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

WHITFIELD CHEMICAL GROUP LIMITED

AXIS HOUSE TUDOR ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1BD,
Company Registration Number
06393315
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whitfield Chemical Group Ltd
WHITFIELD CHEMICAL GROUP LIMITED was founded on 2007-10-08 and has its registered office in Runcorn. The organisation's status is listed as "Active - Proposal to Strike off". Whitfield Chemical Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITFIELD CHEMICAL GROUP LIMITED
 
Legal Registered Office
AXIS HOUSE TUDOR ROAD
MANOR PARK
RUNCORN
CHESHIRE
WA7 1BD
Other companies in ST5
 
Filing Information
Company Number 06393315
Company ID Number 06393315
Date formed 2007-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITFIELD CHEMICAL GROUP 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.

Company Officers of WHITFIELD CHEMICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN HAWLEY
Company Secretary 2007-10-08
CHARLES JOHN HAWLEY
Director 2007-10-08
PAUL NICHOLSON
Director 2007-10-08
ANDREW JOHN ROWLEY
Director 2011-05-01
SIMON CHRISTOPHER ROWLEY
Director 2011-05-01
THOMAS JAMES ROWLEY
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES GRAHAM ROWLEY
Director 2008-01-18 2014-09-15
KEVIN NEALE
Director 2008-01-18 2009-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN HAWLEY WHITCHEM DISTRIBUTION LIMITED Director 2014-09-15 CURRENT 1976-06-24 Active - Proposal to Strike off
CHARLES JOHN HAWLEY WHITFIELD CHEMICAL HOLDINGS LIMITED Director 2008-12-31 CURRENT 1993-06-16 Active - Proposal to Strike off
CHARLES JOHN HAWLEY WHITCHEM LIMITED Director 2007-12-31 CURRENT 1990-07-18 Active
PAUL NICHOLSON WHITFIELD CHEMICAL HOLDINGS LIMITED Director 2014-09-15 CURRENT 1993-06-16 Active - Proposal to Strike off
PAUL NICHOLSON WHITCHEM DISTRIBUTION LIMITED Director 2003-06-25 CURRENT 1976-06-24 Active - Proposal to Strike off
PAUL NICHOLSON WHITCHEM LIMITED Director 1998-07-01 CURRENT 1990-07-18 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
2023-10-25Application to strike the company off the register
2023-10-20CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 23, Albert Street Newcastle Under Lyme Staffordshire ST5 1JP
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOAN TERESA TRAYNOR
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOAN TERESA TRAYNOR
2022-11-15DIRECTOR APPOINTED MR CHARLES JOHN HAWLEY
2022-11-15DIRECTOR APPOINTED MR CHARLES JOHN HAWLEY
2022-11-15AP01DIRECTOR APPOINTED MR CHARLES JOHN HAWLEY
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TERESA TRAYNOR
2022-11-07Statement by Directors
2022-11-07Resolutions passed:<ul><li>Resolution Cancel share premium account & capital redemption reserve 27/10/2022<li>Resolution reduction in capital</ul>
2022-11-07Solvency Statement dated 27/10/22
2022-11-07Statement of capital on GBP 1
2022-11-07SH19Statement of capital on 2022-11-07 GBP 1
2022-11-07CAP-SSSolvency Statement dated 27/10/22
2022-11-07RES13Resolutions passed:
  • Cancel share premium account & capital redemption reserve 27/10/2022
  • Resolution of reduction in issued share capital
2022-11-07SH20Statement by Directors
2022-10-14CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MR STEPHEN EDWARD ROBERTS
2022-03-15PSC02Notification of Azelis Uk Holdings Limited as a person with significant control on 2022-03-12
2022-03-15PSC07CESSATION OF ANDREW JOHN ROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN HAWLEY
2022-03-15TM02Termination of appointment of Charles John Hawley on 2022-03-12
2022-03-10RP04SH01Second filing of capital allotment of shares GBP5,683
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06SH0128/04/21 STATEMENT OF CAPITAL GBP 5683
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-09RES01ADOPT ARTICLES 09/01/20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-07SH03Purchase of own shares
2019-03-07SH03Purchase of own shares
2019-01-30SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 5,389
2019-01-30SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 5,389
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-07PSC04Change of details for Mr Andrew John Rowley as a person with significant control on 2018-12-21
2019-01-07PSC04Change of details for Mr Andrew John Rowley as a person with significant control on 2018-12-21
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN ROWLEY
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN ROWLEY
2019-01-07PSC09Withdrawal of a person with significant control statement on 2019-01-07
2019-01-07PSC09Withdrawal of a person with significant control statement on 2019-01-07
2019-01-03SH0121/12/18 STATEMENT OF CAPITAL GBP 5536
2019-01-03SH0121/12/18 STATEMENT OF CAPITAL GBP 5536
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD JAMES LONGLEY
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD JAMES LONGLEY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 6389
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 6389
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLSON / 03/07/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAWLEY / 03/07/2015
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 6389
2014-10-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-15SH03Purchase of own shares
2014-09-30RES09Resolution of authority to purchase a number of shares
2014-09-30RES01ADOPT ARTICLES 19/08/2014
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLEY
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-05RES13TERMINATION OF AGREEMENT 09/05/2014
2013-10-10AR0108/10/13 FULL LIST
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-09AR0108/10/12 FULL LIST
2012-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0108/10/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER ROWLEY
2011-05-04AP01DIRECTOR APPOINTED MR ANDREW JOHN ROWLEY
2011-05-04AP01DIRECTOR APPOINTED MR THOMAS JAMES ROWLEY
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0108/10/10 FULL LIST
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0108/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES GRAHAM ROWLEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAWLEY / 15/10/2009
2009-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-10169GBP IC 10000/9000 10/08/09 GBP SR 1000@1=1000
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NEALE
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-08225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-10-15363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEALE / 18/01/2008
2008-02-04SASHARES AGREEMENT OTC
2008-02-0488(2)RAD 18/01/08--------- £ SI 9994@1=9994 £ IC 6/10000
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products



Licences & Regulatory approval
We could not find any licences issued to WHITFIELD CHEMICAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WHITFIELD CHEMICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-01-18 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WHITFIELD CHEMICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITFIELD CHEMICAL GROUP LIMITED
Trademarks
We have not found any records of WHITFIELD CHEMICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITFIELD CHEMICAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as WHITFIELD CHEMICAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITFIELD CHEMICAL GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITFIELD CHEMICAL GROUP 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 WHITFIELD CHEMICAL GROUP 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.