BYK ADDITIVES LIMITED

Register to unlock more data on OkredoRegister

BYK ADDITIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050418

Incorporation date

10/08/2000

Size

Full

Contacts

Registered address

Registered address

Moorfield Road, Widnes, Cheshire WA8 3AACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon12/08/2025
Director's details changed for Mr Stefan Mossmer on 2017-02-18
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Cessation of Susanne Klatten as a person with significant control on 2024-07-01
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon22/08/2024
Notification of a person with significant control statement
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon18/08/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Director's details changed for Jane Doyle on 2023-01-01
dot icon04/01/2023
Termination of appointment of Robin Byrne as a director on 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Auditor's resignation
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon10/05/2022
Full accounts made up to 2020-12-31
dot icon03/05/2022
Appointment of Jane Doyle as a director on 2022-05-01
dot icon20/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/11/2019
Termination of appointment of Stephan Christian Glander as a director on 2019-10-08
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon31/05/2019
Appointment of Alison Jane Avery as a director on 2019-03-01
dot icon29/05/2019
Termination of appointment of Albert Von Hebel as a director on 2019-03-01
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon18/01/2017
Termination of appointment of Volker Mansfeld as a director on 2016-12-31
dot icon18/01/2017
Appointment of Mr Stefan Mossmer as a director on 2016-12-31
dot icon18/01/2017
Appointment of Mr Robin Byrne as a director on 2016-12-31
dot icon18/01/2017
Termination of appointment of Frank Brian John Wright as a director on 2016-12-31
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Stephan Christian Glander as a director on 2015-08-13
dot icon13/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon13/08/2015
Director's details changed for Mr Frank Brian John Wright on 2015-08-01
dot icon13/08/2015
Director's details changed for Mr Volker Mansfeld on 2015-08-01
dot icon13/08/2015
Director's details changed for Mr Albert Von Hebel on 2015-08-01
dot icon30/07/2015
Resolutions
dot icon30/06/2015
Termination of appointment of Christoph Andreas Schluenken as a director on 2015-06-30
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon12/05/2014
Second filing of TM01 previously delivered to Companies House
dot icon12/05/2014
Second filing of TM01 previously delivered to Companies House
dot icon02/05/2014
Appointment of Mr Christoph Andreas Schluenken as a director
dot icon02/05/2014
Appointment of Mr Albert Von Hebel as a director
dot icon02/05/2014
Appointment of Mr Volker Mansfeld as a director
dot icon01/05/2014
Registered office address changed from C/O C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 2014-05-01
dot icon17/02/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon17/02/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon19/12/2013
Termination of appointment of Andrew Ross as a director
dot icon19/12/2013
Termination of appointment of Thomas Riordan as a director
dot icon03/10/2013
Change of name notice
dot icon03/10/2013
Certificate of change of name
dot icon23/09/2013
Auditor's resignation
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Solvency statement dated 12/09/13
dot icon16/09/2013
Statement of capital on 2013-09-16
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Statement by directors
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/07/2013
Satisfaction of charge 5 in full
dot icon30/07/2013
Satisfaction of charge 4 in full
dot icon12/02/2013
Director's details changed for Andrew Martin Ross on 2013-01-01
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon30/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon20/09/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Termination of appointment of Robert Gingue as a director
dot icon09/11/2010
Appointment of Andrew Martin Ross as a director
dot icon09/11/2010
Appointment of Andrew Martin Ross as a director
dot icon08/10/2010
Termination of appointment of Vernon Sumner as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon25/08/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon25/08/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon12/11/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-11-12
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 10/08/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 10/08/07; full list of members
dot icon09/02/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Nc inc already adjusted 12/10/06
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Ad 12/10/06--------- £ si 16750000@1=16750000 £ ic 8558060/25308060
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon29/03/2006
Memorandum and Articles of Association
dot icon09/03/2006
Ad 30/12/05--------- £ si 7558060@1=7558060 £ ic 1000000/8558060
dot icon09/03/2006
Nc inc already adjusted 30/12/05
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/08/2005
Return made up to 10/08/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 10/08/04; full list of members
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 10/08/03; full list of members
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon03/10/2003
Particulars of mortgage/charge
dot icon17/09/2003
Secretary's particulars changed
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4HD
dot icon10/06/2003
Memorandum and Articles of Association
dot icon25/02/2003
Full accounts made up to 2001-12-31
dot icon08/11/2002
Return made up to 10/08/02; full list of members
dot icon08/11/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon17/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/08/2001
Return made up to 10/08/01; full list of members
dot icon06/04/2001
Certificate of change of name
dot icon05/04/2001
Resolutions
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Ad 17/11/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon12/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Resolutions
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ nc 100/5000000 08/11/00
dot icon22/11/2000
Resolutions
dot icon14/11/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
10/08/2000 - 15/10/2009
583
Layton, Matthew Robert
Nominee Director
10/08/2000 - 08/11/2000
645
Richards, Martin Edgar
Nominee Director
10/08/2000 - 08/11/2000
1218
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/10/2009 - Present
1142
Von Hebel, Albert
Director
25/09/2013 - 01/03/2019
-

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

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 BYK ADDITIVES LIMITED

BYK ADDITIVES LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Moorfield Road, Widnes, Cheshire WA8 3AA. There are currently 4 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 BYK ADDITIVES LIMITED?

toggle

BYK ADDITIVES LIMITED is currently Active. It was registered on 10/08/2000 .

Where is BYK ADDITIVES LIMITED located?

toggle

BYK ADDITIVES LIMITED is registered at Moorfield Road, Widnes, Cheshire WA8 3AA.

What does BYK ADDITIVES LIMITED do?

toggle

BYK ADDITIVES LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BYK ADDITIVES LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-10 with no updates.