Company NameHalewood Chemicals Ltd
DirectorSusan Elizabeth De Zulueta
Company StatusActive
Company Number00499508
CategoryPrivate Limited Company
Incorporation Date19 September 1951(72 years, 7 months ago)
Previous NameHalewood Chemicals Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameSusan Elizabeth De Zulueta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(47 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood Chemicals Ltd
The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary NameMr Robin Faber
StatusCurrent
Appointed13 December 2018(67 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Mill Horton Road, Stanwell Moor
Staines
Middlesex
TW19 6BJ
Director NameGordon James Pritchard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(40 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 January 2006)
RoleDoctor Of Philosophy
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BQ
Director NameMargaret Pritchard
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Secretary NameMargaret Pritchard
NationalityBritish
StatusResigned
Appointed20 December 1991(40 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Secretary NameSusan Elizabeth De Zulueta
NationalityBritish
StatusResigned
Appointed24 March 1999(47 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood Chemicals Ltd
The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary NameNeelam Jangra
NationalityBritish
StatusResigned
Appointed14 July 2010(58 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2018)
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Secretary NameSvedberg Law (Corporation)
StatusResigned
Appointed22 May 2001(49 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 July 2010)
Correspondence Address85 Chelsea Manor Street
London
SW3 5QP

Contact

Websitehalewoodchemicals.com
Email address[email protected]
Telephone01753 682402
Telephone regionSlough

Location

Registered AddressThe Mill
Horton Road, Stanwell Moor
Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Halewood Chemicals Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£357,516
Current Liabilities£402,115

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

22 July 2013Delivered on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
3 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
24 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 December 2018Termination of appointment of Neelam Jangra as a secretary on 13 December 2018 (1 page)
13 December 2018Appointment of Mr Robin Faber as a secretary on 13 December 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Registered office address changed from Old Mill, Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ on 22 June 2016 (1 page)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Registered office address changed from The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ United Kingdom to The Mill Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ United Kingdom to The Mill Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Old Mill, Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ on 22 June 2016 (1 page)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 July 2013Registration of charge 004995080001 (5 pages)
26 July 2013Registration of charge 004995080001 (5 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
21 July 2010Termination of appointment of Svedberg Law as a secretary (2 pages)
21 July 2010Termination of appointment of Svedberg Law as a secretary (2 pages)
21 July 2010Appointment of Neelam Jangra as a secretary (3 pages)
21 July 2010Appointment of Neelam Jangra as a secretary (3 pages)
19 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages)
19 February 2010Secretary's details changed for Svedberg Law on 20 December 2009 (2 pages)
19 February 2010Secretary's details changed for Svedberg Law on 20 December 2009 (2 pages)
19 February 2010Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page)
11 February 2010Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page)
11 February 2010Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page)
16 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
16 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
26 January 2009Return made up to 20/12/08; full list of members (3 pages)
26 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
13 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
31 December 2007Return made up to 20/12/07; no change of members (6 pages)
31 December 2007Return made up to 20/12/07; no change of members (6 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
24 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
15 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
26 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 January 2005Return made up to 20/12/04; full list of members (7 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
31 July 2001Full accounts made up to 28 February 2001 (9 pages)
31 July 2001Full accounts made up to 28 February 2001 (9 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
25 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1999Full accounts made up to 28 February 1999 (11 pages)
23 December 1999Full accounts made up to 28 February 1999 (11 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
29 December 1998Return made up to 20/12/98; full list of members (6 pages)
29 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1997Location of register of members (1 page)
17 February 1997Location of debenture register (1 page)
17 February 1997Location of debenture register (1 page)
17 February 1997Location of register of members (1 page)
9 January 1997Return made up to 20/12/96; full list of members (6 pages)
9 January 1997Return made up to 20/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 January 1996Return made up to 20/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Return made up to 20/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 January 1989Full accounts made up to 28 February 1988 (18 pages)
27 November 1986Full accounts made up to 28 February 1986 (10 pages)
4 January 1965Company name changed\certificate issued on 04/01/65 (2 pages)
4 January 1965Company name changed\certificate issued on 04/01/65 (2 pages)
19 September 1951Certificate of incorporation (1 page)
19 September 1951Certificate of incorporation (1 page)