Background WavePink WaveYellow Wave

HARLOW CHEMICAL COMPANY LIMITED (00778831)

HARLOW CHEMICAL COMPANY LIMITED (00778831) is an active UK company. incorporated on 28 October 1963. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARLOW CHEMICAL COMPANY LIMITED has been registered for 62 years. Current directors include HOFBAUER, Michaela, PRAKASH, Anant, SUNDARAM, Ananth.

Company Number
00778831
Status
active
Type
ltd
Incorporated
28 October 1963
Age
62 years
Address
Temple Fields, Essex, CM20 2BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOFBAUER, Michaela, PRAKASH, Anant, SUNDARAM, Ananth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW CHEMICAL COMPANY LIMITED

HARLOW CHEMICAL COMPANY LIMITED is an active company incorporated on 28 October 1963 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARLOW CHEMICAL COMPANY LIMITED was registered 62 years ago.(SIC: 64209)

Status

active

Active since 62 years ago

Company No

00778831

LTD Company

Age

62 Years

Incorporated 28 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Temple Fields Harlow Essex, CM20 2BH,

Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Capital Update
Dec 12
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

HOFBAUER, Michaela

Active
Herculesweg, 4338 Pl Middelburg
Born January 1966
Director
Appointed 23 Jun 2025

PRAKASH, Anant

Active
Temple Fields, EssexCM20 2BH
Born September 1985
Director
Appointed 27 Feb 2023

SUNDARAM, Ananth

Active
Herculesweg, 4338 Pl Middelburg
Born August 1982
Director
Appointed 23 Jun 2025

ARENZ, Ronald

Resigned
Oss5347 KG
Secretary
Appointed 10 Jun 2004
Resigned 18 Nov 2024

ATKINSON, Richard

Resigned
5 Berbice Lane, DunmowCM6 2AZ
Secretary
Appointed 22 Sept 1998
Resigned 11 Jun 2004

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed N/A
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

ALDCROFT, Ian

Resigned
The Sycamores 49 St Michaels, CambridgeCB4 5BZ
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 1994

ARENZ, Ronald

Resigned
Oss5347 KG
Born September 1962
Director
Appointed 11 Jun 2004
Resigned 18 Nov 2024

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 30 Mar 2017
Resigned 27 Feb 2023

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed 23 May 2003
Resigned 31 Mar 2004

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed N/A
Resigned 20 Dec 2002

BELLEGO, Herve Melanie Marie

Resigned
60 Avenue Robert Schuman, Mulhouse
Born November 1947
Director
Appointed 09 Nov 1999
Resigned 06 Aug 2001

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 11 Jun 2004
Resigned 30 Mar 2017

COENEGRACHT, Joseph Victor Hubert Marie

Resigned
Pall Mall, LondonSW1Y 5JG
Born July 1960
Director
Appointed 11 Jun 2004
Resigned 18 Nov 2024

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 16 Dec 2002
Resigned 11 Jun 2004

CUNTZE, Ulrich, Dr

Resigned
Kronthaler Weg 10, GermanyFOREIGN
Born February 1941
Director
Appointed 12 Jul 1995
Resigned 09 Nov 1999

DUCKELS, Kenneth Michael

Resigned
The Gatehouse Bungalow, LeedsLS18 4RP
Born March 1950
Director
Appointed 25 Feb 1998
Resigned 06 Aug 2001

GOERTZ, Klaus Joachim

Resigned
Im Lindenstrauch 22, D-35781 Weilburg
Born April 1943
Director
Appointed 05 May 1993
Resigned 12 Jul 1995

GREEN, David Duffill

Resigned
5 Campden Grove, LondonW8 4JG
Born November 1933
Director
Appointed N/A
Resigned 31 Dec 1994

LAWRENCE, Susan Margaret

Resigned
Temple Fields, EssexCM20 2BH
Born May 1976
Director
Appointed 18 Nov 2024
Resigned 23 Jun 2025

MADDY, Alan John

Resigned
26 Conduit Head Road, CambridgeCB3 0EY
Born August 1948
Director
Appointed 23 May 2003
Resigned 11 Jun 2004

MADDY, Alan John

Resigned
26 Conduit Head Road, CambridgeCB3 0EY
Born August 1948
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2002

MAHLER, Ernst Dietrich Joachim

Resigned
Leimgrubenweg 9, 41o2 Binningen
Born April 1952
Director
Appointed 01 Jan 1999
Resigned 06 Aug 2001

MAHLER, Joachim

Resigned
Fliednerstrasse 22, Wiesbaden
Born April 1952
Director
Appointed 20 Aug 1996
Resigned 30 Jun 1997

SORG, Fritz Ernst Wilhelm, Herr

Resigned
D-6093 Floersheim/M3
Born March 1936
Director
Appointed N/A
Resigned 05 May 1993

STORCH, Gerhard Heinrich

Resigned
Shalimar, Gerrards CrossSL9 7NX
Born June 1935
Director
Appointed N/A
Resigned 01 Jan 1999

TROESKEN, Jurgen, Doctor

Resigned
Rothkehlchenweg 19, D 63225 Langen
Born February 1944
Director
Appointed 31 Dec 1994
Resigned 10 Jul 1996

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed N/A
Resigned 11 Jun 2004

Persons with significant control

1

Central Road, HarlowCM20 2BH

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

204

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2021
AAAnnual Accounts
Legacy
13 June 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 December 2012
SH19Statement of Capital
Legacy
24 December 2012
SH20SH20
Legacy
24 December 2012
CAP-SSCAP-SS
Resolution
24 December 2012
RESOLUTIONSResolutions
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
18 June 2005
363aAnnual Return
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363aAnnual Return
Legacy
14 May 2004
363aAnnual Return
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363aAnnual Return
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
88(2)R88(2)R
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Legacy
14 November 2001
155(6)a155(6)a
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363aAnnual Return
Memorandum Articles
10 January 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Auditors Resignation Company
22 February 1999
AUDAUD
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
24 July 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
88(2)R88(2)R
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
31 May 1991
363b363b
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Resolution
16 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
10 July 1987
363363
Legacy
29 April 1987
288288
Legacy
10 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
16 October 1986
288288
Legacy
21 June 1986
363363
Miscellaneous
28 October 1963
MISCMISC