CHEMETALL INDIA COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEMETALL INDIA COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047379

Incorporation date

24/03/1972

Size

Full

Contacts

Registered address

Registered address

Napier House Auckland Park, Bletchley, Milton Keynes MK1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1972)
dot icon08/01/2026
Director's details changed for Mrs Helen Koerner on 2025-12-12
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon03/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Registered office address changed from 65 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Napier House Auckland Park Bletchley Milton Keynes MK1 1BU on 2020-07-17
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon23/01/2019
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/11/2017
Auditor's resignation
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/06/2017
Appointment of Mrs Helen Koerner as a director on 2017-06-01
dot icon06/06/2017
Termination of appointment of Wolfram Alfred Antonius Bogner as a director on 2017-06-01
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Robert Slater Rydings as a secretary on 2015-10-01
dot icon27/10/2015
Termination of appointment of Robert Slater Rydings as a director on 2015-10-01
dot icon09/10/2015
Appointment of Mr Wayne Brown as a secretary on 2015-10-01
dot icon09/10/2015
Appointment of Mr Wayne Mitchell Brown as a director on 2015-10-01
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/03/2015
Auditor's resignation
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Per Vannerberg as a director
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Director's details changed for Robert Slater Rydings on 2010-05-31
dot icon17/06/2010
Director's details changed for Wolfram Alfred Antonius Bogner on 2010-05-31
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon28/06/2007
Return made up to 15/06/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 15/06/06; full list of members
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon15/07/2005
Return made up to 15/06/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 15/06/04; full list of members
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Registered office changed on 07/05/02 from: 100 new bridge street london EC4V 6JA
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/05/1999
Full accounts made up to 1997-12-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1998
Full accounts made up to 1996-12-31
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/09/1997
Full accounts made up to 1995-12-31
dot icon22/05/1997
Return made up to 31/12/96; no change of members
dot icon25/06/1996
Location of register of members
dot icon25/06/1996
Location of register of members address changed
dot icon25/06/1996
Return made up to 31/12/95; full list of members
dot icon14/12/1995
Certificate of change of name
dot icon11/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1995
Registered office changed on 11/12/95 from: ridgeway iver bucks SL0 9JJ
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Director resigned;new director appointed
dot icon08/12/1995
New secretary appointed;new director appointed
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Secretary resigned;director resigned
dot icon08/12/1995
Director resigned
dot icon18/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon20/02/1995
Location of register of members address changed
dot icon18/12/1994
Director's particulars changed
dot icon03/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/10/1993
Director resigned;new director appointed
dot icon03/08/1993
Director resigned
dot icon03/08/1993
Director resigned
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon27/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon07/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon18/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon26/11/1990
Director resigned
dot icon21/05/1990
Director resigned
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1990
Director resigned
dot icon07/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon27/01/1989
Accounts for a dormant company made up to 1987-12-31
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon24/10/1987
Accounts made up to 1986-12-31
dot icon07/07/1987
Return made up to 31/12/86; full list of members
dot icon12/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon24/03/1972
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
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koerner, Helen
Director
01/06/2017 - Present
6
Brown, Wayne Mitchell
Director
01/10/2015 - Present
14

Persons with Significant Control

0

No PSC data available.

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 CHEMETALL INDIA COMPANY LIMITED

CHEMETALL INDIA COMPANY LIMITED is an(a) Active company incorporated on 24/03/1972 with the registered office located at Napier House Auckland Park, Bletchley, Milton Keynes MK1 1BU. There are currently 2 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 CHEMETALL INDIA COMPANY LIMITED?

toggle

CHEMETALL INDIA COMPANY LIMITED is currently Active. It was registered on 24/03/1972 .

Where is CHEMETALL INDIA COMPANY LIMITED located?

toggle

CHEMETALL INDIA COMPANY LIMITED is registered at Napier House Auckland Park, Bletchley, Milton Keynes MK1 1BU.

What does CHEMETALL INDIA COMPANY LIMITED do?

toggle

CHEMETALL INDIA COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHEMETALL INDIA COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mrs Helen Koerner on 2025-12-12.