Background WavePink WaveYellow Wave

NK CHEMICALS EUROPE LIMITED (03663794)

NK CHEMICALS EUROPE LIMITED (03663794) is an active UK company. incorporated on 6 November 1998. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NK CHEMICALS EUROPE LIMITED has been registered for 27 years. Current directors include COPP, Neill John, LITCHFIELD, Anthony James.

Company Number
03663794
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COPP, Neill John, LITCHFIELD, Anthony James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NK CHEMICALS EUROPE LIMITED

NK CHEMICALS EUROPE LIMITED is an active company incorporated on 6 November 1998 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NK CHEMICALS EUROPE LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03663794

LTD Company

Age

27 Years

Incorporated 6 November 1998

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 7 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Jubilee Way Grange Moor Wakefield, WF4 4TD,

Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Feb 24
Director Left
Feb 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COPP, Neill John

Active
2- 8 Gloucester Road, RedhillRH1 1FH
Born August 1974
Director
Appointed 23 Jul 2021

LITCHFIELD, Anthony James

Active
2-8 Gloucester Road, RedhillRH1 1FH
Born April 1970
Director
Appointed 23 Jul 2021

BROWN, Barry

Resigned
4 Highfield Gardens, BradfordBD9 6LY
Secretary
Appointed 01 Nov 2002
Resigned 15 Dec 2009

CARTER, Geoff

Resigned
43 Woodhouse Gardens, BrighouseHD6 3UH
Secretary
Appointed 06 Nov 1998
Resigned 01 Nov 2002

JOHNSON, Jeannette

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 15 Dec 2009
Resigned 30 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 06 Nov 1998

JOHNSON, Ian

Resigned
Jubilee Way, WakefieldWF4 4TD
Born December 1957
Director
Appointed 09 Jan 1999
Resigned 01 Jul 2021

JOHNSON, Jeannette

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1953
Director
Appointed 03 Dec 2013
Resigned 30 Apr 2021

LEOW, Tiak Cheow

Resigned
Jubilee Way, WakefieldWF4 4TD
Born December 1950
Director
Appointed 06 Nov 1998
Resigned 14 Dec 2010

PIESCHNICK, Wolf Torsten

Resigned
Jubilee Way, WakefieldWF4 4TD
Born January 1965
Director
Appointed 03 Dec 2013
Resigned 20 Feb 2024

VAN DER WAL, Hidde

Resigned
Jubilee Way, WakefieldWF4 4TD
Born November 1960
Director
Appointed 03 Dec 2013
Resigned 20 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
5 Paternoster Square, LondonEC4M 7AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jun 2020

Mr Ian Johnson

Ceased
Jubilee Way, WakefieldWF4 4TD
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2021

Mrs Jeannette Johnson

Ceased
Jubilee Way, WakefieldWF4 4TD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
13 December 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 December 2013
CC04CC04
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Move Registers To Registered Office Company
9 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Move Registers To Sail Company
15 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
363aAnnual Return
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288cChange of Particulars
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
88(2)R88(2)R
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
9 November 1998
288bResignation of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation