Company NameBp Chemicals Trading Limited
Company StatusDissolved
Company Number00496887
CategoryPrivate Limited Company
Incorporation Date26 June 1951(72 years, 10 months ago)
Dissolution Date24 April 2019 (4 years, 12 months ago)
Previous NamesKleestron Limited and Bristol Composite Materials Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(60 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(59 years after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2019)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameMiss Carol Ann Gateson
NationalityBritish
StatusResigned
Appointed18 June 1991(40 years after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressFlat 4
182 West Hill Putney
London
Sw15 3h
Director NameMichael Edwin Perkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(40 years after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleManaging Director
Correspondence AddressThe Spinney Holly Bank Road
Hook Heath
Woking
Surrey
GU22 0JW
Director NameMr Michael Ronald Levitton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(40 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr Peter Johnson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRhossili
Beech Avenue
Effingham
Surrey
KT24 5PH
Director NameMr Arthur John Stanbury Hooper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(40 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressHomefield
Oving
Aylesbury
Buckinghamshire
HP22 4HN
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleGeneral Manager
Correspondence Address2 Crown Court
123 Park Road
London
NW8 7JH
Director NameMr John Ragnar Svalander
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1992(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleBusiness General Manager
Correspondence Address58 Chester Row
London
SW1W 8JP
Director NameMr Rodney Grahame Wilson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleGeologist
Correspondence Address45 Cambridge Street
London
SW1V 4PR
Director NameMr Stephen Raymond Pettit
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1994)
RoleChief Executive Petrochemicalsochemicals
Correspondence Address37 The Hill
Wheathampstead
Hertfordshire
AL4 8PM
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed15 June 1993(42 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 1994)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameMr Michael Ronald Levitton
NationalityBritish
StatusResigned
Appointed15 June 1993(42 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleCe Specialities
Correspondence Address5a Upper Harley Street
London
NW1 4PN
Director NameColin Peter Saunders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(42 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2004)
RoleSolicitor
Correspondence AddressThe Sunnybank 2 West Hill
South Croydon
Surrey
CR2 0SA
Secretary NameBrian Peevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameMr Patrick Denis Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(47 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenhills Close
Chorleywood
Herts
WD3 4BW
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(49 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(53 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(53 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Ronald Melvyn Stott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(54 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2016)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(54 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(55 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(55 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(57 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(64 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(65 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Bp Chemicals Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017Termination of appointment of Nicholas John Charles Evans as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of John Harold Bartlett as a director on 27 November 2017 (1 page)
20 October 2017Amended accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 June 2016Appointment of Nicholas John Charles Evans as a director on 29 June 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(4 pages)
24 February 2016Director's details changed for Mr. John Harold Bartlett on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr. John Harold Bartlett as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Ronald Melvyn Stott as a director on 1 January 2016 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(4 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jens bertelsen
(5 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(4 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Jens Bertelsen on 29 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 12/06/2014
(3 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
18 October 2009Director's details changed for Ronald Melvyn Stott on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Ronald Melvyn Stott on 1 October 2009 (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
17 June 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006Secretary's particulars changed (1 page)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
21 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
29 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
11 April 2005Director's particulars changed (1 page)
29 December 2004New director appointed (6 pages)
17 December 2004New director appointed (4 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 December 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
17 March 2003Secretary's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 April 2002Return made up to 01/04/02; full list of members (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001Return made up to 10/04/01; full list of members (5 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
14 December 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
14 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Return made up to 10/04/99; full list of members (7 pages)
18 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
12 May 1998Return made up to 10/04/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
6 August 1997Director's particulars changed (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 April 1997Return made up to 10/04/97; full list of members (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 April 1996Return made up to 10/04/96; full list of members (7 pages)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995Return made up to 10/04/95; full list of members (14 pages)
3 November 1992Full accounts made up to 31 December 1991 (9 pages)
14 July 1988Accounts made up to 31 December 1987 (2 pages)
16 November 1987Company name changed\certificate issued on 16/11/87 (2 pages)
31 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
17 August 1983Accounts made up to 31 December 1982 (3 pages)
20 March 1982Accounts made up to 31 December 1981 (3 pages)
26 June 1951Certificate of incorporation (1 page)