Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chemoxy International Limited
Chemoxy International Limited is an active company incorporated on 3 March 1939 with the registered office located in Middlesbrough, North Yorkshire. Chemoxy International Limited was registered 86 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00350164
Private limited company
Age
86 years
Incorporated
3 March 1939
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
23 September 2025
(1 month ago)
Next confirmation dated
23 September 2026
Due by
7 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Chemoxy International Limited
Contact
Update Details
Address
All Saints Refinery
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Address changed on
9 Oct 2024
(1 year ago)
Previous address was
Companies in TS3 6AF
Telephone
01642248555
Email
Unreported
Website
Chemoxy.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Helen Marie Webster
Director • British • Lives in England • Born in Nov 1960
Laurent Castor
Director • French • Lives in France • Born in Feb 1967
Vincent Milhau
Director • French • Lives in France • Born in Aug 1974
Mr Ian Stark
PSC • British • Lives in England • Born in Mar 1957
Mr Martyn John Bainbridge
PSC • British • Lives in England • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crossco (1255) Limited
Laurent Castor, Helen Marie Webster, and 1 more are mutual people.
Active
Seqens UK Limited
Vincent Milhau is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.44M
Increased by £262K (+22%)
Turnover
£67.31M
Increased by £5.34M (+9%)
Employees
184
Decreased by 13 (-7%)
Total Assets
£72.3M
Increased by £628K (+1%)
Total Liabilities
-£16.19M
Decreased by £1.19M (-7%)
Net Assets
£56.12M
Increased by £1.82M (+3%)
Debt Ratio (%)
22%
Decreased by 1.86% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Full Accounts Submitted
11 Months Ago on 19 Nov 2024
Registers Moved To Inspection Address
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Full Accounts Submitted
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Sep 2023
New Charge Registered
2 Years 6 Months Ago on 28 Apr 2023
Amended Full Accounts Submitted
3 Years Ago on 18 Oct 2022
Get Alerts
Get Credit Report
Discover Chemoxy International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 September 2025 with no updates
Submitted on 23 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 9 Oct 2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 25 Sep 2024
Confirmation statement made on 23 September 2024 with no updates
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 27 Oct 2023
Confirmation statement made on 23 September 2023 with no updates
Submitted on 27 Sep 2023
Registration of charge 003501640128, created on 28 April 2023
Submitted on 17 May 2023
Amended full accounts made up to 31 December 2021
Submitted on 18 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs