Evonik Lcl Limited MANCHESTER


Evonik Lcl started in year 1953 as Private Limited Company with registration number 00518066. The Evonik Lcl company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Manchester at - Clayton Lane. Postal code: M11 4SR. Since 2018-10-29 Evonik Lcl Limited is no longer carrying the name Laporte Chemicals.

At the moment there are 3 directors in the the company, namely Shahid R., Liane D. and Anh L.. In addition one secretary - Geneva S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evonik Lcl Limited Address / Contact

Office Address - Clayton Lane
Office Address2 Clayton
Town Manchester
Post code M11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00518066
Date of Incorporation Tue, 31st Mar 1953
Industry Dormant Company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Shahid R.

Position: Director

Appointed: 26 October 2021

Liane D.

Position: Director

Appointed: 01 January 2021

Anh L.

Position: Director

Appointed: 02 March 2012

Geneva S.

Position: Secretary

Appointed: 01 June 2001

Matthias K.

Position: Director

Appointed: 09 June 2023

Resigned: 24 January 2024

Julio A.

Position: Director

Appointed: 09 June 2018

Resigned: 31 December 2020

Sigrid M.

Position: Director

Appointed: 16 May 2017

Resigned: 30 June 2018

Stacey-Ann J.

Position: Director

Appointed: 20 April 2016

Resigned: 26 May 2017

Kim T.

Position: Director

Appointed: 21 January 2014

Resigned: 31 December 2015

Hans V.

Position: Director

Appointed: 03 May 2013

Resigned: 02 July 2014

Bernard H.

Position: Director

Appointed: 17 October 2008

Resigned: 03 May 2013

Nigel M.

Position: Director

Appointed: 22 May 2007

Resigned: 29 February 2012

Jonathan L.

Position: Director

Appointed: 24 February 2005

Resigned: 22 May 2007

John H.

Position: Director

Appointed: 03 May 2002

Resigned: 25 February 2005

Donald A.

Position: Director

Appointed: 19 June 2001

Resigned: 17 October 2008

Peter R.

Position: Director

Appointed: 19 June 2001

Resigned: 31 July 2003

Andrew S.

Position: Director

Appointed: 19 June 2001

Resigned: 28 February 2003

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 June 2001

Michael E.

Position: Director

Appointed: 14 July 1999

Resigned: 11 December 2000

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 20 June 2001

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 30 September 2001

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 20 June 2001

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 26 June 1998

Andrew S.

Position: Director

Appointed: 31 May 1992

Resigned: 25 June 1997

Christopher B.

Position: Director

Appointed: 31 May 1992

Resigned: 13 May 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Evonik Amalgamation Limited from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evonik Amalgamation Limited

Tego House Chippenham Drive, Kingston, Milton Keynes, MK10 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laporte Chemicals October 29, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (5 pages)

Company search