DOW CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOW CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00537161

Incorporation date

20/08/1954

Size

Full

Contacts

Registered address

Registered address

5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1954)
dot icon02/12/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Ms Mona Spindler as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Gino Eduardus Angela Van Poorten as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Pamela Berry-Solomon as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mr Andrew Robert Laney as a director on 2023-09-01
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon07/03/2022
Registered office address changed from Station Road Birch Vale High Peak Derbyshire SK22 1BR United Kingdom to 5 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-03-07
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon09/04/2021
Appointment of Ms Pamela Berry-Solomon as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Eduardo Antonio Gadea as a director on 2021-03-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon04/04/2019
Change of details for The Dow Chemical Company as a person with significant control on 2019-04-01
dot icon01/04/2019
Appointment of Mr John Edward Case as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Andrew Michael Jones as a director on 2019-04-01
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/05/2018
Appointment of Mr Gino Eduardus Angela Van Poorten as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Eduardo Antonio Gadea as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Jonathan William Good as a director on 2018-04-30
dot icon04/10/2017
Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG to Station Road Birch Vale High Peak Derbyshire SK22 1BR on 2017-10-04
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
dot icon08/08/2016
Register inspection address has been changed to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
dot icon07/07/2016
Appointment of Ms Cathrine Anne Jenkins as a secretary on 2016-07-06
dot icon07/07/2016
Termination of appointment of Kim Lesley Fox as a secretary on 2016-07-06
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/04/2016
Appointment of Mr Andrew Michael Jones as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Johanna West as a director on 2016-04-19
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Jonathan William Good as a director on 2015-05-13
dot icon13/05/2015
Termination of appointment of Nicola Jayne Ephgrave as a director on 2015-05-13
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon07/04/2014
Registration of charge 005371610006
dot icon03/04/2014
All of the property or undertaking has been released from charge 5
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Appointment of Mrs Kim Lesley Fox as a secretary
dot icon09/09/2013
Termination of appointment of Louise Cracknell as a secretary
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Keith Wiggins as a director
dot icon17/12/2012
Appointment of Mrs Johanna West as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/02/2012
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Mrs Louise Cracknell as a secretary
dot icon04/08/2010
Termination of appointment of Iona Dance as a secretary
dot icon17/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/06/2009
Return made up to 17/05/09; full list of members
dot icon08/05/2009
Duplicate mortgage certificatecharge no:4
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Resolutions
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from 2 heathrow boulevard 284 bath road, west drayton middlesex UB7 0DQ
dot icon18/06/2008
Return made up to 17/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / keith wiggins / 01/09/2007
dot icon10/06/2008
Director appointed mrs nicola jayne ephgrave
dot icon09/06/2008
Appointment terminated director geoffrey finkemeyer
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 17/05/07; full list of members
dot icon23/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon05/05/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/05/2005
Return made up to 17/05/05; full list of members
dot icon10/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 17/05/03; full list of members
dot icon23/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon12/09/2002
Director's particulars changed
dot icon12/09/2002
Secretary's particulars changed
dot icon12/09/2002
Director's particulars changed
dot icon16/06/2002
Return made up to 17/05/02; full list of members
dot icon03/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon09/11/2000
Director resigned
dot icon19/10/2000
Amended full group accounts made up to 1999-12-31
dot icon08/09/2000
Full group accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 17/05/00; full list of members
dot icon13/09/1999
Full group accounts made up to 1998-12-31
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Nc inc already adjusted 23/12/98
dot icon25/05/1999
Return made up to 17/05/99; full list of members
dot icon09/04/1999
New director appointed
dot icon08/06/1998
Full group accounts made up to 1997-12-31
dot icon03/06/1998
Return made up to 17/05/98; no change of members
dot icon26/03/1998
Registered office changed on 26/03/98 from: lakeside house stockley park uxbridge middlesex UB11 1BE
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 17/05/97; full list of members
dot icon06/11/1996
Full group accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 17/05/96; no change of members
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed
dot icon07/02/1996
Full group accounts made up to 1994-12-31
dot icon19/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon09/06/1995
Return made up to 17/05/95; no change of members
dot icon11/05/1995
Director's particulars changed
dot icon20/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon20/12/1994
Director resigned;new director appointed
dot icon21/07/1994
Director's particulars changed
dot icon24/05/1994
Full group accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 17/05/94; full list of members
dot icon17/08/1993
Director's particulars changed
dot icon21/05/1993
Return made up to 17/05/93; no change of members
dot icon21/05/1993
Full group accounts made up to 1992-12-31
dot icon21/05/1993
New director appointed
dot icon11/05/1993
Secretary's particulars changed;director resigned
dot icon09/10/1992
Director resigned
dot icon28/09/1992
New director appointed
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Full group accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 17/05/92; no change of members
dot icon28/07/1991
Director resigned;new director appointed
dot icon06/06/1991
Full group accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 17/05/91; full list of members
dot icon31/01/1991
Full group accounts made up to 1988-12-31
dot icon29/01/1991
Full accounts made up to 1989-12-31
dot icon25/01/1991
Director resigned;new director appointed
dot icon25/01/1991
Director resigned;new director appointed
dot icon19/07/1990
Return made up to 18/06/90; full list of members
dot icon22/03/1990
Return made up to 18/04/89; full list of members; amend
dot icon05/12/1989
Registered office changed on 05/12/89 from: stana place fairfield avenue staines middlesex TW18 4AB
dot icon13/11/1989
Auditor's resignation
dot icon08/05/1989
Return made up to 18/04/89; full list of members
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon26/09/1988
Accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 24/08/88; full list of members
dot icon02/09/1988
Director's particulars changed
dot icon12/07/1988
Return made up to 16/10/87; full list of members; amend
dot icon30/06/1988
Director resigned;new director appointed
dot icon20/04/1988
Secretary's particulars changed
dot icon13/11/1987
Director resigned
dot icon12/11/1987
Full group accounts made up to 1986-12-31
dot icon12/11/1987
Return made up to 16/10/87; full list of members
dot icon08/09/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon15/05/1987
Director resigned;new director appointed
dot icon12/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon10/10/1986
Return made up to 30/09/86; full list of members
dot icon31/07/1986
New director appointed
dot icon11/07/1986
Director resigned
dot icon20/06/1986
Director resigned
dot icon18/06/1986
New director appointed
dot icon10/10/1985
Accounts made up to 1984-12-31
dot icon21/05/1985
Memorandum and Articles of Association
dot icon01/07/1969
Certificate of change of name
dot icon20/08/1954
Miscellaneous

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
17/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry-Solomon, Pamela
Director
31/03/2021 - 01/09/2023
4
Case, John Edward
Director
01/04/2019 - Present
10
Van Poorten, Gino Eduardus Angela
Director
01/05/2018 - 31/08/2023
2
Laney, Andrew Robert
Director
01/09/2023 - Present
3
Spindler, Mona
Director
31/08/2023 - Present
2

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 DOW CHEMICAL COMPANY LIMITED

DOW CHEMICAL COMPANY LIMITED is an(a) Active company incorporated on 20/08/1954 with the registered office located at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR. 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 DOW CHEMICAL COMPANY LIMITED?

toggle

DOW CHEMICAL COMPANY LIMITED is currently Active. It was registered on 20/08/1954 .

Where is DOW CHEMICAL COMPANY LIMITED located?

toggle

DOW CHEMICAL COMPANY LIMITED is registered at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR.

What does DOW CHEMICAL COMPANY LIMITED do?

toggle

DOW CHEMICAL COMPANY LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for DOW CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2024-12-31.