Fosroc Construction Chemicals Limited TAMWORTH


Founded in 1934, Fosroc Construction Chemicals, classified under reg no. 00284963 is an active company. Currently registered at Drayton House Drayton Manor Business Park B78 3XN, Tamworth the company has been in the business for 90 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th December 2002 Fosroc Construction Chemicals Limited is no longer carrying the name Burmah Castrol Chemicals.

The firm has 3 directors, namely Robert B., Carl P. and Lawrence G.. Of them, Lawrence G. has been with the company the longest, being appointed on 6 June 2016 and Robert B. has been with the company for the least time - from 31 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fosroc Construction Chemicals Limited Address / Contact

Office Address Drayton House Drayton Manor Business Park
Office Address2 Coleshill Road
Town Tamworth
Post code B78 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00284963
Date of Incorporation Thu, 22nd Feb 1934
Industry Activities of head offices
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 31 December 2023

Carl P.

Position: Director

Appointed: 12 January 2023

Lawrence G.

Position: Director

Appointed: 06 June 2016

Robert B.

Position: Director

Appointed: 24 March 2022

Resigned: 12 January 2023

John W.

Position: Director

Appointed: 10 November 2015

Resigned: 31 December 2023

Douglas J.

Position: Director

Appointed: 02 December 2013

Resigned: 17 March 2022

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 08 April 2014

Susan F.

Position: Director

Appointed: 21 May 2012

Resigned: 02 December 2013

Braden H.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Wayne Z.

Position: Director

Appointed: 01 June 2010

Resigned: 03 July 2015

Wayne T.

Position: Director

Appointed: 05 August 2009

Resigned: 31 May 2012

Tony G.

Position: Director

Appointed: 27 August 2008

Resigned: 21 November 2011

Peter E.

Position: Director

Appointed: 26 August 2008

Resigned: 01 June 2010

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2008

Resigned: 01 November 2011

Philippe R.

Position: Director

Appointed: 01 December 2007

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 14 December 2006

Resigned: 10 December 2007

Roger B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 08 July 2008

Roger B.

Position: Director

Appointed: 28 November 2006

Resigned: 08 July 2008

Andrew G.

Position: Director

Appointed: 17 October 2005

Resigned: 11 July 2008

Peter C.

Position: Director

Appointed: 17 October 2005

Resigned: 14 December 2006

Brian S.

Position: Director

Appointed: 17 October 2005

Resigned: 01 December 2006

Brian S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 01 December 2006

Brian W.

Position: Secretary

Appointed: 18 November 2004

Resigned: 17 October 2005

James H.

Position: Director

Appointed: 31 December 2002

Resigned: 17 October 2005

Fitriani H.

Position: Director

Appointed: 31 December 2002

Resigned: 17 October 2005

Anthony R.

Position: Secretary

Appointed: 31 December 2002

Resigned: 18 November 2004

Rebecca W.

Position: Secretary

Appointed: 28 September 2001

Resigned: 31 December 2002

Gordon S.

Position: Director

Appointed: 30 June 2001

Resigned: 31 December 2002

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 28 September 2001

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Jonathan V.

Position: Director

Appointed: 01 April 1999

Resigned: 30 June 2001

David H.

Position: Director

Appointed: 01 June 1998

Resigned: 28 September 2001

Geoffrey S.

Position: Director

Appointed: 30 March 1998

Resigned: 31 October 1998

Martin J.

Position: Director

Appointed: 30 March 1998

Resigned: 31 December 2002

Lee P.

Position: Director

Appointed: 01 March 1998

Resigned: 01 December 2001

Peter H.

Position: Director

Appointed: 01 February 1998

Resigned: 01 December 2001

Adel S.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2002

Patrick A.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2002

Timothy S.

Position: Director

Appointed: 31 January 1998

Resigned: 10 July 2000

John B.

Position: Director

Appointed: 01 January 1996

Resigned: 01 February 1998

Edward P.

Position: Secretary

Appointed: 11 December 1995

Resigned: 26 November 1999

Anthony J.

Position: Director

Appointed: 20 November 1995

Resigned: 01 April 1999

Alan B.

Position: Secretary

Appointed: 25 October 1995

Resigned: 11 December 1995

James P.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 2001

Edward P.

Position: Director

Appointed: 17 December 1993

Resigned: 09 May 1994

Edward P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 25 October 1995

Gerald O.

Position: Director

Appointed: 14 May 1993

Resigned: 08 June 1995

John D.

Position: Director

Appointed: 11 March 1993

Resigned: 30 April 2000

Warren G.

Position: Director

Appointed: 31 August 1992

Resigned: 01 June 1998

Brent T.

Position: Director

Appointed: 14 May 1992

Resigned: 31 December 1994

Jonathan F.

Position: Director

Appointed: 14 May 1992

Resigned: 31 January 1998

Michael D.

Position: Director

Appointed: 14 May 1992

Resigned: 01 February 1998

Geoffrey R.

Position: Director

Appointed: 14 May 1992

Resigned: 01 November 1993

Thomas K.

Position: Director

Appointed: 14 May 1992

Resigned: 31 August 1992

John E.

Position: Director

Appointed: 14 May 1992

Resigned: 31 December 1994

Alan B.

Position: Secretary

Appointed: 14 May 1992

Resigned: 17 December 1993

John G.

Position: Director

Appointed: 14 May 1992

Resigned: 14 May 1993

Philip K.

Position: Director

Appointed: 14 May 1992

Resigned: 01 January 1995

Roger Y.

Position: Director

Appointed: 14 May 1992

Resigned: 30 April 1996

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats discovered, there is Fosroc Investments (Uk) from Tamworth, England. The abovementioned PSC is categorised as "a private unlimited with shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fitriani H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fosroc Investments (Uk)

Drayton Manor Business Park Coleshill Road, Tamworth, B78 3XN, England

Legal authority United Kingdom
Legal form Private Unlimited With Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04385584
Notified on 22 July 2019
Nature of control: 75,01-100% shares

Fitriani H.

Notified on 6 June 2018
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Sadiq J.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Burmah Castrol Chemicals December 17, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (16 pages)

Company search