Company Information for EVONIK LIL LIMITED
- CLAYTON LANE, CLAYTON, MANCHESTER, M11 4SR,
|
Company Registration Number
00031089
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVONIK LIL LIMITED | ||
Legal Registered Office | ||
- CLAYTON LANE CLAYTON MANCHESTER M11 4SR Other companies in MK10 | ||
Previous Names | ||
|
Company Number | 00031089 | |
---|---|---|
Company ID Number | 00031089 | |
Date formed | 1890-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 06:16:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GENEVA ANGELA STAPLETON |
||
JULIO DINIZ PEREIRA DE ALMEIDA |
||
ANH TU LUU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIGRID MCBAIN |
Director | ||
STACEY-ANN JACKSON |
Director | ||
KIM TIBBLES |
Director | ||
MATTHIAS KITTLER |
Director | ||
HANS FRANS ALINE MARIA VAN IMPE |
Director | ||
BERNARD GEORGE HARVEY |
Director | ||
NIGEL MACLEOD |
Director | ||
DONALD CHARLES MACKENZIE ANDREWS |
Director | ||
JONATHAN PHILIP REUBEN LIPMAN |
Director | ||
JOHN LAMBERT HAMILTON |
Director | ||
PETER ROBERT CHARLES RODGER |
Director | ||
JOHN LAMBERT HAMILTON |
Company Secretary | ||
ANDREW JOHN SAVAGE |
Director | ||
NICHOLAS HANDRAN SMITH |
Director | ||
MICHAEL ARTHUR KAYSER |
Director | ||
JAMES WILLIAM LENG |
Director | ||
AMANDA WHALLEY |
Company Secretary | ||
PETER HUGH COLIN FEARN |
Director | ||
GEORGE WILLIAM BATTERSBY |
Director | ||
NICHOLAS HANDRAN SMITH |
Company Secretary | ||
ROY PARROTT |
Director | ||
CHRISTOPHER ERNEST BEASLEY |
Company Secretary | ||
BRYAN ALBERT HALL |
Director | ||
DAVID JOHN WILBRAHAM |
Director | ||
ERROL JEAN MENKE |
Director | ||
WILLIAM JOHN HOSKINS |
Director | ||
KENNETH JOSEPH MINTON |
Director | ||
KENNETH JOSEPH MINTON |
Director | ||
RICHARD EDWARD DICKINSON |
Director | ||
KEITH GEOFFREY SANSOM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEGUSSA LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1920-08-12 | Dissolved 2014-10-09 | |
DEGUSSA SKW CO | Company Secretary | 2002-01-08 | CURRENT | 2000-12-14 | Dissolved 2014-10-21 | |
LAPORTE PROPERTIES LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1941-06-16 | Dissolved 2014-08-12 | |
LAPORTE ORGANISATION LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1992-01-29 | Dissolved 2014-10-15 | |
DEGUSSA KNOTTINGLEY LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1955-10-10 | Liquidation | |
EGL LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1963-01-30 | Active | |
EVONIK AMALGAMATION LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1908-01-07 | Active | |
EVONIK SPECIALITY ORGANICS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
EVONIK LCL LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1953-03-31 | Active | |
LAPORTE MATERIALS (BARROW) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1965-09-20 | Active | |
PETER SPENCE & SONS,LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1900-12-22 | Active | |
INSPEC FINE CHEMICALS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
EGL LIMITED | Director | 2018-06-09 | CURRENT | 1963-01-30 | Active | |
EVONIK AMALGAMATION LIMITED | Director | 2018-06-09 | CURRENT | 1908-01-07 | Active | |
EVONIK LCL LIMITED | Director | 2018-06-09 | CURRENT | 1953-03-31 | Active | |
EVONIK UK HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1992-03-03 | Active | |
EVONIK CHEMICALS LIMITED | Director | 2017-01-03 | CURRENT | 1907-02-13 | Active | |
DEGUSSA LIMITED | Director | 2013-05-02 | CURRENT | 1920-08-12 | Dissolved 2014-10-09 | |
EVONIK AMALGAMATION LIMITED | Director | 2013-05-02 | CURRENT | 1908-01-07 | Active | |
EVONIK SPECIALITY ORGANICS LIMITED | Director | 2013-05-02 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
DEGUSSA SKW CO | Director | 2013-04-30 | CURRENT | 2000-12-14 | Dissolved 2014-10-21 | |
EVONIK UK HOLDINGS LIMITED | Director | 2013-02-25 | CURRENT | 1992-03-03 | Active | |
EVONIK TRUSTEE LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
EGL LIMITED | Director | 2012-03-02 | CURRENT | 1963-01-30 | Active | |
EVONIK LCL LIMITED | Director | 2012-03-02 | CURRENT | 1953-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM | ||
AP01 | DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM | |
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England | |
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAHID RABBANI | |
CH01 | Director's details changed for Mrs Anh Tu Luu on 2021-07-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 29/10/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN | |
AP01 | DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS SIGRID MCBAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY-ANN JACKSON | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS STACEY-ANN JACKSON | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE | |
AP01 | DIRECTOR APPOINTED MISS KIM TIBBLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/10/13 | |
AP01 | DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE | |
AP01 | DIRECTOR APPOINTED MRS ANH TU LUU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011 | |
SH19 | 12/08/11 STATEMENT OF CAPITAL GBP 1000 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/08/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 04/08/2011 | |
RES06 | REDUCE ISSUED CAPITAL 04/08/2011 | |
RES14 | 03/08/2011 | |
SH01 | 03/08/11 STATEMENT OF CAPITAL GBP 1000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/07/11 | |
SH19 | 01/08/11 STATEMENT OF CAPITAL GBP 1000.00 | |
RES13 | SHARE PREMIEM ACCOUNT CANCELLED 28/07/2011 | |
RES06 | REDUCE ISSUED CAPITAL 28/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
RES01 | ADOPT ARTICLES 16/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/03/2010 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS KITTLER / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 02/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2) | AD 31/10/08 GBP SI 21000000@1=21000000 GBP IC 1530442/22530442 | |
123 | GBP NC 3000000/26530442 31/10/08 | |
288a | DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS | |
288a | DIRECTOR APPOINTED MR MATTHIAS KITTLER | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER FONTAINE, SENIOR MASTER & QUEEN'S REMEMBRANCER | Thackray v Laporte Industries Ltd & Others | ||||
|
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER | Satisfied | PLANT & PROPERTIES LIMITED | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE. |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVONIK LIL LIMITED
GB2326162 , GB2308359 , GB2303374 , GB2304345 , GB2301099 , GB2333518 , GB2303373 ,
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | AQUATECH (UK) LIMITED | 1989-12-05 | Outstanding |
DEBENTURE | AQUATECH (UK) LIMITED | 1993-05-11 | Outstanding |
We have found 2 mortgage charges which are owed to EVONIK LIL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EVONIK LIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |