Background WavePink WaveYellow Wave

AFTON CHEMICAL UK HOLDINGS LIMITED (07119870)

AFTON CHEMICAL UK HOLDINGS LIMITED (07119870) is an active UK company. incorporated on 8 January 2010. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AFTON CHEMICAL UK HOLDINGS LIMITED has been registered for 16 years. Current directors include CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas and 1 others.

Company Number
07119870
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
London Road, Bracknell, RG12 2UW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas, WALKER, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTON CHEMICAL UK HOLDINGS LIMITED

AFTON CHEMICAL UK HOLDINGS LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AFTON CHEMICAL UK HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07119870

LTD Company

Age

16 Years

Incorporated 8 January 2010

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 28 August 2025 (8 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

London Road Bracknell, RG12 2UW,

Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Sept 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jul 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CARTER, Lee Anthony

Active
BracknellRG12 2UW
Born September 1978
Director
Appointed 30 Sept 2023

MARTIN, Catherine Charlotte

Active
BracknellRG12 2UW
Born April 1976
Director
Appointed 04 Jun 2018

POOLE, Thomas

Active
London Road, BracknellRG12 2UW
Born June 1975
Director
Appointed 01 Mar 2022

WALKER, Andrew David

Active
BracknellRG12 2UW
Born February 1970
Director
Appointed 11 Feb 2014

COATES-EVANS, Mark

Resigned
London Road, BracknellRG12 2UW
Secretary
Appointed 01 Jul 2012
Resigned 11 Feb 2014

GIGG, Trevor John

Resigned
74 Pinehill Road, CrowthorneRG45 7JR
Secretary
Appointed 08 Jan 2010
Resigned 30 Jun 2012

BURNS, John

Resigned
BracknellRG12 2UW
Born January 1979
Director
Appointed 01 Jun 2019
Resigned 22 Feb 2022

COATES-EVANS, Mark

Resigned
London Road, BracknellRG12 2UW
Born March 1965
Director
Appointed 01 Sept 2011
Resigned 11 Feb 2014

CROFT, Michael John Francis

Resigned
BracknellRG12 2UW
Born March 1958
Director
Appointed 27 Nov 2014
Resigned 08 Aug 2016

ELLIS, David Richard

Resigned
BracknellRG12 2UW
Born March 1964
Director
Appointed 10 Aug 2016
Resigned 30 Sept 2023

GIGG, Trevor John

Resigned
74 Pinehill Road, CrowthorneRG45 7JR
Born July 1952
Director
Appointed 08 Jan 2010
Resigned 30 Jun 2012

LEWIS, Michael Arnost

Resigned
Farm, PangbourneRG8 8QL
Born November 1954
Director
Appointed 08 Jan 2010
Resigned 30 Apr 2015

MENDEL, Richard Michael

Resigned
500 Spring Street, Richmond23219
Born May 1962
Director
Appointed 23 Feb 2010
Resigned 29 Jun 2011

WATSON, Harvey

Resigned
BracknellRG12 2UW
Born May 1970
Director
Appointed 10 Aug 2016
Resigned 24 May 2018

Persons with significant control

1

BracknellRG12 2UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Sail Address Company With New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
8 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Incorporation Company
8 January 2010
NEWINCIncorporation