About

Registered Number: 00637686
Date of Incorporation: 23/09/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: 27 Riverside Way, Uxbridge, Middlesex, UB8 2YF

 

Founded in 1959, Chemical Innovations Ltd have registered office in Uxbridge, Middlesex, it's status in the Companies House registry is set to "Active". The companies directors are Heckmann, Gert Gunter Werner, Dr, Weiler, Heidi Ann, Nord, Birgitt Michaela, Ash, Arthur Burr, Astles, Peter Blair, Benarous, Aissa, Capps, Samuel Henderson, Gomberg, Edward Nicholas, Gomberg, Helen Elizabeth, Gomberg, Jeffrey Gregory, Helfrich, Bernd Paul Josef, Martin, Robert Stephen, Simmonds, Barrie, Smart, Iain, Wexler, Eric Monroe, Worthington, Keith, Dr. The organisation employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HECKMANN, Gert Gunter Werner, Dr 02 April 2015 - 1
WEILER, Heidi Ann 20 October 2017 - 1
ASH, Arthur Burr N/A 03 May 1994 1
ASTLES, Peter Blair N/A 30 November 1999 1
BENAROUS, Aissa 01 September 1998 30 November 1999 1
CAPPS, Samuel Henderson N/A 04 August 1992 1
GOMBERG, Edward Nicholas N/A 08 December 2004 1
GOMBERG, Helen Elizabeth 04 November 1994 08 December 2004 1
GOMBERG, Jeffrey Gregory 02 September 1992 07 September 2004 1
HELFRICH, Bernd Paul Josef 02 April 2015 30 April 2019 1
MARTIN, Robert Stephen 16 April 2010 31 July 2017 1
SIMMONDS, Barrie 01 September 1998 30 November 1999 1
SMART, Iain 02 September 1992 30 November 1999 1
WEXLER, Eric Monroe 02 September 1992 18 August 1997 1
WORTHINGTON, Keith, Dr N/A 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
NORD, Birgitt Michaela 01 January 2017 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 June 2020
TM01 - Termination of appointment of director 29 January 2020
PSC09 - N/A 13 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 May 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 10 April 2018
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 August 2017
PSC02 - N/A 19 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA01 - Change of accounting reference date 16 June 2017
AUD - Auditor's letter of resignation 20 January 2017
AP03 - Appointment of secretary 01 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 21 June 2016
SH19 - Statement of capital 10 November 2015
RESOLUTIONS - N/A 14 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2015
CAP-SS - N/A 14 October 2015
AR01 - Annual Return 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AA03 - Notice of resolution removing auditors 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 July 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
CH01 - Change of particulars for director 17 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AD01 - Change of registered office address 03 April 2014
MR01 - N/A 09 October 2013
MR01 - N/A 04 October 2013
MR04 - N/A 30 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 19 August 2011
CH04 - Change of particulars for corporate secretary 19 August 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 01 February 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
RESOLUTIONS - N/A 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 12 September 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
MEM/ARTS - N/A 22 August 2005
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 21 December 2004
AUD - Auditor's letter of resignation 20 December 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 28 March 2003
RESOLUTIONS - N/A 26 March 2003
MEM/ARTS - N/A 26 March 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 09 July 2002
CERTNM - Change of name certificate 08 April 2002
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 19 July 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 14 February 2000
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
MEM/ARTS - N/A 09 February 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
363s - Annual Return 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
RESOLUTIONS - N/A 24 February 1999
MEM/ARTS - N/A 24 February 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 16 August 1995
287 - Change in situation or address of Registered Office 30 May 1995
288 - N/A 05 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 18 August 1994
288 - N/A 17 May 1994
MEM/ARTS - N/A 23 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 June 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
363s - Annual Return 17 September 1992
288 - N/A 17 September 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 13 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
AA - Annual Accounts 07 April 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
363a - Annual Return 25 February 1991
288 - N/A 30 August 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AC05 - N/A 18 August 1989
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 04 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
288 - N/A 07 August 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
NEWINC - New incorporation documents 23 September 1959
MISC - Miscellaneous document 23 September 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Debenture 13 March 2003 Fully Satisfied

N/A

Legal charge 13 March 2003 Fully Satisfied

N/A

Legal charge 22 November 1982 Fully Satisfied

N/A

Charge on a building agreement 06 April 1979 Fully Satisfied

N/A

Legal charge 16 December 1974 Fully Satisfied

N/A

Legal mortgage 09 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.