CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00247347

Incorporation date

12/04/1930

Size

Small

Contacts

Registered address

Registered address

35 Queen Anne Street, London W1G 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1930)
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon28/02/2026
Registration of charge 002473470002, created on 2026-02-25
dot icon26/02/2026
Registration of charge 002473470001, created on 2026-02-25
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Termination of appointment of Paul Colin Hancock as a director on 2025-05-28
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon13/06/2024
Amended accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon29/02/2024
Director's details changed for Mr Paul Colin Hancock on 2018-08-31
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Resolutions
dot icon24/01/2024
Statement of company's objects
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon07/01/2022
Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 2022-01-07
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Appointment of Mr Neil Richard Morrell as a secretary on 2020-06-24
dot icon26/06/2020
Appointment of Mr Sean William Sloan as a director on 2020-06-24
dot icon26/06/2020
Termination of appointment of Sean William Sloan as a secretary on 2020-06-24
dot icon26/06/2020
Termination of appointment of Andrew Clive Gingell as a director on 2020-06-24
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon13/04/2017
Accounts for a small company made up to 2016-12-31
dot icon18/07/2016
Appointment of Mr Sean William Sloan as a secretary on 2016-07-18
dot icon18/07/2016
Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 2016-07-18
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Accounts for a small company made up to 2015-12-31
dot icon20/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon15/05/2015
Accounts for a small company made up to 2014-12-31
dot icon17/07/2014
Director's details changed for Mr Andrew Clive Gingell on 2014-07-17
dot icon17/07/2014
Director's details changed for Mr William Paul Alexander on 2014-07-17
dot icon17/07/2014
Director's details changed for Mr Paul Colin Hancock on 2014-07-17
dot icon17/07/2014
Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 2014-07-17
dot icon23/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon23/07/2013
Resolutions
dot icon23/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-12-31
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/02/2012
Registered office address changed from 69 Grosvenor Street London W1X 0BP on 2012-02-01
dot icon14/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/04/2010
Accounts made up to 2009-12-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Appointment terminated director kenneth alexander
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 03/05/08; full list of members
dot icon14/08/2007
Auditor's resignation
dot icon14/08/2007
Auditor's resignation
dot icon11/08/2007
New director appointed
dot icon24/05/2007
Return made up to 03/05/07; full list of members
dot icon24/05/2007
Secretary's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Resolutions
dot icon23/05/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon12/08/2005
Director resigned
dot icon06/06/2005
Return made up to 03/05/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 03/05/04; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 03/05/03; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 03/05/02; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 03/05/01; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 03/05/99; full list of members
dot icon14/03/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 03/05/98; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 03/05/97; full list of members
dot icon26/09/1996
New director appointed
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 03/05/96; no change of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 03/05/95; no change of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 03/05/94; full list of members
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 03/05/93; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Return made up to 03/05/92; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-12-31
dot icon03/06/1991
Return made up to 03/05/91; no change of members
dot icon24/05/1990
Return made up to 03/05/90; full list of members
dot icon24/05/1990
Accounts for a small company made up to 1989-12-31
dot icon23/01/1990
Accounts for a small company made up to 1988-12-31
dot icon23/05/1989
Return made up to 27/04/89; full list of members
dot icon28/02/1989
Director resigned
dot icon26/10/1988
Director resigned;new director appointed
dot icon14/06/1988
Accounts for a small company made up to 1987-12-31
dot icon14/06/1988
Return made up to 29/04/88; full list of members
dot icon24/06/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 23/04/87; full list of members
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 24/04/86; full list of members
dot icon12/04/1930
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Paul Colin
Director
14/01/1999 - 28/05/2025
13
Alexander, William Paul
Director
12/09/1996 - Present
27
Sloan, Sean William
Director
24/06/2020 - Present
12

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 CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED is an(a) Active company incorporated on 12/04/1930 with the registered office located at 35 Queen Anne Street, London W1G 9HZ. 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 CHEMICAL AND PETROLEUM INVESTMENTS LIMITED?

toggle

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED is currently Active. It was registered on 12/04/1930 .

Where is CHEMICAL AND PETROLEUM INVESTMENTS LIMITED located?

toggle

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED is registered at 35 Queen Anne Street, London W1G 9HZ.

What does CHEMICAL AND PETROLEUM INVESTMENTS LIMITED do?

toggle

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEMICAL AND PETROLEUM INVESTMENTS LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.