Background WavePink WaveYellow Wave

ENDEAVOUR SPECIALITY CHEMICALS LIMITED (02563702)

ENDEAVOUR SPECIALITY CHEMICALS LIMITED (02563702) is an active UK company. incorporated on 29 November 1990. with registered office in Daventry. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). ENDEAVOUR SPECIALITY CHEMICALS LIMITED has been registered for 35 years. Current directors include HANRAHAN, Adrian Martin, KALIRAI, Balraj Singh, Dr, MAHAJAN, Saurabh and 1 others.

Company Number
02563702
Status
active
Type
ltd
Incorporated
29 November 1990
Age
35 years
Address
12 Low March Industrial Estate, Daventry, NN11 4SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
HANRAHAN, Adrian Martin, KALIRAI, Balraj Singh, Dr, MAHAJAN, Saurabh, ROBINSON, Marc Brendan
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR SPECIALITY CHEMICALS LIMITED

ENDEAVOUR SPECIALITY CHEMICALS LIMITED is an active company incorporated on 29 November 1990 with the registered office located in Daventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). ENDEAVOUR SPECIALITY CHEMICALS LIMITED was registered 35 years ago.(SIC: 20140)

Status

active

Active since 35 years ago

Company No

02563702

LTD Company

Age

35 Years

Incorporated 29 November 1990

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ANVILPRIDE LIMITED
From: 29 November 1990To: 4 January 1991
Contact
Address

12 Low March Industrial Estate Low March Daventry, NN11 4SD,

Timeline

20 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Mar 10
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 17
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MAHAJAN, Saurabh

Active
Low March Industrial Estate, DaventryNN11 4SD
Secretary
Appointed 01 Jan 2026

HANRAHAN, Adrian Martin

Active
Low March Industrial Estate, DaventryNN11 4SD
Born September 1961
Director
Appointed 31 Mar 2008

KALIRAI, Balraj Singh, Dr

Active
12 Low March Industrial Estate, DaventryNN11 4SD
Born August 1966
Director
Appointed 12 Dec 2024

MAHAJAN, Saurabh

Active
Phoenix Street, West BromwichB70 0AH
Born March 1981
Director
Appointed 18 Mar 2026

ROBINSON, Marc Brendan

Active
12 Low March Industrial Estate, DaventryNN11 4SD
Born April 1965
Director
Appointed 05 May 2020

ARCHER, William James, Doctor

Resigned
19 The Green, BrackleyNN13 7EZ
Secretary
Appointed 20 Dec 1991
Resigned 31 Jul 1996

HOOPER, Donna Patricia

Resigned
Doralea, BanburyOX17 2DL
Secretary
Appointed 07 Aug 1998
Resigned 31 Mar 2008

HOOPER, Donna Patricia

Resigned
49 Peveril Road, BanburyOX17 2DN
Secretary
Appointed N/A
Resigned 20 Dec 1991

NUTTER, Leslie

Resigned
Oakmore Cottage Ashby Road, DaventryNN11 5JS
Secretary
Appointed 31 Jul 1996
Resigned 05 Aug 1998

PARKER, Graham

Resigned
Low March Industrial Estate, DaventryNN11 4SD
Secretary
Appointed 31 Mar 2008
Resigned 31 Dec 2025

ARCHER, William James, Doctor

Resigned
19 The Green, BrackleyNN13 7EZ
Born January 1956
Director
Appointed N/A
Resigned 31 Jul 1996

AUSTIN, Mark Andrew George

Resigned
12 Low March Industrial Estate, DaventryNN11 4SD
Born May 1971
Director
Appointed 04 Aug 2011
Resigned 02 Aug 2012

GREEY, Edward Ronald

Resigned
Broad Lane, Kings LynnPE31 8AU
Born April 1939
Director
Appointed 31 Mar 2008
Resigned 30 Apr 2020

HOOPER, Donna Patricia

Resigned
Doralea, BanburyOX17 2DL
Born March 1958
Director
Appointed 01 Apr 1993
Resigned 31 Mar 2008

HOOPER, Richard

Resigned
Doralea, BanburyOX17 2DL
Born January 1951
Director
Appointed N/A
Resigned 31 Mar 2008

HOPKINS, David William

Resigned
9 College Fields, BanburyOX17 3BZ
Born December 1948
Director
Appointed 01 May 2004
Resigned 13 Jul 2007

JONES, David Edward

Resigned
Ostler Close, KingswinfordDY6 0DW
Born December 1954
Director
Appointed 11 Feb 2010
Resigned 31 Oct 2011

MURPHY, Brian, Dr

Resigned
The Old House Honey Pot Lane, Husbands BosworthLE17 6LY
Born September 1943
Director
Appointed 31 Mar 2008
Resigned 12 Dec 2019

NICHOLLS, Ashley Paul

Resigned
12 Low March Industrial Estate, DaventryNN11 4SD
Born May 1985
Director
Appointed 01 Sept 2022
Resigned 04 Sept 2024

NUTTER, Leslie

Resigned
Oakmore Cottage Ashby Road, DaventryNN11 5JS
Born June 1966
Director
Appointed 31 Jul 1996
Resigned 05 Aug 1998

PARKER, Graham

Resigned
Low March Industrial Estate, DaventryNN11 4SD
Born March 1958
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2025

PICKARD, Stephen John

Resigned
12 Low March Industrial Estate, DaventryNN11 4SD
Born October 1957
Director
Appointed 25 May 2011
Resigned 09 Aug 2017

ROBINSON, Marc Brendan

Resigned
12 Low March Industrial Estate, DaventryNN11 4SD
Born April 1965
Director
Appointed 31 Oct 2011
Resigned 02 Aug 2012

STAPENHILL, Alan

Resigned
26 Mulberry Road, BiltonCV22 7TD
Born August 1946
Director
Appointed 01 May 2004
Resigned 31 Jul 2011

TRIPLOW, Deborah

Resigned
19 The Green, Hinton In The HedgesNN13 5SQ
Born January 1957
Director
Appointed 01 Apr 1993
Resigned 01 Feb 1995

ENDEAVOUR SPECIALITY CHEMICALS LIMITED

Resigned
Low March Industrial Estate, Low March, DaventryNN11 4SD
Corporate director
Appointed 04 Aug 2011
Resigned 04 Aug 2011

Persons with significant control

1

Robinson Brothers (Ryders Green) Ltd

Active
Phoenix Street, West BromwichB70 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
15 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
27 July 2011
MG02MG02
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
287Change of Registered Office
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
20 March 2001
88(2)R88(2)R
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Memorandum Articles
8 May 1997
MEM/ARTSMEM/ARTS
Resolution
8 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
14 January 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 Small
30 December 1994
AAAnnual Accounts
Memorandum Articles
6 December 1994
MEM/ARTSMEM/ARTS
Resolution
6 December 1994
RESOLUTIONSResolutions
Legacy
2 September 1994
287Change of Registered Office
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
10 January 1992
363b363b
Legacy
10 January 1992
363(287)363(287)
Legacy
2 June 1991
288288
Legacy
21 February 1991
88(2)R88(2)R
Legacy
21 February 1991
224224
Legacy
31 January 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 1990
RESOLUTIONSResolutions
Incorporation Company
29 November 1990
NEWINCIncorporation