Background WavePink WaveYellow Wave

BP CHEMICALS LIMITED (00194971)

BP CHEMICALS LIMITED (00194971) is an active UK company. incorporated on 9 January 1924. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). BP CHEMICALS LIMITED has been registered for 102 years. Current directors include BERRY, Kathryn Mary, HOWIE, David Kerr.

Company Number
00194971
Status
active
Type
ltd
Incorporated
9 January 1924
Age
102 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BERRY, Kathryn Mary, HOWIE, David Kerr
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP CHEMICALS LIMITED

BP CHEMICALS LIMITED is an active company incorporated on 9 January 1924 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). BP CHEMICALS LIMITED was registered 102 years ago.(SIC: 20130)

Status

active

Active since 102 years ago

Company No

00194971

LTD Company

Age

102 Years

Incorporated 9 January 1924

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BP CHEMICALS INTERNATIONAL LIMITED
From: 9 January 1924To: 31 December 1976
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

25 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 25
Director Left
Jul 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

BERRY, Kathryn Mary

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1967
Director
Appointed 01 Jun 2023

HOWIE, David Kerr

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1970
Director
Appointed 01 Jun 2023

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 30 Dec 2001
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 03 Nov 2006
Resigned 21 Jul 2008

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LEVITTON, Michael Ronald

Resigned
8 Oak Road, CobhamKT11 3AZ
Secretary
Appointed N/A
Resigned 30 Apr 1994

NOEL, Dawn

Resigned
Herbert Place, IsleworthTW7 4BU
Secretary
Appointed 01 Feb 2006
Resigned 03 Nov 2006

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 15 Jun 1993
Resigned 04 Dec 1993

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Secretary
Appointed 01 May 1994
Resigned 30 Dec 2001

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

BARLOW, Joseph Alan

Resigned
10 Highacre, DorkingRH4 3BF
Born September 1937
Director
Appointed 11 Feb 1994
Resigned 31 Dec 1994

BOWLAS, Christopher John

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1967
Director
Appointed 19 Oct 2011
Resigned 26 May 2017

BUCHANAN, John Gordon Sinclair, Sir

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 1995

BUZZACOTT, Michael Charles

Resigned
Oakfield Road, HarpendenAL5 2NE
Born October 1947
Director
Appointed N/A
Resigned 01 Feb 2004

CONN, Iain Cameron

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1962
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2004

DUNN, Nigel Clifford

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1967
Director
Appointed 21 Feb 2019
Resigned 31 Jan 2025

DUNN, Nigel Clifford

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1967
Director
Appointed 26 May 2017
Resigned 01 Sept 2018

ELMSLIE, Nicholas Reginald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1957
Director
Appointed 01 Apr 2011
Resigned 01 Jun 2012

ELMSLIE, Nicholas Reginald

Resigned
13 Landseer Road, SuttonSM1 2DE
Born July 1957
Director
Appointed 01 Oct 2004
Resigned 01 Aug 2006

FEZZANI, Reyad

Resigned
6 Cartwright Way, LondonSW13 8HB
Born November 1966
Director
Appointed 01 Aug 2006
Resigned 08 Apr 2008

GIBSON SMITH, Christopher Shaw, Dr

Resigned
Lansdowne, GuildfordGU4 8PR
Born September 1945
Director
Appointed 01 Sept 1995
Resigned 31 Aug 1997

GREVE, Gary Christian

Resigned
70 Quail Hollow Drive, Oh 44022FOREIGN
Born July 1949
Director
Appointed 16 Jul 1997
Resigned 30 Dec 1998

GROTE, Byron Elmer, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born March 1948
Director
Appointed 01 Oct 2000
Resigned 21 Nov 2002

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 07 Oct 2014

HOOKWAY, Richard Mark

Resigned
89 Rosebery Road, LondonN10 2LD
Born October 1961
Director
Appointed 01 Feb 2004
Resigned 01 Oct 2004

HOOPER, Arthur John Stanbury

Resigned
Homefield, AylesburyHP22 4HN
Born September 1934
Director
Appointed N/A
Resigned 07 Sept 1994

MACKENZIE, Andrew Stewart

Resigned
53 Holmesdale Road, TeddingtonTW11 9LJ
Born December 1956
Director
Appointed 01 Sept 2001
Resigned 31 Jul 2004

MCCANN, Catherine Ann

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1966
Director
Appointed 18 Sept 2018
Resigned 01 Jun 2023

MCNEEL, Richard Lee

Resigned
The Cottage, LondonNW3 1EG
Born October 1945
Director
Appointed 01 Mar 1999
Resigned 30 Dec 2001

MOEYENS, Guy

Resigned
Pine Lodge, CobhamKT11 2JG
Born May 1965
Director
Appointed 01 Aug 2006
Resigned 01 Dec 2007

NOETZEL, Mark Louis

Resigned
1415 Brandy Circle, Naperville60540
Born May 1957
Director
Appointed 01 Feb 2001
Resigned 01 Sept 2001

PEARSON, Paul Arthur

Resigned
3 Mayflower Close, HertfordSG14 2LH
Born February 1940
Director
Appointed N/A
Resigned 02 Apr 1998

PEATTIE, David Keith, Mr.

Resigned
8 Anglefield Road, BerkhamstedHP4 3JA
Born August 1954
Director
Appointed 01 Feb 2001
Resigned 01 May 2003

Persons with significant control

2

1 Active
1 Ceased
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Chertsey Road, Sunbury On ThamesTW16 7BP

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
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

222

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Resolution
1 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
244244
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363aAnnual Return
Legacy
21 October 2003
244244
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288cChange of Particulars
Legacy
9 January 2003
363aAnnual Return
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
4 November 2002
244244
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363aAnnual Return
Legacy
23 October 2001
244244
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
23 October 2000
244244
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363aAnnual Return
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
28 July 1999
288cChange of Particulars
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
288cChange of Particulars
Legacy
12 January 1998
363aAnnual Return
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288cChange of Particulars
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363aAnnual Return
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
15 February 1995
288288
Legacy
15 December 1994
363x363x
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
8 March 1994
288288
Legacy
22 December 1993
363x363x
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
17 May 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
17 December 1992
363x363x
Legacy
2 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
26 July 1990
288288
Legacy
2 May 1990
288288
Legacy
15 March 1990
288288
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
13 September 1989
288288
Legacy
12 January 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
17 July 1986
288288
Accounts With Made Up Date
13 January 1978
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1966
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 January 1924
MISCMISC
Incorporation Company
9 January 1924
NEWINCIncorporation