UKBizDB.co.uk

WHITCHEM LIMITED

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

This company is commonly known as Whitchem Limited. The company was founded 33 years ago and was given the registration number 02523537. The firm's registered office is in STAFFORDSHIRE. You can find them at 23 Albert Street, Newcastle, Staffordshire, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:WHITCHEM LIMITED
Company Number:02523537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:23 Albert Street, Newcastle, Staffordshire, ST5 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director15 November 2022Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director12 March 2022Active
The Old Rectory, Bellamour Way, Colton, Rugeley, England, WS15 3JW

Secretary09 May 2014Active
Betton Farm House, Market Drayton, TF9 4AD

Secretary-Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director12 March 2022Active
31 Sutton Close, Nantwich, CW5 5GF

Director01 July 1998Active
The Old Rectory, Bellamour Way, Colton, Rugeley, United Kingdom, WS15 3JW

Director31 December 2007Active
The Mallards, Moss Lane, Madeley, Crewe, England, CW3 9NQ

Director30 December 2016Active
33, Tavistock Crescent, Newcastle, England, ST5 3NW

Director30 December 2016Active
25 Francis Drive, Dunsmore Grange, Cawston, CV22 7SF

Director01 January 1999Active
Wayside Castle Lane, Madeley, Crewe, CW3 9PA

Director01 July 1998Active
Betton Farm House, Market Drayton, TF9 4AD

Director-Active
9 Buttermere Drive, Great Warford, Alderley Edge, SK9 7WA

Director-Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director12 March 2022Active

People with Significant Control

Whitfield Chemical Group Limited
Notified on:27 October 2022
Status:Active
Country of residence:England
Address:23, Albert Street, Newcastle Under Lyme, England, ST5 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azelis Uk Holdings Limited
Notified on:27 October 2022
Status:Active
Country of residence:England
Address:Axis House, Tudor Road, Runcorn, England, WA7 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whitfield Chemical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23 Albert Street, Albert Street, Newcastle, England, ST5 1JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-26Capital

Capital statement capital company with date currency figure.

Download
2023-10-26Capital

Legacy.

Download
2023-10-26Insolvency

Legacy.

Download
2023-10-26Resolution

Resolution.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Address

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

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.