Company NameSabic UK Petrochemicals Limited
DirectorsRonald Napier Grant and Johannes Bernardus Maria Visser
Company StatusActive
Company Number03767075
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Previous NamesHuntsman Ici Petrochemicals (UK) Limited and Huntsman Petrochemicals (UK) Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Ronald Napier Grant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(8 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleFinance & IT Director
Country of ResidenceEngland
Correspondence Address24 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Director NameJohannes Bernardus Maria Visser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed16 June 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSite Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Secretary's  Assistant
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Secretary's  Assistant
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameThomas Anthony Shovlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month after company formation)
Appointment Duration3 weeks (resigned 28 June 1999)
RoleAccountant
Correspondence Address23 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9LX
Director NameMr John Lawrence Kay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month after company formation)
Appointment Duration3 weeks (resigned 28 June 1999)
RoleManager
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameDr Peter Leslie Cornes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month after company formation)
Appointment Duration3 weeks (resigned 28 June 1999)
RoleHydrocarbons Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pinchinthorpe
Guisborough
Cleveland
TS14 8HE
Secretary NameMr John Lawrence Kay
NationalityBritish
StatusResigned
Appointed07 June 1999(1 month after company formation)
Appointment Duration3 weeks (resigned 28 June 1999)
RoleManager
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameDuncan Emerson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address6 Mile Planting
Richmond
North Yorkshire
DL10 5DB
Director NameKimo Esplin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2006)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2305 Lorita Way
Sandy
Ut 84093
Utah
Director NameMr Peter Riley Huntsman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2006)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address51 Silver Iris
The Woodlands
Texas 77382
United States
Director NameRussell Healy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2006)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address167 West 1475 North
Centerville
Utah
84014
United States
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameKevin John Ninow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(4 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2006)
RoleBusiness Executive
Correspondence Address2 Peony Springs Court
The Woodlands
Tx 77382
United States
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameThomas James Keenan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address10 Worsall Road
Yarm
TS15 9DF
Director NameJohn Ellison O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address70a The High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameMichael Andrew James Maughan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 29 December 2006)
RoleVp Legal
Country of ResidenceEngland
Correspondence Address55 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Director NameJacobus Henricus Johanna Maria Slabbers
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed29 December 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressBronnenberg 8
Herkenbosch
6075 Cw
The Netherlands
Director NameMr Paul Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2016)
RoleEuropean Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 27 Clockwood Gardens
Yarm
TS13 9RW
Director NameMatheus Wilhelmus Garardus Litjens
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed29 December 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressStrabachof 3
Voerendaal
6367de
The Netherlands
Director NameAbdullah Saeed Mohammed Bazid
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySaudi
StatusResigned
Appointed29 December 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressMoorselboslaan 23
Tervuren
3080
Belgium
Secretary NameMr Christopher Graham
NationalityBritish
StatusResigned
Appointed29 December 2006(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleLegal Services Director
Country of ResidenceEngland
Correspondence Address66 Glenluce
Birtley Chester Le Street
Durham
DH3 2HY
Director NameJohn Ellison O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleBusiness Consultant
Correspondence Address23 Lenamore Avenue
Jordanstown
BT37 0PF
Northern Ireland
Director NameMosaed Sulaiman A Al Ohali
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi
StatusResigned
Appointed01 February 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2009)
RoleChief Operating Officer
Correspondence AddressHeugemerweg 42d
6221 Gj Maastricht
The Netherlands
Director NameHubertus Henricus Josephus Meessen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2009)
RoleManaging Director Polymers
Country of ResidenceThe Netherlands
Correspondence AddressCharles Beltjenslaan 22
6132 Ah Sittard
The Netherlands
Director NameDr Michael Alfred Mueller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2012)
RoleManufacturing Executive
Country of ResidenceGermany
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameMr Michael Edward Ducker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynooth Grange Knayton
Thirsk
North Yorkshire
Y07 4AZ
Director NameMr Christopher Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2010)
RoleLegal Services Director
Country of ResidenceEngland
Correspondence Address66 Glenluce, Birtley
Chester Le Street
Durham
DH3 2HY
Secretary NameJohn Middleton
StatusResigned
Appointed31 December 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address20 Herefordshire Drive
Belmont
Durham
DH1 2DQ
Director NameJohn Christopher Middleton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address20 Herefordshire Drive
Belmont
Durham
DH1 2DQ
Director NameJohan Den Holder
Date of BirthMarch 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameOmar Saeed Badahdah
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 December 2016(17 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameJan Bruijnooge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2018)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF

Contact

Websitesabic-europe.com

Location

Registered AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

445m at £1Sabic Tees Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,800,000
Gross Profit-£87,400,000
Net Worth£405,500,000
Current Liabilities£69,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

30 June 1999Delivered on: 5 July 1999
Satisfied on: 16 February 2007
Persons entitled: Huntsman Ici (Holdings) UK

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with any promissory note and suppermental to the legal debenture dated 30 june 1999.
Particulars: The freehold property at wilton, redcar and cleveland title number CE148383, the leasehold property at north tees works, stockton on tees, compound 38, saltholme, stockton on tees and freehold land at lostock cheshire.
Fully Satisfied
30 June 1999Delivered on: 5 July 1999
Satisfied on: 16 February 2007
Persons entitled: Huntsman Ici (Holdings) UK

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with any promissory note (as defined).
Particulars: The freehold property known as wilton, redcar and cleveland title number CE14838. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 February 2024Full accounts made up to 31 December 2022 (52 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 December 2021 (51 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Daren Smith as a director on 24 June 2022 (1 page)
17 June 2022Appointment of Johannes Bernardus Maria Visser as a director on 16 June 2022 (2 pages)
17 December 2021Full accounts made up to 31 December 2020 (52 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (61 pages)
1 October 2019Full accounts made up to 31 December 2018 (53 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (53 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Jan Bruijnooge as a director on 3 January 2018 (1 page)
11 January 2018Termination of appointment of Jan Bruijnooge as a director on 3 January 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (49 pages)
9 October 2017Full accounts made up to 31 December 2016 (49 pages)
2 October 2017Appointment of Daren Smith as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Daren Smith as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Omar Saeed Badahdah as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Omar Saeed Badahdah as a director on 2 October 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 December 2016Appointment of Jan Bruijnooge as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Alan Wasson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Omar Saeed Badahdah as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Alan Wasson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Omar Saeed Badahdah as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Jan Bruijnooge as a director on 1 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (48 pages)
13 October 2016Full accounts made up to 31 December 2015 (48 pages)
4 July 2016Termination of appointment of Daren James Smith as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Daren James Smith as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Mark Lawrence Williams as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Mark Lawrence Williams as a director on 30 June 2016 (1 page)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 445,000,002
(6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 445,000,002
(6 pages)
29 March 2016Termination of appointment of Michael Edward Ducker as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Edward Ducker as a director on 24 March 2016 (1 page)
4 January 2016Termination of appointment of Claire Louise Watson as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Claire Louise Watson as a director on 23 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (48 pages)
14 October 2015Full accounts made up to 31 December 2014 (48 pages)
7 August 2015Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Johan Den Holder as a director on 7 August 2015 (1 page)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 445,000,002
(8 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 445,000,002
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (50 pages)
7 October 2014Full accounts made up to 31 December 2013 (50 pages)
9 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-09
  • GBP 445,000,002
(8 pages)
9 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-09
  • GBP 445,000,002
(8 pages)
18 February 2014Appointment of Johan Den Holder as a director (3 pages)
18 February 2014Appointment of Johan Den Holder as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (47 pages)
7 October 2013Full accounts made up to 31 December 2012 (47 pages)
28 June 2013Annual return made up to 24 April 2013 (7 pages)
28 June 2013Annual return made up to 24 April 2013 (7 pages)
18 December 2012Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (48 pages)
10 July 2012Full accounts made up to 31 December 2011 (48 pages)
7 June 2012Appointment of Mr Daren Smith as a director (2 pages)
7 June 2012Appointment of Mr Daren Smith as a director (2 pages)
24 May 2012Annual return made up to 24 April 2012 (7 pages)
24 May 2012Annual return made up to 24 April 2012 (7 pages)
11 May 2012Termination of appointment of Michael Mueller as a director (1 page)
11 May 2012Termination of appointment of Michael Mueller as a director (1 page)
29 November 2011Solvency statement dated 15/11/11 (1 page)
29 November 2011Resolutions
  • RES13 ‐ Share premium reduced 15/11/2011
(1 page)
29 November 2011Statement by directors (1 page)
29 November 2011Solvency statement dated 15/11/11 (1 page)
29 November 2011Resolutions
  • RES13 ‐ Share premium reduced 15/11/2011
(1 page)
29 November 2011Statement by directors (1 page)
29 November 2011Statement of capital on 29 November 2011
  • GBP 445,000,002
(4 pages)
29 November 2011Statement of capital on 29 November 2011
  • GBP 445,000,002
(4 pages)
19 July 2011Termination of appointment of Colin Stewart as a director (1 page)
19 July 2011Termination of appointment of Colin Stewart as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (46 pages)
29 June 2011Full accounts made up to 31 December 2010 (46 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (12 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (12 pages)
27 January 2011Appointment of Alan Wasson as a director (2 pages)
27 January 2011Appointment of Alan Wasson as a director (2 pages)
27 January 2011Appointment of John Middleton as a director (2 pages)
27 January 2011Appointment of John Middleton as a director (2 pages)
13 January 2011Termination of appointment of Christopher Graham as a director (1 page)
13 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
13 January 2011Appointment of John Middleton as a secretary (2 pages)
13 January 2011Termination of appointment of Christopher Graham as a director (1 page)
13 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
13 January 2011Appointment of John Middleton as a secretary (2 pages)
26 October 2010Full accounts made up to 31 December 2009 (45 pages)
26 October 2010Full accounts made up to 31 December 2009 (45 pages)
8 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
20 January 2010Appointment of Dr Michael Alfred Mueller as a director (2 pages)
20 January 2010Appointment of Michael Edward Ducker as a director (2 pages)
20 January 2010Appointment of Michael Edward Ducker as a director (2 pages)
20 January 2010Appointment of Dr Michael Alfred Mueller as a director (2 pages)
19 January 2010Appointment of Mr Christopher Graham as a director (2 pages)
19 January 2010Appointment of Claire Louise Watson as a director (2 pages)
19 January 2010Appointment of Claire Louise Watson as a director (2 pages)
19 January 2010Appointment of Colin Stewart as a director (2 pages)
19 January 2010Appointment of Colin Stewart as a director (2 pages)
19 January 2010Appointment of Mr Christopher Graham as a director (2 pages)
14 January 2010Termination of appointment of Mosaed Ohali as a director (1 page)
14 January 2010Termination of appointment of Matheus Litjens as a director (1 page)
14 January 2010Termination of appointment of Hubertus Meessen as a director (1 page)
14 January 2010Termination of appointment of Matheus Litjens as a director (1 page)
14 January 2010Termination of appointment of Mosaed Ohali as a director (1 page)
14 January 2010Termination of appointment of Hubertus Meessen as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (28 pages)
29 October 2009Full accounts made up to 31 December 2008 (28 pages)
10 October 2009Resolutions
  • RES13 ‐ Shares revoked, section 550 of comp act 2006 quoted.
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 445,000,002
(4 pages)
10 October 2009Resolutions
  • RES13 ‐ Shares revoked, section 550 of comp act 2006 quoted.
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 445,000,002
(4 pages)
10 October 2009Memorandum and Articles of Association (23 pages)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 445,000,002
(4 pages)
10 October 2009Memorandum and Articles of Association (23 pages)
22 July 2009Secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
22 July 2009Secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
8 February 2009Full accounts made up to 31 December 2007 (29 pages)
8 February 2009Full accounts made up to 31 December 2007 (29 pages)
13 November 2008Appointment terminated director jacobus van haasteren (1 page)
13 November 2008Appointment terminated director jacobus van haasteren (1 page)
31 October 2008Secretary's change of particulars / christopher graham / 30/10/2008 (1 page)
31 October 2008Secretary's change of particulars / christopher graham / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / paul booth / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / paul booth / 30/10/2008 (1 page)
23 October 2008Director appointed mark lawrence williams (1 page)
23 October 2008Director appointed mark lawrence williams (1 page)
12 June 2008Appointment terminated director jacobus slabbers (1 page)
12 June 2008Appointment terminated director jacobus slabbers (1 page)
12 June 2008Director appointed hubertus henricus josephus meessen (1 page)
12 June 2008Director appointed hubertus henricus josephus meessen (1 page)
12 May 2008Return made up to 24/04/08; full list of members (5 pages)
12 May 2008Return made up to 24/04/08; full list of members (5 pages)
8 April 2008Appointment terminated director mark vester (1 page)
8 April 2008Director appointed mr ronald napier grant (1 page)
8 April 2008Director appointed mr ronald napier grant (1 page)
8 April 2008Appointment terminated director mark vester (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
7 February 2008Full accounts made up to 31 December 2006 (31 pages)
7 February 2008Full accounts made up to 31 December 2006 (31 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
28 August 2007Memorandum and Articles of Association (29 pages)
28 August 2007Memorandum and Articles of Association (29 pages)
16 August 2007Location of register of members (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007Return made up to 24/04/07; full list of members (3 pages)
16 August 2007Return made up to 24/04/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007New director appointed (3 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Registered office changed on 24/01/07 from: haverton hill road, billingham, cleveland, TS23 1PS (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: haverton hill road, billingham, cleveland, TS23 1PS (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
2 January 2007Company name changed huntsman petrochemicals (uk) lim ited\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed huntsman petrochemicals (uk) lim ited\certificate issued on 02/01/07 (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (30 pages)
4 October 2006Full accounts made up to 31 December 2005 (30 pages)
3 May 2006Return made up to 24/04/06; full list of members (9 pages)
3 May 2006Return made up to 24/04/06; full list of members (9 pages)
13 October 2005Full accounts made up to 31 December 2004 (24 pages)
13 October 2005Full accounts made up to 31 December 2004 (24 pages)
10 June 2005Return made up to 05/05/05; full list of members (9 pages)
10 June 2005Return made up to 05/05/05; full list of members (9 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
22 October 2004Full accounts made up to 31 December 2003 (22 pages)
22 October 2004Full accounts made up to 31 December 2003 (22 pages)
4 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Full accounts made up to 31 December 2002 (21 pages)
12 August 2003Full accounts made up to 31 December 2002 (21 pages)
6 June 2003Return made up to 05/05/03; full list of members (9 pages)
6 June 2003Return made up to 05/05/03; full list of members (9 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
25 September 2002Full accounts made up to 31 December 2001 (20 pages)
25 September 2002Full accounts made up to 31 December 2001 (20 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
27 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001Return made up to 05/05/01; full list of members (8 pages)
5 June 2001Return made up to 05/05/01; full list of members (8 pages)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
27 November 2000Company name changed huntsman ici petrochemicals (uk) LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed huntsman ici petrochemicals (uk) LIMITED\certificate issued on 28/11/00 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: lincoln house, 137-143 hammersmith road, london, W14 0QL (1 page)
21 November 2000Registered office changed on 21/11/00 from: lincoln house, 137-143 hammersmith road, london, W14 0QL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (21 pages)
31 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Statement of affairs (4 pages)
24 November 1999Ad 16/11/99--------- £ si 125000000@1=125000000 £ ic 2/125000002 (2 pages)
24 November 1999Ad 16/11/99--------- £ si 125000000@1=125000000 £ ic 2/125000002 (2 pages)
24 November 1999Statement of affairs (4 pages)
15 November 1999£ nc 210000000/419999000 30/09/99 (1 page)
15 November 1999£ nc 210000000/419999000 30/09/99 (1 page)
22 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Registered office changed on 20/07/99 from: 9 millbank, london, SW1P 3JF (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 9 millbank, london, SW1P 3JF (1 page)
20 July 1999Director resigned (1 page)
19 July 1999Auditor's resignation (2 pages)
19 July 1999Auditor's resignation (2 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
5 July 1999Particulars of mortgage/charge (7 pages)
5 July 1999Particulars of mortgage/charge (7 pages)
5 July 1999Particulars of mortgage/charge (5 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
5 July 1999Particulars of mortgage/charge (5 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999New director appointed (2 pages)
5 May 1999Incorporation (40 pages)
5 May 1999Incorporation (40 pages)