasdair John Fenlon as a director on Jan 16, 2026

    1 pagesTM01

    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 pagesAD01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Notification of a person with significant control statement

    2 pagesPSC08

    legacy

    pagesANNOTATION

    Cessation of Mallinckrodt Equinox Limited as a person with significant control on Jul 30, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 2
    3 pagesSH01

    Full accounts made up to Dec 27, 2024

    19 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Appointment of Mr Marc John Gawley as a director on Nov 30, 2024

    2 pagesAP01

    Termination of appointment of Toby Godrich as a director on Nov 30, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 29, 2023

    20 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    20 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Francis Norman as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Alasdair John Fenlon as a director on Nov 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Who are the officers of MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550375
    ERDAL, Dean Leslie
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    United StatesAmerican172495970001
    KILPER, Jeffrey Joseph, Mr.
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    United StatesAmerican344554450001
    ABBOTT, Rachel Ivy
    Hall Lane
    Staveley
    S43 3RW Chesterfield
    Derbyshire
    Secretary
    Hall Lane
    Staveley
    S43 3RW Chesterfield
    Derbyshire
    150444010002
    PASCUCCI, Joanne Claire
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Secretary
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    172983530001
    TIMSON, David
    104 Water Meadows
    S80 3DB Worksop
    Nottinghamshire
    Secretary
    104 Water Meadows
    S80 3DB Worksop
    Nottinghamshire
    British88327490001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BLESER, Rita Elizabeth
    1550 Southliin Drive
    FOREIGN Kirkwood
    Missouri 63122
    Usa
    Director
    1550 Southliin Drive
    FOREIGN Kirkwood
    Missouri 63122
    Usa
    American31022590001
    BUDENHOLZER, Robert Thomas
    14757 Timberbluff Drive
    Chesterfield
    Missouri
    America
    Director
    14757 Timberbluff Drive
    Chesterfield
    Missouri
    America
    UsaAmerican188619960001
    CARNEY, John Charles
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    SwitzerlandBritish190582900001
    COTTON, Alan
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    United KingdomBritish109034540001
    ERDAL, Dean Leslie
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican172495970001
    FENLON, Alasdair John
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3
    England
    Director
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3
    England
    IrelandIrish316297850001
    GAWLEY, Marc John
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Derbyshire
    United Kingdom
    United KingdomBritish330100000001
    GODRICH, Toby Alexander Arthur
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish300640020001
    GOODFELLOW, George Brooks
    3 Wolfscote Close
    S45 9TD Chesterfield
    Derbyshire
    Director
    3 Wolfscote Close
    S45 9TD Chesterfield
    Derbyshire
    British109034480001
    HAAG, David John
    Larch Way
    Brockwell
    S40 4EU Chesterfield
    17
    Derbyshire
    Director
    Larch Way
    Brockwell
    S40 4EU Chesterfield
    17
    Derbyshire
    British129753680001
    KELLER, Roger Alan
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    Director
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    American23466600001
    KINDSCHI, John Peter
    38 George Davidson
    Cranberry 08512
    FOREIGN New Jersey Usa
    Director
    38 George Davidson
    Cranberry 08512
    FOREIGN New Jersey Usa
    American61476820001
    LARIMER, Jake Arthur
    1640 Featherstone Drive
    FOREIGN St Louis
    Missouri 63131
    Usa
    Director
    1640 Featherstone Drive
    FOREIGN St Louis
    Missouri 63131
    Usa
    American23336460001
    MCKINNEY, Douglas Arthur
    2011 Kehrsmill Court
    Chesterfield 63005
    Missouri
    Usa
    Director
    2011 Kehrsmill Court
    Chesterfield 63005
    Missouri
    Usa
    American62770870001
    MEIER, Terry Douglas
    76007 Lugger Wood Court
    Ellisville
    Missouri 63021
    Usa
    Director
    76007 Lugger Wood Court
    Ellisville
    Missouri 63021
    Usa
    American23336450001
    MILLER, Stephanie Dorn
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United KingdomAmerican272156660001
    NORMAN, Michael Francis, Mr.
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United KingdomBritish213712680003
    RENNER, Sina-Alexa
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    SwitzerlandGerman190582880002
    SNELL, Ray Joseph
    Hall Lane
    Staveley
    S43 3RW Chesterfield
    Derbyshire
    Director
    Hall Lane
    Staveley
    S43 3RW Chesterfield
    Derbyshire
    EnglandBritish161865010001
    WELCH, Stephen Andrew, Mr.
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican215436430002
    WITTE DUROS, Karen
    12207 Brook Springs Court
    Dos Peres Missouri 63122
    Usa
    Director
    12207 Brook Springs Court
    Dos Peres Missouri 63122
    Usa
    American22763210001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3 Lotus Park
    England
    Apr 06, 2016
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3 Lotus Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10058183
    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.

    What are the latest statements on persons with significant control for MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2025The 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