Background WavePink WaveYellow Wave

SUN CHEMICAL LIMITED (02647054)

SUN CHEMICAL LIMITED (02647054) is an active UK company. incorporated on 19 September 1991. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 2 other business activities. SUN CHEMICAL LIMITED has been registered for 34 years. Current directors include DENCH, Jon Kenneth, FROST, Mark Patrick, SAUNDERS, Peter Mark and 1 others.

Company Number
02647054
Status
active
Type
ltd
Incorporated
19 September 1991
Age
34 years
Address
3 High View Road, Derbyshire, DE55 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
DENCH, Jon Kenneth, FROST, Mark Patrick, SAUNDERS, Peter Mark, SCHOONENBERG, Martjin Jan Charles Marie
SIC Codes
20301, 20302, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN CHEMICAL LIMITED

SUN CHEMICAL LIMITED is an active company incorporated on 19 September 1991 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 2 other business activities. SUN CHEMICAL LIMITED was registered 34 years ago.(SIC: 20301, 20302, 82990)

Status

active

Active since 34 years ago

Company No

02647054

LTD Company

Age

34 Years

Incorporated 19 September 1991

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 4 September 2025 (7 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

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MOBILEFOLLOW LIMITED
From: 19 September 1991To: 26 November 1991
Contact
Address

3 High View Road South Normanton Derbyshire, DE55 2DT,

Timeline

24 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Oct 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 21
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

PEACH, David Christopher

Active
3 High View Road, DerbyshireDE55 2DT
Secretary
Appointed 01 Jan 2025

DENCH, Jon Kenneth

Active
Taylor Road, ManchesterM41 7SW
Born November 1971
Director
Appointed 01 Feb 2020

FROST, Mark Patrick

Active
Taylor Road, ManchesterM41 7SW
Born October 1966
Director
Appointed 28 Apr 2021

SAUNDERS, Peter Mark

Active
Norton Hill, Midsomer NortonBA3 4RT
Born September 1970
Director
Appointed 22 Apr 2019

SCHOONENBERG, Martjin Jan Charles Marie

Active
Weesp1382 LV
Born August 1977
Director
Appointed 19 Jun 2015

PEARCE, Margaret Julia

Resigned
3 High View Road, DerbyshireDE55 2DT
Secretary
Appointed 01 May 2005
Resigned 31 Dec 2024

SINCLAIR, Simon

Resigned
119 Brompton Park Crescent, LondonSW6 1SP
Secretary
Appointed 17 Oct 1991
Resigned 04 Dec 1991

SMITH, Graham Baskerville

Resigned
47, AmershamHP7 0BP
Secretary
Appointed 31 Mar 1998
Resigned 01 May 2005

TULLOCH, William Mitchell

Resigned
44 The Drive, AmershamHP7 9AD
Secretary
Appointed 04 Dec 1991
Resigned 31 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 1991
Resigned 17 Oct 1991

ASPINALL, David John

Resigned
Flat F 96 Elmbourne Road, LondonSW17 8JH
Born March 1966
Director
Appointed 17 Oct 1991
Resigned 03 Jan 1992

BABER, Terrence John Overton

Resigned
Little Dene, MarlowSL7 2AT
Born March 1942
Director
Appointed 13 Dec 1991
Resigned 31 Mar 1998

COVA, Andrew Norman

Resigned
Little Orchard Chalk Lane, LeatherheadKT24 6TH
Born January 1941
Director
Appointed 13 Dec 1991
Resigned 12 May 1997

COX, Melvin Monroe

Resigned
268 River Road, Edgewater07020
Born January 1947
Director
Appointed 31 Mar 1998
Resigned 21 Jan 2010

DICKINSON, Stephen Michael

Resigned
Shenley Manor, RadlettWD7 9DN
Born July 1960
Director
Appointed 12 Jul 2004
Resigned 31 Oct 2005

DYNER, Henri

Resigned
232 Truman Drive, Cresskill
Born March 1937
Director
Appointed 22 Dec 1991
Resigned 10 Jan 2003

FOSTER, Sally Ann

Resigned
Wexham Springs, SloughSL3 6PJ
Born December 1965
Director
Appointed 31 Mar 2014
Resigned 30 Jun 2023

FROST, Graham Richard

Resigned
Mayfield Cottage, BromleyBR1 2EA
Born April 1946
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2006

HAYES, Gregory William

Resigned
Wexham Springs, SloughSL3 6PJ
Born June 1962
Director
Appointed 13 Jun 2011
Resigned 03 Jul 2015

HAYES, Gregory William

Resigned
Wexham Springs, SloughSL3 6PJ
Born June 1962
Director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

HEPWORTH, Peter Roy

Resigned
Parsonage Downs, EssexCM6 2AT
Born March 1951
Director
Appointed 27 Jan 2012
Resigned 31 Dec 2014

HEYNES, Charles Allen

Resigned
Wexham Springs, SloughSL3 6PJ
Born June 1958
Director
Appointed 17 May 2006
Resigned 31 Jan 2020

JURGENS, Gideon Rudolf Erik

Resigned
3 High View Road, DerbyshireDE55 2DT
Born March 1966
Director
Appointed 21 Jan 2010
Resigned 19 Jun 2015

LAW, John Philip

Resigned
Norton Hill, BathBA3 4BQ
Born November 1958
Director
Appointed 30 Jun 2007
Resigned 22 Apr 2019

MARTIN, Richard Vincent Robert

Resigned
Freshlands, BrockenhustSO577SG
Born June 1953
Director
Appointed 01 Apr 2006
Resigned 30 Jun 2007

MURRAY, Charles

Resigned
2 Park Way, ShenfieldCM15 8LH
Born August 1955
Director
Appointed 10 Apr 1997
Resigned 13 Jun 2011

PALMER, Anthony Robert

Resigned
Ashburn Road, StockportSK4 2PU
Born June 1964
Director
Appointed 27 Jan 2012
Resigned 09 Jul 2015

PETTIFOR, Richard Bowman

Resigned
22 Maple Road, ThameOX9 2BH
Born April 1956
Director
Appointed 14 Apr 1997
Resigned 12 Jul 2004

SALTZMAN, William Harold

Resigned
2 Tenor DriveFOREIGN
Born May 1934
Director
Appointed 13 Dec 1991
Resigned 31 Mar 1998

SINCLAIR, Simon

Resigned
119 Brompton Park Crescent, LondonSW6 1SP
Born February 1969
Director
Appointed 07 Oct 1991
Resigned 13 Dec 1991

SMITH, Nicholas James Sheridan

Resigned
Knutsford Road, StockportSK9 7SD
Born June 1975
Director
Appointed 27 Jan 2012
Resigned 31 Mar 2014

TULLOCH, William Mitchell

Resigned
44 The Drive, AmershamHP7 9AD
Born March 1952
Director
Appointed 13 Dec 1991
Resigned 31 Mar 1998

VIGNOLO, Biagio Nicholas

Resigned
1 Old Chestnut Ridge Road, Montvale07645
Born June 1947
Director
Appointed 31 Mar 1998
Resigned 31 Aug 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Sept 1991
Resigned 17 Oct 1991

Persons with significant control

1

Dic Corporation

Active
7-20 Nihonbashi 3-Chome, Tokyo103-8233

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
7 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
244244
Legacy
27 September 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 April 2005
AUDAUD
Auditors Resignation Company
13 April 2005
AUDAUD
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 March 2004
AAAnnual Accounts
Legacy
1 November 2003
244244
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
7 January 2002
88(2)R88(2)R
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
244244
Legacy
3 October 2001
287Change of Registered Office
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2001
AUDAUD
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
244244
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
88(2)R88(2)R
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Legacy
24 June 1998
88(2)R88(2)R
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
88(2)R88(2)R
Resolution
12 April 1994
RESOLUTIONSResolutions
Memorandum Articles
12 April 1994
MEM/ARTSMEM/ARTS
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1993
AAAnnual Accounts
Miscellaneous
8 July 1993
MISCMISC
Miscellaneous
8 July 1993
MISCMISC
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
88(2)R88(2)R
Legacy
17 January 1992
88(2)R88(2)R
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
7 January 1992
288288
Legacy
2 January 1992
395Particulars of Mortgage or Charge
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Memorandum Articles
23 December 1991
MEM/ARTSMEM/ARTS
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Legacy
23 December 1991
287Change of Registered Office
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
224224
Legacy
13 December 1991
288288
Memorandum Articles
11 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
287Change of Registered Office
Incorporation Company
19 September 1991
NEWINCIncorporation