Background WavePink WaveYellow Wave

BRITISH COLLOIDS LIMITED (00152266)

BRITISH COLLOIDS LIMITED (00152266) is an active UK company. incorporated on 17 December 1918. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH COLLOIDS LIMITED has been registered for 107 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James.

Company Number
00152266
Status
active
Type
ltd
Incorporated
17 December 1918
Age
107 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH COLLOIDS LIMITED

BRITISH COLLOIDS LIMITED is an active company incorporated on 17 December 1918 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH COLLOIDS LIMITED was registered 107 years ago.(SIC: 74990)

Status

active

Active since 107 years ago

Company No

00152266

LTD Company

Age

107 Years

Incorporated 17 December 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Solvay House Baronet Road Warrington Cheshire WA4 6HA
From: 17 December 1918To: 24 February 2010
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 13 Feb 2015

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

BOOTE, Michael George Ernest

Resigned
166 Rownhams Lane, SouthamptonSO52 9LT
Secretary
Appointed N/A
Resigned 30 Sept 1996

CHAPMAN, Michael James

Resigned
78 Larkhall Lane, HarpoleNN7 4DF
Secretary
Appointed 01 Oct 1996
Resigned 31 Dec 1998

DAWES, Melvin John

Resigned
Solvay Uk Holding Company Ltd, WatfordWD17 1LA
Secretary
Appointed 01 Jan 1999
Resigned 15 Feb 2010

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Feb 2010
Resigned 13 Feb 2015

BARRACLOUGH, Richard Alan

Resigned
81 Watchetts Drive, CamberleyGU15 2PF
Born April 1959
Director
Appointed 03 Sept 1996
Resigned 30 Sept 1999

BOOTE, Michael George Ernest

Resigned
166 Rownhams Lane, SouthamptonSO52 9LT
Born October 1941
Director
Appointed N/A
Resigned 03 Sept 1996

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

DE LAVENNE DE LA MONTOISE, Bertrand

Resigned
Mansbridge Road, SouthamptonSO18 3JD
Born June 1969
Director
Appointed 01 Jul 2013
Resigned 13 Feb 2015

DEE, Thomas Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1963
Director
Appointed 15 Feb 2010
Resigned 30 Sept 2013

FREYMAN, Thomas Craig

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1954
Director
Appointed 15 Feb 2010
Resigned 29 Jan 2016

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 29 Jan 2016
Resigned 27 Sept 2018

HANSTEDE, Hendrikus Joannes Maria

Resigned
H. Bumaweg 7, 7431 Be Diepenveen
Born April 1949
Director
Appointed 01 Oct 2004
Resigned 26 Aug 2010

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 19 Apr 2016
Resigned 31 Aug 2018

KOOPMANS, Egidius Aloysius Alphonsus Maria

Resigned
Julianaplein 15, Heemstede
Born March 1946
Director
Appointed 21 Feb 2001
Resigned 01 Oct 2004

KOZMINA, Natalia Sergeyevna

Resigned
Mansbridge Road, SouthamptonSO18 3JD
Born September 1971
Director
Appointed 20 Jul 2011
Resigned 31 May 2013

LOMAN, Eduard

Resigned
Wittekruislaan 27, HilversumFOREIGN
Born January 1931
Director
Appointed N/A
Resigned 31 Dec 1992

MCCOY, John Arthur

Resigned
100 Abbott Park, Illinois60064
Born July 1969
Director
Appointed 08 Mar 2021
Resigned 15 Oct 2023

MOUNTRICHAS, Georgios

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Mar 2020

PETERSON, Karen Marie

Resigned
Abbott Park Road, Abbott Park60064
Born February 1965
Director
Appointed 01 Mar 2020
Resigned 08 Mar 2021

SMITH, Michael James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 13 Feb 2015
Resigned 19 Apr 2016

WEIDAUER, Thomas Jurgen, Dr

Resigned
Mansbridge Road, SouthamptonSO18 3JD
Born November 1955
Director
Appointed 11 Aug 2009
Resigned 15 Mar 2011

WEITEKAMPER, Frank

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1963
Director
Appointed 15 Feb 2010
Resigned 03 Mar 2017

WITTELAAR, Joseph

Resigned
Bikbergerweg 15, Huizen 1272 Pl
Born May 1943
Director
Appointed 01 Jan 1993
Resigned 21 Feb 2001

YOOR, Brian

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1969
Director
Appointed 29 Jan 2016
Resigned 29 Feb 2020

Persons with significant control

1

Abbott Healthcare Products Ltd

Active
Vanwall Road,, Maidenhead

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
19 September 2003
288cChange of Particulars
Legacy
22 August 2003
287Change of Registered Office
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
353353
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 1996
AAAnnual Accounts
Accounts With Made Up Date
12 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
28 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Memorandum Articles
25 May 1994
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 August 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Made Up Date
7 July 1991
AAAnnual Accounts
Accounts With Made Up Date
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Made Up Date
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Made Up Date
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Miscellaneous
17 December 1918
MISCMISC