UKBizDB.co.uk

DOW CHEMICAL COMPANY LIMITED

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

This company is commonly known as Dow Chemical Company Limited. The company was founded 69 years ago and was given the registration number 00537161. The firm's registered office is in HIGH PEAK. You can find them at Station Road, Birch Vale, High Peak, Derbyshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:DOW CHEMICAL COMPANY LIMITED
Company Number:00537161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Station Road, Birch Vale, High Peak, Derbyshire, United Kingdom, SK22 1BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dow Corning Limited, Cardiff Road, Barry, Wales, CF63 2YL

Secretary06 July 2016Active
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director01 April 2019Active
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director01 September 2023Active
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director31 August 2023Active
1 Lingfield Road, Wimbledon, London, SW19 4QA

Secretary06 July 1992Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG

Secretary20 July 2010Active
Diamond House, Lotus Park, Staines, TW18 3AG

Secretary07 February 1996Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG

Secretary09 September 2013Active
Maderia House, 24 Milner Drive, Cobham, KT11 2EZ

Secretary-Active
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director31 March 2021Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director22 March 1999Active
Greenfields Altwood Bailey, Maidenhead, SL6 4PQ

Director01 September 1992Active
Diamond House, Lotus Park,, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Director01 June 2008Active
Diamond House, Lotus Park Kingsbury Cresecent, Staines, TW18 3AG

Director17 May 1993Active
West Yard House, Mill Lane, Ramsbury, SN8 2RE

Director01 December 1994Active
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR

Director27 April 2018Active
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR

Director13 May 2015Active
Seehaldenstrasse 15, Kilchberg 8802, Switzerland, FOREIGN

Director-Active
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR

Director19 April 2016Active
8 Fairbourne Avenue, Wilmslow, SK9 6JQ

Director05 December 1997Active
13 Elm Lane, Bourne End, SL8 5PF

Director-Active
32 Cherry Acre, Chalfont St Peter, Gerrards Cross, SL9 0SX

Director30 June 1991Active
Norrels Ridges, High Park Avenue, East Horsley, KT24 5DB

Director-Active
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR

Director01 May 2018Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG

Director17 December 2012Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Director31 March 2006Active

People with Significant Control

Dow Inc.
Notified on:01 June 2016
Status:Active
Country of residence:United States
Address:2030 Dow Center, Midland, Michigan, United States, 48674
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.