Background WavePink WaveYellow Wave

ROXCHEM LTD (03359025)

ROXCHEM LTD (03359025) is an active UK company. incorporated on 23 April 1997. with registered office in Hawarden. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ROXCHEM LTD has been registered for 28 years. Current directors include KOWALEWSKI, Jozef James, NAYLOR, John Peter.

Company Number
03359025
Status
active
Type
ltd
Incorporated
23 April 1997
Age
28 years
Address
33a Castle Close 33a Castle Close, Hawarden, CH5 3QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KOWALEWSKI, Jozef James, NAYLOR, John Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXCHEM LTD

ROXCHEM LTD is an active company incorporated on 23 April 1997 with the registered office located in Hawarden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ROXCHEM LTD was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03359025

LTD Company

Age

28 Years

Incorporated 23 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

AIR-WATER TREATMENTS GROUP LIMITED
From: 23 April 1997To: 26 November 2014
Contact
Address

33a Castle Close 33a Castle Close Manor Lane Hawarden, CH5 3QX,

Previous Addresses

Hawarden Industrial Park 33a Castle Close Flintshire CH5 3PP
From: 23 April 1997To: 15 July 2020
Timeline

3 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NAYLOR, John Peter

Active
33a Castle Close, HawardenCH5 3QX
Secretary
Appointed 23 Apr 1997

KOWALEWSKI, Jozef James

Active
33a Castle Close, HawardenCH5 3QX
Born November 1952
Director
Appointed 01 Dec 2014

NAYLOR, John Peter

Active
33a Castle Close, HawardenCH5 3QX
Born December 1956
Director
Appointed 23 Apr 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 Apr 1997
Resigned 23 Apr 1997

NAYLOR, Judith Ann

Resigned
99 Dicksons Drive, ChesterCH2 2BT
Born April 1963
Director
Appointed 23 Apr 1997
Resigned 22 Sept 2008

NAYLOR, Julie Sarah

Resigned
Long Lane, ChesterCH3 7RG
Born April 1973
Director
Appointed 22 Sept 2008
Resigned 30 Nov 2014

Persons with significant control

2

Mr Jozef James Kowalewski

Active
33a Castle Close, HawardenCH5 3QX
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr John Peter Naylor

Active
33a Castle Close, HawardenCH5 3QX
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Resolution
14 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1999
AAAnnual Accounts
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
88(3)88(3)
Legacy
3 October 1997
88(2)P88(2)P
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Incorporation Company
23 April 1997
NEWINCIncorporation