Mallinckrodt Chemical Limited STAINES UPON THAMES


Founded in 1987, Mallinckrodt Chemical, classified under reg no. 02154127 is an active company. Currently registered at 3 Lotus Park TW18 3AG, Staines Upon Thames the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since July 1, 1994 Mallinckrodt Chemical Limited is no longer carrying the name Mallinckrodt Specialty Chemicals.

The company has 2 directors, namely Toby G., Dean E.. Of them, Dean E. has been with the company the longest, being appointed on 21 August 2012 and Toby G. has been with the company for the least time - from 27 September 2022. At present 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.

Mallinckrodt Chemical Limited Address / Contact

Office Address 3 Lotus Park
Office Address2 The Causeway
Town Staines Upon Thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154127
Date of Incorporation Tue, 11th Aug 1987
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Toby G.

Position: Director

Appointed: 27 September 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 June 2021

Dean E.

Position: Director

Appointed: 21 August 2012

Michael N.

Position: Director

Appointed: 06 April 2022

Resigned: 30 November 2022

Donald L.

Position: Director

Appointed: 30 December 2020

Resigned: 07 January 2022

Stephanie M.

Position: Director

Appointed: 19 April 2017

Resigned: 05 April 2022

Robert B.

Position: Director

Appointed: 19 April 2017

Resigned: 28 June 2019

Jason T.

Position: Director

Appointed: 19 April 2017

Resigned: 30 December 2020

Stephen W.

Position: Director

Appointed: 30 September 2016

Resigned: 27 September 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Resigned: 27 February 2020

Joanne P.

Position: Secretary

Appointed: 21 August 2012

Resigned: 28 June 2013

Ray S.

Position: Director

Appointed: 01 April 2011

Resigned: 21 August 2012

Rachel A.

Position: Secretary

Appointed: 09 April 2010

Resigned: 21 August 2012

David H.

Position: Director

Appointed: 05 January 2008

Resigned: 31 December 2010

Alan C.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2016

David T.

Position: Secretary

Appointed: 14 February 2003

Resigned: 21 January 2008

Robert B.

Position: Director

Appointed: 16 November 2000

Resigned: 31 October 2005

Charles K.

Position: Director

Appointed: 10 October 2000

Resigned: 31 October 2005

Larry U.

Position: Director

Appointed: 25 January 1999

Resigned: 31 October 2005

George G.

Position: Director

Appointed: 25 January 1999

Resigned: 04 January 2008

John S.

Position: Director

Appointed: 25 January 1999

Resigned: 10 October 2000

John K.

Position: Director

Appointed: 16 July 1998

Resigned: 25 January 1999

Douglas M.

Position: Director

Appointed: 16 July 1998

Resigned: 31 October 2005

Roger K.

Position: Director

Appointed: 16 July 1998

Resigned: 16 November 2000

Jake L.

Position: Director

Appointed: 15 June 1992

Resigned: 25 January 1999

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 04 January 1992

Resigned: 12 February 2002

Terry M.

Position: Director

Appointed: 04 January 1992

Resigned: 25 January 1999

Karen W.

Position: Director

Appointed: 04 January 1992

Resigned: 15 June 1992

Ronnie H.

Position: Director

Appointed: 04 January 1992

Resigned: 25 January 1999

Rainer M.

Position: Director

Appointed: 04 January 1992

Resigned: 30 April 1992

Michael M.

Position: Director

Appointed: 04 January 1992

Resigned: 25 January 1999

Helmut M.

Position: Director

Appointed: 04 January 1992

Resigned: 30 April 1992

Harry W.

Position: Director

Appointed: 04 January 1992

Resigned: 12 October 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Mallinckrodt Public Limited Company from Blanchardstown, Ireland. The abovementioned PSC is classified as "a public limited company", 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. The second one in the PSC register is Mallinckrodt Uk Ltd that entered Staines-Upon-Thames, England as the address. This PSC has a legal form of "a 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 Mallinckrodt Medical Holdings (Uk) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private 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.

Mallinckrodt Public Limited Company

College Business & Technology Park Cruiserath, Blanchardstown, Dublin 15, Ireland

Legal authority Irish
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 522227
Notified on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mallinckrodt Uk Ltd

3 Lotus Park, The Causeway, Staines-Upon-Thames, TW18 3AG, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02030418
Notified on 13 June 2018
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mallinckrodt Medical Holdings (Uk) Limited

3 Lotus Park The Causeway, Staines-Upon-Thames, TW18 3AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02678465
Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mallinckrodt Specialty Chemicals July 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 9th, January 2023
Free Download (32 pages)

Company search

Advertisements