Background WavePink WaveYellow Wave

SOVEREIGN CHEMICALS LIMITED (03281228)

SOVEREIGN CHEMICALS LIMITED (03281228) is an active UK company. incorporated on 20 November 1996. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SOVEREIGN CHEMICALS LIMITED has been registered for 29 years. Current directors include KANE, Karen Maria, LATRILLE, Julien, MASSEY, Robert Peter.

Company Number
03281228
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
C/O Bostik Ltd, Stafford, ST16 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
KANE, Karen Maria, LATRILLE, Julien, MASSEY, Robert Peter
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN CHEMICALS LIMITED

SOVEREIGN CHEMICALS LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SOVEREIGN CHEMICALS LIMITED was registered 29 years ago.(SIC: 20590)

Status

active

Active since 29 years ago

Company No

03281228

LTD Company

Age

29 Years

Incorporated 20 November 1996

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ATO FINDLEY UK LIMITED
From: 24 December 1996To: 26 November 2001
NEWSDESIGN LIMITED
From: 20 November 1996To: 24 December 1996
Contact
Address

C/O Bostik Ltd Common Road Stafford, ST16 3EH,

Previous Addresses

Park Road Barrow in Furness Cumbria LA14 4EQ
From: 20 November 1996To: 15 November 2018
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Oct 17
Capital Update
Dec 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Capital Update
Aug 24
Director Left
Feb 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Born January 1971
Director
Appointed 01 Dec 2021

LATRILLE, Julien

Active
Common Road, StaffordST16 3EH
Born September 1972
Director
Appointed 01 Mar 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 17 Dec 2020

BOYLE, John Owen

Resigned
Park Road, CumbriaLA14 4EQ
Secretary
Appointed 01 Jan 2011
Resigned 11 Oct 2013

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Secretary
Appointed 19 Jul 2000
Resigned 31 Dec 2010

DUMONT, Frederic Loic Marie

Resigned
12 Rues Des Dardanelles, Paris75017
Secretary
Appointed 18 Dec 1996
Resigned 25 Feb 1997

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Secretary
Appointed 11 Oct 2013
Resigned 30 Nov 2020

PAUL, John

Resigned
21 Larchwood, StaffordST17 4SQ
Secretary
Appointed 25 Feb 1997
Resigned 19 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 18 Dec 1996

ALBERS, Roland

Resigned
Common Road, StaffordST16 3EH
Born October 1968
Director
Appointed 18 Dec 2014
Resigned 23 Feb 2021

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Born February 1949
Director
Appointed 19 Jul 2000
Resigned 31 Dec 2010

DANON, Laurence Miriel

Resigned
4 Rue Rigaud, Neuilly Sur Seine92576
Born January 1956
Director
Appointed 25 Feb 1997
Resigned 02 Apr 2001

DE L'ESTANG DU RUSQUEC, Jean Marie Monique

Resigned
14 Bis Rue Raynouard, Paris75016
Born May 1949
Director
Appointed 18 Dec 1996
Resigned 25 Feb 1997

DEE, Gary Jonathan

Resigned
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 01 Oct 2017
Resigned 20 Nov 2020

DERBY, Philip Joseph

Resigned
The Gables, PortmarnockIRISH
Born November 1957
Director
Appointed 01 Feb 2007
Resigned 18 Dec 2014

DUMONT, Frederic Loic Marie

Resigned
12 Rues Des Dardanelles, Paris75017
Born March 1956
Director
Appointed 18 Dec 1996
Resigned 25 Feb 1997

DURAND-DELACRE, Xavier Jean Joseph

Resigned
Common Road, StaffordST16 3EH
Born October 1962
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2025

HUTCHISON, Pierre Andre Marie

Resigned
1 Les Hauts Dugolf, Noisy-Le-Roi78590
Born October 1951
Director
Appointed 18 Dec 1996
Resigned 31 Dec 2002

LEPINAY, Frederique Marie-Pierre

Resigned
420 Rue D'Estienne D'Orves, Colombes92700
Born January 1960
Director
Appointed 14 Aug 2015
Resigned 15 Jun 2020

MARTINEZ-MERELLO DIAZ DE MIRANDA, Patricia Pilar

Resigned
Avenida De Burgos,12, Madrid
Born September 1963
Director
Appointed 17 Dec 2020
Resigned 01 Dec 2021

MCALEER, Ian Michael

Resigned
Birch Lane House, FlaundenHP3 0PT
Born July 1960
Director
Appointed 19 Jun 1997
Resigned 30 Sept 1997

MICHOT, Jon Herve Roger

Resigned
Common Road, StaffordST16 3EH
Born September 1992
Director
Appointed 15 Jun 2020
Resigned 01 Dec 2021

MURRAY, Henry

Resigned
1 Lower Green, LoughboroughLE11 3PA
Born January 1951
Director
Appointed 15 Jun 2000
Resigned 01 Feb 2007

O'DRISCOLL, Ciaran

Resigned
Newtown, Swords
Born October 1964
Director
Appointed 18 Dec 2014
Resigned 19 Oct 2017

PUCKRIDGE, James Martin Combe

Resigned
Wellfield Philpot Lane, WokingGU24 8HE
Born August 1935
Director
Appointed 25 Feb 1997
Resigned 31 Dec 1999

WALKER, Jason

Resigned
Common Road, StaffordST16 3EH
Born June 1971
Director
Appointed 18 Dec 2014
Resigned 01 Jun 2020

WEBB, Alan Charles

Resigned
Manor Barn Bletchley Court, Market DraytonTF9 3RZ
Born June 1948
Director
Appointed 17 Sept 1997
Resigned 15 Jun 2000

WILLIAMS, Brian

Resigned
Newhaven, Newton In FurnessLA13 0NB
Born February 1956
Director
Appointed 01 Jan 2007
Resigned 14 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 1996
Resigned 18 Dec 1996

Persons with significant control

1

Ulverscroft Road, LeicesterLE4 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
SH20SH20
Legacy
5 August 2024
CAP-SSCAP-SS
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 December 2017
SH19Statement of Capital
Legacy
31 December 2017
SH20SH20
Legacy
31 December 2017
CAP-SSCAP-SS
Resolution
31 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Certificate Capital Reduction Issued Capital
8 May 2006
CERT15CERT15
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
OC138OC138
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
244244
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 March 1997
MEM/ARTSMEM/ARTS
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
88(2)R88(2)R
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
123Notice of Increase in Nominal Capital
Resolution
8 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1996
NEWINCIncorporation