CHEMICAL MANUFACTURE AND REFINING LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL MANUFACTURE AND REFINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02457122

Incorporation date

08/01/1990

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1990)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Change of details for Scancem Recovery Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-16
dot icon21/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-16
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Second filing of Confirmation Statement dated 08/01/2018
dot icon08/01/2018
08/01/18 Statement of Capital gbp 485220
dot icon10/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon07/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of David Jonathan Clarke as a director
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon09/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon30/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon11/01/2010
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon24/12/2009
Director's details changed for Benjamin John Guyatt on 2009-10-01
dot icon24/12/2009
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon24/12/2009
Director's details changed for Christian Leclercq on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Return made up to 08/01/09; full list of members
dot icon12/11/2008
Director's change of particulars / edward gretton / 12/11/2008
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/08/2008
Secretary appointed roger thomas virley tyson
dot icon17/07/2008
Appointment terminated director christopher brown
dot icon17/07/2008
Appointment terminated director james mcgown
dot icon03/07/2008
Director appointed edward alexander gretton
dot icon03/07/2008
Registered office changed on 03/07/2008 from park square, 3160 solihull parkway, birmingham business park, birmingham westmidlands B37 7YN
dot icon03/07/2008
Appointment terminated director ian flavell
dot icon03/07/2008
Appointment terminated director michael eberlin
dot icon03/07/2008
Appointment terminated secretary malcolm pye
dot icon03/07/2008
Director appointed benjamin john guyatt
dot icon03/07/2008
Director appointed richard robert gimmler
dot icon03/07/2008
Director appointed christian leclercq
dot icon15/02/2008
Secretary resigned
dot icon08/02/2008
Return made up to 08/01/08; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New secretary appointed
dot icon23/07/2007
Registered office changed on 23/07/07 from: hendon dock solvent resource management LTD sunderland tyne & wear SR1 2EN
dot icon08/01/2007
Return made up to 08/01/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 08/01/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Return made up to 08/01/05; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Return made up to 08/01/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Return made up to 08/01/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/01/2002
Return made up to 08/01/02; full list of members
dot icon05/12/2001
Auditor's resignation
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 08/01/01; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: park SQUARE3160 solihull parkway birmingham business park birmingham west midlands B37 7YN
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Secretary resigned
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Return made up to 08/01/00; full list of members
dot icon06/02/2000
Conve 03/06/99
dot icon06/02/2000
£ ic 528000/485220 03/06/99 £ sr 42780@1=42780
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Director resigned
dot icon16/06/1999
Auditor's resignation
dot icon16/06/1999
Registered office changed on 16/06/99 from: robert muckle, 2ND floor norham house 12 new bridge street newcastle upon tyne NE1 8AS
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
New director appointed
dot icon29/01/1999
Return made up to 08/01/99; change of members
dot icon19/01/1999
Ad 21/12/98--------- £ si 1500@1=1500 £ ic 709750/711250
dot icon18/01/1999
Ad 31/12/98--------- £ si 1250@1=1250 £ ic 708500/709750
dot icon18/09/1998
Auditor's resignation
dot icon18/09/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Particulars of mortgage/charge
dot icon09/02/1998
Director resigned
dot icon06/02/1998
Return made up to 08/01/98; full list of members
dot icon21/01/1998
Ad 23/12/97--------- £ si 1250@1=1250 £ ic 890500/891750
dot icon12/01/1998
Ad 04/12/97--------- £ si 1750@1=1750 £ ic 888750/890500
dot icon12/01/1998
Ad 16/12/97--------- £ si 1000@1=1000 £ ic 887750/888750
dot icon14/11/1997
New director appointed
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Particulars of mortgage/charge
dot icon03/04/1997
Particulars of mortgage/charge
dot icon07/03/1997
Return made up to 08/01/97; change of members
dot icon04/12/1996
Ad 18/11/96--------- £ si 3000@1=3000 £ ic 1251250/1254250
dot icon17/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 08/01/96; change of members
dot icon24/06/1995
Particulars of mortgage/charge
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon11/11/1993
Memorandum and Articles of Association
dot icon11/11/1993
£ nc 2267000/2283750 14/09/93
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon31/10/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 31/12/91; full list of members
dot icon05/03/1992
Accounts for a dormant company made up to 1990-08-31
dot icon05/03/1992
Resolutions
dot icon12/02/1992
Accounting reference date shortened from 31/08 to 31/12
dot icon08/08/1991
New director appointed
dot icon31/07/1991
Return made up to 31/08/90; full list of members
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon05/07/1991
New director appointed
dot icon24/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
Particulars of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon07/11/1990
Ad 10/09/90--------- £ si 1800998@1=1800998 £ ic 2/1801000
dot icon31/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1990
New director appointed
dot icon31/10/1990
Resolutions
dot icon31/10/1990
£ nc 1000/2267000 10/09/90
dot icon31/10/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon22/10/1990
Certificate of change of name
dot icon22/10/1990
Certificate of change of name
dot icon19/10/1990
New director appointed
dot icon19/10/1990
Director resigned;new director appointed
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon28/09/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon09/05/1990
Certificate of change of name
dot icon05/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon05/03/1990
Registered office changed on 05/03/90 from: 2 baches street london N1 6UB
dot icon01/03/1990
Memorandum and Articles of Association
dot icon01/03/1990
Resolutions
dot icon08/01/1990
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274
Gretton, Edward Alexander
Director
13/06/2008 - Present
388
Quilez Somolinos, Alfredo
Director
16/09/2021 - Present
278
Rogers, Wendy Fiona
Secretary
10/03/2016 - Present
-

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 CHEMICAL MANUFACTURE AND REFINING LIMITED

CHEMICAL MANUFACTURE AND REFINING LIMITED is an(a) Active company incorporated on 08/01/1990 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 MANUFACTURE AND REFINING LIMITED?

toggle

CHEMICAL MANUFACTURE AND REFINING LIMITED is currently Active. It was registered on 08/01/1990 .

Where is CHEMICAL MANUFACTURE AND REFINING LIMITED located?

toggle

CHEMICAL MANUFACTURE AND REFINING LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CHEMICAL MANUFACTURE AND REFINING LIMITED do?

toggle

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

What is the latest filing for CHEMICAL MANUFACTURE AND REFINING LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with updates.