MALLINCKRODT CHEMICAL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2023-12-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/12/246 December 2024 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

06/12/246 December 2024 Appointment of Mr Marc John Gawley as a director on 2024-11-30

View Document

11/11/2411 November 2024 Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to Perth House Millennium Way Chesterfield Derbyshire S41 8nd on 2024-11-11

View Document

30/05/2430 May 2024 Full accounts made up to 2022-12-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

14/10/2214 October 2022 Termination of appointment of Stephen Andrew Welch as a director on 2022-09-27

View Document

14/10/2214 October 2022 Appointment of Mr Toby Godrich as a director on 2022-09-27

View Document

07/01/227 January 2022 Termination of appointment of Donald Lohman as a director on 2022-01-07

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-25

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 01/08/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT UK LTD / 13/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT UK LTD

View Document

25/06/1825 June 2018 CESSATION OF MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED AS A PSC

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED / 12/06/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ROBERT GORDON BARLOW

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS STEPHANIE DORN MILLER

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JASON TILLY

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

22/01/1622 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

30/04/1530 April 2015 ALTER ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 11934134

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 31/12/2013

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE PASCUCCI

View Document

04/07/134 July 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DEAN LESLIE ERDAL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ABBOTT

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE PASCUCCI

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAY SNELL

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HALL LANE STAVELEY CHESTERFIELD DERBYSHIRE S43 3RW

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IVY ABBOTT / 25/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DENNIS / 26/06/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RAY JOSEPH SNELL

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

12/04/1012 April 2010 SECRETARY APPOINTED RACHEL DENNIS

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID TIMSON

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN HAAG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GOODFELLOW

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 AUDITOR'S RESIGNATION

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/024 September 2002 S366A DISP HOLDING AGM 12/07/02

View Document

01/08/021 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 AUDITOR'S RESIGNATION

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: HALL LANE STAVELEY CHESTERFIELD S43 3RW

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/94

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED MALLINCKRODT SPECIALTY CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/93

View Document

31/10/9331 October 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/92

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED MALLINCKRODT SPECIALTY CHEMICALS (U.K.) LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/90

View Document

07/08/907 August 1990 £ NC 100/10000000 28/05/90

View Document

07/08/907 August 1990 SECT.94 28/05/90

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/03/907 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 813/815 BATH ROAD BRISLINGTON BRISTOL BS4 5NL

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 ADOPT MEM AND ARTS 180889

View Document

01/09/891 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/08/8911 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

11/08/8911 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

11/08/8911 August 1989 EXEMPTION FROM APPOINTING AUDITORS 010889

View Document

11/08/8911 August 1989 EXEMPTION FROM APPOINTING AUDITORS 010889

View Document

11/08/8911 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/89

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED FRIES & FRIES LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: ROOM 150 20 COPTHALL AVENUE LONDON EC2R 7JD

View Document

27/06/8927 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8721 September 1987 ALTER MEM AND ARTS 260887

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/87

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED SQUAREFIN 150 LIMITED CERTIFICATE ISSUED ON 14/09/87

View Document

11/08/8711 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company