Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMICAL AND PETROLEUM INVESTMENTS LIMITED
Company Information for

CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

35 QUEEN ANNE STREET, LONDON, W1G 9HZ,
Company Registration Number
00247347
Private Limited Company
Active

Company Overview

About Chemical And Petroleum Investments Ltd
CHEMICAL AND PETROLEUM INVESTMENTS LIMITED was founded on 1930-04-12 and has its registered office in London. The organisation's status is listed as "Active". Chemical And Petroleum Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHEMICAL AND PETROLEUM INVESTMENTS LIMITED
 
Legal Registered Office
35 QUEEN ANNE STREET
LONDON
W1G 9HZ
Other companies in SW1X
 
Filing Information
Company Number 00247347
Company ID Number 00247347
Date formed 1930-04-12
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 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 11:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMICAL AND PETROLEUM INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SEAN WILLIAM SLOAN
Company Secretary 2016-07-18
WILLIAM PAUL ALEXANDER
Director 1996-09-12
ANDREW CLIVE GINGELL
Director 2007-08-01
PAUL COLIN HANCOCK
Director 1999-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL KENNETH BENNO SIPPEL COLLIN
Company Secretary 2004-07-30 2016-07-18
KENNETH ALSTON ALEXANDER
Director 1991-05-03 2008-11-21
WILLIAM BRYCE ALEXANDER
Director 1991-05-03 2005-08-01
DAVID ROBERT TAYLER
Company Secretary 1993-11-30 2004-07-30
ARTHUR CHRISTOPHER LLEWELLYN SMITH
Director 1991-05-03 1999-01-14
JOHN VIVIAN DAWSON
Company Secretary 1991-05-03 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PAUL ALEXANDER WALLS & CEILINGS INTERNATIONAL LIMITED Director 2017-06-30 CURRENT 1981-07-13 Active
WILLIAM PAUL ALEXANDER TS RESINS LIMITED Director 2013-11-01 CURRENT 2012-10-22 Active
WILLIAM PAUL ALEXANDER JOHN C. WALKER LIMITED Director 2013-10-30 CURRENT 1961-09-25 Active
WILLIAM PAUL ALEXANDER NORTHERN ROAD MARKINGS LIMITED Director 2013-04-10 CURRENT 1984-03-05 Active
WILLIAM PAUL ALEXANDER KESTREL THERMO-PLASTICS LIMITED Director 2013-04-10 CURRENT 1987-06-22 Active
WILLIAM PAUL ALEXANDER BELGRAVE CONTRACT MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-08-06 Active
WILLIAM PAUL ALEXANDER RUNNYMEDE DISPERSIONS LIMITED Director 2008-07-10 CURRENT 1975-07-22 Dissolved 2017-04-04
WILLIAM PAUL ALEXANDER WATERLOO NOMINEES LIMITED Director 2006-12-01 CURRENT 1933-07-08 Active
WILLIAM PAUL ALEXANDER DALEWICK PROPERTIES LIMITED Director 2005-11-16 CURRENT 2005-10-20 Active
WILLIAM PAUL ALEXANDER BIP (OLDBURY) LIMITED Director 2005-04-26 CURRENT 2004-10-18 Active
WILLIAM PAUL ALEXANDER TENNANTS VENTURES LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
WILLIAM PAUL ALEXANDER SYNERGA LIMITED Director 2003-04-17 CURRENT 1989-11-03 Dissolved 2017-02-28
WILLIAM PAUL ALEXANDER BIONET RESEARCH LIMITED Director 2003-04-17 CURRENT 1988-03-31 Active
WILLIAM PAUL ALEXANDER KEY ORGANICS HOLDINGS LIMITED Director 2003-04-17 CURRENT 1999-01-14 Active
WILLIAM PAUL ALEXANDER KEY ORGANICS LIMITED Director 2003-04-17 CURRENT 1986-09-17 Active
WILLIAM PAUL ALEXANDER TENNANTS TAR DISTILLERS AND ENGINEERING SUPPLIES, LIMITED Director 2000-04-02 CURRENT 1945-11-13 Active
WILLIAM PAUL ALEXANDER CHARLES TENNANT AND COMPANY (NORTHERN IRELAND) LIMITED Director 2000-04-01 CURRENT 1945-11-08 Active
WILLIAM PAUL ALEXANDER CHARLES TENNANT & COMPANY, LIMITED Director 1996-09-12 CURRENT 1913-10-01 Active
WILLIAM PAUL ALEXANDER TENNANTS (IT) INVESTMENTS LTD Director 1996-09-12 CURRENT 1985-11-19 Active
WILLIAM PAUL ALEXANDER SYNTHITE LIMITED Director 1996-09-12 CURRENT 1920-02-28 Active
WILLIAM PAUL ALEXANDER TENNANTS DISTRIBUTION LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
WILLIAM PAUL ALEXANDER TENNANTS GROUP INVESTMENTS LIMITED Director 1993-04-15 CURRENT 1971-01-01 Active
WILLIAM PAUL ALEXANDER TENNANTS CONSOLIDATED LIMITED Director 1993-03-11 CURRENT 1930-09-23 Active
WILLIAM PAUL ALEXANDER JAMES M.BROWN LIMITED Director 1992-05-01 CURRENT 1943-08-28 Active
ANDREW CLIVE GINGELL WALLS & CEILINGS INTERNATIONAL LIMITED Director 2017-06-30 CURRENT 1981-07-13 Active
ANDREW CLIVE GINGELL RIGGOTT AND COMPANY LIMITED Director 2015-08-28 CURRENT 1994-11-02 Active
ANDREW CLIVE GINGELL TENNANTS PENSION TRUSTEES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ANDREW CLIVE GINGELL BELGRAVE CONTRACT MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-08-06 Active
ANDREW CLIVE GINGELL ETERNIS FINE CHEMICALS UK LIMITED Director 2011-01-31 CURRENT 1960-01-12 Active
ANDREW CLIVE GINGELL TENNANTS TEXTILE COLOURS LIMITED Director 2009-05-18 CURRENT 1949-03-30 Active
ANDREW CLIVE GINGELL TENNANTS TAR DISTILLERS AND ENGINEERING SUPPLIES, LIMITED Director 2009-04-08 CURRENT 1945-11-13 Active
ANDREW CLIVE GINGELL CHARLES TENNANT AND COMPANY (NORTHERN IRELAND) LIMITED Director 2009-04-08 CURRENT 1945-11-08 Active
ANDREW CLIVE GINGELL DALEWICK PROPERTIES LIMITED Director 2008-05-15 CURRENT 2005-10-20 Active
ANDREW CLIVE GINGELL TENNANTS (IT) INVESTMENTS LTD Director 2008-05-15 CURRENT 1985-11-19 Active
ANDREW CLIVE GINGELL TENNANTS GROUP INVESTMENTS LIMITED Director 2008-05-15 CURRENT 1971-01-01 Active
ANDREW CLIVE GINGELL NORTHERN ROAD MARKINGS LIMITED Director 2007-10-23 CURRENT 1984-03-05 Active
ANDREW CLIVE GINGELL KESTREL THERMO-PLASTICS LIMITED Director 2007-10-23 CURRENT 1987-06-22 Active
ANDREW CLIVE GINGELL TENNANTS INKS & COATINGS SUPPLIES LIMITED Director 2006-03-28 CURRENT 1977-03-21 Dissolved 2017-04-11
ANDREW CLIVE GINGELL TENNANTS VENTURES LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
ANDREW CLIVE GINGELL SYNERGA LIMITED Director 2003-04-17 CURRENT 1989-11-03 Dissolved 2017-02-28
ANDREW CLIVE GINGELL BIONET RESEARCH LIMITED Director 2003-04-17 CURRENT 1988-03-31 Active
ANDREW CLIVE GINGELL KEY ORGANICS HOLDINGS LIMITED Director 2003-04-17 CURRENT 1999-01-14 Active
ANDREW CLIVE GINGELL KEY ORGANICS LIMITED Director 2003-04-17 CURRENT 1986-09-17 Active
ANDREW CLIVE GINGELL TENNANTS CONSOLIDATED LIMITED Director 2001-02-08 CURRENT 1930-09-23 Active
PAUL COLIN HANCOCK INFINITY ASPIRATIONS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
PAUL COLIN HANCOCK ALCHEMYSTIC SOLUTIONS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2018-04-14
PAUL COLIN HANCOCK TENNANTS GROUP INVESTMENTS LIMITED Director 1999-01-14 CURRENT 1971-01-01 Active
PAUL COLIN HANCOCK TENNANTS CONSOLIDATED LIMITED Director 1998-09-09 CURRENT 1930-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13Amended small company accounts made up to 2023-12-31
2024-06-13AAMDAmended small company accounts made up to 2023-12-31
2024-05-29Unaudited abridged accounts made up to 2023-12-31
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-02-29Director's details changed for Mr Paul Colin Hancock on 2018-08-31
2024-02-29CH01Director's details changed for Mr Paul Colin Hancock on 2018-08-31
2024-01-27Memorandum articles filed
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27RES01ADOPT ARTICLES 27/01/24
2024-01-27MEM/ARTSARTICLES OF ASSOCIATION
2024-01-24Statement of company's objects
2024-01-24CC04Statement of company's objects
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-03-03Director's details changed for Mr William Paul Alexander on 2021-07-01
2023-03-03CH01Director's details changed for Mr William Paul Alexander on 2021-07-01
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 12 Upper Belgrave Street London SW1X 8BA
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 12 Upper Belgrave Street London SW1X 8BA
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP03Appointment of Mr Neil Richard Morrell as company secretary on 2020-06-24
2020-06-26AP01DIRECTOR APPOINTED MR SEAN WILLIAM SLOAN
2020-06-26TM02Termination of appointment of Sean William Sloan on 2020-06-24
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE GINGELL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 9332000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-18AP03Appointment of Mr Sean William Sloan as company secretary on 2016-07-18
2016-07-18TM02Termination of appointment of Nigel Kenneth Benno Sippel Collin on 2016-07-18
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 9332000
2016-05-12AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 9332000
2015-05-20AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE GINGELL / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ALEXANDER / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN HANCOCK / 17/07/2014
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL KENNETH BENNO SIPPEL COLLIN on 2014-07-17
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 9332000
2014-05-23AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23SH0116/12/13 STATEMENT OF CAPITAL GBP 9332000
2013-11-18SH0107/11/13 STATEMENT OF CAPITAL GBP 2500000
2013-07-23RES13Resolutions passed:
  • Inc nom cap 19/07/2013
2013-05-23AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0103/05/12 ANNUAL RETURN FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/12 FROM 69 Grosvenor Street London W1X 0BP
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19AR0103/05/11 FULL LIST
2010-05-07AR0103/05/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ALEXANDER
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-08-14AUDAUDITOR'S RESIGNATION
2007-08-14AUDAUDITOR'S RESIGNATION
2007-08-11288aNEW DIRECTOR APPOINTED
2007-05-24363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-12288bDIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-05-14363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-23363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-06-01363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-25363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-14288bDIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-30363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-09-26288NEW DIRECTOR APPOINTED
1996-05-31363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1996-05-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-17363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-26363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL AND PETROLEUM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMICAL AND PETROLEUM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMICAL AND PETROLEUM INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CHEMICAL AND PETROLEUM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHEMICAL AND PETROLEUM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL AND PETROLEUM INVESTMENTS LIMITED
Trademarks
We have not found any records of CHEMICAL AND PETROLEUM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL AND PETROLEUM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHEMICAL AND PETROLEUM INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL AND PETROLEUM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMICAL AND PETROLEUM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMICAL AND PETROLEUM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.