LONDON CHEMICALS & RESOURCES LIMITED

Register to unlock more data on OkredoRegister

LONDON CHEMICALS & RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594061

Incorporation date

17/10/2005

Size

Medium

Contacts

Registered address

Registered address

General Wolfe House, High Street, Westerham, Kent TN16 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon20/08/2025
Registration of charge 055940610006, created on 2025-08-19
dot icon19/06/2025
Accounts for a medium company made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon22/05/2024
Full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/06/2023
Full accounts made up to 2022-10-31
dot icon29/03/2023
Termination of appointment of Rebecca Keley as a secretary on 2023-03-29
dot icon29/03/2023
Appointment of Mrs Shilpa Jayant Barker as a secretary on 2023-03-29
dot icon05/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/05/2022
Full accounts made up to 2021-10-31
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon05/05/2021
Full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon13/05/2020
Full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon16/05/2019
Full accounts made up to 2018-10-31
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon09/10/2018
Appointment of Mrs Rebecca Keley as a secretary on 2018-10-09
dot icon09/10/2018
Termination of appointment of Shilpa Jayant Barker as a secretary on 2018-10-09
dot icon21/06/2018
Accounts for a small company made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon14/06/2017
Full accounts made up to 2016-10-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon06/01/2017
Secretary's details changed for Ms Shilpa Jayant Nanavati on 2017-01-06
dot icon07/12/2016
Appointment of Ms Shilpa Jayant Nanavati as a secretary on 2016-12-07
dot icon07/12/2016
Termination of appointment of Simon Nicholas Johnson as a secretary on 2016-12-07
dot icon27/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-10-31
dot icon01/05/2014
Satisfaction of charge 3 in full
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon03/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/10/2013
Miscellaneous
dot icon07/08/2013
Registration of charge 055940610004
dot icon07/08/2013
Registration of charge 055940610005
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Register inspection address has been changed from C/O London Chemicals & Resources Ltd Brewery House High Street Westerham Kent TN16 1RG England
dot icon13/11/2012
Statement of capital on 2012-11-13
dot icon08/11/2012
Solvency statement dated 31/10/12
dot icon08/11/2012
Resolutions
dot icon24/09/2012
Registered office address changed from , Brewery House High Street, Westerham, Kent, TN16 1RG, United Kingdom on 2012-09-24
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Register(s) moved to registered office address
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/07/2011
Accounts for a small company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2010
Termination of appointment of Jer-Bin Wang as a director
dot icon09/03/2010
Accounts for a small company made up to 2009-10-31
dot icon01/03/2010
Termination of appointment of Jer-Bin Wang as a director
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Peter Huw Nicholson on 2009-11-11
dot icon16/11/2009
Director's details changed for Jer-Bin Wang on 2009-11-11
dot icon16/11/2009
Director's details changed for Richard James Bartholomew on 2009-11-11
dot icon21/10/2009
Registered office address changed from , Studio V Container City 11 Trinity Buoy Wharf, 64 Orchard Place, London, E14 0JW on 2009-10-21
dot icon11/06/2009
Secretary appointed simon nicholas johnson
dot icon04/06/2009
Appointment terminated secretary waterlow registrars LIMITED
dot icon04/03/2009
Accounts for a small company made up to 2008-10-31
dot icon27/01/2009
Registered office changed on 27/01/2009 from, 3-4 bower terrace, tonbridge road, maidstone, kent, ME16 8RY
dot icon19/01/2009
Return made up to 17/10/08; full list of members
dot icon11/03/2008
Accounts for a small company made up to 2007-10-31
dot icon17/12/2007
Return made up to 17/10/07; full list of members
dot icon03/03/2007
Accounts for a small company made up to 2006-10-31
dot icon24/11/2006
Return made up to 17/10/06; full list of members
dot icon11/11/2006
New secretary appointed
dot icon01/08/2006
Secretary resigned
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon08/06/2006
Registered office changed on 08/06/06 from: 206 turners hill, cheshunt, hertfordshire, EN8 9DE
dot icon10/03/2006
Ad 17/10/05-30/11/05 us$ si 600000@1=600000 us$ ic 0/600000
dot icon10/03/2006
Nc inc already adjusted 31/10/05
dot icon10/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon02/03/2006
Particulars of mortgage/charge
dot icon17/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.75M
-
0.00
1.36M
-
2022
10
4.49M
-
27.34M
1.69M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Richard James
Director
17/10/2005 - Present
5
Nicholson, Peter Huw
Director
17/10/2005 - Present
1
Keley, Rebecca
Secretary
09/10/2018 - 29/03/2023
-
Barker, Shilpa Jayant
Secretary
29/03/2023 - Present
-

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 LONDON CHEMICALS & RESOURCES LIMITED

LONDON CHEMICALS & RESOURCES LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at General Wolfe House, High Street, Westerham, Kent TN16 1PG. 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 LONDON CHEMICALS & RESOURCES LIMITED?

toggle

LONDON CHEMICALS & RESOURCES LIMITED is currently Active. It was registered on 17/10/2005 .

Where is LONDON CHEMICALS & RESOURCES LIMITED located?

toggle

LONDON CHEMICALS & RESOURCES LIMITED is registered at General Wolfe House, High Street, Westerham, Kent TN16 1PG.

What does LONDON CHEMICALS & RESOURCES LIMITED do?

toggle

LONDON CHEMICALS & RESOURCES LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for LONDON CHEMICALS & RESOURCES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.