Company NameExxonmobil Chemical Limited
Company StatusActive
Company Number00867162
CategoryPrivate Limited Company
Incorporation Date21 December 1965(58 years, 4 months ago)
Previous NamesESSO Chemical Limited and Exxon Chemical Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Nicholas Paul Bone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleOil And Gas Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Steven Adam Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(57 years, 3 months after company formation)
Appointment Duration1 year
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Toby Hamblin
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(57 years, 3 months after company formation)
Appointment Duration1 year
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Katrina Jane Mulligan
StatusCurrent
Appointed17 April 2023(57 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameJohn George Holloway
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleChairman And Managing Director
Correspondence AddressSouth Hayes
Grove Road
Lymington
Hampshire
SO41 3RN
Director NameDavid William Cockerham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressForest End
Norley Wood
Lymington
Hampshire
SO41 5RX
Secretary NameMr Malcolm James Platt
NationalityBritish
StatusResigned
Appointed10 September 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Cottage Arnewood House
Everton Road Hordle
Lymington
Hampshire
SO41 0HF
Director NameJohn William Kemp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1994)
RoleSite Manager
Correspondence Address23 Spindlewood Close
Southampton
Hampshire
SO16 3QD
Director NameMichael John Lane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(27 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address56 Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HL
Secretary NameMr Richard Henry Coleman
NationalityBritish
StatusResigned
Appointed01 December 1993(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1995)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(29 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2002)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Secretary NameJill Caroline Florence Atha
NationalityBritish
StatusResigned
Appointed07 April 1995(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address3 Fox Lane
Bookham
Leatherhead
Surrey
KT23 3AT
Director NameDr Robert Douglas Holton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressQueens Gardens 17 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr Shaun Malcolm Kennedy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(30 years after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Secretary NameAnthony Martin Smith
NationalityBritish
StatusResigned
Appointed01 April 1997(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address4 Crane Bridge Road
Salisbury
Wiltshire
SP2 7TW
Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusResigned
Appointed14 January 2000(34 years, 1 month after company formation)
Appointment Duration4 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameDerk Jan Hartgerink
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2000(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2005)
RolePlant Manager
Correspondence AddressNewhouse Farmhouse
Letham
Perth
PH1 1QF
Scotland
Secretary NameKevin Dominic Hall Brennan
NationalityBritish
StatusResigned
Appointed18 May 2000(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2004)
RoleCompany Director
Correspondence Address264 Worple Road
West Wimbledon
London
SW20 8RG
Director NameJohn Carlton Hudson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2002(36 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2009)
RoleOil Company Executive
Correspondence AddressTitness Farm House
Sunninghill
Ascot
Berkshire
SL5 0PS
Director NameMr Robert Edward Banham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerborne 19 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed18 June 2004(38 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleOil Company Exec
Country of ResidenceEngland
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusResigned
Appointed23 July 2008(42 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Brian Hayes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Fiona Harness
StatusResigned
Appointed01 December 2011(45 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs April Louise Feick
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2015)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Karl Krotzer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Richard Robert Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(49 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Sonia Bingham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(50 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2018)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(51 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Martin Burrell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(54 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2023)
RoleOil And Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX

Contact

Websiteexxonmobilchemical.com

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5m at £1Exxonmobil Chemical Holdings Uk Inc
61.48%
Ordinary
4.7m at £1Exxonmobil Chemical Holdings Uk Inc
38.52%
Ordinary Redeemable

Financials

Year2014
Turnover£894,000,000
Gross Profit£130,000,000
Net Worth£369,000,000
Current Liabilities£80,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

5 May 1987Delivered on: 3 March 2003
Persons entitled: Shell Chemicals U.K. Limited

Classification: Standard security by essochem olefins inc. In favour of shell chemicals U.K. limited registered in scotland on 25TH may 1987
Secured details: All monies due or to become due from essochem olefins inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the lease in accordance with the terms of the assignation. See the mortgage charge document for full details.
Outstanding
13 December 1984Delivered on: 25 February 2003
Persons entitled: Shell Chemicals U.K.Limited

Classification: Standard security by essochem olefins inc. In favour of shell chemicals U.K. limited registered in scotland on 21ST january 1985
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-lease interest in shell jetty braefoot bay fife. See the mortgage charge document for full details.
Outstanding
13 September 1983Delivered on: 13 September 1983
Persons entitled: Shell Chemicals U.K. Limited

Classification: Standard security presented for registration at the register of sasines on the 24TH august 1983.
Secured details: All monies due or to become due from essochem olefins inc to the chargee under the terms of a minute of agreement dated 23RD december 1982 as amended.
Particulars: Plot of ground at mossmorran, fife.
Outstanding
24 December 1982Delivered on: 11 January 1983
Persons entitled: Shell Chemicals U.K. Limited

Classification: Standard security presented for registration at the register of business
Secured details: All monies due or to become due from essochem olefins inc. To the chargeeunder the terms of a minute of agreement dated 23/12/82.
Particulars: A) land at mossmorran, fife b) land at braefoot bay, fife.
Outstanding

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with updates (3 pages)
2 May 2023Director's details changed for Mr Toby Hamblin on 27 April 2023 (2 pages)
25 April 2023Appointment of Mrs Katrina Jane Mulligan as a secretary on 17 April 2023 (2 pages)
25 April 2023Termination of appointment of Fiona Harness as a secretary on 17 April 2023 (1 page)
5 April 2023Termination of appointment of Martin Burrell as a director on 1 April 2023 (1 page)
5 April 2023Appointment of Mr Toby Hamblin as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Andrew Mark Johnson as a director on 1 April 2023 (1 page)
3 April 2023Appointment of Mr Steven Adam Oldfield as a director on 1 April 2023 (2 pages)
28 November 2022Full accounts made up to 31 December 2021 (42 pages)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Nicholas Paul Bone as a director on 1 February 2022 (2 pages)
9 February 2022Termination of appointment of Richard Robert Henderson as a director on 1 February 2022 (1 page)
21 December 2021Full accounts made up to 31 December 2020 (42 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 December 2020Appointment of Mr Martin Burrell as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Larry Jacob Mcalister as a director on 1 December 2020 (1 page)
20 October 2020Full accounts made up to 31 December 2019 (44 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (33 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 March 2019Director's details changed for Mr Larry Jacob Mcalister on 7 January 2019 (2 pages)
5 March 2019Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page)
14 December 2018Appointment of Mr Larry Jacob Mcalister as a director on 1 December 2018 (2 pages)
3 December 2018Termination of appointment of Sonia Bingham as a director on 1 December 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (34 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 May 2018Change of details for Exxonmobil Chemical Investment Company Limited as a person with significant control on 13 December 2016 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (33 pages)
14 August 2017Full accounts made up to 31 December 2016 (33 pages)
27 June 2017Cessation of Exxonmobil Chemical Holdings Uk Llc as a person with significant control on 13 December 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Exxonmobil Chemical Investment Company Limited as a person with significant control on 13 December 2016 (2 pages)
27 June 2017Notification of Exxonmobil Chemical Investment Company Limited as a person with significant control on 13 December 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Cessation of Exxonmobil Chemical Holdings Uk Llc as a person with significant control on 13 December 2016 (1 page)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
8 September 2016Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (34 pages)
3 August 2016Full accounts made up to 31 December 2015 (34 pages)
1 August 2016Appointment of Mrs Sonia Bingham as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Daniel James Edward Moore as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Daniel James Edward Moore as a director on 1 July 2016 (1 page)
1 August 2016Appointment of Mrs Sonia Bingham as a director on 1 July 2016 (2 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 12,200,000
(5 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 12,200,000
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (30 pages)
20 August 2015Full accounts made up to 31 December 2014 (30 pages)
3 August 2015Appointment of Mr Richard Robert Henderson as a director on 1 July 2015 (2 pages)
3 August 2015Appointment of Mr Richard Robert Henderson as a director on 1 July 2015 (2 pages)
3 August 2015Termination of appointment of April Louise Feick as a director on 1 July 2015 (1 page)
3 August 2015Appointment of Mr Richard Robert Henderson as a director on 1 July 2015 (2 pages)
3 August 2015Termination of appointment of April Louise Feick as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of April Louise Feick as a director on 1 July 2015 (1 page)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Mr Timothy William Stevens as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Catherine Elizabeth Ward as a director on 1 June 2015 (1 page)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Michael George Riding as a director on 1 March 2015 (1 page)
10 March 2015Termination of appointment of Michael George Riding as a director on 1 March 2015 (1 page)
10 March 2015Appointment of Mrs Catherine Elizabeth Ward as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Michael George Riding as a director on 1 March 2015 (1 page)
2 February 2015Termination of appointment of Karl Krotzer as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Karl Krotzer as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Mr Daniel James Edward Moore as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Daniel James Edward Moore as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Karl Krotzer as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Mr Daniel James Edward Moore as a director on 1 February 2015 (2 pages)
29 January 2015Director's details changed for Mrs April Louise Feick on 27 January 2015 (2 pages)
29 January 2015Director's details changed for Mrs April Louise Feick on 27 January 2015 (2 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12,200,000
(5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12,200,000
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (32 pages)
4 August 2014Full accounts made up to 31 December 2013 (32 pages)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
9 January 2014Termination of appointment of Timothy Stedman as a director (1 page)
9 January 2014Appointment of Mr Karl Krotzer as a director (2 pages)
9 January 2014Termination of appointment of Timothy Stedman as a director (1 page)
9 January 2014Appointment of Mr Karl Krotzer as a director (2 pages)
22 November 2013Appointment of Mr Michael George Riding as a director (2 pages)
22 November 2013Termination of appointment of Andrew Hayes as a director (1 page)
22 November 2013Termination of appointment of Andrew Hayes as a director (1 page)
22 November 2013Appointment of Mr Michael George Riding as a director (2 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 12,200,000
(6 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 12,200,000
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (32 pages)
22 July 2013Full accounts made up to 31 December 2012 (32 pages)
21 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
21 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
17 June 2013Appointment of Mrs April Louise Feick as a director (2 pages)
17 June 2013Appointment of Mrs April Louise Feick as a director (2 pages)
17 June 2013Termination of appointment of Howard Paul as a director (1 page)
17 June 2013Termination of appointment of Howard Paul as a director (1 page)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
30 July 2012Full accounts made up to 31 December 2011 (30 pages)
30 July 2012Full accounts made up to 31 December 2011 (30 pages)
29 December 2011Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
29 December 2011Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
29 December 2011Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page)
6 October 2011Appointment of Mr Andrew Brian Hayes as a director (2 pages)
6 October 2011Termination of appointment of James Alexander as a director (1 page)
6 October 2011Termination of appointment of James Alexander as a director (1 page)
6 October 2011Appointment of Mr Andrew Brian Hayes as a director (2 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 December 2010 (28 pages)
4 August 2011Full accounts made up to 31 December 2010 (28 pages)
28 June 2011Director's details changed for Howard Cochran Paul on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Howard Cochran Paul on 28 June 2011 (2 pages)
11 April 2011Termination of appointment of Daniel O'connell as a director (1 page)
11 April 2011Appointment of Mr Timothy Michael Stedman as a director (2 pages)
11 April 2011Termination of appointment of Daniel O'connell as a director (1 page)
11 April 2011Appointment of Mr Timothy Michael Stedman as a director (2 pages)
21 September 2010Director's details changed for Daniel O'connell on 10 September 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Daniel O'connell on 10 September 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
30 July 2010Full accounts made up to 31 December 2009 (25 pages)
30 July 2010Full accounts made up to 31 December 2009 (25 pages)
11 December 2009Appointment of Mr James Alexander as a director (2 pages)
11 December 2009Appointment of Mr James Alexander as a director (2 pages)
30 November 2009Termination of appointment of Richard Coleman as a director (1 page)
30 November 2009Termination of appointment of Richard Coleman as a director (1 page)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (25 pages)
27 July 2009Full accounts made up to 31 December 2008 (25 pages)
2 July 2009Director appointed howard cochran paul (3 pages)
2 July 2009Appointment terminated director john hudson (1 page)
2 July 2009Director appointed howard cochran paul (3 pages)
2 July 2009Appointment terminated director john hudson (1 page)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
15 August 2008Appointment terminated secretary john boydell (1 page)
15 August 2008Appointment terminated secretary john boydell (1 page)
7 August 2008Full accounts made up to 31 December 2007 (23 pages)
7 August 2008Full accounts made up to 31 December 2007 (23 pages)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Return made up to 10/09/07; full list of members (8 pages)
14 September 2007Return made up to 10/09/07; full list of members (8 pages)
26 July 2007Full accounts made up to 31 December 2006 (23 pages)
26 July 2007Full accounts made up to 31 December 2006 (23 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 November 2006Return made up to 10/09/06; full list of members (8 pages)
8 November 2006Return made up to 10/09/06; full list of members (8 pages)
26 October 2006Full accounts made up to 31 December 2005 (21 pages)
26 October 2006Full accounts made up to 31 December 2005 (21 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
12 October 2005Return made up to 10/09/05; full list of members (7 pages)
12 October 2005Return made up to 10/09/05; full list of members (7 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
30 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (23 pages)
24 October 2003Full accounts made up to 31 December 2002 (23 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
13 June 2003Auditor's resignation (1 page)
13 June 2003Auditor's resignation (1 page)
10 March 2003Ad 01/01/03--------- £ si 4700000@1=4700000 £ ic 7500000/12200000 (2 pages)
10 March 2003Ad 01/01/03--------- £ si 4700000@1=4700000 £ ic 7500000/12200000 (2 pages)
10 March 2003Statement of affairs (8 pages)
10 March 2003Statement of affairs (8 pages)
3 March 2003Particulars of property mortgage/charge (4 pages)
3 March 2003Particulars of property mortgage/charge (4 pages)
25 February 2003Particulars of property mortgage/charge (4 pages)
25 February 2003Particulars of property mortgage/charge (4 pages)
11 December 2002£ nc 7500000/12200000 06/12/02 (1 page)
11 December 2002£ nc 7500000/12200000 06/12/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (20 pages)
31 October 2002Full accounts made up to 31 December 2001 (20 pages)
28 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Director resigned
(8 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
16 June 2002Return made up to 10/09/01; full list of members (7 pages)
16 June 2002Return made up to 10/09/01; full list of members (7 pages)
11 June 2002Registered office changed on 11/06/02 from: P.O. Box 122 4600 parkway solent business park whiteley fareham hampshire. PO15 7AP (1 page)
11 June 2002Registered office changed on 11/06/02 from: P.O. Box 122 4600 parkway solent business park whiteley fareham hampshire. PO15 7AP (1 page)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
16 October 2000Return made up to 10/09/00; full list of members (7 pages)
16 October 2000Return made up to 10/09/00; full list of members (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
28 September 2000Company name changed exxon chemical LIMITED\certificate issued on 28/09/00 (2 pages)
28 September 2000Company name changed exxon chemical LIMITED\certificate issued on 28/09/00 (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 September 1999Return made up to 10/09/99; full list of members (6 pages)
21 September 1999Return made up to 10/09/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (21 pages)
27 August 1999Full accounts made up to 31 December 1998 (21 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
22 September 1998Return made up to 10/09/98; no change of members (4 pages)
22 September 1998Return made up to 10/09/98; no change of members (4 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
21 June 1998Full accounts made up to 31 December 1997 (18 pages)
21 June 1998Full accounts made up to 31 December 1997 (18 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
2 July 1997Full accounts made up to 31 December 1996 (20 pages)
2 July 1997Full accounts made up to 31 December 1996 (20 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (21 pages)
17 September 1996Full accounts made up to 31 December 1995 (21 pages)
17 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
27 September 1995Full group accounts made up to 31 December 1994 (19 pages)
27 September 1995Full group accounts made up to 31 December 1994 (19 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 September 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new director appointed (2 pages)
13 April 1995New secretary appointed (2 pages)
13 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 November 1986Company name changed esso chemical LIMITED\certificate issued on 01/11/86 (2 pages)
1 November 1986Company name changed esso chemical LIMITED\certificate issued on 01/11/86 (2 pages)
21 December 1965Certificate of incorporation (1 page)
21 December 1965Certificate of incorporation (1 page)