EVONIK CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

EVONIK CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00092092

Incorporation date

13/02/1907

Size

Full

Contacts

Registered address

Registered address

- Clayton Lane, Clayton, Manchester M11 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1907)
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon13/01/2026
Termination of appointment of Ragu Suppiah as a director on 2025-12-31
dot icon13/01/2026
Appointment of Mr Andrew David Paul as a director on 2025-12-15
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Anh Tu Luu as a director on 2025-06-24
dot icon13/05/2025
Appointment of Mr Duncan Christopher Houslip Clerey as a director on 2025-05-13
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/01/2025
Termination of appointment of Andrew Timothy Boam as a director on 2024-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Second filing for the appointment of Dr Bernd Erich Steinmetz as a director
dot icon28/05/2024
Appointment of Dr Bernd Erich Steinmetz as a director on 2024-04-10
dot icon23/05/2024
Appointment of Dr Andrew Timothy Boam as a director on 2024-05-13
dot icon05/04/2024
Termination of appointment of Dirk Reichel as a director on 2024-04-03
dot icon01/03/2024
Director's details changed for Mr Ragu Suppiah on 2024-02-17
dot icon02/02/2024
Termination of appointment of Andrew Timothy Boam as a director on 2024-01-24
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Dr Andrew Timothy Boam as a director on 2023-06-09
dot icon20/03/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-03-20
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon29/09/2022
Appointment of Mr Ragu Suppiah as a director on 2022-09-27
dot icon07/03/2022
Termination of appointment of Howard James Lynn as a director on 2022-03-03
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon19/11/2021
Purchase of own shares.
dot icon18/11/2021
Cancellation of shares. Statement of capital on 2021-06-22
dot icon17/08/2021
Consolidation of shares on 2021-06-15
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon02/07/2021
Director's details changed for Mrs Anh Tu Luu on 2021-07-02
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF United Kingdom to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Termination of appointment of Martina Pfirmann as a director on 2019-03-01
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Dr Martina Pfirmann as a director on 2018-06-09
dot icon31/05/2018
Resignation of an auditor
dot icon08/05/2018
Appointment of Dr Dirk Reichel as a director on 2018-05-08
dot icon08/05/2018
Termination of appointment of Min Su Chong as a director on 2018-05-02
dot icon07/03/2018
Director's details changed for Mr Min Su Chong on 2018-03-05
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon25/08/2017
Memorandum and Articles of Association
dot icon18/07/2017
Full accounts made up to 2016-09-30
dot icon17/06/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon07/03/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/01/2017
Appointment of Mr Min Su Chong as a director on 2017-01-03
dot icon06/01/2017
Appointment of Mr Howard James Lynn as a director on 2017-01-03
dot icon06/01/2017
Appointment of Mrs Anh Tu Luu as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of Patrick Moore Neligan as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of David Leney as a director on 2017-01-03
dot icon06/01/2017
Appointment of Miss Geneva Angela Stapleton as a secretary on 2017-01-03
dot icon06/01/2017
Registered office address changed from Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT124RZ to Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on 2017-01-06
dot icon06/01/2017
Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 2017-01-03
dot icon29/09/2016
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/2016
Re-registration of Memorandum and Articles
dot icon29/09/2016
Resolutions
dot icon29/09/2016
Re-registration from a public company to a private limited company
dot icon31/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-28
dot icon11/05/2016
Full accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon20/03/2014
Appointment of Mr David Leney as a director
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/01/2013
Appointment of Sir William Hollin Dayrell Morrison-Bell as a director
dot icon07/01/2013
Termination of appointment of Diane Sheridan as a director
dot icon07/01/2013
Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary
dot icon07/01/2013
Termination of appointment of Diane Sheridan as a secretary
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/04/2011
Appointment of Mr. Patrick Moore Neligan as a director
dot icon30/03/2011
Full accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-09-24
dot icon18/02/2011
Resolutions
dot icon14/04/2010
Appointment of Ms Diane Lorraine Sheridan as a director
dot icon14/04/2010
Appointment of Ms Diane Lorraine Sheridan as a secretary
dot icon14/04/2010
Termination of appointment of John Tufnell as a director
dot icon14/04/2010
Termination of appointment of John Tufnell as a secretary
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 2009-10-21
dot icon29/10/2009
Director's details changed for Mr. John Francis Tufnell on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Mr. John Francis Tufnell on 2009-10-21
dot icon16/07/2009
Director appointed mr. John francis duckering tufnell
dot icon16/07/2009
Secretary appointed mr. John francis duckering tufnell
dot icon15/07/2009
Appointment terminated secretary john stanley
dot icon15/07/2009
Appointment terminated director john stanley
dot icon02/05/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon21/03/2008
Director appointed mr. John david stanley
dot icon21/03/2008
Secretary appointed mr. John david stanley
dot icon19/03/2008
Appointment terminated director caroline lloyd
dot icon19/03/2008
Appointment terminated secretary caroline lloyd
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-09-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ
dot icon14/05/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon24/04/2006
Full accounts made up to 2005-09-30
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2005
Amended full accounts made up to 2004-09-30
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon07/10/2003
Director resigned
dot icon14/05/2003
Full accounts made up to 2002-09-30
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon02/09/2002
Auditor's resignation
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon09/01/2002
Secretary's particulars changed;director's particulars changed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
Secretary's particulars changed
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon09/05/2001
Ad 10/04/01--------- £ si [email protected]=100000 £ ic 1425000/1525000
dot icon09/05/2001
Nc inc already adjusted 10/04/01
dot icon09/05/2001
Resolutions
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon20/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Resolutions
dot icon14/02/2000
Director resigned
dot icon08/06/1999
Registered office changed on 08/06/99 from: clayton lane,, clayton,, manchester, M11 4SR
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon31/03/1999
Director resigned
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon19/03/1998
Full accounts made up to 1997-09-30
dot icon12/03/1998
Return made up to 28/02/98; full list of members
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon11/03/1997
Return made up to 28/02/97; no change of members
dot icon05/03/1997
Director resigned
dot icon22/07/1996
Certificate of change of name
dot icon11/04/1996
Full accounts made up to 1995-09-30
dot icon06/03/1996
Return made up to 28/02/96; full list of members
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon03/03/1995
Return made up to 28/02/95; full list of members
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1994
New director appointed
dot icon19/04/1994
Full accounts made up to 1993-09-30
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Return made up to 28/02/94; full list of members
dot icon01/02/1994
New director appointed
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon28/05/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Declaration of satisfaction of mortgage/charge
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon04/04/1993
Return made up to 28/02/93; full list of members
dot icon11/09/1992
New director appointed
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Director resigned
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New director appointed
dot icon26/03/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 28/02/92; no change of members
dot icon20/03/1991
Full accounts made up to 1990-09-30
dot icon07/03/1991
Return made up to 28/02/91; full list of members
dot icon05/03/1991
New director appointed
dot icon20/02/1991
Director resigned
dot icon20/02/1991
Director resigned
dot icon21/05/1990
Ad 24/04/90--------- £ si [email protected]=335668 £ ic 1089331/1424999
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon08/03/1990
New director appointed
dot icon23/01/1990
Full accounts made up to 1989-09-30
dot icon23/01/1990
Return made up to 18/12/89; full list of members
dot icon12/09/1989
New director appointed
dot icon03/05/1989
Full accounts made up to 1988-09-30
dot icon12/12/1988
Full group accounts made up to 1987-12-31
dot icon12/12/1988
Return made up to 14/10/88; full list of members
dot icon11/10/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon25/07/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon20/06/1988
Director resigned
dot icon20/06/1988
Director resigned
dot icon20/06/1988
New director appointed
dot icon20/06/1988
New director appointed
dot icon04/12/1987
Director resigned
dot icon23/07/1987
Full group accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 18/06/87; bulk list available separately
dot icon11/05/1987
Location of register of members (non legible)
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 02/06/86; full list of members
dot icon12/11/1981
Memorandum and Articles of Association
dot icon31/12/1975
Accounts made up to 1975-12-31
dot icon04/09/1975
Annual return made up to 05/06/75
dot icon13/02/1907
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
25/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luu, Anh Tu
Director
03/01/2017 - 24/06/2025
8
Boam, Andrew Timothy, Dr
Director
09/06/2023 - 24/01/2024
12
Boam, Andrew Timothy, Dr
Director
13/05/2024 - 31/12/2024
12
Stapleton, Geneva Angela
Secretary
03/01/2017 - Present
-
Reichel, Dirk, Dr
Director
08/05/2018 - 03/04/2024
-

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 EVONIK CHEMICALS LIMITED

EVONIK CHEMICALS LIMITED is an(a) Active company incorporated on 13/02/1907 with the registered office located at - Clayton Lane, Clayton, Manchester M11 4SR. 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 EVONIK CHEMICALS LIMITED?

toggle

EVONIK CHEMICALS LIMITED is currently Active. It was registered on 13/02/1907 .

Where is EVONIK CHEMICALS LIMITED located?

toggle

EVONIK CHEMICALS LIMITED is registered at - Clayton Lane, Clayton, Manchester M11 4SR.

What does EVONIK CHEMICALS LIMITED do?

toggle

EVONIK CHEMICALS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for EVONIK CHEMICALS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-25 with no updates.