UKBizDB.co.uk

EPICHEM GROUP LIMITED

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

This company is commonly known as Epichem Group Limited. The company was founded 35 years ago and was given the registration number 02332327. The firm's registered office is in GILLINGHAM. You can find them at The Old Brickyard, New Road, Gillingham, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EPICHEM GROUP LIMITED
Company Number:02332327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Brickyard, New Road, Gillingham, Dorset, England, SP8 4XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2016Active
The Old Brickyard, New Road, Gillingham, England, SP8 4XT

Director11 January 2021Active
The Old Brickyard, New Road, Gillingham, England, SP8 4XT

Director01 March 2023Active
4 Dunnockswood, Alsager, Stoke On Trent, ST7 2XU

Secretary-Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Secretary12 February 2007Active
Safc Hitech Ltd, Power Road, Bromborough, Wirral, CH62 3QF

Secretary15 August 2007Active
16 Peachfield, Caldy Village, Chester, CH3 5RF

Secretary28 April 2006Active
The Old Brickyard, New Road, Gillingham, England, SP8 4XT

Director01 July 2017Active
4 Dunnockswood, Alsager, Stoke On Trent, ST7 2XU

Director30 November 2001Active
Sigma Aldrich, 3050 Spruce Street, St Louis, Usa,

Director01 February 2014Active
10-21-102, Koshiki-Iwa Cho, Nishinomiya City, Japan,

Director17 December 2004Active
C/O Safc Hitech Inc, 1429 Hilldale Avenue, Haverhill, United States, 01832

Director12 October 2015Active
Bedfont Cross, Stanwell Road, Feltham, United Kingdom, TW14 8NX

Director25 May 2016Active
11 Allee De Port Royal, Chevrellse, France,

Director27 April 2006Active
Epichem Group Limited, Power Road, Bromborough, CH62 3QF

Director-Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director12 February 2007Active
The Halsteads, Coton Hayes Milwich, Stafford, ST18 0HB

Director01 September 2005Active
36 Farm Hill Road, Natick, Usa,

Director01 September 2005Active
Power Road, Bromborough, Wirral, CH62 3QF

Director31 March 2010Active
Power Road, Bromborough, Wirral, CH62 3QF

Director31 October 2011Active
14628 Summer Blossom Lane, Chesterfield, Usa,

Director12 February 2007Active
Greygarth, Wood Lane, Neston, CH64 6QZ

Director-Active
Safc Hitech Ltd, Power Road, Bromborough, Wirral, CH62 3QF

Director15 August 2007Active
16 Peachfield, Caldy Village, Chester, CH3 5RF

Director01 September 2005Active
3-1-402 Kawarayamachi, 3-Chome, Chuo-Ku, Japan, FOREIGN

Director27 October 2006Active

People with Significant Control

Sigma-Aldrich Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Brickyard, New Road, Gillingham, England, SP8 4XT
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 (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
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-18Accounts

Accounts with accounts type full.

Download
2017-06-12Address

Change sail address company with old address new address.

Download
2017-06-08Address

Move registers to sail company with new address.

Download
2017-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.