CHRYSO UK LIMITED

Register to unlock more data on OkredoRegister

CHRYSO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452472

Incorporation date

14/12/1989

Size

Small

Contacts

Registered address

Registered address

9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon21/10/2025
Termination of appointment of Jakub Kotala as a director on 2025-10-21
dot icon21/10/2025
Termination of appointment of Thierry Pierre Bernard as a director on 2025-10-21
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon21/03/2024
Appointment of Mr Jakub Kotala as a director on 2024-02-29
dot icon05/03/2024
Termination of appointment of Fabienne Lescure as a director on 2024-02-29
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Notification of Compagnie De Saint-Gobain as a person with significant control on 2021-09-29
dot icon06/12/2022
Cessation of Cinven Capital Management (Vi) General Partner Limited as a person with significant control on 2021-09-29
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Appointment of Mr Nicholas James Cammack as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Richard Keen as a secretary on 2022-02-01
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon03/07/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon10/02/2021
Notification of Cinven Capital Management (Vi) General Partner Limited as a person with significant control on 2017-10-06
dot icon10/02/2021
Withdrawal of a person with significant control statement on 2021-02-10
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of Lubbertus Pieter Dijkema as a director on 2018-02-02
dot icon14/02/2018
Appointment of Mr Peter James Lawrence as a director on 2018-02-02
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from 1 Badby Park Heartlands Business Park Daventry Northamptonshire NN11 8YT to 9 Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB on 2016-04-19
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Register(s) moved to registered office address 1 Badby Park Heartlands Business Park Daventry Northamptonshire NN11 8YT
dot icon07/12/2015
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 1 Badby Park Heartlands Business Park Daventry Northamptonshire NN11 8YT
dot icon19/10/2015
Director's details changed for Fabienne Lescure on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Lubbertus Pieter Dijkema on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Thierry Pierre Bernard on 2015-10-19
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Lubbertus Pieter Dijkema on 2013-09-01
dot icon02/01/2014
Termination of appointment of Giles Everitt as a director
dot icon02/01/2014
Termination of appointment of Giles Everitt as a secretary
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Register(s) moved to registered inspection location
dot icon09/03/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon22/02/2012
Appointment of Thierry Bernard as a director
dot icon22/02/2012
Appointment of Fabienne Lescure as a director
dot icon22/12/2011
Rectified This document was removed from the public register on the 01/05/2012 as it was factually inaccurate
dot icon21/12/2011
Termination of appointment of Eric Berge as a director
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Register inspection address has been changed from 1 Badby Park Heartlands Business Park Daventry Northamptonshire NN11 8YT United Kingdom
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/12/2010
Director's details changed for Giles Austen Everitt on 2010-12-14
dot icon21/12/2010
Director's details changed for Mr Lubbertus Pieter Dijkema on 2010-12-21
dot icon21/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon15/12/2010
Auditor's resignation
dot icon09/12/2010
Miscellaneous
dot icon20/07/2010
Termination of appointment of Pascale Dubreuil as a director
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Giles Austen Everitt on 2009-12-08
dot icon09/12/2009
Director's details changed for Pascale Anne Laurence Dubreuil on 2009-12-08
dot icon09/12/2009
Director's details changed for Eric Berge on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Giles Everitt on 2009-12-08
dot icon15/10/2009
Register inspection address has been changed
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Location of register of members
dot icon21/01/2009
Director's change of particulars / lubbertus dijkema / 22/12/2008
dot icon21/01/2009
Director's change of particulars / lubbertus dijkema / 01/12/2008
dot icon13/01/2009
Return made up to 06/12/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Secretary appointed giles everitt
dot icon25/06/2008
Appointment terminated secretary louis bussoli
dot icon20/06/2008
Registered office changed on 20/06/2008 from 401A mill studio crane mead ware hertfordshire SG12 9PY
dot icon28/01/2008
Secretary's particulars changed
dot icon23/01/2008
Return made up to 06/12/07; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon27/01/2007
Location of register of members
dot icon05/01/2007
Return made up to 06/12/06; full list of members
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Memorandum and Articles of Association
dot icon03/04/2006
Resolutions
dot icon24/03/2006
Registered office changed on 24/03/06 from: dolphin way purfleet essex RM19 1NZ
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
New secretary appointed
dot icon02/06/2005
Resolutions
dot icon01/06/2005
Registered office changed on 01/06/05 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon01/06/2005
Secretary resigned
dot icon13/05/2005
Full accounts made up to 2003-12-31
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon06/03/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon29/05/2003
Full accounts made up to 2001-12-31
dot icon02/01/2003
Return made up to 06/12/02; full list of members
dot icon20/12/2001
Return made up to 06/12/01; full list of members
dot icon14/12/2001
Registered office changed on 14/12/01 from: bradgate house bradgate hill, groby leicester leicestershire LE6 0FA
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Return made up to 06/12/00; full list of members
dot icon02/11/2000
Auditor's resignation
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New secretary appointed
dot icon13/04/2000
Registered office changed on 13/04/00 from: c/o lafarge redland aggregates fosse way, six hills melton mowbray leicestershire LE14 3PD
dot icon13/04/2000
Secretary resigned
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Return made up to 06/12/99; full list of members
dot icon24/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/03/1999
Full accounts made up to 1997-12-31
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Director resigned
dot icon06/01/1999
Return made up to 06/12/98; no change of members
dot icon20/01/1998
Return made up to 06/12/97; full list of members
dot icon20/01/1998
Ad 13/01/97--------- £ si 199830@1=199830 £ ic 170/200000
dot icon06/01/1998
Registered office changed on 06/01/98 from: 102 saltergate chesterfield derbyshire S40 1NE
dot icon06/01/1998
Accounts for a small company made up to 1996-12-31
dot icon29/12/1997
New director appointed
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Secretary resigned
dot icon10/02/1997
Director resigned
dot icon29/01/1997
Memorandum and Articles of Association
dot icon28/01/1997
Certificate of change of name
dot icon31/12/1996
Return made up to 06/12/96; change of members
dot icon31/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon19/09/1996
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Return made up to 06/12/95; full list of members
dot icon13/11/1995
Particulars of mortgage/charge
dot icon26/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 06/12/94; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Return made up to 14/12/93; no change of members
dot icon21/09/1993
Auditor's resignation
dot icon14/12/1992
Return made up to 14/12/92; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Ad 20/07/92--------- £ si 70@1=70 £ ic 100/170
dot icon21/08/1992
£ nc 100/1000 20/07/92
dot icon26/03/1992
Particulars of mortgage/charge
dot icon24/01/1992
New secretary appointed;director resigned
dot icon24/01/1992
Registered office changed on 24/01/92 from: unit 3 malbern industrial estate greg street, reddish stockport cheshire SK5 7LY
dot icon04/01/1992
Return made up to 14/12/91; full list of members
dot icon19/07/1991
Accounts for a small company made up to 1991-03-31
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1990
Registered office changed on 30/03/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon28/03/1990
Certificate of change of name
dot icon28/03/1990
Certificate of change of name
dot icon14/12/1989
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
11/11/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berge, Eric Charles Pierre
Director
16/02/2005 - 30/11/2011
7
Elliott, Raymond Alfred
Secretary
04/04/2000 - 03/05/2005
30
Cammack, Nicholas James
Director
01/02/2022 - Present
94
Lawrence, Peter James
Director
02/02/2018 - Present
21
Jacquoletto, Marcel
Director
07/03/1997 - 16/02/2005
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 CHRYSO UK LIMITED

CHRYSO UK LIMITED is an(a) Active company incorporated on 14/12/1989 with the registered office located at 9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB. There are currently 3 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 CHRYSO UK LIMITED?

toggle

CHRYSO UK LIMITED is currently Active. It was registered on 14/12/1989 .

Where is CHRYSO UK LIMITED located?

toggle

CHRYSO UK LIMITED is registered at 9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire NN11 8RB.

What does CHRYSO UK LIMITED do?

toggle

CHRYSO UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRYSO UK LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.