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

APOLLO CHEMICALS LIMITED

SANDY WAY, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 4DS,
Company Registration Number
01052410
Private Limited Company
Active

Company Overview

About Apollo Chemicals Ltd
APOLLO CHEMICALS LIMITED was founded on 1972-05-01 and has its registered office in Tamworth. The organisation's status is listed as "Active". Apollo Chemicals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
APOLLO CHEMICALS LIMITED
 
Legal Registered Office
SANDY WAY
AMINGTON INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B77 4DS
Other companies in DY2
 
Telephone0182754281
 
Filing Information
Company Number 01052410
Company ID Number 01052410
Date formed 1972-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB100091834  
Last Datalog update: 2023-09-05 19:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO CHEMICALS 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.
Companies with same name APOLLO CHEMICALS LIMITED
The following companies were found which have the same name as APOLLO CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOLLO CHEMICALS HOLDINGS LIMITED ASHFORD HOUSE 95 DIXONS GREEN DUDLEY WEST MIDLANDS DY2 7DJ Active - Proposal to Strike off Company formed on the 1990-07-04
APOLLO CHEMICALS LLC Delaware Unknown

Company Officers of APOLLO CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SAUNDERS
Company Secretary 2009-01-07
IAN JASON CORNELIUS
Director 2015-09-01
GILLIAN SAUNDERS
Director 1992-09-27
JONATHAN HARVEY SAUNDERS
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS SAUNDERS
Director 1992-09-27 2014-06-02
JONATHAN HARVEY SAUNDERS
Company Secretary 1997-01-16 2009-01-07
ALAN EDWARD JONES
Director 1996-01-01 2009-01-07
HELEN ANGELA DAVIS
Director 1992-09-27 2004-02-27
JOHN HATFIELD DAVIS
Director 1992-09-27 2004-02-27
ROBERT JOSEPH SMITHERS
Company Secretary 1995-01-03 1997-01-16
JOHN HATFIELD DAVIS
Company Secretary 1992-09-27 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SAUNDERS RALEIGH ADHESIVE COATINGS LIMITED Company Secretary 2009-01-07 CURRENT 1988-09-29 Active
IAN JASON CORNELIUS APOLLO ROOFING SOLUTIONS LIMITED Director 2017-07-31 CURRENT 2005-11-02 Active
IAN JASON CORNELIUS APOLLO CONSTRUCTION SOLUTIONS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
GILLIAN SAUNDERS RFS72 GROUP LTD Director 2004-01-30 CURRENT 2003-11-26 Active
GILLIAN SAUNDERS APOLLO CHEMICALS HOLDINGS LIMITED Director 1992-07-04 CURRENT 1990-07-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO CONSTRUCTION SOLUTIONS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JONATHAN HARVEY SAUNDERS 4 PEBBLES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
JONATHAN HARVEY SAUNDERS RFS72 3 LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO CHEMICALS HOLDINGS LIMITED Director 2009-01-07 CURRENT 1990-07-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS RFS72 GROUP LTD Director 2009-01-07 CURRENT 2003-11-26 Active
JONATHAN HARVEY SAUNDERS RFS72 2 LTD Director 2009-01-07 CURRENT 1975-05-02 Active
JONATHAN HARVEY SAUNDERS RFS72 1 LTD Director 2009-01-07 CURRENT 2005-02-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO ROOFING SOLUTIONS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
JONATHAN HARVEY SAUNDERS RALEIGH ADHESIVE COATINGS LIMITED Director 2005-06-01 CURRENT 1988-09-29 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
2024-03-04DIRECTOR APPOINTED MR. JOSEPH KIJOWSKI
2024-03-04APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE SAVERY
2023-11-22Notification of Datac Adhesives Limited as a person with significant control on 2023-11-03
2023-11-22CESSATION OF H.B. FULLER COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Full accounts made up to 2022-11-30
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Ashford House 95 Dixons Green Road Dudley Worcs DY2 7DJ
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-08Current accounting period shortened from 30/04/23 TO 30/11/22
2022-11-08AA01Current accounting period shortened from 30/04/23 TO 30/11/22
2022-11-02AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-07Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-10-07Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-10-07AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-10-07AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-08-08Change of share class name or designation
2022-08-08SH08Change of share class name or designation
2022-08-05SH10Particulars of variation of rights attached to shares
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05RES12Resolution of varying share rights or name
2022-08-02AP04Appointment of Citco Management (Uk) Ltd as company secretary on 2022-07-01
2022-07-28AP01DIRECTOR APPOINTED KAREN MARIE SAVERY
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JASON CORNELIUS
2022-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-01Notification of H.B. Fuller Company as a person with significant control on 2022-01-26
2022-02-01PSC02Notification of H.B. Fuller Company as a person with significant control on 2022-01-26
2022-01-28Termination of appointment of Claire Saunders on 2022-01-26
2022-01-28DIRECTOR APPOINTED HEIDI WEILER
2022-01-28CESSATION OF JONATHAN HARVEY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY SAUNDERS
2022-01-28PSC07CESSATION OF JONATHAN HARVEY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28AP01DIRECTOR APPOINTED HEIDI WEILER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY SAUNDERS
2022-01-28TM02Termination of appointment of Claire Saunders on 2022-01-26
2021-11-30AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010524100006
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAUNDERS
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-07-03CH01Director's details changed for Mr Ian Jason Cornelius on 2020-06-29
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-13RP04AR01Second filing of the annual return made up to 2012-09-27
2019-08-22CH01Director's details changed for Mrs Gillian Saunders on 2019-08-22
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE SAUNDERS on 2019-08-22
2019-08-19AR0127/09/04 ANNUAL RETURN FULL LIST
2019-08-05RP04CS01Second filing of Confirmation Statement dated 27/09/2018
2019-08-05RP04AR01Second filing of the annual return made up to 2011-09-27
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1334
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1334
2015-10-01AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR IAN JASON CORNELIUS
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010524100009
2015-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010524100008
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010524100006
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010524100007
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1334
2014-10-17AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1334
2013-09-30AR0127/09/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-29AR0127/09/11 ANNUAL RETURN FULL LIST
2011-03-09AR0128/09/10 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-29AR0127/09/10 FULL LIST
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE SAUNDERS / 18/09/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAUNDERS / 18/09/2009
2009-01-12288aDIRECTOR APPOINTED MR JONATHAN HARVEY SAUNDERS
2009-01-12288aSECRETARY APPOINTED MRS CLAIRE SAUNDERS
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN JONES
2008-10-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-01363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-13363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-22363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-22363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2003-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-08363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-25363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-27363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-16363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-28363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-25363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-01-24288aNEW SECRETARY APPOINTED
1997-01-24288bSECRETARY RESIGNED
1997-01-22AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-02363sRETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS
1996-05-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/96
1996-05-07SRES01ALTER MEM AND ARTS 29/04/96
1996-05-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/96
1996-05-07ORES04NC INC ALREADY ADJUSTED 29/04/96
1996-05-07123£ NC 15000/15071 29/04/96
1996-02-21288NEW DIRECTOR APPOINTED
1995-12-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-21363sRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-23AAFULL ACCOUNTS MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0251678 Active Licenced property: SILICA ROAD UNIT 20 AMINGTON INDUSTRIAL ESTATE TAMWORTH AMINGTON INDUSTRIAL ESTATE GB B77 4DT. Correspondance address: AMINGTON INDUSTRIAL ESTATE SANDY WAY TAMWORTH GB B77 4DS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 APOLLO CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-11-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2002-08-16 Satisfied FORTIS BANK SA-NV UK BRANCH
CHATTEL MORTGAGE 1993-08-10 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1990-05-11 Satisfied THE ROYAL BANK OF SCOTLAND.
DEBENTURE 1990-01-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO CHEMICALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

APOLLO CHEMICALS LIMITED owns 1 domain names.

apollo.co.uk  

Trademarks
We have not found any records of APOLLO CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APOLLO CHEMICALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2013-02-07 GBP £18,057

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APOLLO CHEMICALS 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.
Import/Export of Goods
Goods imported/exported by APOLLO CHEMICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0138061000Rosin and resin acids
2015-01-0139072020Polyether alcohols, in primary forms (excl. polyethylene glycols)
2014-12-0139072020Polyether alcohols, in primary forms (excl. polyethylene glycols)
2014-12-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-09-0139072020Polyether alcohols, in primary forms (excl. polyethylene glycols)
2014-06-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2014-03-0140024900Chloroprene "chlorobutadiene rubber, CR", in primary forms or in plates, sheets or strip (excl. latex)
2013-10-0138061000Rosin and resin acids
2013-10-0140027000Ethylene-propylene diene rubber "EPDM", non-conjugated, in primary forms or in plates, sheets or strip
2013-06-0176121000Collapsible tubular containers, of aluminium
2013-03-0176121000Collapsible tubular containers, of aluminium
2013-01-0176121000Collapsible tubular containers, of aluminium
2012-12-0139072020Polyether alcohols, in primary forms (excl. polyethylene glycols)
2012-12-0184198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2012-09-0129420000Separate chemically defined organic compounds, n.e.s.
2012-09-0176121000Collapsible tubular containers, of aluminium
2012-06-0176121000Collapsible tubular containers, of aluminium
2011-12-0138069000Derivatives of rosin, incl. salts of rosin adducts, and of resin acids, light and heavy resin oils and modified natural resins obtained by heat treatment "run gums" (excl. salts of rosin, of resin acids or salts of derivatives of rosin or resin acids, and ester gums)
2011-10-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2011-06-0129163100Benzoic acid, its salts and esters (excl. inorganic or organic compounds of mercury)
2011-05-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-12-0129

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO CHEMICALS 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 APOLLO CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.