About

Registered Number: 00407234
Date of Incorporation: 28/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA

 

Based in the United Kingdom, Shell Chemicals U.K. Ltd was established in 1946. Currently we aren't aware of the number of employees at the Shell Chemicals U.K. Ltd. There are 17 directors listed as Bell, James, Capelle, Thierry, Mckendrick, Colin Bruce, Price-james, Owen Glynn, Albrecht, Guy, Brown, Richard, Clark, Robert Stevenson, Eggels, Jacobus Gerardus Maria, Forbes Lane, Jonathan Richard, Gaddis, Cynthia Ann, Lovell, Jennifer Susan, Mooldijk, Robertus Jan, Rae, Andy, Rivers, Kenneth John, Sebregts, George Cornelis, Topliffe, David Bryan, Vant Hoff, Graham Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James 28 February 2019 - 1
CAPELLE, Thierry 29 August 2013 - 1
MCKENDRICK, Colin Bruce 01 January 2019 - 1
PRICE-JAMES, Owen Glynn 01 October 2019 - 1
ALBRECHT, Guy 01 August 1999 15 November 2000 1
BROWN, Richard 24 May 1993 29 July 1994 1
CLARK, Robert Stevenson N/A 30 April 1993 1
EGGELS, Jacobus Gerardus Maria 20 January 2012 14 March 2016 1
FORBES LANE, Jonathan Richard 09 October 2006 31 December 2009 1
GADDIS, Cynthia Ann 13 September 2010 21 May 2014 1
LOVELL, Jennifer Susan 13 September 2010 01 February 2012 1
MOOLDIJK, Robertus Jan 18 June 2010 01 June 2011 1
RAE, Andy 12 January 2016 31 December 2018 1
RIVERS, Kenneth John 20 October 2005 30 June 2007 1
SEBREGTS, George Cornelis 01 July 2007 31 August 2009 1
TOPLIFFE, David Bryan 01 September 2009 01 October 2019 1
VANT HOFF, Graham Robert 01 May 2005 12 May 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
CC04 - Statement of companies objects 20 July 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 28 September 2018
AP02 - Appointment of corporate director 19 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 07 October 2014
MEM/ARTS - N/A 04 July 2014
RESOLUTIONS - N/A 27 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2014
CAP-SS - N/A 27 June 2014
SH19 - Statement of capital 27 June 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 13 September 2013
MEM/ARTS - N/A 18 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 October 2012
RP04 - N/A 20 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 01 June 2011
RESOLUTIONS - N/A 28 February 2011
SH19 - Statement of capital 28 February 2011
MEM/ARTS - N/A 28 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2011
CAP-SS - N/A 28 February 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 18 August 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363a - Annual Return 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363a - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AUD - Auditor's letter of resignation 09 April 2003
AA - Annual Accounts 08 September 2002
363a - Annual Return 01 July 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363a - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
AA - Annual Accounts 17 August 2000
363a - Annual Return 21 June 2000
353 - Register of members 21 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363a - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AUD - Auditor's letter of resignation 24 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363a - Annual Return 11 June 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
RESOLUTIONS - N/A 25 November 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 07 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 29 October 1996
AA - Annual Accounts 13 October 1996
363a - Annual Return 27 June 1996
288 - N/A 07 June 1996
288 - N/A 30 May 1996
288 - N/A 15 May 1996
288 - N/A 14 May 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 15 June 1995
288 - N/A 29 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 07 November 1994
288 - N/A 20 October 1994
AA - Annual Accounts 18 October 1994
363x - Annual Return 15 June 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 24 February 1994
288 - N/A 21 February 1994
288 - N/A 09 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 08 July 1993
363x - Annual Return 22 June 1993
288 - N/A 27 May 1993
288 - N/A 06 May 1993
288 - N/A 08 December 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 27 August 1992
288 - N/A 29 July 1992
363x - Annual Return 17 June 1992
AA - Annual Accounts 15 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
288 - N/A 30 January 1992
288 - N/A 18 July 1991
288 - N/A 16 July 1991
363x - Annual Return 05 July 1991
AA - Annual Accounts 07 June 1991
288 - N/A 03 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 17 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 04 July 1990
363 - Annual Return 03 July 1990
395 - Particulars of a mortgage or charge 31 March 1990
288 - N/A 27 February 1990
288 - N/A 06 February 1990
288 - N/A 06 February 1990
325 - Location of register of directors' interests in shares etc 30 November 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 1989
353 - Register of members 30 November 1989
287 - Change in situation or address of Registered Office 06 November 1989
288 - N/A 02 October 1989
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 22 May 1989
288 - N/A 16 May 1989
288 - N/A 03 February 1989
RESOLUTIONS - N/A 16 January 1989
RESOLUTIONS - N/A 16 January 1989
RESOLUTIONS - N/A 16 January 1989
PUC 2 - N/A 16 January 1989
123 - Notice of increase in nominal capital 16 January 1989
288 - N/A 29 November 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
288 - N/A 29 February 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
287 - Change in situation or address of Registered Office 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 13 July 1987
288 - N/A 22 July 1986
288 - N/A 04 July 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 15 May 1985
AA - Annual Accounts 12 July 1983
AA - Annual Accounts 24 July 1981
AA - Annual Accounts 01 November 1979
CERTNM - Change of name certificate 01 April 1966
NEWINC - New incorporation documents 28 March 1946

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.