Active
Company Information for INTEGRATED CHEMICALS SPECIALTIES UK LIMITED
2M HOUSE SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
INTEGRATED CHEMICALS SPECIALTIES UK LIMITED | ||
Legal Registered Office | ||
2M HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD, SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH Other companies in WA7 | ||
Previous Names | ||
|
Company Number | 02679444 | |
---|---|---|
Company ID Number | 02679444 | |
Date formed | 1992-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-11 08:46:56 |
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 |
---|---|---|
COLIN RICHARD BOYLE |
||
COLIN RICHARD BOYLE |
||
MORDECHAI KESSLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LYNDA BRADLEY |
Company Secretary | ||
SUSAN LYNDA BRADLEY |
Director | ||
JAN ZONNEVELD |
Director | ||
IAN WILLIAM MACKRIDGE |
Company Secretary | ||
IAN WILLIAM MACKRIDGE |
Director | ||
WILLIAM THOMAS MACKRIDGE |
Company Secretary | ||
WILLIAM THOMAS MACKRIDGE |
Director | ||
STEPHEN JOHN MEAD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFTSHAW (SOLVENTS) LIMITED | Director | 2014-12-15 | CURRENT | 1961-07-13 | Active | |
STOWLIN CROFTSHAW LIMITED | Director | 2014-12-15 | CURRENT | 2009-03-13 | Active | |
STOWLIN LIMITED | Director | 2014-12-15 | CURRENT | 1972-11-09 | Active | |
STOWLIN SPECIALISED CHEMICALS LIMITED | Director | 2014-12-15 | CURRENT | 1981-04-22 | Active | |
SAMUEL BANNER PROPERTY CO LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
PACKED CHLORINE LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Active | |
KMZ CHEMICALS LIMITED | Director | 2012-05-18 | CURRENT | 1982-04-30 | Active | |
M P STORAGE & BLENDING LIMITED | Director | 2006-10-02 | CURRENT | 1988-03-29 | Active | |
SAMUEL BANNER POLYMERS LIMITED | Director | 2005-08-25 | CURRENT | 1985-03-29 | Active | |
SAMUEL BANNER & CO. LIMITED | Director | 2004-10-06 | CURRENT | 1991-07-22 | Active | |
BANNER CHEMICALS LIMITED | Director | 2004-10-06 | CURRENT | 1902-02-08 | Active | |
PRISM CHEMICALS LIMITED | Director | 2004-10-06 | CURRENT | 1998-10-29 | Active | |
CROFTSHAW (SOLVENTS) LIMITED | Director | 2014-12-15 | CURRENT | 1961-07-13 | Active | |
STOWLIN CROFTSHAW LIMITED | Director | 2014-12-15 | CURRENT | 2009-03-13 | Active | |
STOWLIN LIMITED | Director | 2014-12-15 | CURRENT | 1972-11-09 | Active | |
STOWLIN SPECIALISED CHEMICALS LIMITED | Director | 2014-12-15 | CURRENT | 1981-04-22 | Active | |
SAMUEL BANNER PROPERTY CO LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
PACKED CHLORINE LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Active | |
KMZ CHEMICALS LIMITED | Director | 2012-05-18 | CURRENT | 1982-04-30 | Active | |
M P STORAGE & BLENDING LIMITED | Director | 2006-10-02 | CURRENT | 1988-03-29 | Active | |
SAMUEL BANNER & CO. LIMITED | Director | 2004-09-01 | CURRENT | 1991-07-22 | Active | |
BANNER CHEMICALS LIMITED | Director | 2004-09-01 | CURRENT | 1902-02-08 | Active | |
2M LONDON LIMITED | Director | 2004-09-01 | CURRENT | 1995-07-24 | Active - Proposal to Strike off | |
SB DORMANTCO THREE LIMITED | Director | 2004-09-01 | CURRENT | 1904-12-31 | Active - Proposal to Strike off | |
SB DORMANTCO ONE LIMITED | Director | 2004-09-01 | CURRENT | 1979-07-20 | Active | |
SAMUEL BANNER POLYMERS LIMITED | Director | 2004-09-01 | CURRENT | 1985-03-29 | Active | |
PRISM CHEMICALS LIMITED | Director | 2004-09-01 | CURRENT | 1998-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24 | ||
CESSATION OF MORDECHAI KESSLER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Kmz Chemicals Ltd as a person with significant control on 2022-09-20 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
Termination of appointment of Colin Richard Boyle on 2023-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE | ||
DIRECTOR APPOINTED MRS ANITA O'MALLEY | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mordechai Kessler on 2018-11-25 | |
PSC04 | Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25 | |
CH01 | Director's details changed for Mr Mordechai Kessler on 2018-11-25 | |
PSC04 | Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/12/2012 TO 30/04/2013 | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD BOYLE | |
AP01 | DIRECTOR APPOINTED MR MORDECHAI KESSLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN ZONNEVELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADLEY | |
AP03 | SECRETARY APPOINTED MR COLIN RICHARD BOYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN BRADLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU | |
AR01 | 21/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ZONNEVELD / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNDA BRADLEY / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNDA BRADLEY / 01/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ZONNEVELD / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED SUSAN LYNDA BRADLEY | |
AP03 | SECRETARY APPOINTED SUSAN LYNDA BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MACKRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACKRIDGE | |
CERTNM | COMPANY NAME CHANGED KMZ INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/07/09 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTEGRATED CHEMICALS SPECIALTIES UK LIMITED are:
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. |