Company Information for SIGMA-ALDRICH HOLDINGS LIMITED
THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, SP8 4XT,
|
Company Registration Number
01952745
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGMA-ALDRICH HOLDINGS LIMITED | |
Legal Registered Office | |
THE OLD BRICKYARD NEW ROAD GILLINGHAM DORSET SP8 4XT Other companies in SP8 | |
Company Number | 01952745 | |
---|---|---|
Company ID Number | 01952745 | |
Date formed | 1985-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-16 06:14:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A G SECRETARIAL LIMITED |
||
PETER BIRO |
||
VICTOR MARK JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN KRATZER |
Director | ||
GERRIT VAN DEN DOOL |
Director | ||
GRAHAM LUCAS |
Company Secretary | ||
GRAHAM LUCAS |
Director | ||
ERIC MARK GREEN |
Director | ||
MICHAEL CHRISTOPHER JAMES HARRIS |
Director | ||
HENRY VAN OUDENAREN |
Director | ||
ROBERT WILLIAM SMITH |
Director | ||
ANTHONY JOHN CREIGHTON |
Company Secretary | ||
ANTHONY JOHN CREIGHTON |
Director | ||
PETER ANTHONY GLEICH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIORELIANCE UK ACQUISITION LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
COLT INDUSTRIAL SERVICES LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1988-06-15 | Active | |
AUGEAN PROPERTY LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1999-10-08 | Active | |
EPICHEM GROUP LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1989-01-03 | Active | |
SIGMA-ALDRICH COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1987-12-10 | Active | |
FOCAL POINT (LIGHTING) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1971-09-29 | Active | |
BEDDINGTON HOUSE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-10 | Active - Proposal to Strike off | |
TEXAS INSTALLATIONS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1995-03-30 | Active - Proposal to Strike off | |
HAMPDEN GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-29 | Active | |
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-30 | Active - Proposal to Strike off | |
HOMEBASE (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TEXAS (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
HOME CHARM GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1957-08-27 | Active - Proposal to Strike off | |
INDEX LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1990-01-19 | Active | |
HOMEBASE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
HOMEBASE DIRECT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
HOMEBASE CARD HANDLING SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-07-28 | Active - Proposal to Strike off | |
HOMEBASE GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active | |
FIFTHGRANGE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
HOMEBASE SPEND & SAVE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
MODERN INTERIORS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active | |
MI HOME LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
TREND DECOR LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1964-01-20 | Active - Proposal to Strike off | |
TEXAS SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
QUICKINSTANT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1988-10-26 | Active - Proposal to Strike off | |
TEXAS HOMECARE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1939-07-06 | Active - Proposal to Strike off | |
SANDFORDS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1948-06-29 | Active - Proposal to Strike off | |
HHGL LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1954-05-08 | Active | |
HOMEBASE GROUP (2000) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
TEXAS HOMECARE INSTALLATION SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-16 | Active - Proposal to Strike off | |
HOME CHARM GROUP TRUSTEES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
ICONFORD LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
BEDDINGTON HOUSE (NO.4) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-11-30 | Active - Proposal to Strike off | |
FLUKA CHEMICALS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Company Secretary | 2015-05-01 | CURRENT | 1996-11-19 | Liquidation | |
SIGMA ENTITY ONE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-12-28 | Liquidation | |
LEIDOS CALANAIS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Active | |
LEIDOS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Liquidation | |
BIOCONTROL SYSTEMS LIMITED | Director | 2018-02-01 | CURRENT | 1989-02-03 | Liquidation | |
LAMBERTS HEALTHCARE LIMITED | Director | 2017-07-01 | CURRENT | 2002-08-01 | Active | |
FLUKA CHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1967-06-15 | Liquidation | |
EPICHEM GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1989-01-03 | Active | |
BIORELIANCE UK ACQUISITION LIMITED | Director | 2017-07-01 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
SAFC HITECH LIMITED | Director | 2017-07-01 | CURRENT | 1982-10-07 | Active | |
SAFC BIOSCIENCES LIMITED | Director | 2017-07-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Director | 2017-07-01 | CURRENT | 1996-11-19 | Liquidation | |
MERCK INVESTMENTS LIMITED | Director | 2017-07-01 | CURRENT | 2000-09-28 | Active | |
SIGMA ENTITY ONE LIMITED | Director | 2017-07-01 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Director | 2017-07-01 | CURRENT | 1970-02-18 | Liquidation | |
PROCTER & GAMBLE HEALTH LIMITED | Director | 2017-07-01 | CURRENT | 1979-08-28 | Active | |
B-LINE SYSTEMS LIMITED | Director | 2017-07-01 | CURRENT | 1990-11-20 | Liquidation | |
MERCK SERONO EUROPE LIMITED | Director | 2017-07-01 | CURRENT | 1995-03-28 | Liquidation | |
AZ ELECTRONIC MATERIALS (UK) LIMITED | Director | 2017-07-01 | CURRENT | 2009-01-13 | Active | |
MERCK HOLDING LTD. | Director | 2017-07-01 | CURRENT | 2013-05-16 | Active | |
BIORELIANCE LTD. | Director | 2017-07-01 | CURRENT | 1990-02-09 | Active | |
MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED | Director | 2017-07-01 | CURRENT | 2004-07-19 | Liquidation | |
NATURE'S BEST HEALTH PRODUCTS LIMITED | Director | 2017-07-01 | CURRENT | 1984-02-20 | Active | |
SIGMA-ALDRICH COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1987-12-10 | Active | |
WESSEX BIOCHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1963-02-27 | Liquidation | |
WEBNEST LIMITED | Director | 2017-07-01 | CURRENT | 1973-03-30 | Liquidation | |
SEVEN SEAS LIMITED | Director | 2017-07-01 | CURRENT | 1939-04-06 | Active | |
SIGMA CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1963-11-18 | Active | |
MERCK LIFE SCIENCE UK LIMITED | Director | 2017-07-01 | CURRENT | 1960-05-25 | Active | |
MERCK LTD | Director | 2017-07-01 | CURRENT | 1967-09-27 | Active | |
MERCK SERONO LIMITED | Director | 2017-07-01 | CURRENT | 1970-10-02 | Active | |
UFC LIMITED | Director | 2017-07-01 | CURRENT | 1983-12-28 | Liquidation | |
MILLIPORE (U.K.) LIMITED | Director | 2017-07-01 | CURRENT | 2000-12-22 | Active | |
ULTRAFINE LIMITED | Director | 2017-07-01 | CURRENT | 2004-03-12 | Liquidation | |
MERCK LIFE SCIENCE UK LIMITED | Director | 2017-07-27 | CURRENT | 1960-05-25 | Active | |
MERCK HOLDING LTD. | Director | 2017-07-01 | CURRENT | 2013-05-16 | Active | |
MILLIPORE (U.K.) LIMITED | Director | 2017-07-01 | CURRENT | 2000-12-22 | Active | |
FLUKA CHEMICALS LIMITED | Director | 2015-08-27 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Director | 2015-08-27 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Director | 2015-08-27 | CURRENT | 1996-11-19 | Liquidation | |
SIGMA ENTITY ONE LIMITED | Director | 2015-08-27 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Director | 2015-08-27 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Director | 2015-08-27 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA-ALDRICH COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1987-12-10 | Active | |
WESSEX BIOCHEMICALS LIMITED | Director | 2015-08-27 | CURRENT | 1963-02-27 | Liquidation | |
WEBNEST LIMITED | Director | 2015-08-27 | CURRENT | 1973-03-30 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Director | 2015-08-27 | CURRENT | 1983-12-28 | Liquidation | |
ULTRAFINE LIMITED | Director | 2015-08-27 | CURRENT | 2004-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-15 GBP 0.01 | |
CAP-SS | Solvency Statement dated 13/02/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 31/05/18 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER BIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER | |
AP01 | DIRECTOR APPOINTED MR PETER BIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2017-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL | |
TM01 | Termination of appointment of a director | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB | |
AD02 | Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB | |
AP04 | Appointment of Ag Secretarial Limited as company secretary on 2015-05-01 | |
AP01 | DIRECTOR APPOINTED MR STEFAN KRATZER | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR VICTOR MARK JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM LUCAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
AR01 | 29/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER JAMES HARRIS / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/11/00 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/10/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.
|
|
|
|
|
|
|
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 SIGMA-ALDRICH HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as SIGMA-ALDRICH HOLDINGS LIMITED are:
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. |