Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEGACHEM (UK) LTD.
Company Information for

MEGACHEM (UK) LTD.

CASTLEGATE BUSINESS PARK, CALDICOT, MONMOUTHSHIRE, NP26 5AD,
Company Registration Number
04079169
Private Limited Company
Active

Company Overview

About Megachem (uk) Ltd.
MEGACHEM (UK) LTD. was founded on 2000-09-27 and has its registered office in Monmouthshire. The organisation's status is listed as "Active". Megachem (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEGACHEM (UK) LTD.
 
Legal Registered Office
CASTLEGATE BUSINESS PARK
CALDICOT
MONMOUTHSHIRE
NP26 5AD
Other companies in NP26
 
Previous Names
NEWPORT CHEMICALS (UK) LIMITED12/05/2006
Filing Information
Company Number 04079169
Company ID Number 04079169
Date formed 2000-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB762885290  
Last Datalog update: 2023-11-06 07:26:54
Primary Source:Companies House
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 MEGACHEM (UK) LTD.

Current Directors
Officer Role Date Appointed
GARY MICHAEL FOSTER
Company Secretary 2003-03-28
SIDNEY CHOON TEE CHEW
Director 2000-11-28
GARY MICHAEL FOSTER
Director 2004-03-01
BOCK CHIA TAN
Director 2005-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LIM
Director 2000-11-28 2005-09-22
CAXTON SECRETARIES LIMITED
Company Secretary 2002-01-23 2003-03-28
BROOMFIELD AND ALEXANDER
Company Secretary 2001-08-20 2002-01-23
ANTOINETTE MARY COUCH
Company Secretary 2000-09-27 2001-08-20
HEIDI POWELL
Director 2000-09-27 2000-11-28

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
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Gary Michael Foster on 2015-06-26
2022-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MICHAEL FOSTER on 2015-06-26
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-21AP01DIRECTOR APPOINTED MR THIAM HWA YAU
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BOCK CHIA TAN
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY CHOON TEE CHEW
2019-10-25PSC07CESSATION OF MEGACHEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040791690003
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040791690002
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-30AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-30CH01Director's details changed for Mr Gary Michael Foster on 2011-09-28
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-09-28AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BOCK CHIA TAN / 27/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL FOSTER / 27/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHOON TEE CHEW / 27/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL FOSTER / 27/09/2010
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AR0127/09/09 FULL LIST
2009-03-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2006-11-20363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF CF24 2SA
2006-05-12CERTNMCOMPANY NAME CHANGED NEWPORT CHEMICALS (UK) LIMITED CERTIFICATE ISSUED ON 12/05/06
2005-10-31363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-04-14288bSECRETARY RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN, CARDIFF CF23 8XE
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11AUDAUDITOR'S RESIGNATION
2003-02-0788(2)RAD 22/01/03--------- £ SI 5000@1=5000 £ IC 95000/100000
2002-09-20363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-2888(2)RAD 22/02/02--------- £ SI 10000@1=10000 £ IC 85000/95000
2002-01-28288aNEW SECRETARY APPOINTED
2002-01-28288bSECRETARY RESIGNED
2001-09-17363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-23288bSECRETARY RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-12-13225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-12-0588(2)RAD 28/11/00--------- £ SI 84998@1=84998 £ IC 2/85000
2000-10-23CERTNMCOMPANY NAME CHANGED NEWPORT CHEMICALS LIMITED CERTIFICATE ISSUED ON 24/10/00
2000-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to MEGACHEM (UK) LTD. 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 MEGACHEM (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-01 Outstanding HSBC BANK PLC
2013-07-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2007-11-23 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MEGACHEM (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MEGACHEM (UK) LTD.
Trademarks
We have not found any records of MEGACHEM (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEGACHEM (UK) LTD.. 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 (46750 - Wholesale of chemical products) as MEGACHEM (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MEGACHEM (UK) LTD. 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 MEGACHEM (UK) LTD. 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 MEGACHEM (UK) LTD. 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.
    Other companies at postcode NP26 5AD

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3