MALLINCKRODT CHEMICAL LIMITED

Register to unlock more data on OkredoRegister

MALLINCKRODT CHEMICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02154127

Incorporation date

11/08/1987

Size

Full

Contacts

Registered address

Registered address

Perth House, Millennium Way, Chesterfield, Derbyshire S41 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon29/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon25/01/2026
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon22/01/2026
Appointment of Mr. Jeffrey Joseph Kilper as a director on 2026-01-15
dot icon22/01/2026
Termination of appointment of Marc John Gawley as a director on 2026-01-15
dot icon08/01/2026
Full accounts made up to 2024-12-27
dot icon03/11/2025
Change of details for Mallinckrodt Chemical Holdings (U.K.) Limited as a person with significant control on 2025-10-31
dot icon24/10/2025
Notification of Mallinckrodt Chemical Holdings (U.K.) Limited as a person with significant control on 2025-10-15
dot icon24/10/2025
Cessation of Mallinckrodt Public Limited Company as a person with significant control on 2025-10-15
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon19/05/2025
Full accounts made up to 2023-12-29
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon06/12/2024
Termination of appointment of Toby Godrich as a director on 2024-11-30
dot icon06/12/2024
Appointment of Mr Marc John Gawley as a director on 2024-11-30
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to Perth House Millennium Way Chesterfield Derbyshire S41 8nd on 2024-11-11
dot icon30/05/2024
Full accounts made up to 2022-12-30
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon14/12/2022
Termination of appointment of Michael Francis Norman as a director on 2022-11-30
dot icon14/10/2022
Appointment of Mr Toby Godrich as a director on 2022-09-27
dot icon14/10/2022
Termination of appointment of Stephen Andrew Welch as a director on 2022-09-27
dot icon05/09/2022
Termination of appointment of Stephanie Dorn Miller as a director on 2022-04-05
dot icon05/09/2022
Appointment of Mr. Michael Francis Norman as a director on 2022-04-06
dot icon07/01/2022
Termination of appointment of Donald Lohman as a director on 2022-01-07
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/11/2021
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15
dot icon06/10/2021
Full accounts made up to 2020-12-25
dot icon27/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon27/01/2021
Notification of Mallinckrodt Public Limited Company as a person with significant control on 2020-07-13
dot icon27/01/2021
Cessation of Mallinckrodt Uk Ltd as a person with significant control on 2020-07-13
dot icon07/01/2021
Appointment of Mr Donald Lohman as a director on 2020-12-30
dot icon07/01/2021
Termination of appointment of Jason Tilly as a director on 2020-12-30
dot icon10/12/2020
Full accounts made up to 2019-12-27
dot icon27/02/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-02-27
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon02/01/2020
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG
dot icon02/01/2020
Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG
dot icon16/08/2019
Termination of appointment of Robert Gordon Barlow as a director on 2019-06-28
dot icon14/08/2019
Full accounts made up to 2018-12-28
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon20/05/2019
Director's details changed for Mr. Stephen Andrew Welch on 2019-05-16
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon18/01/2019
Director's details changed for Mr. Stephen Andrew Welch on 2018-08-03
dot icon18/01/2019
Director's details changed for Ms Stephanie Dorn Miller on 2018-08-01
dot icon04/07/2018
Register inspection address has been changed from 400 Capabilty Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon04/07/2018
Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE
dot icon28/06/2018
Change of details for Mallinckrodt Uk Ltd as a person with significant control on 2018-06-13
dot icon25/06/2018
Notification of Mallinckrodt Uk Ltd as a person with significant control on 2018-06-13
dot icon25/06/2018
Cessation of Mallinckrodt Medical Holdings (Uk) Limited as a person with significant control on 2018-06-13
dot icon13/06/2018
Full accounts made up to 2017-12-29
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon16/01/2018
Change of details for Mallinckrodt Medical Holdings (Uk) Limited as a person with significant control on 2017-06-12
dot icon23/10/2017
Full accounts made up to 2016-09-30
dot icon10/10/2017
Compulsory strike-off action has been discontinued
dot icon07/10/2017
Compulsory strike-off action has been suspended
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 2017-06-12
dot icon12/05/2017
Appointment of Mr Jason Tilly as a director on 2017-04-19
dot icon12/05/2017
Appointment of Ms Stephanie Dorn Miller as a director on 2017-04-19
dot icon12/05/2017
Appointment of Mr Robert Gordon Barlow as a director on 2017-04-19
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/11/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon04/10/2016
Appointment of Mr. Stephen Andrew Welch as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Alan Cotton as a director on 2016-09-30
dot icon05/08/2016
Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE
dot icon07/07/2016
Full accounts made up to 2015-09-25
dot icon22/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-26
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon30/04/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2013-09-27
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon03/02/2014
Director's details changed for Alan Cotton on 2013-12-31
dot icon03/09/2013
Full accounts made up to 2012-09-28
dot icon04/07/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon04/07/2013
Termination of appointment of Joanne Pascucci as a secretary
dot icon04/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/11/2012
Appointment of Dean Leslie Erdal as a director
dot icon12/11/2012
Appointment of Mrs Joanne Claire Pascucci as a secretary
dot icon12/11/2012
Termination of appointment of Ray Snell as a director
dot icon12/11/2012
Termination of appointment of Rachel Abbott as a secretary
dot icon01/10/2012
Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 2012-10-01
dot icon01/08/2012
Full accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Rachel Ivy Abbott on 2011-06-25
dot icon26/07/2011
Appointment of Ray Joseph Snell as a director
dot icon26/07/2011
Secretary's details changed for Rachel Dennis on 2011-06-26
dot icon06/04/2011
Full accounts made up to 2010-09-24
dot icon31/01/2011
Termination of appointment of David Haag as a director
dot icon25/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-09-25
dot icon12/04/2010
Appointment of Rachel Dennis as a secretary
dot icon27/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon10/02/2009
Return made up to 04/01/09; full list of members
dot icon28/01/2009
Appointment terminated secretary david timson
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon18/04/2008
Appointment terminated director george goodfellow
dot icon18/04/2008
Director appointed david john haag
dot icon12/02/2008
Return made up to 04/01/08; no change of members
dot icon31/10/2007
Full accounts made up to 2006-09-30
dot icon23/02/2007
Memorandum and Articles of Association
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon21/08/2006
Full accounts made up to 2005-09-30
dot icon04/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon10/04/2006
Full accounts made up to 2004-09-30
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon05/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon13/01/2005
Return made up to 04/01/05; full list of members
dot icon09/12/2004
Auditor's resignation
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 04/01/04; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon16/05/2003
Auditor's resignation
dot icon23/03/2003
New secretary appointed
dot icon13/02/2003
Return made up to 04/01/03; full list of members
dot icon11/10/2002
Location of register of members
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
Location of register of members
dot icon01/08/2002
Secretary resigned
dot icon05/04/2002
Return made up to 04/01/02; full list of members
dot icon22/10/2001
Auditor's resignation
dot icon29/05/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon29/05/2001
Registered office changed on 29/05/01 from: hall lane staveley chesterfield S43 3RW
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 04/01/01; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon18/01/2000
Return made up to 04/01/00; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon23/02/1999
Return made up to 04/01/99; no change of members
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon13/03/1998
Return made up to 04/01/98; no change of members
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon19/02/1997
Return made up to 04/01/97; full list of members
dot icon10/06/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Return made up to 04/01/96; no change of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon07/02/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Certificate of change of name
dot icon30/06/1994
Certificate of change of name
dot icon17/02/1994
Return made up to 04/01/94; full list of members
dot icon13/12/1993
Full accounts made up to 1993-06-30
dot icon02/12/1993
Director resigned
dot icon31/10/1993
Ad 30/09/93--------- £ si 3500000@1=3500000 £ ic 8433134/11933134
dot icon31/10/1993
Nc inc already adjusted 30/09/93
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Resolutions
dot icon14/01/1993
Full accounts made up to 1992-06-30
dot icon13/01/1993
Return made up to 04/01/93; full list of members
dot icon29/10/1992
Certificate of change of name
dot icon29/10/1992
Certificate of change of name
dot icon25/06/1992
Director resigned
dot icon25/06/1992
New director appointed
dot icon22/06/1992
Full accounts made up to 1991-06-30
dot icon03/06/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon14/01/1992
Return made up to 04/01/92; no change of members
dot icon15/11/1991
New director appointed
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon09/02/1991
Return made up to 04/01/91; full list of members
dot icon24/01/1991
Resolutions
dot icon13/09/1990
Ad 20/06/90--------- £ si 3340000@1=3340000 £ ic 5093134/8433134
dot icon07/08/1990
Ad 29/05/90--------- £ si 5093034@1=5093034 £ ic 100/5093134
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
£ nc 100/10000000 28/05/90
dot icon16/07/1990
Director resigned;new director appointed
dot icon07/03/1990
Location of register of directors' interests
dot icon07/03/1990
Location of register of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: 813/815 bath road brislington bristol BS4 5NL
dot icon05/09/1989
New director appointed
dot icon05/09/1989
New director appointed
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Return made up to 14/08/89; full list of members
dot icon31/08/1989
Wd 25/08/89 ad 18/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1989
Location of register of members
dot icon11/08/1989
Location of register of directors' interests
dot icon11/08/1989
Accounts for a dormant company made up to 1989-06-30
dot icon11/08/1989
Accounts for a dormant company made up to 1988-03-31
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Accounting reference date extended from 31/03 to 30/06
dot icon13/07/1989
Certificate of change of name
dot icon13/07/1989
Certificate of change of name
dot icon10/07/1989
Registered office changed on 10/07/89 from: room 150 20 copthall avenue london EC2R 7JD
dot icon10/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Director resigned;new director appointed
dot icon27/06/1989
Memorandum and Articles of Association
dot icon21/09/1987
Resolutions
dot icon11/09/1987
Certificate of change of name
dot icon11/09/1987
Certificate of change of name
dot icon11/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/06/2013 - 27/02/2020
1142
Barlow, Robert Gordon
Director
19/04/2017 - 28/06/2019
3
Budenholzer, Robert Thomas
Director
16/11/2000 - 31/10/2005
2
Kilper, Jeffrey Joseph, Mr.
Director
15/01/2026 - Present
1
Godrich, Toby
Director
27/09/2022 - 30/11/2024
22

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 MALLINCKRODT CHEMICAL LIMITED

MALLINCKRODT CHEMICAL LIMITED is an(a) Active company incorporated on 11/08/1987 with the registered office located at Perth House, Millennium Way, Chesterfield, Derbyshire S41 8ND. 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 MALLINCKRODT CHEMICAL LIMITED?

toggle

MALLINCKRODT CHEMICAL LIMITED is currently Active. It was registered on 11/08/1987 .

Where is MALLINCKRODT CHEMICAL LIMITED located?

toggle

MALLINCKRODT CHEMICAL LIMITED is registered at Perth House, Millennium Way, Chesterfield, Derbyshire S41 8ND.

What does MALLINCKRODT CHEMICAL LIMITED do?

toggle

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

What is the latest filing for MALLINCKRODT CHEMICAL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-04 with updates.