Warning: file_put_contents(c/79c9ada116a1c75cdfacd4341695361d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Evonik Chemicals Limited, UB6 0FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVONIK CHEMICALS LIMITED

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

This company is commonly known as Evonik Chemicals Limited. The company was founded 117 years ago and was given the registration number 00092092. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:EVONIK CHEMICALS LIMITED
Company Number:00092092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1907
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Secretary03 January 2017Active
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Director03 January 2017Active
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Director27 September 2022Active
Glengarry 115 Audenshaw Road, Audenshaw, Manchester, M34 5NL

Secretary-Active
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU

Secretary07 January 2002Active
Hersham Place Technology Park, Molesey Road, Walton On Thames,

Secretary19 December 2012Active
Hersham Place, Technology Park, European Law Group Air Products, Molesey Road, KT12 4RZ

Secretary14 April 2010Active
1743, Creek View Drive, Fogelsville, U.S.A., PA 18051

Secretary14 March 2008Active
Hersham Place Technology Park, Molesey Road, Walton On Thames,

Secretary24 June 2009Active
32 Lower Hill Road, Epsom, KT19 8LT

Secretary27 September 1994Active
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Director09 June 2023Active
22 Burstead Close, Cobham, KT11 2NL

Director-Active
23 Oatlands Close, Weybridge, KT13 9EE

Director14 June 1994Active
Pear Tree Cottage Church Lane, Woodford, Stockport, SK7 1PQ

Director-Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF

Director03 January 2017Active
1902 Woods Hollow Lane, Allentown, Pa 18103-9274, Usa,

Director28 February 2000Active
11 Redbrook Way, Adlington, Macclesfield, SK10 4NF

Director-Active
Holly Corner 31 Angelica Road, Bisley, Woking, GU24 9EY

Director-Active
2332 Spring Valley Road, Bethlehem Pa 18015, Allentown, U S A, PA18

Director30 July 1992Active
Oudezijds Voorburgwal 320, 1012 Gm Amsterdam, The Netherlands,

Director27 September 1994Active
Glengarry 115 Audenshaw Road, Audenshaw, Manchester, M34 5NL

Director30 July 1992Active
The Gatehouse Old Avenue, Weybridge, KT13 0PX

Director17 December 1993Active
The Gatehouse, Old Avenue St Georges Hill, Weybridge, KT13 0PX

Director30 July 1992Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF

Director20 March 2014Active
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU

Director07 January 2002Active
2830 Liberty Street, Allentown, Usa, FOREIGN

Director-Active
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Director03 January 2017Active
4779 Meadowview Drive, Macungie, Usa, FOREIGN

Director-Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF

Director29 November 2000Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF

Director11 April 2011Active
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF

Director09 June 2018Active
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR

Director08 May 2018Active
Hersham Place, Technology Park, European Law Group Air Products Plc, Molesey Road, KT12 4RZ

Director14 April 2010Active
1743, Creek View Drive, Fogelsville, U.S.A., PA 18051

Director14 March 2008Active
How Lane Head Well Lane, Butley Town Prestbury, Macclesfield, SK10 4DZ

Director-Active

People with Significant Control

Evonik Uk Holdings Limited
Notified on:03 January 2017
Status:Active
Country of residence:United Kingdom
Address:Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-20Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Capital

Capital return purchase own shares.

Download
2021-11-18Capital

Capital cancellation shares.

Download
2021-08-17Capital

Capital alter shares consolidation.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.