Company NameSHPP Manufacturing UK Limited
DirectorPaul Stephenson
Company StatusActive
Company Number00975684
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NamePaul Stephenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address96 Dukesway
Thornaby
TS17 9LT
Director NameUwe Siegfried Wascher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1992(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 November 1999)
RoleSenior Managing Director
Correspondence AddressBaillet Latourlei 131
2130 Brasschaat
Foreign
Director NamePeter Richard Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1994)
RoleSite Manager
Correspondence Address60 Katesmill Road
Colinton
Edinburgh
Midlothian
EH14 1JF
Scotland
Director NameJeffrey Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 November 1999)
RoleAccountant
Correspondence Address4 Denford Close
Goose Green
Wigan
Lancashire
WN3 6SW
Director NameEtienne Henri Saix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1992(22 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 October 1992)
RoleDirector Manufacturing Strategy
Correspondence Address13 Rue General Pershing
78000 Versailles
Foreign
Secretary NameMr James Allardyce
NationalityBritish
StatusResigned
Appointed29 October 1992(22 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Majors Loan
Falkirk
Stirlingshire
FK1 5QF
Scotland
Director NameWillem Grin
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed03 March 1994(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1997)
RoleSite Manager
Correspondence Address29 Kaimes Road
Corstorphine
Edinburgh
EH12 6JS
Scotland
Director NameFrancois Jacobus Johannes Vissers
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1998)
RoleSite Manager
Correspondence Address25a Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameGerrit Eliza Joost Wildeman
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1998(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 August 1999)
RoleSite Manager
Correspondence Address25a Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameWilliam Sloane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleSite Manager
Correspondence Address15 Barclay Place
Dunblane
FK15 0FB
Scotland
Director NameMatthew James Espe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2000)
RolePresident
Correspondence AddressDowkseiwde 18
Brasschaat
2930
Belgium
Director NameMr James Allardyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Majors Loan
Falkirk
Stirlingshire
FK1 5QF
Scotland
Director NameFrancois Vissers
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2000(30 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 June 2001)
RoleOperations Manager
Correspondence AddressFreesianberg 7
4708 Ce Roosendaal
Roosendaal
Noord-Brabant
Netherlands
Director NameAlexander Hoekstra
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2001(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2004)
RoleManager
Correspondence AddressLemmecraak 49
Bergen Op Zoom
4617 Gk
Foreign
Director NameDavid Lister
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2005)
RoleSite Manager
Correspondence Address14 Northbank Road
Kirkintilloch
East Dunbartonshire
G66 1EU
Scotland
Director NameJan Willem Van Der Werff
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed13 January 2003(32 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2003)
RoleQuality Leader
Correspondence Address22 Beirensstraat
St Annaland
4697 Ge
Netherlands
Director NameMrs Julie Ann Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Secretary NameMrs Julie Ann Russell
NationalityBritish
StatusResigned
Appointed31 January 2003(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Director NameTimothy Richard Morse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2006)
RoleDirector Finance
Correspondence AddressAmbiorixlei 13
Schoten
B-2900
Belgium
Director NameKathleen Jeffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(35 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2010)
RolePlant Manager
Correspondence AddressC/O Sabic Innovative Plastics Bo'Ness Road
Grangemouth
FK3 9XF
Scotland
Director NameJeffrey Alan Likosar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(36 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressLeempad 20
Ossendercht
4641 Jx
Netherlands
Director NameStephen Bradford Bayne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHoge Kaart 213a
Brasschaat 2930
Belgium
Secretary NameKathleen Jeffrey
NationalityBritish
StatusResigned
Appointed02 November 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2010)
RoleCompany Director
Correspondence AddressC/O Sabic Innovative Plastics Bo'Ness Road
Grangemouth
FK3 9XF
Scotland
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(38 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Harrysmuir Gardens
Pumpherston
Livingston
West Lothian
EH53 0PL
Scotland
Director NameMr Stephen John Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(40 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2022)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBt50/96 Dukesway
Thornaby On Tees
Teesside
TS17 9LT
Secretary NameJohn Christopher Middleton
StatusResigned
Appointed01 May 2015(45 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressThe Wilton Centre
Redcar
Cleveland
TS10 4RF

Contact

Websitesabic-ip.com

Location

Registered Address96 Dukesway
Thornaby
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

11.8m at £1Sabic Innovative Plastics Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,760,000
Gross Profit£962,000
Net Worth£2,009,000
Current Liabilities£622,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 March 2008Delivered on: 27 March 2008
Persons entitled: Citibank, N.a (Acting as the Collateral Agent)

Classification: Standard security
Secured details: All monies due or to become due from the company or any loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security subjects being that plot or area of ground in the county of stirling and burgh of grangemouth and second all and whole that plot or area of ground in the said burgh and county see image for full details.
Outstanding
3 March 2008Delivered on: 27 March 2008
Persons entitled: Citibank, N.a (Acting as the Collateral Agent)

Classification: Standard security
Secured details: All monies due or to become due from the company or any loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security subjects being that plot or area of ground in the county of stirling and burgh of grangemouth and second that plot or area of ground in the said burgh and county see image for full details.
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: Citibank, N.A. (Acting as Collateral Agent)

Classification: An abl debenture
Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to the real propery see image for full details.
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: Citibank, N.A. (Acting as the Collateral Agent)

Classification: A term debenture
Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to the real property see image for full details.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
4 October 2023Full accounts made up to 31 December 2022 (22 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (21 pages)
6 September 2022Termination of appointment of Stephen John Jones as a director on 31 August 2022 (1 page)
5 September 2022Appointment of Paul Stephenson as a director on 31 August 2022 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (22 pages)
28 January 2021Second filing of Confirmation Statement dated 7 January 2021 (3 pages)
25 January 2021Second filing of the annual return made up to 29 October 2015 (22 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/01/21
(4 pages)
25 November 2020Second filing of Confirmation Statement dated 22 December 2017 (5 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
4 November 2020Registered office address changed from The Wilton Centre Redcar Cleveland TS10 4RF to 96 Dukesway Thornaby TS17 9LT on 4 November 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (26 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (26 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 201722/12/17 Statement of Capital gbp 11769000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 25.11.2020.
(6 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • EUR 11,769,000
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • EUR 11,769,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2021.
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 May 2015Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
1 May 2015Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,769,000
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,769,000
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 11,769,000
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 11,769,000
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 August 2012Full accounts made up to 31 December 2011 (25 pages)
16 August 2012Full accounts made up to 31 December 2011 (25 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
19 May 2010Appointment of Stephen John Jones as a director (3 pages)
19 May 2010Appointment of Stephen John Jones as a director (3 pages)
12 April 2010Termination of appointment of Kathleen Jeffrey as a director (1 page)
12 April 2010Termination of appointment of Kathleen Jeffrey as a director (1 page)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
11 February 2010Full accounts made up to 31 December 2008 (24 pages)
11 February 2010Full accounts made up to 31 December 2008 (24 pages)
28 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
6 April 2009Full accounts made up to 31 December 2007 (25 pages)
6 April 2009Full accounts made up to 31 December 2007 (25 pages)
5 March 2009Appointment terminated director stephen bayne (1 page)
5 March 2009Appointment terminated director sheena cantley (1 page)
5 March 2009Appointment terminated director stephen bayne (1 page)
5 March 2009Appointment terminated director sheena cantley (1 page)
20 February 2009Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page)
20 February 2009Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
2 May 2008Resolutions
  • RES13 ‐ Entered into vairious agreeme... 29/03/2008
(3 pages)
2 May 2008Resolutions
  • RES13 ‐ Entered into vairious agreeme... 29/03/2008
(3 pages)
27 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (10 pages)
27 March 2008Particulars of a mortgage or charge/398 / charge no: 4 (9 pages)
27 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (10 pages)
27 March 2008Particulars of a mortgage or charge/398 / charge no: 4 (9 pages)
18 March 2008Auditor's resignation (1 page)
18 March 2008Auditor's resignation (1 page)
17 March 2008Full accounts made up to 31 December 2006 (21 pages)
17 March 2008Full accounts made up to 31 December 2006 (21 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
6 November 2007Company name changed ge plastics abs LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed ge plastics abs LIMITED\certificate issued on 06/11/07 (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2005 (22 pages)
3 May 2007Full accounts made up to 31 December 2005 (22 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
8 December 2006Return made up to 29/10/06; full list of members (3 pages)
8 December 2006Return made up to 29/10/06; full list of members (3 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Full accounts made up to 31 December 2004 (20 pages)
18 August 2006Full accounts made up to 31 December 2004 (20 pages)
20 January 2006Return made up to 29/10/05; full list of members (6 pages)
20 January 2006Return made up to 29/10/05; full list of members (6 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
22 June 2005Full accounts made up to 31 December 2003 (18 pages)
22 June 2005Full accounts made up to 31 December 2003 (18 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 February 2005Return made up to 29/10/04; full list of members (8 pages)
17 February 2005Return made up to 29/10/04; full list of members (8 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004£ nc 4978000/14978000 28/10/04 (1 page)
13 December 2004Ad 28/10/04--------- £ si 6791000@1=6791000 £ ic 4978000/11769000 (2 pages)
13 December 2004£ nc 4978000/14978000 28/10/04 (1 page)
13 December 2004Ad 28/10/04--------- £ si 6791000@1=6791000 £ ic 4978000/11769000 (2 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2002 (20 pages)
13 April 2004Full accounts made up to 31 December 2002 (20 pages)
24 February 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 February 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
8 December 2002Full accounts made up to 31 December 2001 (18 pages)
8 December 2002Full accounts made up to 31 December 2001 (18 pages)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 31 December 2000 (17 pages)
13 February 2002Full accounts made up to 31 December 2000 (17 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
6 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
9 November 2000Return made up to 29/10/00; full list of members (7 pages)
9 November 2000Return made up to 29/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 November 1999Return made up to 29/10/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 November 1999Return made up to 29/10/99; full list of members (7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
26 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 November 1998Full accounts made up to 31 December 1997 (17 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 November 1997Return made up to 29/10/97; no change of members (4 pages)
25 November 1997Return made up to 29/10/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 November 1996Return made up to 29/10/96; full list of members (6 pages)
13 November 1996Return made up to 29/10/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
24 November 1995Return made up to 29/10/95; no change of members (4 pages)
24 November 1995Return made up to 29/10/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
23 November 1993Return made up to 29/10/93; full list of members (5 pages)
23 November 1993Return made up to 29/10/93; full list of members (5 pages)
2 November 1992Return made up to 29/10/92; no change of members (7 pages)
2 November 1992Return made up to 29/10/92; no change of members (7 pages)
27 November 1991Return made up to 29/10/91; no change of members (6 pages)
27 November 1991Return made up to 29/10/91; no change of members (6 pages)
19 November 1990Return made up to 29/10/90; full list of members (5 pages)
19 November 1990Return made up to 29/10/90; full list of members (5 pages)
11 May 1990Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 14/05/90 (3 pages)
11 May 1990Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 14/05/90 (3 pages)
1 May 1990Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 02/05/90 (1 page)
1 May 1990Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 02/05/90 (1 page)
28 November 1989Return made up to 08/11/89; full list of members (5 pages)
28 November 1989Return made up to 08/11/89; full list of members (5 pages)
24 November 1988Return made up to 14/11/88; full list of members (5 pages)
24 November 1988Return made up to 14/11/88; full list of members (5 pages)
14 October 1987Return made up to 03/09/87; full list of members (5 pages)
14 October 1987Return made up to 03/09/87; full list of members (5 pages)
14 October 1986Return made up to 12/09/86; full list of members (5 pages)
14 October 1986Return made up to 12/09/86; full list of members (5 pages)
14 April 1976Memorandum and Articles of Association (21 pages)
14 April 1976Memorandum and Articles of Association (21 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
25 March 1970Incorporation (17 pages)
25 March 1970Certificate of incorporation (1 page)
25 March 1970Certificate of incorporation (1 page)
25 March 1970Incorporation (17 pages)