Background WavePink WaveYellow Wave

VALTRIS ADVANCED ORGANICS LIMITED (08222822)

VALTRIS ADVANCED ORGANICS LIMITED (08222822) is an active UK company. incorporated on 20 September 2012. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). VALTRIS ADVANCED ORGANICS LIMITED has been registered for 13 years. Current directors include MACHADO, Jay, MCGAUGH, Michael Patrick.

Company Number
08222822
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Lankro Way, Manchester, M30 0LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
MACHADO, Jay, MCGAUGH, Michael Patrick
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALTRIS ADVANCED ORGANICS LIMITED

VALTRIS ADVANCED ORGANICS LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). VALTRIS ADVANCED ORGANICS LIMITED was registered 13 years ago.(SIC: 20140)

Status

active

Active since 13 years ago

Company No

08222822

LTD Company

Age

13 Years

Incorporated 20 September 2012

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 26 November 2025 (4 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

INEOS CHLOROTOLUENES LIMITED
From: 20 September 2012To: 6 August 2018
Contact
Address

Lankro Way Eccles Manchester, M30 0LX,

Previous Addresses

Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE
From: 20 September 2012To: 7 August 2018
Timeline

51 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 20
Director Left
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
May 25
Loan Secured
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MACHADO, Jay

Active
Eccles, ManchesterM30 0LX
Born May 1973
Director
Appointed 24 Feb 2025

MCGAUGH, Michael Patrick

Active
Eccles, ManchesterM30 0LX
Born June 1973
Director
Appointed 05 Feb 2026

CLUYSE, Christoph Jlm

Resigned
Eccles, ManchesterM30 0LX
Secretary
Appointed 28 May 2019
Resigned 31 Oct 2024

NICHOLS, Paul Frederick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 20 Sept 2012
Resigned 18 Sept 2014

REY, David John Wright

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 11 Aug 2015
Resigned 31 Jul 2018

SAVIN, William John Patrick

Resigned
Eccles, ManchesterM30 0LX
Secretary
Appointed 07 Aug 2018
Resigned 28 May 2019

SAVIN, William John Patrick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 11 Nov 2013
Resigned 31 Jul 2018

ANGUS, Paul Alan

Resigned
Eccles, ManchesterM30 0LX
Born April 1964
Director
Appointed 31 Jul 2018
Resigned 19 Sept 2022

BROWN, Andrew, Mr.

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born June 1981
Director
Appointed 22 Oct 2014
Resigned 31 Jul 2018

CALVIOU, Louise Jacqueline

Resigned
Eccles, ManchesterM30 0LX
Born July 1966
Director
Appointed 31 Jul 2018
Resigned 30 Sept 2023

CALVIOU, Louise Jacqueline, Dr

Resigned
South Parade, RuncornWA7 4JE
Born July 1966
Director
Appointed 10 Oct 2016
Resigned 31 Jul 2018

ELMER, Jeffrey

Resigned
Eccles, ManchesterM30 0LX
Born July 1966
Director
Appointed 01 Aug 2022
Resigned 08 Feb 2023

FYFE, Ian Mclagan

Resigned
South Parade, RuncornWA7 4JE
Born June 1958
Director
Appointed 24 Aug 2015
Resigned 15 Dec 2016

GEHRLEIN, Andrew

Resigned
Eccles, ManchesterM30 0LX
Born August 1970
Director
Appointed 31 Jul 2018
Resigned 08 May 2020

JOHNSON, Brian William

Resigned
Eccles, ManchesterM30 0LX
Born July 1965
Director
Appointed 30 Sept 2023
Resigned 31 Oct 2024

KESHIAN, Matthew

Resigned
Eccles, ManchesterM30 0LX
Born July 1988
Director
Appointed 31 Jul 2018
Resigned 01 Aug 2022

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 20 Sept 2012
Resigned 22 Oct 2014

MEDLEY, Simon David, Mr.

Resigned
Eccles, ManchesterM30 0LX
Born August 1966
Director
Appointed 19 Sept 2022
Resigned 05 Feb 2026

NICOLSON, John Allan

Resigned
South Parade, RuncornWA7 4JE
Born November 1968
Director
Appointed 15 Dec 2016
Resigned 31 Jul 2018

PATEL, Keval

Resigned
Eccles, ManchesterM30 0LX
Born August 1979
Director
Appointed 31 Jul 2018
Resigned 01 Aug 2022

RANADE, Parashar

Resigned
Eccles, ManchesterM30 0LX
Born July 1980
Director
Appointed 31 Jul 2018
Resigned 14 Aug 2020

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 20 Sept 2012
Resigned 24 Aug 2015

SKINNER, Ralston

Resigned
South Parade, RuncornWA7 4JE
Born August 1965
Director
Appointed 20 Sept 2012
Resigned 10 Oct 2016

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 20 Sept 2012
Resigned 31 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Lankro Way, ManchesterM30 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
PO BOX 9, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 31 Jul 2018
Chapel Lane, LyndhurstSO43 7FG

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
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Resolution
17 June 2025
RESOLUTIONSResolutions
Resolution
17 June 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Capital Allotment Shares
30 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Auditors Resignation Company
3 December 2018
AUDAUD
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Incorporation Company
20 September 2012
NEWINCIncorporation