Eurofins Chemtest Limited

  • Active
  • Incorporated on 21 Feb 2008

Reg Address: I54 Business Park, Valiant Way, Wolverhampton WV9 5GB, England

Previous Names:
Chemtest Limited - 2 Jul 2020
Firstshield Limited - 19 Mar 2008
Chemtest Limited - 19 Mar 2008
Firstshield Limited - 21 Feb 2008

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Eurofins Chemtest Limited" is a ltd and located in I54 Business Park, Valiant Way, Wolverhampton WV9 5GB. Eurofins Chemtest Limited is currently in active status and it was incorporated on 21 Feb 2008 (16 years 7 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Eurofins Chemtest Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rob Van Dorp Director 10 Oct 2023 British Active
2 Nicholas Watson Director 31 May 2023 British Active
3 Matthew James Hickson Director 31 May 2023 British Active
4 Thomas Jack Moore Director 31 May 2023 British Active
5 Laura Jayne Ganderton Secretary 20 Jan 2023 - Active
6 Sonia Miles Secretary 1 Apr 2022 - Resigned
20 Jan 2023
7 David Paul Clarke Director 23 Jul 2020 British Active
8 David Paul Clarke Director 23 Jul 2020 British Resigned
31 May 2023
9 Alastair Martin Wolff Director 4 May 2020 British Resigned
30 Jun 2020
10 Alice Irene Mills Secretary 1 Apr 2019 - Active
11 Frederic Chris Maurits Jean-Charles Dupont Director 1 Apr 2019 Belgian Active
12 Alice Irene Mills Director 1 Apr 2019 Irish Active
13 Alice Irene Mills Director 1 Apr 2019 Irish Resigned
31 Mar 2022
14 Alice Irene Mills Secretary 1 Apr 2019 - Resigned
31 Mar 2022
15 David Paul Clarke Director 12 Jun 2017 British Resigned
1 Apr 2019
16 Darrell Stuart Hall Director 1 Feb 2016 British Resigned
4 May 2020
17 David George Watson Director 12 Nov 2012 British Resigned
31 Jan 2016
18 Graham Henderson Director 4 Apr 2008 British Resigned
4 Apr 2008
19 Kevin Alan Hempson Director 4 Apr 2008 British Resigned
1 Apr 2019
20 Peter James Noone Director 4 Apr 2008 British Resigned
1 Apr 2019
21 Tony Just Secretary 4 Apr 2008 - Resigned
4 Apr 2008
22 Kevin Alan Hempson Secretary 4 Apr 2008 British Resigned
1 Apr 2019
23 SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 21 Feb 2008 - Resigned
7 Apr 2008
24 CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 21 Feb 2008 - Resigned
7 Apr 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Chemtest Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Apr 2019 - Active
2 Mr Peter James Noone
Natures of Control:
Individual Person With Significant Control
Voting Rights 50 To 75 Percent
6 Apr 2016 British Ceased
1 Apr 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Eurofins Chemtest Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 17 Jun 2024 Download PDF
2 Capital - Allotment Shares 15 Apr 2024 Download PDF
3 Confirmation Statement - Updates 1 Mar 2024 Download PDF
4 Accounts - Full 21 Jun 2023 Download PDF
5 Capital - Allotment Shares 14 Jun 2023 Download PDF
6 Capital - Allotment Shares 14 Jun 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 9 Jun 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 9 Jun 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 9 Jun 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 8 Jun 2023 Download PDF
11 Confirmation Statement - Updates 22 Feb 2023 Download PDF
12 Capital - Allotment Shares 13 Feb 2023 Download PDF
13 Officers - Appoint Person Secretary Company With Name Date 3 Feb 2023 Download PDF
14 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2023 Download PDF
15 Accounts - Full 17 Jun 2022 Download PDF
16 Accounts - Full 29 Jul 2021 Download PDF
17 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
18 Accounts - Full 5 Sep 2020 Download PDF
32 Pages
19 Officers - Appoint Person Director Company With Name Date 23 Jul 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 8 Jul 2020 Download PDF
1 Pages
21 Resolution 2 Jul 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 13 May 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 13 May 2020 Download PDF
1 Pages
24 Confirmation Statement - No Updates 19 Feb 2020 Download PDF
3 Pages
25 Accounts - Full 28 Oct 2019 Download PDF
28 Pages
26 Accounts - Change Account Reference Date Company Current Shortened 31 Jul 2019 Download PDF
1 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Apr 2019 Download PDF
1 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 3 Apr 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 2 Apr 2019 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Apr 2019 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old New 2 Apr 2019 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 2 Apr 2019 Download PDF
2 Pages
37 Confirmation Statement - No Updates 18 Feb 2019 Download PDF
3 Pages
38 Accounts - Full 30 Jul 2018 Download PDF
28 Pages
39 Confirmation Statement - No Updates 20 Feb 2018 Download PDF
3 Pages
40 Accounts - Full 16 Aug 2017 Download PDF
28 Pages
41 Officers - Appoint Person Director Company With Name Date 12 Jun 2017 Download PDF
2 Pages
42 Confirmation Statement - Updates 20 Feb 2017 Download PDF
5 Pages
43 Accounts - Full 14 Sep 2016 Download PDF
29 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2016 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
47 Accounts - Full 24 Nov 2015 Download PDF
22 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Sep 2015 Download PDF
13 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Aug 2015 Download PDF
25 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
6 Pages
51 Accounts - Full 22 Jul 2014 Download PDF
21 Pages
52 Resolution 7 Mar 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2014 Download PDF
6 Pages
54 Miscellaneous 6 Dec 2013 Download PDF
1 Pages
55 Accounts - Full 18 Jul 2013 Download PDF
19 Pages
56 Mortgage - Create With Deed With Charge Number 3 Jul 2013 Download PDF
16 Pages
57 Mortgage - Satisfy Charge Full 18 May 2013 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2013 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 19 Feb 2013 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
2 Pages
61 Accounts - Full 14 Jun 2012 Download PDF
18 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2012 Download PDF
5 Pages
63 Accounts - Full 11 Aug 2011 Download PDF
18 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2011 Download PDF
5 Pages
65 Accounts - Full 10 Nov 2010 Download PDF
21 Pages
66 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
5 Pages
68 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
69 Officers - Change Person Secretary Company With Change Date 23 Feb 2010 Download PDF
1 Pages
70 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
1 Pages
71 Insolvency - Legacy 23 Jul 2009 Download PDF
1 Pages
72 Resolution 23 Jul 2009 Download PDF
1 Pages
73 Capital - Legacy 23 Jul 2009 Download PDF
1 Pages
74 Miscellaneous 23 Jul 2009 Download PDF
1 Pages
75 Accounts - Medium 14 Jul 2009 Download PDF
19 Pages
76 Address - Legacy 24 Feb 2009 Download PDF
1 Pages
77 Officers - Legacy 24 Feb 2009 Download PDF
1 Pages
78 Annual Return - Legacy 24 Feb 2009 Download PDF
3 Pages
79 Accounts - Legacy 18 Jun 2008 Download PDF
1 Pages
80 Mortgage - Legacy 19 Apr 2008 Download PDF
3 Pages
81 Mortgage - Legacy 19 Apr 2008 Download PDF
3 Pages
82 Mortgage - Legacy 16 Apr 2008 Download PDF
4 Pages
83 Capital - Legacy 15 Apr 2008 Download PDF
2 Pages
84 Resolution 15 Apr 2008 Download PDF
2 Pages
85 Capital - Legacy 15 Apr 2008 Download PDF
4 Pages
86 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
87 Resolution 14 Apr 2008 Download PDF
5 Pages
88 Capital - Legacy 14 Apr 2008 Download PDF
7 Pages
89 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
90 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
91 Officers - Legacy 14 Apr 2008 Download PDF
1 Pages
92 Officers - Legacy 14 Apr 2008 Download PDF
1 Pages
93 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
94 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
95 Address - Legacy 11 Apr 2008 Download PDF
1 Pages
96 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
97 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
98 Change Of Name - Certificate Company 19 Mar 2008 Download PDF
2 Pages
99 Incorporation - Company 21 Feb 2008 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Chemtest Holdings Limited
Mutual People: Frederic Chris Maurits Jean-Charles Dupont , Alice Irene Mills
dissolved
2 Eurofins Environment Testing Uk Holding Limited
Mutual People: Frederic Chris Maurits Jean-Charles Dupont , Alice Irene Mills
Active
3 Oxford Bioanalytical Testing Limited
Mutual People: Alice Irene Mills
Liquidation
4 Water Utility Testing Services Limited
Mutual People: Alice Irene Mills
Liquidation
5 Eurofins E&E Cml Limited
Mutual People: Alice Irene Mills
Active
6 Commissum Associates Limited
Mutual People: Alice Irene Mills
Active
7 Edge Testing Solutions Limited
Mutual People: Alice Irene Mills
Active
8 Ashwood Uk Ltd.
Mutual People: Alice Irene Mills
Active
9 Eurofins Pharma Discovery Services Uk Limited
Mutual People: Alice Irene Mills
Active
10 Eurofins Product Testing Services Limited
Mutual People: Alice Irene Mills
Active
11 Eurofins Professional Scientific Services Uk Limited
Mutual People: Alice Irene Mills
Active
12 Eurofins Selcia Limited
Mutual People: Alice Irene Mills
Active
13 Eurofins Water Hygiene Testing Uk Limited
Mutual People: Alice Irene Mills
Active
14 Eurofins Electrical And Electronic Uk Limited
Mutual People: Alice Irene Mills
Active
15 Gatc Biotech Limited
Mutual People: Alice Irene Mills
dissolved
16 Eurofins Clinical Genetics Uk Limited
Mutual People: Alice Irene Mills
Active
17 Eurofins Blc Leather Technology Centre Limited
Mutual People: Alice Irene Mills
Active
18 Eurofins Clinical Testing Holding Uk Limited
Mutual People: Alice Irene Mills
Active
19 Eurofins Clinical Diagnostics Uk Limited
Mutual People: Alice Irene Mills
Active
20 Resillion Uk Holding Ltd
Mutual People: Alice Irene Mills
Active
21 Eurofins E&E Etc Limited
Mutual People: Alice Irene Mills
Active
22 Eurofins Agroscience Services Uk Holding Limited
Mutual People: Alice Irene Mills
Active
23 Eurofins Ndsm Limited
Mutual People: Alice Irene Mills
Active
24 Wolverhampton I54 Real Estate Limited
Mutual People: Alice Irene Mills
Active
25 Eurofins Biopharma Product Testing Uk Limited
Mutual People: Alice Irene Mills
Active
26 Public Analyst Scientific Services Limited
Mutual People: Alice Irene Mills
Active
27 Eurofins Agroscience Services Limited
Mutual People: Alice Irene Mills
Active
28 Eurofins Forensic Services Limited
Mutual People: Alice Irene Mills
Active
29 Eurofins Nsc Uk Limited
Mutual People: Alice Irene Mills
Active
30 Livingston Cochrane Square Real Estate Limited
Mutual People: Alice Irene Mills
Active
31 Heathrow Dukes Green Real Estate Limited
Mutual People: Alice Irene Mills
Active
32 Selcia Holdings Limited
Mutual People: Alice Irene Mills
Active - Proposal To Strike Off
33 Southern Real Estate Investment Uk Limited
Mutual People: Alice Irene Mills
Liquidation
34 Eurofins Agro Testing Uk Limited
Mutual People: Alice Irene Mills
Active
35 Eurofins Product Testing Uk Holding Limited
Mutual People: Alice Irene Mills
Active
36 Eurofins Food Safety Solutions Limited
Mutual People: Alice Irene Mills
Active
37 Eurofins Food Integrity Testing Uk Limited
Mutual People: Alice Irene Mills
Liquidation
38 Resillion Uk Limited
Mutual People: Alice Irene Mills
Active
39 Eurofins Food Testing Uk Holding Limited
Mutual People: Alice Irene Mills
Active
40 Eurofins Food Testing Uk Limited
Mutual People: Alice Irene Mills
Active
41 Eurofins Integrated Discovery Uk Limited
Mutual People: Alice Irene Mills
Active
42 Eurofins Agroscience Services Chem Limited
Mutual People: Alice Irene Mills
Active - Proposal To Strike Off
43 Eurofins Genomics Uk Limited
Mutual People: Alice Irene Mills
Active
44 Discoverx Corporation, Ltd.
Mutual People: Alice Irene Mills
dissolved