Company NameRoxchem Ltd
DirectorsJohn Peter Naylor and Jozef James Kowalewski
Company StatusActive
Company Number03359025
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)
Previous NameAir-Water Treatments Group Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleDir.
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close 33a Castle Close
Manor Lane
Hawarden
Flintshire
CH5 3QX
Wales
Secretary NameMr John Peter Naylor
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close 33a Castle Close
Manor Lane
Hawarden
Flintshire
CH5 3QX
Wales
Director NameMr Jozef James Kowalewski
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address33a Castle Close 33a Castle Close
Manor Lane
Hawarden
Flintshire
CH5 3QX
Wales
Director NameMs Judith Ann Naylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleNurse
Correspondence Address99 Dicksons Drive
Newton
Chester
Cheshire
CH2 2BT
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Julie Sarah Naylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Long Lane
Hargrave
Chester
Cheshire
CH3 7RG
Wales

Contact

Websiteawteu.com
Email address[email protected]
Telephone01244 536700
Telephone regionChester

Location

Registered Address33a Castle Close 33a Castle Close
Manor Lane
Hawarden
Flintshire
CH5 3QX
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

50 at £1John Naylor
50.00%
Ordinary
50 at £1Jozef Kowalewski
50.00%
Ordinary

Financials

Year2014
Net Worth£10,901
Cash£5,595
Current Liabilities£132,390

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

3 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 July 2020Registered office address changed from Hawarden Industrial Park 33a Castle Close Flintshire CH5 3PP to 33a Castle Close 33a Castle Close Manor Lane Hawarden Flintshire CH5 3QX on 15 July 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 April 2018Change of details for Mr Jozef James Kowalewski as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Jozef James Kowalewski on 16 April 2018 (2 pages)
16 April 2018Change of details for Mr John Peter Naylor as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Secretary's details changed for Mr John Peter Naylor on 16 April 2018 (1 page)
16 April 2018Director's details changed for Mr John Peter Naylor on 16 April 2018 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
10 December 2014Termination of appointment of Julie Sarah Naylor as a director on 30 November 2014 (1 page)
10 December 2014Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Jozef James Kowalewski as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Julie Sarah Naylor as a director on 30 November 2014 (1 page)
26 November 2014Company name changed air-water treatments group LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
(2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed air-water treatments group LIMITED\certificate issued on 26/11/14 (2 pages)
14 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
  • RES15 ‐ Change company name resolution on 2014-09-30
(1 page)
14 October 2014Change of name notice (2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
(1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 23/04/09; full list of members (4 pages)
12 May 2009Return made up to 23/04/09; full list of members (4 pages)
2 October 2008Director appointed mrs julie sarah naylor (1 page)
2 October 2008Director appointed mrs julie sarah naylor (1 page)
30 September 2008Appointment terminated director judith naylor (1 page)
30 September 2008Appointment terminated director judith naylor (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 23/04/07; full list of members (2 pages)
26 April 2007Return made up to 23/04/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 23/04/06; full list of members (2 pages)
19 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
12 February 2002Accounts made up to 31 March 2001 (7 pages)
12 February 2002Accounts made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 23/04/01; full list of members (6 pages)
5 June 2001Return made up to 23/04/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts made up to 31 March 1999 (7 pages)
25 January 2000Accounts made up to 31 March 1999 (7 pages)
15 June 1999Return made up to 23/04/99; no change of members (4 pages)
15 June 1999Return made up to 23/04/99; no change of members (4 pages)
29 January 1999Accounts made up to 31 March 1998 (6 pages)
29 January 1999Accounts made up to 31 March 1998 (6 pages)
6 November 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 November 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
23 April 1997Incorporation (17 pages)
23 April 1997Incorporation (17 pages)