Industrial Chemicals Limited LANE, GRAYS


Industrial Chemicals started in year 1999 as Private Limited Company with registration number 03886037. The Industrial Chemicals company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lane, Grays at Titan Works. Postal code: RM17 5DU. Since Wed, 22nd Dec 1999 Industrial Chemicals Limited is no longer carrying the name Edderton.

At present there are 6 directors in the the firm, namely Andrew B., John C. and Steven S. and others. In addition one secretary - Benjamin L. - is with the company. At present 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.

This company operates within the RM17 5DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1025756 . It is located at Solutia Uk Ltd, Corporation Road, Newport with a total of 5 carsand 5 trailers.

Industrial Chemicals Limited Address / Contact

Office Address Titan Works
Office Address2 Titan Industrial Estate, Hogg
Town Lane, Grays
Post code RM17 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886037
Date of Incorporation Tue, 30th Nov 1999
Industry Freight transport by road
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew B.

Position: Director

Appointed: 20 October 2023

John C.

Position: Director

Appointed: 20 October 2023

Steven S.

Position: Director

Appointed: 20 October 2023

Benjamin L.

Position: Secretary

Appointed: 19 January 2015

Edwin S.

Position: Director

Appointed: 26 March 2012

Charles C.

Position: Director

Appointed: 01 December 1999

Allen C.

Position: Director

Appointed: 01 December 1999

John C.

Position: Director

Appointed: 01 December 1999

Resigned: 18 August 2020

Charles C.

Position: Secretary

Appointed: 01 December 1999

Resigned: 19 January 2015

Dennis S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 December 1999

Suzanne A.

Position: Director

Appointed: 30 November 1999

Resigned: 01 December 1999

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Industrial Chemicals Group Limited from Grays, England. This PSC is categorised as "a limited company", 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 PSC register is John C. This PSC owns 75,01-100% shares. Moving on, there is Charles C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Industrial Chemicals Group Limited

Titan Works Hogg Lane, Grays, RM17 5DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01248371
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 75,01-100% shares

Charles C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Allen C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Edderton December 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand14 644168 173
Current Assets53 453 79360 488 540
Debtors46 250 14844 938 592
Net Assets Liabilities20 829 30833 134 591
Other Debtors22 33376 385
Total Inventories7 189 0014 358 775
Other
Audit Fees Expenses33 00033 115
Taxation Compliance Services Fees 8 450
Accrued Liabilities Deferred Income1 873 8982 596 478
Administrative Expenses29 642 40830 712 510
Amounts Owed By Group Undertakings30 684 68430 609 539
Amounts Owed To Group Undertakings 37 758
Average Number Employees During Period487482
Bank Borrowings Overdrafts12 919 5749 493 131
Bank Overdrafts12 919 5749 493 131
Corporation Tax Payable307 191888 946
Cost Sales75 566 98974 160 117
Creditors32 649 48527 378 949
Current Asset Investments 11 023 000
Current Tax For Period284 128654 500
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -15 249
Distribution Costs19 714 02719 544 960
Finished Goods Goods For Resale3 593 3223 114 879
Further Item Interest Expense Component Total Interest Expense 8 419
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 8 933 052
Further Item Tax Increase Decrease Component Adjusting Items-208 233106 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 26250 517
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss46 428-123 008
Government Grant Income 74 804
Gross Profit Loss51 300 76454 369 098
Increase Decrease In Current Tax From Adjustment For Prior Periods-208 233106 027
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 45 255
Interest Payable Similar Charges Finance Costs 53 674
Investments In Subsidiaries 11 023 000
Net Current Assets Liabilities20 804 30833 109 591
Number Shares Issued Fully Paid22
Operating Profit Loss2 059 87813 119 484
Other Creditors545 432553 868
Other Operating Income Format1115 54974 804
Other Taxation Social Security Payable1 968 4911 163 403
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs537 130601 544
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income409 6541 392 754
Profit Loss1 983 98312 305 283
Profit Loss On Ordinary Activities Before Tax2 059 87813 065 810
Raw Materials Consumables3 595 6791 243 896
Redundancy Costs173 002 
Social Security Costs2 094 0822 202 947
Taxation Including Deferred Taxation Balance Sheet Subtotal-25 000-25 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 932 636
Tax Expense Credit Applicable Tax Rate391 3772 482 504
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-80 788-190 000
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-60 872 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -3 526
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss26 598313 407
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 895760 527
Total Borrowings12 919 5749 493 131
Total Current Tax Expense Credit75 895760 527
Trade Creditors Trade Payables15 034 89912 645 365
Trade Debtors Trade Receivables15 133 47712 859 914
Turnover Revenue126 867 753128 529 215

Transport Operator Data

Solutia Uk Ltd
Address Corporation Road
City Newport
Post code NP19 4XF
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (33 pages)

Company search

Advertisements