Company NameSubsea Chemistry Limited
Company StatusActive
Company Number09476632
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMrs Julie Paton McKechnie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Peter Terrence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT

Location

Registered AddressE11 Aspul Court
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Peter Terrence Eccles as a director on 31 December 2023 (1 page)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Particulars of variation of rights attached to shares (3 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 October 2023Memorandum and Articles of Association (20 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
13 March 2023Change of details for Mr Thomas John Mckechnie as a person with significant control on 31 December 2022 (2 pages)
1 November 2022Appointment of Mr Peter Terrence Eccles as a director on 1 November 2022 (2 pages)
1 November 2022Appointment of Mr Svein Odland as a director on 1 November 2022 (2 pages)
1 November 2022Appointment of Miss Kim Darby as a director on 1 November 2022 (2 pages)
6 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 April 2020Termination of appointment of Kim Darby as a director on 3 April 2020 (1 page)
14 April 2020Termination of appointment of Svein Odland as a director on 3 April 2020 (1 page)
14 April 2020Termination of appointment of Julie Paton Mckechnie as a director on 3 April 2020 (1 page)
14 April 2020Termination of appointment of Peter Terence Eccles as a director on 3 April 2020 (1 page)
14 April 2020Change of details for Mr Thomas John Mckechnie as a person with significant control on 3 April 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Change of details for Mr Thomas John Mckechnie as a person with significant control on 24 January 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
4 February 2019Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 May 2016Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 17 May 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 400
(5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 400
(5 pages)
2 February 2016Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN1 1RY United Kingdom to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN1 1RY United Kingdom to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page)
17 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)