Background WavePink WaveYellow Wave

CHEMICAL MANUFACTURE AND REFINING LIMITED (02457122)

CHEMICAL MANUFACTURE AND REFINING LIMITED (02457122) is an active UK company. incorporated on 8 January 1990. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEMICAL MANUFACTURE AND REFINING LIMITED has been registered for 36 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
02457122
Status
active
Type
ltd
Incorporated
8 January 1990
Age
36 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMICAL MANUFACTURE AND REFINING LIMITED

CHEMICAL MANUFACTURE AND REFINING LIMITED is an active company incorporated on 8 January 1990 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEMICAL MANUFACTURE AND REFINING LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02457122

LTD Company

Age

36 Years

Incorporated 8 January 1990

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 19 May 2025 (10 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 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CHEMICAL MANUFACTURING AND REFINING LIMITED
From: 10 May 1990To: 23 October 1990
QUESTASSET LIMITED
From: 8 January 1990To: 10 May 1990
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 8 January 1990To: 3 April 2023
Timeline

13 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 13 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 16 Sept 2021

BROWN, Christopher George

Resigned
34 Dykelands Road, SunderlandSR6 8EP
Secretary
Appointed 17 May 2000
Resigned 17 Sept 2007

BROWN, Christopher George

Resigned
27 Harewood Close, Newcastle Upon TyneNE16 5SZ
Secretary
Appointed N/A
Resigned 03 Jun 1999

MANDER, Iona Margaret

Resigned
22 Quineys Leys, Stratford Upon AvonCV37 8PU
Secretary
Appointed 03 Jun 1999
Resigned 17 May 2000

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Secretary
Appointed 17 Sept 2007
Resigned 13 Jun 2008

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

BINGHAM, George Edward

Resigned
2 The Lawns, St. Leonards On SeaTN38 0HH
Born August 1938
Director
Appointed N/A
Resigned 01 Aug 1999

BOARDER, Richard Walter Frank

Resigned
Noddfa, TringHP23 4EF
Born April 1944
Director
Appointed 03 Jun 1999
Resigned 17 May 2000

BROWN, Christopher George

Resigned
34 Dykelands Road, SunderlandSR6 8EP
Born May 1954
Director
Appointed N/A
Resigned 13 Jun 2008

BURNET, David Stewart

Resigned
Westland Farm Ockley Road, CranleighGU6 7SL
Born April 1927
Director
Appointed N/A
Resigned 03 Jun 1999

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

EBERLIN, Michael Anthony

Resigned
Suffolk Lane, WorcesterWR6 6BE
Born December 1962
Director
Appointed 17 Sept 2007
Resigned 13 Jun 2008

ERICSSON, Erik Hans Goran

Resigned
Baggensgatan 11, StockholmFOREIGN
Born October 1943
Director
Appointed 03 Jun 1999
Resigned 17 May 2000

FLAVELL, Ian Leonard

Resigned
5 Richmond Gardens, StaffordshireWV5 0LQ
Born July 1955
Director
Appointed 17 Sept 2007
Resigned 13 Jun 2008

FOUNTAIN, Roy John

Resigned
Little Farthings Charing Heath Road, AshfordTN27 0AL
Born November 1944
Director
Appointed N/A
Resigned 06 Oct 1992

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GREENWELL, Paul

Resigned
Fourstones Canon Woods Way, AshfordTN24 9QY
Born July 1962
Director
Appointed 03 Nov 1998
Resigned 17 May 2000

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

LAMB, Gordon

Resigned
33 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born April 1944
Director
Appointed N/A
Resigned 23 Apr 1997

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 13 Jun 2008
Resigned 31 Mar 2010

MCGOWN, James Stewart

Resigned
4 Church Meadows New Road, WetherbyLS23 6TF
Born August 1960
Director
Appointed 20 Oct 1997
Resigned 13 Jun 2008

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

SHAW, Barry Leigh

Resigned
24 Westsyde Drive, PontelandNE20 9LS
Born July 1940
Director
Appointed N/A
Resigned 17 May 2000

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 16 Sept 2021

WILLERSTROM, Bo Ingvar

Resigned
Barrstigen 10, BrommaS167 31
Born May 1947
Director
Appointed 03 Jun 1999
Resigned 17 May 2000

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

206

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Legacy
6 February 2018
RP04CS01RP04CS01
Legacy
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Legacy
19 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 December 2001
AUDAUD
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
23 June 2000
287Change of Registered Office
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
122122
Legacy
6 February 2000
122122
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 June 1999
AUDAUD
Legacy
16 June 1999
287Change of Registered Office
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
88(2)R88(2)R
Legacy
18 January 1999
88(2)R88(2)R
Auditors Resignation Company
18 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
88(2)R88(2)R
Legacy
12 January 1998
88(2)R88(2)R
Legacy
12 January 1998
88(2)R88(2)R
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
88(2)R88(2)R
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Legacy
11 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
31 October 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
225(1)225(1)
Legacy
8 August 1991
288288
Legacy
31 July 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
5 July 1991
288288
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1990
88(2)R88(2)R
Legacy
31 October 1990
288288
Legacy
31 October 1990
288288
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Legacy
31 October 1990
225(1)225(1)
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1990
288288
Legacy
19 October 1990
288288
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
13 September 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Legacy
5 March 1990
287Change of Registered Office
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Resolution
1 March 1990
RESOLUTIONSResolutions
Incorporation Company
8 January 1990
NEWINCIncorporation