Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.S.C. CHEMICALS LIMITED
Company Information for

I.S.C. CHEMICALS LIMITED

34 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1JJ,
Company Registration Number
00928374
Private Limited Company
Liquidation

Company Overview

About I.s.c. Chemicals Ltd
I.S.C. CHEMICALS LIMITED was founded on 1968-03-06 and has its registered office in Watford. The organisation's status is listed as "Liquidation". I.s.c. Chemicals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I.S.C. CHEMICALS LIMITED
 
Legal Registered Office
34 Clarendon Road
Watford
HERTFORDSHIRE
WD17 1JJ
Other companies in WD24
 
Filing Information
Company Number 00928374
Company ID Number 00928374
Date formed 1968-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-08 12:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.S.C. CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.S.C. CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2007-09-14
TOM DUTTON
Director 2014-12-01
JOHN STUART MOORHOUSE
Director 2014-12-01
ALISON MURPHY
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM TYLER
Director 2005-12-16 2014-11-30
JANE ANN PALMER
Company Secretary 2004-02-29 2007-09-14
ALISTAIR JAMES STEEL
Director 2000-11-30 2005-12-16
CHRISTOPHER ERNEST BEASLEY
Company Secretary 1998-08-07 2004-02-29
CHRISTOPHER ERNEST BEASLEY
Director 1998-08-07 2003-05-28
PHILIPPE VIDAL
Director 1998-01-30 2001-12-21
DAVID KENNETH RIDGWAY
Director 2000-06-30 2000-12-01
CHRISTOPHER HOWARD ANDREWS
Director 1998-01-30 2000-11-30
ALLAN SIDNEY JAMES MORGAN
Director 1992-04-02 2000-06-30
KEITH EDWARD CUNNINGHAM
Company Secretary 1998-05-01 1998-08-07
FRANK NICHOLAS WOOLLEY
Company Secretary 1992-04-02 1998-04-30
FRANK NICHOLAS WOOLLEY
Director 1992-04-02 1998-04-30
XAVIER LANGLOIS D'ESTAINOT
Director 1996-07-24 1997-03-11
DIDIER PAUL ALBERIC GUIGOU
Director 1993-09-01 1996-07-24
MIQUELON LALO WEYENETH
Director 1992-04-02 1993-07-30
DAVID PAUL ALT
Director 1991-05-01 1992-05-26
NORMAN WILLIAM FRANK LEES
Director 1991-05-01 1992-04-02
JOHN DAVID MATTHEWS
Director 1991-05-01 1992-04-02
JOHN RUTLEY
Director 1991-05-01 1992-04-02
RODERIC NIGEL FRASER SIMPSON
Director 1991-05-01 1992-04-02
ROBERT WILLIAM TYLER
Director 1991-05-01 1992-04-02
RICHARD JOHN PEAK
Company Secretary 1991-05-31 1992-01-31
IAN GLYN SHUTTLEWORTH
Company Secretary 1991-05-01 1991-05-24
IAN GLYN SHUTTLEWORTH
Director 1991-05-01 1991-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MURPHY MCINTYRE GROUP LTD. Company Secretary 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA CORPRO LIMITED Company Secretary 2007-09-14 CURRENT 2000-11-27 Dissolved 2015-02-10
ALISON MURPHY RHODIA FOOD UK LIMITED Company Secretary 2007-09-14 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PINAX LIMITED Company Secretary 2007-09-14 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2007-09-14 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1995-11-22 Active
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA REORGANISATION Company Secretary 2007-09-14 CURRENT 1973-09-18 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1977-10-26 Liquidation
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Company Secretary 2007-09-14 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Company Secretary 2007-09-14 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Company Secretary 2007-09-14 CURRENT 1965-08-26 Active
ALISON MURPHY PROBAN LIMITED Company Secretary 2007-09-14 CURRENT 1955-04-25 Liquidation
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Company Secretary 2007-09-14 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2014-12-01 CURRENT 1898-07-21 Dissolved 2018-04-26
TOM DUTTON RHODIA PINAX LIMITED Director 2014-12-01 CURRENT 1910-02-22 Dissolved 2018-04-29
TOM DUTTON RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 1995-07-14 Liquidation
TOM DUTTON RHODIA ORGANIQUE FINE LIMITED Director 2014-12-01 CURRENT 1998-08-06 Liquidation
TOM DUTTON RHODIA REORGANISATION Director 2014-12-01 CURRENT 1973-09-18 Liquidation
TOM DUTTON RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1898-07-27 Active
TOM DUTTON RHODIA PHARMA SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1965-08-26 Active
TOM DUTTON PROBAN LIMITED Director 2014-12-01 CURRENT 1955-04-25 Liquidation
TOM DUTTON MCINTYRE GROUP LTD. Director 2014-12-01 CURRENT 1998-04-23 Liquidation
TOM DUTTON HOLMES CHAPEL TRADING LIMITED Director 2014-12-01 CURRENT 1998-08-20 Liquidation
TOM DUTTON RHODIA OVERSEAS LIMITED Director 2014-12-01 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA LIMITED Director 2013-09-25 CURRENT 1926-05-06 Active
TOM DUTTON SOLVAY SOLUTIONS UK LIMITED Director 2008-02-11 CURRENT 1892-07-15 Active
JOHN STUART MOORHOUSE RHODIA ORGANIQUE FINE LIMITED Director 2014-12-01 CURRENT 1998-08-06 Liquidation
JOHN STUART MOORHOUSE HOLMES CHAPEL TRADING LIMITED Director 2014-12-01 CURRENT 1998-08-20 Liquidation
JOHN STUART MOORHOUSE RHODIA LIMITED Director 2013-09-25 CURRENT 1926-05-06 Active
ALISON MURPHY SOLVAY UK HOLDING COMPANY LIMITED Director 2016-02-26 CURRENT 1992-11-23 Active
ALISON MURPHY SOLVAY CHEMICALS LIMITED Director 2015-12-18 CURRENT 1990-07-12 Dissolved 2017-04-05
ALISON MURPHY SOLVAY INTEROX LIMITED Director 2015-12-18 CURRENT 1971-03-18 Active
ALISON MURPHY RHODIA PINAX LIMITED Director 2014-11-25 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA REORGANISATION Director 2014-11-25 CURRENT 1973-09-18 Liquidation
ALISON MURPHY PROBAN LIMITED Director 2014-11-25 CURRENT 1955-04-25 Liquidation
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2010-06-07 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2010-06-07 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Director 2010-06-07 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2010-06-07 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Director 2010-06-07 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Director 2010-06-07 CURRENT 1965-08-26 Active
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Director 2010-06-07 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Director 2010-06-07 CURRENT 2000-08-07 Liquidation
ALISON MURPHY MCINTYRE GROUP LTD. Director 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Director 2007-06-01 CURRENT 1995-11-22 Active
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Director 2007-06-01 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA PENSIONS TRUST LIMITED Director 2006-02-01 CURRENT 1999-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-03-25Termination of appointment of Alex Iapichino on 2024-03-22
2024-03-25Appointment of Mrs Shima Rad Harland as company secretary on 2024-03-23
2024-01-08Voluntary liquidation. Notice of members return of final meeting
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-11-08
2023-03-21Termination of appointment of Shima Rad on 2023-03-09
2023-03-21Termination of appointment of Shima Rad on 2023-03-09
2023-03-21Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-03-21Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2022-11-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-21Appointment of a voluntary liquidator
2022-11-21Voluntary liquidation declaration of solvency
2022-11-21LIQ01Voluntary liquidation declaration of solvency
2022-11-21600Appointment of a voluntary liquidator
2022-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-09
2022-11-08Director's details changed for Mr Tom Dutton on 2018-01-25
2022-11-08CH01Director's details changed for Mr Tom Dutton on 2018-01-25
2022-09-07Resolutions passed:<ul><li>Resolution Cancel share prem a/c 23/08/2022<li>Resolution reduction in capital</ul>
2022-09-07Solvency Statement dated 22/08/22
2022-09-07Statement of capital on GBP 1
2022-09-07Statement by Directors
2022-09-07SH20Statement by Directors
2022-09-07SH19Statement of capital on 2022-09-07 GBP 1
2022-09-07CAP-SSSolvency Statement dated 22/08/22
2022-09-07RES13Resolutions passed:
  • Cancel share prem a/c 23/08/2022
  • Resolution of reduction in issued share capital
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-25DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-08-25AP01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-05Termination of appointment of Alison Murphy on 2022-01-01
2022-01-05Appointment of Shima Rad as company secretary on 2022-01-01
2022-01-05AP03Appointment of Shima Rad as company secretary on 2022-01-01
2022-01-05TM02Termination of appointment of Alison Murphy on 2022-01-01
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORHOUSE
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-08-13AD02Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 7505000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-10CH01Director's details changed for Mrs Alison Murphy on 2017-11-01
2017-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON MURPHY on 2017-11-01
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 7505000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 7505000
2016-04-12AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Tom Dutton on 2015-12-29
2016-03-01CH01Director's details changed for John Stuart Moorhouse on 2015-12-29
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Oak House Reeds Crescent Watford Hertfordshire WD24 4QP
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 7505000
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED JOHN STUART MOORHOUSE
2015-01-12AP01DIRECTOR APPOINTED MR TOM DUTTON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TYLER
2014-12-12AP01DIRECTOR APPOINTED MRS ALISON MURPHY
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 7505000
2014-03-13AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-03-10AR0128/02/11 FULL LIST
2011-02-23AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-08AR0128/02/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TYLER / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-18363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-12RES13RE-MEMBERS 31/07/03
2003-06-09288bDIRECTOR RESIGNED
2003-04-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-02AUDAUDITOR'S RESIGNATION
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OAK HOUSE, REEDS CRESCENT, WATFORD, WD1 1QH
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-13363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288bDIRECTOR RESIGNED
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-31363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-25WRES03EXEMPTION FROM APPOINTING AUDITORS 16/05/00
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-29WRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/99
1999-04-23363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-16288bDIRECTOR RESIGNED
1998-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to I.S.C. CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.S.C. CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.S.C. CHEMICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.S.C. CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of I.S.C. CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.S.C. CHEMICALS LIMITED
Trademarks
We have not found any records of I.S.C. CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.S.C. CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as I.S.C. CHEMICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where I.S.C. CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.S.C. CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.S.C. CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.