Company NameInterchemie Limited
DirectorsThelwell Holand and Vetapharma Limited
Company StatusActive
Company Number04233430
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thelwell Holand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
StatusCurrent
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameVetapharma Limited (Corporation)
StatusCurrent
Appointed13 June 2001(same day as company formation)
Correspondence Address310 Chester Road
Hartford
Cheshire
CW8 2AB
Secretary NameJane Hayward
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDenehurst
Newbridge Road, Cadnam
Southampton
Hampshire
SO40 2NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abbeyvet Holdings LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

26 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Thelwell Holand as a director on 24 January 2023 (1 page)
24 January 2023Appointment of Mr Martin Philip Hall as a director on 24 January 2023 (2 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (16 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (16 pages)
28 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
28 June 2011Appointment of Mr Thelwell Holand as a director (2 pages)
27 June 2011Termination of appointment of Jane Hayward as a secretary (1 page)
27 June 2011Registered office address changed from Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Jane Hayward as a secretary (1 page)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011.
(4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/07/2011.
(4 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Interchemie Uk Limited on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Interchemie Uk Limited on 13 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 August 2007Return made up to 13/06/07; full list of members (2 pages)
2 August 2007Return made up to 13/06/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2006Return made up to 13/06/06; full list of members (2 pages)
25 July 2006Return made up to 13/06/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 13/06/05; full list of members (6 pages)
4 July 2005Return made up to 13/06/05; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 July 2003Return made up to 13/06/03; full list of members (6 pages)
1 July 2003Return made up to 13/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 July 2002Return made up to 13/06/02; full list of members (6 pages)
23 July 2002Return made up to 13/06/02; full list of members (6 pages)
21 June 2001Secretary resigned (2 pages)
21 June 2001Director resigned (2 pages)
21 June 2001Registered office changed on 21/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (2 pages)
21 June 2001Registered office changed on 21/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (2 pages)
21 June 2001New secretary appointed (2 pages)
13 June 2001Incorporation (11 pages)
13 June 2001Incorporation (11 pages)