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.
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 |
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 |
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 |