CHEMICAL OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00694279

Incorporation date

01/06/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

294 Theobald Street, Borehamwood WD6 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1961)
dot icon04/03/2026
Secretary's details changed for Barleigh Wells Limited on 2026-03-03
dot icon03/03/2026
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 294 Theobald Street Borehamwood WD6 4PG on 2026-03-03
dot icon03/03/2026
Secretary's details changed for Barleigh Wells Limited on 2026-03-03
dot icon03/03/2026
Director's details changed for Ms Carine Van Der Voort on 2026-03-03
dot icon28/10/2025
Appointment of Mr Shane Michael Styles as a director on 2025-10-15
dot icon20/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/07/2022
Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 2022-06-01
dot icon22/07/2022
Cessation of Willy Schaperkotter as a person with significant control on 2022-06-01
dot icon07/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2022
Director's details changed for Ms Carine Martinez on 2021-09-06
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon10/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Termination of appointment of Mark Wilson Mallari as a director on 2020-01-02
dot icon13/01/2020
Appointment of Ms Carine Martinez as a director on 2020-01-01
dot icon13/01/2020
Appointment of Mrs Willy Schaperkotter as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of John Donnelly as a director on 2020-01-02
dot icon26/09/2019
Resolutions
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/06/2019
Resolutions
dot icon09/05/2019
Resolutions
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon04/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2018
Termination of appointment of Bede Carran as a director on 2018-05-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2017
Appointment of Mr Mark Wilson Mallari as a director on 2017-07-24
dot icon30/06/2017
Appointment of Mr Bede Carran as a director on 2017-06-29
dot icon30/06/2017
Appointment of Barleigh Wells Limited as a secretary on 2017-06-27
dot icon30/06/2017
Termination of appointment of Carine Martinez as a director on 2017-06-27
dot icon30/06/2017
Termination of appointment of Winny Borgas as a director on 2017-06-27
dot icon30/06/2017
Termination of appointment of Winny Borgas as a secretary on 2017-06-27
dot icon27/06/2017
Notification of Willy Schaperkotter as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Director's details changed for Mr John Donnelly on 2016-08-01
dot icon09/11/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Appointment of Ms Carine Martinez as a director on 2016-05-01
dot icon23/06/2016
Termination of appointment of Peter Martin Borgas as a director on 2016-05-01
dot icon23/06/2016
Termination of appointment of Timothy Hendrik Borgas as a director on 2016-05-01
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/04/2014
Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 2014-04-28
dot icon03/04/2014
Appointment of Mr John Donnelly as a director
dot icon28/03/2014
Accounts for a small company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon29/06/2011
Accounts for a small company made up to 2010-06-30
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/06/2011
Miscellaneous
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2010
Duplicate mortgage certificatecharge no:3
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mrs Winny Borgas on 2009-10-01
dot icon12/07/2010
Director's details changed for Timothy Hendrik Borgas on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr Peter Martin Borgas on 2009-10-01
dot icon12/07/2010
Secretary's details changed for Mrs Winny Borgas on 2009-10-01
dot icon02/07/2010
Accounts for a small company made up to 2009-06-30
dot icon22/07/2009
Return made up to 14/06/09; full list of members
dot icon22/07/2009
Director and secretary's change of particulars / winny borgas / 14/06/2009
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon09/04/2009
Accounts for a small company made up to 2007-06-30
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon09/09/2008
Return made up to 14/06/08; full list of members
dot icon26/06/2008
Return made up to 14/06/07; full list of members
dot icon26/06/2008
Director and secretary's change of particulars / winny borgas / 24/04/2008
dot icon26/06/2008
Director's change of particulars / peter borgas / 24/04/2008
dot icon21/02/2008
Accounts for a small company made up to 2006-06-30
dot icon03/07/2006
Return made up to 14/06/06; full list of members
dot icon23/06/2005
Return made up to 14/06/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-06-30
dot icon22/06/2004
Return made up to 14/06/04; full list of members
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon04/11/2003
Accounts for a small company made up to 2002-06-30
dot icon21/07/2003
Return made up to 14/06/03; full list of members
dot icon25/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon04/08/2002
Accounts for a small company made up to 2001-06-30
dot icon21/06/2002
Return made up to 14/06/02; full list of members
dot icon19/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon05/10/2001
Accounts for a small company made up to 2000-06-30
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon23/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon01/08/2000
Accounts for a small company made up to 1999-06-30
dot icon19/06/2000
Return made up to 14/06/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-06-30
dot icon13/07/1999
Return made up to 14/06/99; full list of members
dot icon04/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon29/04/1999
Delivery ext'd 3 mth 30/06/99
dot icon03/08/1998
Accounts for a small company made up to 1997-06-30
dot icon22/06/1998
Return made up to 14/06/98; full list of members
dot icon27/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon28/08/1997
Return made up to 14/06/97; full list of members
dot icon01/08/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon04/10/1996
Return made up to 14/06/96; full list of members
dot icon19/09/1996
Accounting reference date extended from 05/04/96 to 30/06/96
dot icon16/05/1996
New secretary appointed;new director appointed
dot icon16/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
Director resigned
dot icon22/04/1996
Certificate of change of name
dot icon24/10/1995
Accounts for a small company made up to 1995-04-05
dot icon06/07/1995
Return made up to 14/06/95; full list of members
dot icon13/04/1995
Auditor's resignation
dot icon19/01/1995
Accounts for a small company made up to 1994-04-05
dot icon16/06/1994
Return made up to 14/06/94; change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-04-05
dot icon23/09/1993
Return made up to 14/06/93; full list of members
dot icon16/10/1992
Accounts for a small company made up to 1992-04-05
dot icon23/06/1992
Return made up to 14/06/92; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1991-04-05
dot icon01/07/1991
Return made up to 14/06/91; no change of members
dot icon18/04/1991
Accounts for a small company made up to 1990-04-05
dot icon01/11/1990
Return made up to 09/11/90; full list of members
dot icon31/10/1990
Accounts for a small company made up to 1989-04-05
dot icon15/06/1990
Registered office changed on 15/06/90 from: 3/5 bedford row, london WC1R 4BU
dot icon04/01/1990
Return made up to 30/08/89; full list of members
dot icon20/04/1989
Accounts for a small company made up to 1988-04-05
dot icon20/04/1989
Return made up to 30/08/88; full list of members
dot icon07/07/1988
Particulars of mortgage/charge
dot icon15/02/1988
Accounts for a small company made up to 1987-04-05
dot icon15/02/1988
Accounts for a small company made up to 1986-04-05
dot icon15/02/1988
Accounts made up to 1985-04-05
dot icon24/10/1987
Return made up to 31/08/87; full list of members
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon19/05/1986
Return made up to 16/05/86; full list of members
dot icon25/07/1962
Certificate of change of name
dot icon01/06/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Voort, Carine
Director
01/01/2020 - Present
3
BARLEIGH WELLS LIMITED
Corporate Secretary
27/06/2017 - Present
29
Schaperkotter, Willy
Director
01/01/2020 - Present
23
Styles, Shane Michael
Director
15/10/2025 - Present
1

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 CHEMICAL OVERSEAS LIMITED

CHEMICAL OVERSEAS LIMITED is an(a) Active company incorporated on 01/06/1961 with the registered office located at 294 Theobald Street, Borehamwood WD6 4PG. 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 CHEMICAL OVERSEAS LIMITED?

toggle

CHEMICAL OVERSEAS LIMITED is currently Active. It was registered on 01/06/1961 .

Where is CHEMICAL OVERSEAS LIMITED located?

toggle

CHEMICAL OVERSEAS LIMITED is registered at 294 Theobald Street, Borehamwood WD6 4PG.

What does CHEMICAL OVERSEAS LIMITED do?

toggle

CHEMICAL OVERSEAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEMICAL OVERSEAS LIMITED?

toggle

The latest filing was on 04/03/2026: Secretary's details changed for Barleigh Wells Limited on 2026-03-03.