LANXESS CHEMICAL LTD

Register to unlock more data on OkredoRegister

LANXESS CHEMICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178371

Incorporation date

13/03/2001

Size

Full

Contacts

Registered address

Registered address

Lanxess Chemical Limited, Dans Road, Widnes WA8 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon26/11/2025
Cessation of Lanxess Aktiengesellschaft as a person with significant control on 2025-11-26
dot icon26/11/2025
Notification of Lanxess Corporation as a person with significant control on 2025-11-26
dot icon13/11/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon11/03/2024
Full accounts made up to 2022-12-31
dot icon27/11/2023
Termination of appointment of Holger Hüppeler as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Ralf Günther Krüger as a director on 2023-11-27
dot icon10/11/2023
Registered office address changed from , Emerald Kalama Chemical Limited Dans Road, Widnes, Cheshire, WA8 0RF, England to Lanxess Chemical Limited Dans Road Widnes WA8 0RF on 2023-11-10
dot icon02/10/2023
Certificate of change of name
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/12/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon28/10/2021
Notification of Lanxess Aktiengesellschaft as a person with significant control on 2021-08-03
dot icon28/10/2021
Withdrawal of a person with significant control statement on 2021-10-28
dot icon02/09/2021
Appointment of Mr. Steven Thompson as a director on 2021-08-24
dot icon30/08/2021
Director's details changed for Mr. Anthony John Risino on 2021-08-24
dot icon30/08/2021
Appointment of Mr. Anthony John Risino as a director on 2021-08-24
dot icon30/08/2021
Appointment of Mr. Ralf Günther Krüger as a director on 2021-08-24
dot icon30/08/2021
Appointment of Mr. Holger Hüppeler as a director on 2021-08-24
dot icon25/08/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Edward Thomas Gotch as a director on 2021-07-29
dot icon13/08/2021
Termination of appointment of Wayne Thomas Byrne as a director on 2021-07-29
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/03/2021
Registration of charge 041783710014, created on 2021-03-22
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Termination of appointment of Paul Lawrence Hogan as a director on 2020-03-25
dot icon25/03/2020
Appointment of Mr. Edward Thomas Gotch as a director on 2020-03-25
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Peter Morse Fielder as a director on 2018-07-15
dot icon21/06/2018
Appointment of Mr Wayne Thomas Byrne as a director on 2018-06-11
dot icon21/06/2018
Appointment of Mr Paul Lawrence Hogan as a director on 2018-06-11
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/12/2017
Appointment of Mr Graham Robert Smith as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of David Geoffrey Nicholls as a director on 2017-11-10
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon25/04/2016
Director's details changed for Dr Peter Morse Fielder on 2015-07-06
dot icon06/11/2015
Auditor's resignation
dot icon16/07/2015
Resolutions
dot icon07/07/2015
Appointment of Dr Peter Morse Fielder as a director on 2015-07-06
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Appointment of Mr David Geoffrey Nicholls as a director on 2015-07-06
dot icon06/07/2015
Registered office address changed from , Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire, CH65 4EY to Lanxess Chemical Limited Dans Road Widnes WA8 0RF on 2015-07-06
dot icon06/07/2015
Termination of appointment of Brian Robert Watt as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Philip Andrew Curran as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Ian Philip Cleminson as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Philip John Boon as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Brian Robert Watt as a secretary on 2015-07-06
dot icon06/07/2015
Satisfaction of charge 11 in full
dot icon06/07/2015
Satisfaction of charge 041783710013 in full
dot icon06/07/2015
Satisfaction of charge 12 in full
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Philip Andrew Curran as a director
dot icon13/02/2014
Termination of appointment of Mark Bracewell as a director
dot icon09/09/2013
Resolutions
dot icon06/09/2013
Registration of charge 041783710013
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Philip John Boon as a director
dot icon02/02/2012
Appointment of Mr Brian Robert Watt as a director
dot icon02/02/2012
Termination of appointment of Andrew Hartley as a secretary
dot icon02/02/2012
Appointment of Mr Brian Robert Watt as a secretary
dot icon02/02/2012
Termination of appointment of Andrew Hartley as a director
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/12/2011
Resolutions
dot icon15/08/2011
Miscellaneous
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Andrew Hartley on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Mark Bracewell on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Ian Cleminson on 2010-04-06
dot icon06/04/2010
Secretary's details changed for Mr Andrew Hartley on 2010-04-06
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Director appointed mr mark andrew bracewell
dot icon30/03/2009
Appointment terminated director paul jennings
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 13/03/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Certificate of change of name
dot icon03/07/2007
Director resigned
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 13/03/07; full list of members
dot icon13/02/2007
Location of register of members
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon18/12/2006
Director's particulars changed
dot icon07/11/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon13/06/2006
Return made up to 13/03/06; full list of members
dot icon07/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Registered office changed on 07/06/06 from:\octel administration building, po box 17 oil sites road, ellesmere port, cheshire CH65 4HF
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2006
Certificate of change of name
dot icon31/03/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Registered office changed on 06/10/05 from:\global house, bailey lane, manchester, greater manchester M90 4AA
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon20/04/2005
Return made up to 13/03/05; full list of members
dot icon22/02/2005
Location of register of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Resolutions
dot icon09/09/2004
New secretary appointed
dot icon08/09/2004
Auditor's resignation
dot icon07/09/2004
Auditor's resignation
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Registered office changed on 03/09/04 from:\dans road, widnes, cheshire WA8 0RF
dot icon03/09/2004
£ ic 193548/192899 26/08/04 £ sr [email protected]=648
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Secretary resigned;director resigned
dot icon03/09/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon31/12/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 13/03/03; full list of members
dot icon18/01/2003
Particulars of mortgage/charge
dot icon26/06/2002
Director's particulars changed
dot icon03/05/2002
Secretary's particulars changed;director's particulars changed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 13/03/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from:\st james court, brown street, manchester, greater manchester M2 2JF
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
New secretary appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon24/12/2001
Ad 07/12/01--------- £ si [email protected]=102580 £ ic 90967/193547
dot icon24/12/2001
Ad 06/12/01--------- £ si [email protected]=60967 £ ic 30000/90967
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon20/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Conve 05/12/01
dot icon19/12/2001
New director appointed
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Director resigned
dot icon03/12/2001
Ad 04/08/01--------- £ si [email protected]=29998 £ ic 2/30000
dot icon03/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon03/12/2001
Nc inc already adjusted 03/08/01
dot icon03/12/2001
S-div 03/08/01
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon23/07/2001
Certificate of change of name
dot icon10/04/2001
Certificate of change of name
dot icon13/03/2001
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
28/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Steven
Director
24/08/2021 - Present
12
Risino, Anthony, Mr.
Director
24/08/2021 - Present
7
Mr Ian Philip Cleminson
Director
18/10/2006 - 06/07/2015
18
Smith, Graham Robert
Director
10/11/2017 - Present
1
Huppeler, Holger
Director
24/08/2021 - 27/11/2023
1

Persons with Significant Control

3
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 LANXESS CHEMICAL LTD

LANXESS CHEMICAL LTD is an(a) Active company incorporated on 13/03/2001 with the registered office located at Lanxess Chemical Limited, Dans Road, Widnes WA8 0RF. 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 LANXESS CHEMICAL LTD?

toggle

LANXESS CHEMICAL LTD is currently Active. It was registered on 13/03/2001 .

Where is LANXESS CHEMICAL LTD located?

toggle

LANXESS CHEMICAL LTD is registered at Lanxess Chemical Limited, Dans Road, Widnes WA8 0RF.

What does LANXESS CHEMICAL LTD do?

toggle

LANXESS CHEMICAL LTD operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for LANXESS CHEMICAL LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-28 with updates.