Background WavePink WaveYellow Wave

ALCAN CHEMICALS LIMITED (00336873)

ALCAN CHEMICALS LIMITED (00336873) is an active UK company. incorporated on 16 February 1938. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALCAN CHEMICALS LIMITED has been registered for 88 years. Current directors include HODGES, Andrew William, PASMORE, Michael Stuart.

Company Number
00336873
Status
active
Type
ltd
Incorporated
16 February 1938
Age
88 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODGES, Andrew William, PASMORE, Michael Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCAN CHEMICALS LIMITED

ALCAN CHEMICALS LIMITED is an active company incorporated on 16 February 1938 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALCAN CHEMICALS LIMITED was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00336873

LTD Company

Age

88 Years

Incorporated 16 February 1938

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FREIGHT BONALLACK LIMITED
From: 16 February 1938To: 8 November 1985
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 16 March 2010To: 27 May 2015
a L House 83 Tower Road North Warmley Bristol BS30 8XP
From: 16 February 1938To: 16 March 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
May 14
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

HODGES, Andrew William

Active
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018

PASMORE, Michael Stuart

Active
St James's Square, LondonSW1Y 4AD
Born April 1981
Director
Appointed 25 Mar 2024

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 22 Mar 2013
Resigned 12 Dec 2014

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 31 Aug 2001
Resigned 01 Feb 2010

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

DEAN, Katherine

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 26 Apr 2012
Resigned 22 Mar 2013

DICK, Margaret Catherine Dorrans, Dr

Resigned
Flat 4, LondonW11 3DT
Secretary
Appointed 01 Jun 1995
Resigned 31 Aug 2001

FORBES, Robert Hugh Armitage

Resigned
100 Western Road, TringHP23 4BJ
Secretary
Appointed N/A
Resigned 01 Jun 1995

MACCOLL, Fiona

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 08 Mar 2010
Resigned 26 Apr 2012

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Born June 1965
Director
Appointed 30 Sept 2001
Resigned 01 Feb 2010

BARK JONES, Christopher

Resigned
Langackerstrasse 129, 8704 Herrliberg Zh
Born August 1946
Director
Appointed 05 May 1995
Resigned 23 Oct 1998

BEDFORD, Philip Gordon

Resigned
St James's Square, LondonSW1Y 4AD
Born February 1968
Director
Appointed 10 Mar 2014
Resigned 31 Jan 2019

BETTS, Martin John

Resigned
St James's Square, LondonSW1Y 4AD
Born July 1962
Director
Appointed 24 Jul 2013
Resigned 30 Nov 2018

BOUGIE, Jacques

Resigned
676 Dunlop Avenue, Outremont
Born July 1947
Director
Appointed N/A
Resigned 02 Feb 1998

BRIDGEMAN, John Stuart

Resigned
Eastgate House, BanburyOX15 6BT
Born October 1944
Director
Appointed 24 Sept 1993
Resigned 30 Sept 1995

COOPER, Arthur

Resigned
Little Thumpers Windsor Road, Gerrards CrossSL9 7NL
Born February 1938
Director
Appointed 16 Feb 1998
Resigned 31 Jan 2002

ELTON, Peter John

Resigned
Salternshill Farmhouse, BrockenhurstSO42
Born March 1924
Director
Appointed N/A
Resigned 05 May 1996

JORDAN, Teresa Lynne

Resigned
5 Scholars Walk, Gerrards CrossSL9 0EJ
Born November 1958
Director
Appointed 23 Oct 1998
Resigned 30 Sept 2001

KILBRIDE, Timothy Lawrence

Resigned
The Old Vicarage, BristolBS39 4EG
Born June 1961
Director
Appointed 31 Jan 2002
Resigned 01 Feb 2010

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 01 Feb 2010
Resigned 03 May 2013

MORTON, David

Resigned
1 Wood Avenue, Westmount
Born October 1929
Director
Appointed N/A
Resigned 05 May 1995

RITCHIE, Douglas Malcolm

Resigned
44 Burkes Road, BeaconsfieldHP9 1PN
Born January 1941
Director
Appointed N/A
Resigned 17 Aug 1993

SMITH, Robert Courtney, Sir

Resigned
North Lodge, DunkeldPH8 0AR
Born September 1927
Director
Appointed N/A
Resigned 10 Sept 1997

UTIGER, Ronald Ernest

Resigned
9 Ailsa Road, TwickenhamTW1 1QJ
Born May 1926
Director
Appointed N/A
Resigned 31 Mar 1995

WAGNER, Reinhold

Resigned
Ginnerbach 20 Burbach, GermanyFOREIGN
Born May 1932
Director
Appointed N/A
Resigned 01 May 1996

WESTLEY, Adam David Christopher

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1969
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2013

WHYTE, Matthew John

Resigned
Eastbourne Terrace, LondonW2 6LG
Born March 1974
Director
Appointed 01 Feb 2010
Resigned 08 Jun 2012

WILKIE, James Clark

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1954
Director
Appointed 02 Jul 2012
Resigned 29 Jan 2014

WILKIE, James Clark

Resigned
12 Warrender Road, CheshamHP5 3NE
Born October 1954
Director
Appointed 01 Jul 1999
Resigned 10 Feb 2005

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

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

168

Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Resolution
20 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2003
AUDAUD
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
16 November 1995
288288
Legacy
14 June 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
9 January 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
15 October 1993
288288
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
288288
Legacy
12 June 1992
363b363b
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
7 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Legacy
20 May 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Dormant
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
29 June 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
21 February 1990
288288
Legacy
9 February 1990
288288
Legacy
12 January 1990
288288
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
2 January 1990
123Notice of Increase in Nominal Capital
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
7 December 1989
288288
Legacy
15 November 1989
288288
Legacy
3 August 1989
363363
Accounts With Accounts Type Dormant
3 August 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
23 August 1988
288288
Legacy
24 June 1988
288288
Legacy
12 May 1988
363363
Accounts With Made Up Date
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Dormant
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Memorandum Articles
27 June 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1985
CERTNMCertificate of Incorporation on Change of Name