BRITCHEM PRODUCTS UK LIMITED

Register to unlock more data on OkredoRegister

BRITCHEM PRODUCTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05646104

Incorporation date

06/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-04-06
dot icon12/06/2023
Liquidators' statement of receipts and payments to 2023-04-06
dot icon31/03/2023
Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings, 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-31
dot icon11/05/2022
Registered office address changed from C/O Opus Restructuring Llp, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Cornwall Buildings, 45 Newhall Street Birmingham B3 3QR on 2022-05-11
dot icon11/05/2022
Resolutions
dot icon09/05/2022
Registered office address changed from Unit 12 Union Road Oldbury West Midlands B69 3EX to C/O Opus Restructuring Llp, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2022-05-09
dot icon25/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2022
Appointment of a voluntary liquidator
dot icon20/04/2022
Statement of affairs
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon23/11/2020
Satisfaction of charge 056461040006 in full
dot icon13/03/2020
Registration of charge 056461040007, created on 2020-03-12
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/07/2018
Satisfaction of charge 056461040005 in full
dot icon10/02/2018
Termination of appointment of Roger John Ball as a director on 2018-02-01
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon24/04/2017
Resolutions
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/09/2014
Registration of charge 056461040006, created on 2014-09-17
dot icon20/08/2014
Registration of charge 056461040005, created on 2014-08-13
dot icon15/08/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Registration of charge 056461040004
dot icon27/03/2013
Director's details changed for Mr Paul Nnonyelu Udenze on 2013-03-27
dot icon27/03/2013
Director's details changed for Mr Charles Chukwudi Nwachukwu on 2013-03-27
dot icon27/03/2013
Secretary's details changed for Mr Paul Nnonyelu Udenze on 2013-03-27
dot icon27/03/2013
Appointment of Mr Roger John Ball as a director
dot icon27/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Miscellaneous
dot icon29/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon24/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Charles Chukwudi Nwachukwu on 2009-12-09
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/03/2009
Director's change of particulars / charles nwachukwu / 17/03/2009
dot icon30/03/2009
Ad 17/03/09\gbp si 20000@1=20000\gbp ic 100/20100\
dot icon30/03/2009
Gbp nc 105000/125000\17/03/09
dot icon17/02/2009
Return made up to 06/12/08; full list of members
dot icon24/10/2008
Director's change of particulars / charles nwachukwu / 01/03/2008
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Return made up to 06/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 06/12/06; full list of members; amend
dot icon06/08/2007
Ad 08/01/07--------- £ si 45000@1=45000 £ ic 100/45100
dot icon06/08/2007
Ad 06/12/05--------- £ si 59900@1
dot icon24/07/2007
Nc inc already adjusted 06/12/05
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon19/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon22/12/2006
Director's particulars changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon04/04/2006
Registered office changed on 04/04/06 from: 72 hinstock road handsworth birmingham B20 2EU
dot icon01/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,792.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
06/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
467.78K
-
0.00
51.79K
-
2021
6
467.78K
-
0.00
51.79K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

467.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Udenze, Paul Nnonyelu
Director
06/12/2005 - Present
8
Mr Charles Chukwudi Nwachukwu
Director
06/12/2005 - Present
3
Udenze, Paul Nnonyelu
Secretary
06/12/2005 - Present
2
Ball, Roger John
Director
22/03/2013 - 01/02/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITCHEM PRODUCTS UK LIMITED

BRITCHEM PRODUCTS UK LIMITED is an(a) Dissolved company incorporated on 06/12/2005 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITCHEM PRODUCTS UK LIMITED?

toggle

BRITCHEM PRODUCTS UK LIMITED is currently Dissolved. It was registered on 06/12/2005 and dissolved on 30/07/2025.

Where is BRITCHEM PRODUCTS UK LIMITED located?

toggle

BRITCHEM PRODUCTS UK LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BRITCHEM PRODUCTS UK LIMITED do?

toggle

BRITCHEM PRODUCTS UK LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does BRITCHEM PRODUCTS UK LIMITED have?

toggle

BRITCHEM PRODUCTS UK LIMITED had 6 employees in 2021.

What is the latest filing for BRITCHEM PRODUCTS UK LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.