AMERICHEM EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMERICHEM EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009410

Incorporation date

28/04/1971

Size

Small

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1971)
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Solvency Statement dated 19/12/25
dot icon22/12/2025
Statement by Directors
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon17/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon21/05/2025
Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ
dot icon21/05/2025
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 3 Bunhill Row London EC1Y 8YZ
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Secretary's details changed for Richard Christian Juve on 2024-07-08
dot icon08/07/2024
Director's details changed for Richard Christian Juve on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/09/2023
Registered office address changed from Cawdor Street Eccles Manchester M30 0QF to 3 Bunhill Row London EC1Y 8YZ on 2023-09-13
dot icon13/09/2023
Change of details for Americhem Holdings International Limited as a person with significant control on 2023-09-13
dot icon03/08/2023
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Director's details changed for Robert Kenneth Gudbranson on 2019-06-15
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon13/05/2022
Termination of appointment of Matthew Joseph Hellstern as a director on 2021-08-25
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Full accounts made up to 2018-12-31
dot icon02/12/2019
Previous accounting period shortened from 2019-09-30 to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/07/2019
Full accounts made up to 2018-09-30
dot icon20/03/2019
Appointment of Matthew Joseph Hellstern as a director on 2019-03-01
dot icon20/03/2019
Appointment of Robert Kenneth Gudbranson as a director on 2019-03-01
dot icon30/08/2018
Full accounts made up to 2017-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon11/07/2018
Termination of appointment of Thomas Hilmar Weigl as a director on 2018-01-08
dot icon11/09/2017
Termination of appointment of Jane Catherine Hamrle as a director on 2017-08-02
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Notification of Americhem Holdings International Limited as a person with significant control on 2016-04-06
dot icon20/04/2017
Full accounts made up to 2016-09-30
dot icon13/04/2017
Termination of appointment of William Craig Macdougall as a director on 2017-03-31
dot icon10/04/2017
Appointment of Thomas Hilmar Weigl as a director on 2017-04-01
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon03/03/2016
Full accounts made up to 2015-09-30
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-09-30
dot icon05/12/2011
Appointment of Jane Catherine Hamrle as a director
dot icon02/12/2011
Termination of appointment of Chris Bamford as a director
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/05/2011
Statement of capital on 2011-02-25
dot icon29/03/2011
Full accounts made up to 2010-09-30
dot icon08/03/2011
Directors statement and auditors report. Out of capital
dot icon08/03/2011
Resolutions
dot icon28/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register(s) moved to registered inspection location
dot icon23/07/2010
Register inspection address has been changed
dot icon08/02/2010
Termination of appointment of John Berner as a director
dot icon08/02/2010
Appointment of Chris Robert Bamford as a director
dot icon08/02/2010
Appointment of Richard Christian Juve as a secretary
dot icon08/02/2010
Termination of appointment of John Berner as a secretary
dot icon07/01/2010
Full accounts made up to 2009-09-30
dot icon20/08/2009
Auditor's resignation
dot icon15/07/2009
Return made up to 12/07/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-09-30
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon09/07/2008
Appointment terminated director david booth
dot icon09/07/2008
Director appointed dr william craig macdougall
dot icon06/06/2008
Director's change of particulars / david booth / 23/04/2008
dot icon12/12/2007
Full accounts made up to 2007-09-30
dot icon20/08/2007
Return made up to 12/07/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-09-30
dot icon30/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/07/2005
Return made up to 12/07/05; full list of members
dot icon11/08/2004
Return made up to 12/07/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon16/10/2003
Return made up to 12/07/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon29/07/2003
Director's particulars changed
dot icon29/07/2003
Secretary resigned;director resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed
dot icon03/04/2003
Certificate of change of name
dot icon25/02/2003
Full accounts made up to 2002-09-30
dot icon20/08/2002
Return made up to 12/07/02; full list of members
dot icon13/08/2002
Nc inc already adjusted 09/09/99
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon23/11/2001
Particulars of mortgage/charge
dot icon12/10/2001
Return made up to 12/07/01; full list of members
dot icon08/10/2001
Full accounts made up to 2000-09-30
dot icon09/05/2001
Registered office changed on 09/05/01 from: nassau mill cawdor st patricroft eccles manchester M30 0QF
dot icon20/10/2000
Return made up to 12/07/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon07/10/1999
Certificate of change of name
dot icon20/08/1999
Full accounts made up to 1998-09-30
dot icon23/07/1999
Return made up to 12/07/99; full list of members
dot icon07/10/1998
Return made up to 12/07/98; no change of members
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon04/09/1997
Return made up to 12/07/97; no change of members
dot icon04/09/1997
Director resigned
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Return made up to 12/07/96; full list of members
dot icon20/08/1996
Full accounts made up to 1995-09-30
dot icon08/07/1996
Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2387370/4362743
dot icon28/06/1996
Resolutions
dot icon28/06/1996
Resolutions
dot icon28/06/1996
£ nc 3000000/5000000 31/05/96
dot icon03/08/1995
Return made up to 12/07/95; full list of members
dot icon20/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Ad 19/09/94--------- £ si 105308@1=105308 £ ic 2282062/2387370
dot icon26/09/1994
Particulars of contract relating to shares
dot icon26/09/1994
Ad 02/09/94--------- £ si 2280062@1=2280062 £ ic 2000/2282062
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon26/09/1994
£ nc 5000/3000000 02/09/94
dot icon19/08/1994
Return made up to 12/07/94; full list of members
dot icon16/08/1994
Resolutions
dot icon05/08/1994
Auditor's resignation
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New secretary appointed;new director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
New director appointed
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Secretary's particulars changed
dot icon29/07/1993
Return made up to 12/07/93; full list of members
dot icon30/03/1993
Director resigned
dot icon12/03/1993
Director resigned
dot icon17/10/1992
Secretary's particulars changed
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 12/07/92; no change of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 12/07/91; full list of members
dot icon23/07/1991
Director resigned
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 12/07/90; full list of members
dot icon12/01/1990
New director appointed
dot icon14/11/1989
Director resigned
dot icon01/11/1989
New director appointed
dot icon10/10/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Director resigned
dot icon30/06/1989
Return made up to 08/06/89; full list of members
dot icon13/02/1989
New director appointed
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 09/06/88; full list of members
dot icon12/01/1988
New director appointed
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Resolutions
dot icon05/01/1988
New director appointed
dot icon04/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1988
New director appointed
dot icon09/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/06/1987
Return made up to 14/04/87; full list of members
dot icon23/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Return made up to 21/05/86; full list of members
dot icon29/07/1986
Accounts for a small company made up to 1985-12-31
dot icon28/04/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
4.14M
-
0.00
304.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudbranson, Robert Kenneth
Director
01/03/2019 - Present
7
David, Gustave Giovanni, Dr
Director
22/04/1994 - 30/04/1997
-
Berner, John
Director
03/03/2003 - 02/11/2009
1
Fire, Frank Louis
Director
04/06/1994 - 31/12/2002
1
Juve, Richard Christian
Director
04/08/1994 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICHEM EUROPE LIMITED

AMERICHEM EUROPE LIMITED is an(a) Active company incorporated on 28/04/1971 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICHEM EUROPE LIMITED?

toggle

AMERICHEM EUROPE LIMITED is currently Active. It was registered on 28/04/1971 .

Where is AMERICHEM EUROPE LIMITED located?

toggle

AMERICHEM EUROPE LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does AMERICHEM EUROPE LIMITED do?

toggle

AMERICHEM EUROPE LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for AMERICHEM EUROPE LIMITED?

toggle

The latest filing was on 22/12/2025: Resolutions.