UKBizDB.co.uk

BP CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp Chemicals Limited. The company was founded 100 years ago and was given the registration number 00194971. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:BP CHEMICALS LIMITED
Company Number:00194971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1924
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2023Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director21 February 2019Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2023Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2021Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary30 December 2001Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
8 Oak Road, Cobham, KT11 3AZ

Secretary-Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary15 June 1993Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Secretary01 May 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
10 Highacre, Dorking, RH4 3BF

Director11 February 1994Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director19 October 2011Active
15 Stanhope Gate, London, W1K 1LN

Director-Active
4, Oakfield Road, Harpenden, AL5 2NE

Director-Active
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD

Director21 November 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director26 May 2017Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 2011Active
13 Landseer Road, Sutton, SM1 2DE

Director01 October 2004Active
6 Cartwright Way, Barnes, London, SW13 8HB

Director01 August 2006Active
Lansdowne, White Lane, Guildford, GU4 8PR

Director01 September 1995Active
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN

Director16 July 1997Active
1 St James's Square, London, SW1Y 4PD

Director01 October 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2009Active
89 Rosebery Road, Muswell Hill, London, N10 2LD

Director01 February 2004Active
Homefield, Oving, Aylesbury, HP22 4HN

Director-Active
53 Holmesdale Road, Teddington, TW11 9LJ

Director01 September 2001Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director18 September 2018Active
The Cottage, Squires Mount, London, NW3 1EG

Director01 March 1999Active
Pine Lodge, Eaton Park Road, Cobham, KT11 2JG

Director01 August 2006Active
1415 Brandy Circle, Naperville, Usa, 60540

Director01 February 2001Active
3 Mayflower Close, Hertingfordbury, Hertford, SG14 2LH

Director-Active
8 Anglefield Road, Berkhamsted, HP4 3JA

Director01 February 2001Active

People with Significant Control

Bp International Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bp Chemicals Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp Chemicals Investments Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.