Background WavePink WaveYellow Wave

AFTON CHEMICAL LIMITED (01213092)

AFTON CHEMICAL LIMITED (01213092) is an active UK company. incorporated on 19 May 1975. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. AFTON CHEMICAL LIMITED has been registered for 50 years. Current directors include CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas and 1 others.

Company Number
01213092
Status
active
Type
ltd
Incorporated
19 May 1975
Age
50 years
Address
London Road, Berkshire, RG12 2UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas, WALKER, Andrew David
SIC Codes
32990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTON CHEMICAL LIMITED

AFTON CHEMICAL LIMITED is an active company incorporated on 19 May 1975 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. AFTON CHEMICAL LIMITED was registered 50 years ago.(SIC: 32990, 72190)

Status

active

Active since 50 years ago

Company No

01213092

LTD Company

Age

50 Years

Incorporated 19 May 1975

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 28 August 2025 (8 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ETHYL PETROLEUM ADDITIVES LIMITED
From: 24 August 1984To: 30 June 2004
EDWIN COOPER & COMPANY LIMITED
From: 19 May 1975To: 24 August 1984
Contact
Address

London Road Bracknell Berkshire, RG12 2UW,

Timeline

23 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
May 75
Director Left
May 10
Director Joined
Jul 10
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CARTER, Lee Anthony

Active
London Road, BerkshireRG12 2UW
Born September 1978
Director
Appointed 30 Sept 2023

MARTIN, Catherine Charlotte

Active
London Road, BerkshireRG12 2UW
Born April 1976
Director
Appointed 04 Jun 2018

POOLE, Thomas

Active
London Road, BracknellRG12 2UW
Born June 1975
Director
Appointed 01 Mar 2022

WALKER, Andrew David

Active
London Road, BerkshireRG12 2UW
Born February 1970
Director
Appointed 11 Feb 2014

COATES-EVANS, Mark

Resigned
London Road, BracknellRG12 2UW
Secretary
Appointed 01 Jul 2012
Resigned 11 Feb 2014

GIGG, Trevor John

Resigned
Copperfields, CrowthorneRG45 7JR
Secretary
Appointed N/A
Resigned 30 Jun 2012

BURNS, John

Resigned
London Road, BerkshireRG12 2UW
Born January 1979
Director
Appointed 01 Jun 2019
Resigned 22 Feb 2022

COATES-EVANS, Mark

Resigned
London Road, BerkshireRG12 2UW
Born March 1965
Director
Appointed 01 Sept 2011
Resigned 11 Feb 2014

CROFT, Michael John Francis

Resigned
London Road, BerkshireRG12 2UW
Born March 1958
Director
Appointed 27 Nov 2014
Resigned 08 Aug 2016

DONLAN, Kenneth J

Resigned
6 Broadhurst, AshteadKT21 1QB
Born February 1936
Director
Appointed 16 Dec 1992
Resigned 29 Feb 1996

ELLIS, David Richard

Resigned
London Road, BracknellRG12 2UW
Born March 1964
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2023

ELMORE, Edward Whitehead

Resigned
2901 West Brigstock Road, Virginia 23113FOREIGN
Born July 1938
Director
Appointed N/A
Resigned 11 Nov 1997

FAGAN, Anthony Francis

Resigned
Robinwood,1 Birds Hill Drive, LeatherheadKT22 0SP
Born November 1949
Director
Appointed 01 Nov 1996
Resigned 01 Oct 2001

GIGG, Trevor John

Resigned
Copperfields, CrowthorneRG45 7JR
Born July 1952
Director
Appointed N/A
Resigned 30 Jun 2012

GOTTWALD, Thomas Edward

Resigned
4052 Sulgrave Road, RichmondFOREIGN
Born November 1960
Director
Appointed N/A
Resigned 30 Jun 2004

HEATH, Michael John

Resigned
Swinley House Whynstones Road, AscotSL5 9HW
Born July 1938
Director
Appointed N/A
Resigned 16 Dec 1992

KOLLMAN, Ronald Edward

Resigned
Woodstock Old Avenue, West ByfleetKT14 6AD
Born September 1946
Director
Appointed 01 Mar 1996
Resigned 01 Nov 1996

LEWIS, Michael Arnost

Resigned
Bottom House Farm, PangbourneRG8 8QL
Born November 1954
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2015

NEW, Particia Eileen

Resigned
Stonelea, WokinghamRG40 1DP
Born July 1951
Director
Appointed 30 Jun 2004
Resigned 31 Mar 2010

WATSON, Harvey

Resigned
London Road, BerkshireRG12 2UW
Born May 1970
Director
Appointed 10 Aug 2016
Resigned 24 May 2018

Persons with significant control

1

BracknellRG12 2UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Change Sail Address Company With New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name Date
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Resolution
5 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2004
403b403b
Legacy
24 June 2004
403b403b
Legacy
24 June 2004
403b403b
Legacy
24 June 2004
403b403b
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Resolution
13 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
88(2)R88(2)R
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
88(2)R88(2)R
Legacy
16 February 1993
288288
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
363aAnnual Return
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
18 April 1990
288288
Accounts With Accounts Type Full Group
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Accounts With Accounts Type Full Group
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Accounts Type Full Group
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
363363
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 March 1976
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 May 1975
MISCMISC
Incorporation Company
19 May 1975
NEWINCIncorporation