UKBizDB.co.uk

WHITFIELD CHEMICAL GROUP LIMITED

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

This company is commonly known as Whitfield Chemical Group Limited. The company was founded 16 years ago and was given the registration number 06393315. The firm's registered office is in STAFFORDSHIRE. You can find them at 23, Albert Street, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:WHITFIELD CHEMICAL GROUP LIMITED
Company Number:06393315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:23, Albert Street, Newcastle Under Lyme, 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

Director12 March 2022Active
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, United Kingdom, WS15 3JW

Secretary08 October 2007Active
The Old Rectory, Bellamour Way, Colton, Rugeley, United Kingdom, WS15 3JW

Director08 October 2007Active
23, Albert Street, Newcastle Under Lyme, Staffordshire, ST5 1JP

Director21 December 2018Active
25 Francis Drive, Dunsmore Grange, Cawston, CV22 7SF

Director18 January 2008Active
Wayside Castle Lane, Madeley, Crewe, CW3 9PA

Director08 October 2007Active
23, Albert Street, Newcastle Under Lyme, Staffordshire, ST5 1JP

Director01 May 2011Active
Betton Farm House, Market Drayton, TF9 4AD

Director18 January 2008Active
23, Albert Street, Newcastle Under Lyme, Staffordshire, ST5 1JP

Director01 May 2011Active
23, Albert Street, Newcastle Under Lyme, Staffordshire, ST5 1JP

Director01 May 2011Active
Axis House, Tudor Road, Manor Park, Runcorn, England, WA7 1BD

Director12 March 2022Active

People with Significant Control

Azelis Uk Holdings Limited
Notified on:12 March 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
Mr Andrew John Rowley
Notified on:21 December 2018
Status:Active
Date of birth:September 1979
Nationality:British
Address:23, Albert Street, Staffordshire, ST5 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Christopher Rowley
Notified on:21 December 2018
Status:Active
Date of birth:February 1982
Nationality:British
Address:23, Albert Street, Staffordshire, ST5 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Rowley
Notified on:21 December 2018
Status:Active
Date of birth:September 1977
Nationality:British
Address:23, Albert Street, Staffordshire, ST5 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.