Background WavePink WaveYellow Wave

INDUSTRIAL CHEMICALS LIMITED (03886037)

INDUSTRIAL CHEMICALS LIMITED (03886037) is an active UK company. incorporated on 30 November 1999. with registered office in Brentwood. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 3 other business activities. INDUSTRIAL CHEMICALS LIMITED has been registered for 26 years. Current directors include BOLLAND, Andrew James, CARVER, Allen Rodney, CARVER, Charles Daryl and 3 others.

Company Number
03886037
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BOLLAND, Andrew James, CARVER, Allen Rodney, CARVER, Charles Daryl, CARVER, John William, STRANG, Edwin John, SWABY, Steven Mark
SIC Codes
20130, 20411, 20590, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL CHEMICALS LIMITED

INDUSTRIAL CHEMICALS LIMITED is an active company incorporated on 30 November 1999 with the registered office located in Brentwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 3 other business activities. INDUSTRIAL CHEMICALS LIMITED was registered 26 years ago.(SIC: 20130, 20411, 20590, 49410)

Status

active

Active since 26 years ago

Company No

03886037

LTD Company

Age

26 Years

Incorporated 30 November 1999

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 30 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

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

EDDERTON LIMITED
From: 30 November 1999To: 22 December 1999
Contact
Address

Jupiter House Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Titan Works Titan Industrial Estate, Hogg Lane, Grays Essex RM17 5DU
From: 30 November 1999To: 6 February 2024
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
May 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 19
Loan Secured
Jun 19
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Loan Cleared
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

LOWTHIAN, Benjamin James

Active
Warley Hill Business Park, BrentwoodCM13 3BE
Secretary
Appointed 19 Jan 2015

BOLLAND, Andrew James

Active
Warley Hill Business Park, BrentwoodCM13 3BE
Born December 1971
Director
Appointed 20 Oct 2023

CARVER, Allen Rodney

Active
27 Herbert Road, HornchurchRM11 3LH
Born August 1947
Director
Appointed 01 Dec 1999

CARVER, Charles Daryl

Active
Main House, BrentwoodCM14 5RJ
Born June 1964
Director
Appointed 01 Dec 1999

CARVER, John William

Active
Warley Hill Business Park, BrentwoodCM13 3BE
Born April 1986
Director
Appointed 20 Oct 2023

STRANG, Edwin John

Active
Hogg Lane, GraysRM17 5DU
Born March 1958
Director
Appointed 26 Mar 2012

SWABY, Steven Mark

Active
Warley Hill Business Park, BrentwoodCM13 3BE
Born May 1977
Director
Appointed 20 Oct 2023

CARVER, Charles Daryl

Resigned
Main House, BrentwoodCM14 5RJ
Secretary
Appointed 01 Dec 1999
Resigned 19 Jan 2015

STEPHEN, Dennis John

Resigned
51a Eilean Rise, EllonAB41 9NF
Secretary
Appointed 30 Nov 1999
Resigned 01 Dec 1999

ALVES, Suzanne Louise

Resigned
4 Aztec Row Berners Road, LondonN1 0PW
Born July 1968
Director
Appointed 30 Nov 1999
Resigned 01 Dec 1999

CARVER, John William

Resigned
Franks Farm St Marys Lane, UpminsterRM14 3NU
Born May 1945
Director
Appointed 01 Dec 1999
Resigned 18 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mr John William Carver

Ceased
Titan Works, Lane, GraysRM17 5DU
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 18 Aug 2020

Mr Allen Rodney Carver

Ceased
Titan Works, Lane, GraysRM17 5DU
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Daryl Carver

Ceased
Titan Works, Lane, GraysRM17 5DU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Jupiter House, Warley Hill Business Park, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 October 2017
AAMDAAMD
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Auditors Resignation Company
5 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Auditors Resignation Company
16 April 2014
AUDAUD
Resolution
5 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
16 October 2012
MG01MG01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Legacy
11 May 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
18 October 2004
288cChange of Particulars
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
8 May 2003
363aAnnual Return
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
363aAnnual Return
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
8 January 2000
400400
Legacy
23 December 1999
353353
Legacy
23 December 1999
325325
Legacy
23 December 1999
190190
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1999
NEWINCIncorporation