Whitchem Limited RUNCORN


Founded in 1990, Whitchem, classified under reg no. 02523537 is an active company. Currently registered at Axis House Tudor Road WA7 1BD, Runcorn the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st November 1996 Whitchem Limited is no longer carrying the name Whitfield Chemicals.

The firm has 2 directors, namely Charles H., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 12 March 2022 and Charles H. has been with the company for the least time - from 15 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan R. who worked with the the firm until 9 May 2014.

Whitchem Limited Address / Contact

Office Address Axis House Tudor Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523537
Date of Incorporation Wed, 18th Jul 1990
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Charles H.

Position: Director

Appointed: 15 November 2022

Stephen R.

Position: Director

Appointed: 12 March 2022

Jonathan R.

Position: Secretary

Resigned: 09 May 2014

Anna B.

Position: Director

Appointed: 12 March 2022

Resigned: 17 November 2023

Joan T.

Position: Director

Appointed: 12 March 2022

Resigned: 15 November 2022

John M.

Position: Director

Appointed: 30 December 2016

Resigned: 12 March 2022

Richard L.

Position: Director

Appointed: 30 December 2016

Resigned: 12 March 2022

Charles H.

Position: Secretary

Appointed: 09 May 2014

Resigned: 12 March 2022

Charles H.

Position: Director

Appointed: 31 December 2007

Resigned: 12 March 2022

Kevin N.

Position: Director

Appointed: 01 January 1999

Resigned: 17 July 2009

Keith F.

Position: Director

Appointed: 01 July 1998

Resigned: 28 March 2013

Paul N.

Position: Director

Appointed: 01 July 1998

Resigned: 21 December 2018

Graham S.

Position: Director

Appointed: 18 July 1991

Resigned: 25 June 2003

Jonathan R.

Position: Director

Appointed: 18 July 1991

Resigned: 15 September 2014

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Azelis Uk Holdings Limited from Runcorn, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Whitfield Chemical Group Limited that entered Newcastle Under Lyme, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Whitfield Chemical Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Azelis Uk Holdings Limited

Axis House Tudor Road, Manor Park, Runcorn, WA7 1BD, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04381177
Notified on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Whitfield Chemical Group Limited

23 Albert Street, Newcastle Under Lyme, Staffordshire, ST5 1JP, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06393315
Notified on 27 October 2022
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Whitfield Chemical Holdings Limited

23 Albert Street Albert Street, Newcastle, ST5 1JP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2827622
Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Whitfield Chemicals November 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, July 2023
Free Download (26 pages)

Company search