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

EPICHEM GROUP LIMITED

THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, SP8 4XT,
Company Registration Number
02332327
Private Limited Company
Active

Company Overview

About Epichem Group Ltd
EPICHEM GROUP LIMITED was founded on 1989-01-03 and has its registered office in Gillingham. The organisation's status is listed as "Active". Epichem Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPICHEM GROUP LIMITED
 
Legal Registered Office
THE OLD BRICKYARD
NEW ROAD
GILLINGHAM
DORSET
SP8 4XT
Other companies in CH62
 
Filing Information
Company Number 02332327
Company ID Number 02332327
Date formed 1989-01-03
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 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 09:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPICHEM GROUP 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 EPICHEM GROUP LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2016-05-01
PETER BIRO
Director 2017-07-01
GEOFFREY JAMES IRVINE
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN KRATZER
Director 2016-05-25 2017-07-01
DARRYL GOSS
Director 2014-02-01 2016-12-31
GEOFFREY WYNNE
Company Secretary 2007-08-15 2016-05-13
GEOFFREY WYNNE
Director 2007-08-15 2016-05-13
ARNAUD VERHAEGHE
Director 2011-10-31 2014-03-21
FRANKLIN DEVOE WICKS JR
Director 2007-02-12 2014-02-01
PHILIP LAWRENCE ROSE
Director 2010-03-31 2014-01-09
ALBERT BARRY LEESE
Director 1991-07-16 2010-03-31
GRAHAM LUCAS
Company Secretary 2007-02-12 2007-08-15
GRAHAM LUCAS
Director 2007-02-12 2007-08-15
GEOFFREY WYNNE
Company Secretary 2006-04-28 2007-02-09
JEAN LAVIGNE
Director 2006-04-27 2007-02-09
ANTHONY ALAN REEVES
Director 2005-09-01 2007-02-09
STEPHEN JOHN ROBINSON
Director 2005-09-01 2007-02-09
GEOFFREY WYNNE
Director 2005-09-01 2007-02-09
AKIRA YOSHINO
Director 2006-10-27 2007-02-09
KOICHI HAYAKAWA
Director 2004-12-17 2006-10-27
LESLIE BIRT
Company Secretary 1991-07-16 2006-04-28
LESLIE BIRT
Director 2001-11-30 2005-09-01
GRAHAM WILLIAMS
Director 1991-07-16 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED BIORELIANCE UK ACQUISITION LIMITED Company Secretary 2016-07-19 CURRENT 2007-02-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED AUGEAN PROPERTY LIMITED Company Secretary 2016-06-07 CURRENT 1999-10-08 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED TEXAS HOMECARE (NORTHERN IRELAND) LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED UFC LIMITED Company Secretary 2015-05-01 CURRENT 1983-12-28 Liquidation
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
A G SECRETARIAL LIMITED LEIDOS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Liquidation
PETER BIRO BIOCONTROL SYSTEMS LIMITED Director 2018-02-01 CURRENT 1989-02-03 Liquidation
PETER BIRO LAMBERTS HEALTHCARE LIMITED Director 2017-07-01 CURRENT 2002-08-01 Active
PETER BIRO FLUKA CHEMICALS LIMITED Director 2017-07-01 CURRENT 1967-06-15 Liquidation
PETER BIRO BIORELIANCE UK ACQUISITION LIMITED Director 2017-07-01 CURRENT 2007-02-28 Active - Proposal to Strike off
PETER BIRO SAFC HITECH LIMITED Director 2017-07-01 CURRENT 1982-10-07 Active
PETER BIRO SAFC BIOSCIENCES LIMITED Director 2017-07-01 CURRENT 1996-05-01 Active
PETER BIRO SIGMA-GENOSYS LTD Director 2017-07-01 CURRENT 1996-11-19 Liquidation
PETER BIRO MERCK INVESTMENTS LIMITED Director 2017-07-01 CURRENT 2000-09-28 Active
PETER BIRO SIGMA ENTITY ONE LIMITED Director 2017-07-01 CURRENT 2003-07-16 Liquidation
PETER BIRO ALDRICH CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1959-01-05 Liquidation
PETER BIRO BRISTOL ORGANICS LIMITED Director 2017-07-01 CURRENT 1970-02-18 Liquidation
PETER BIRO PROCTER & GAMBLE HEALTH LIMITED Director 2017-07-01 CURRENT 1979-08-28 Active
PETER BIRO B-LINE SYSTEMS LIMITED Director 2017-07-01 CURRENT 1990-11-20 Liquidation
PETER BIRO MERCK SERONO EUROPE LIMITED Director 2017-07-01 CURRENT 1995-03-28 Liquidation
PETER BIRO AZ ELECTRONIC MATERIALS (UK) LIMITED Director 2017-07-01 CURRENT 2009-01-13 Active
PETER BIRO MERCK HOLDING LTD. Director 2017-07-01 CURRENT 2013-05-16 Active
PETER BIRO BIORELIANCE LTD. Director 2017-07-01 CURRENT 1990-02-09 Active
PETER BIRO MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED Director 2017-07-01 CURRENT 2004-07-19 Liquidation
PETER BIRO NATURE'S BEST HEALTH PRODUCTS LIMITED Director 2017-07-01 CURRENT 1984-02-20 Liquidation
PETER BIRO SIGMA-ALDRICH HOLDINGS LIMITED Director 2017-07-01 CURRENT 1985-10-04 Liquidation
PETER BIRO SIGMA-ALDRICH COMPANY LIMITED Director 2017-07-01 CURRENT 1987-12-10 Active
PETER BIRO WESSEX BIOCHEMICALS LIMITED Director 2017-07-01 CURRENT 1963-02-27 Liquidation
PETER BIRO WEBNEST LIMITED Director 2017-07-01 CURRENT 1973-03-30 Liquidation
PETER BIRO SEVEN SEAS LIMITED Director 2017-07-01 CURRENT 1939-04-06 Active
PETER BIRO SIGMA CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1963-11-18 Active
PETER BIRO MERCK LIFE SCIENCE UK LIMITED Director 2017-07-01 CURRENT 1960-05-25 Active
PETER BIRO MERCK LTD Director 2017-07-01 CURRENT 1967-09-27 Active
PETER BIRO MERCK SERONO LIMITED Director 2017-07-01 CURRENT 1970-10-02 Active
PETER BIRO UFC LIMITED Director 2017-07-01 CURRENT 1983-12-28 Liquidation
PETER BIRO MILLIPORE (U.K.) LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
PETER BIRO ULTRAFINE LIMITED Director 2017-07-01 CURRENT 2004-03-12 Liquidation
GEOFFREY JAMES IRVINE SAFC HITECH LIMITED Director 2015-10-12 CURRENT 1982-10-07 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
2024-07-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PETER BIRO
2023-03-01DIRECTOR APPOINTED MRS ALISON EVE MASSEY
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED RICHARD HARDING
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES IRVINE
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CH01Director's details changed for Mr Peter Biro on 2020-06-25
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Peter Biro on 2019-09-17
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR PETER BIRO
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 275.62
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-06-08AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL GOSS
2017-03-02CH04SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29CH01Director's details changed for Dr Geoffrey James Irvine on 2016-06-24
2016-06-27AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 275.62
2016-06-24AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-24AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2016-06-24AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-06-24AD02SAIL ADDRESS CREATED
2016-06-24AP04Appointment of Ag Secretarial Limited as company secretary on 2016-05-01
2016-06-10AP01DIRECTOR APPOINTED MR STEFAN KRATZER
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WYNNE
2016-05-18TM02Termination of appointment of Geoffrey Wynne on 2016-05-13
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Power Road Bromborough Wirral Merseyside CH62 3QF
2015-10-14AP01DIRECTOR APPOINTED DR GEOFFREY JAMES IRVINE
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 275.62
2015-06-30AR0121/06/15 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 275.62
2014-06-24AR0121/06/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD VERHAEGHE
2014-02-11AP01DIRECTOR APPOINTED MR DARRYL GOSS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0121/06/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-24AR0121/06/12 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MR ARNAUD VERHAEGHE
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0121/06/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0121/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WYNNE / 21/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT LEESE
2010-05-04AP01DIRECTOR APPOINTED DR PHILIP LAWRENCE ROSE
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 02/04/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT LEESE / 25/06/2008
2007-11-15RES12VARYING SHARE RIGHTS AND NAMES
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE OLD BRICKYARD NEW ROAD GILLINGHAM DORSET SP8 4XT
2007-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31288bDIRECTOR RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWER ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE CH62 3QF
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-1388(2)RAD 09/02/07--------- £ SI 4898@.01=48 £ IC 227/275
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26169£ IC 229/227 22/12/06 £ SR 205@.01=2
2007-01-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1188(2)RAD 22/12/06--------- £ SI 205@.01=2 £ IC 227/229
2007-01-02169£ IC 234/227 01/12/06 £ SR 762@.01=7
2006-11-20122CONVE 08/11/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-01-03169£ IC 238/235 01/12/05 £ SR 317@.01=3
2005-10-18RES12VARYING SHARE RIGHTS AND NAMES
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17363sRETURN MADE UP TO 21/06/05; CHANGE OF MEMBERS; AMEND
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
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 EPICHEM GROUP 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 EPICHEM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-07 Satisfied INTEL CAPITAL CORPORATION LIMITED
DEBENTURE 2004-02-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EPICHEM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPICHEM GROUP LIMITED
Trademarks
We have not found any records of EPICHEM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICHEM GROUP 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 EPICHEM GROUP 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 EPICHEM GROUP 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 EPICHEM GROUP 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 EPICHEM GROUP LIMITED any grants or awards.
Ownership
    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.