Wynyard Park
Stockton On Tees
TS22 5FD
Secretary Name | Richard Justin James Phillipson |
---|---|
Status | Current |
Appointed | 02 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | John Jeffrey Pehrson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Cpa |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Bertrand Maurice Andre Defoort |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr Martin Peter Hopcroft |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Secretary's Assistant |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Secretary's Assistant |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Graham Leslie Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2005) |
Role | Accountant |
Correspondence Address | Korbeekstraat 10 3061 Leefdaal Belgium |
Director Name | Russell Healy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 February 2012) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 500 Huntsman Way Salt Lake City Utah 84108 United States |
Director Name | Mr Peter Riley Huntsman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Huntsman 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Director Name | Kimo Esplin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 Huntsman Way Salt Lake City Ut 84108 Utah |
Secretary Name | David John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Nightingale Square London SW12 8QJ |
Director Name | Kevin John Ninow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2009) |
Role | Business Executive |
Correspondence Address | 2 Peony Springs Court The Woodlands Tx 77382 United States |
Director Name | Mr Duncan Emerson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Secretary Name | Michael Andrew James Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haverton Hill Road Billingham TS23 1PS |
Director Name | John Ellison O'Neill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 70a The High Street Swainby Northallerton North Yorkshire DL6 3DG |
Director Name | Thomas James Keenan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | PO Box 670 Exeter New Hampshire Nh 03833 United States |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Michael Andrew James Maughan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Vp Legal |
Country of Residence | England |
Correspondence Address | Huntsman Tioxide Haverton Hill Road Billingham Cleveland TS23 1PS |
Director Name | David Jeremy Gilliland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Park TS22 5FD |
Secretary Name | David Jeremy Gilliland |
---|---|
Status | Resigned |
Appointed | 31 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Park TS22 5FD |
Director Name | Russell Robert Stolle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Barry Joseph Hopkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Website | huntsman.com |
---|
Registered Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Address Matches | 3 other UK companies use this postal address |
97.6m at £1 | Huntsman Holdings Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,402,000 |
Current Liabilities | £3,858,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded landâ€): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
21 December 2009 | Delivered on: 7 January 2010 Persons entitled: Huntsman (Holdings) UK Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the loan notes and the security see image for full details. Outstanding |
30 June 2008 | Delivered on: 16 July 2008 Satisfied on: 14 March 2009 Persons entitled: Hsbc Bank Usa,National Association Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 11 July 2008 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. Particulars: 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. Fully Satisfied |
30 June 1999 | Delivered on: 14 July 1999 Satisfied on: 11 July 2008 Persons entitled: Huntsman Ici (Holdings) UK Classification: Agreement and deed of guarantee and pledge of shares Secured details: All amounts owed by the company, ici holland bv, huntsman ici polyurethanes (UK) limited, huntsman ici petrochemicals (UK) limited, huntsman ici espana sl and huntsman ici (italian operations) srl now or at any time and from time to time to the chargee. Particulars: 400,000 ordinary shares of 100 euro each. Fully Satisfied |
17 November 2023 | Director's details changed for Mr Richard Justin James Phillipson on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages) |
16 November 2023 | Director's details changed for Mr Richard Justin James Phillipson on 16 November 2023 (2 pages) |
23 October 2023 | Satisfaction of charge 037670800006 in full (1 page) |
23 October 2023 | Satisfaction of charge 037670800005 in full (1 page) |
17 October 2023 | Registration of charge 037670800009, created on 12 October 2023 (18 pages) |
13 October 2023 | Registration of charge 037670800008, created on 12 October 2023 (18 pages) |
13 October 2023 | Registration of charge 037670800007, created on 12 October 2023 (38 pages) |
25 April 2023 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
12 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 037670800006 (5 pages) |
12 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 037670800005 (5 pages) |
21 March 2023 | Statement of capital following an allotment of shares on 16 March 2023
|
7 March 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
3 October 2022 | Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022 (1 page) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (5 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Memorandum and Articles of Association (13 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 May 2020 | Registration of charge 037670800006, created on 22 May 2020 (40 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page) |
21 March 2019 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
20 April 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 April 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 March 2018 | Change of details for Huntsman Spin Uk Limited as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Resolutions
|
14 September 2017 | Memorandum and Articles of Association (22 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Memorandum and Articles of Association (22 pages) |
14 September 2017 | Resolutions
|
6 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 August 2017 | Registration of charge 037670800005, created on 8 August 2017 (41 pages) |
9 August 2017 | Registration of charge 037670800005, created on 8 August 2017 (41 pages) |
8 August 2017 | Satisfaction of charge 4 in full (5 pages) |
8 August 2017 | Satisfaction of charge 4 in full (5 pages) |
28 July 2017 | Notification of Huntsman Spin Uk Limited as a person with significant control on 14 June 2017 (2 pages) |
28 July 2017 | Notification of Huntsman Spin Uk Limited as a person with significant control on 14 June 2017 (2 pages) |
27 July 2017 | Cessation of Huntsman (Holdings) Uk as a person with significant control on 14 June 2017 (1 page) |
27 July 2017 | Cessation of Huntsman (Holdings) Uk as a person with significant control on 14 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
20 June 2017 | Memorandum and Articles of Association (32 pages) |
20 June 2017 | Memorandum and Articles of Association (32 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Mr Michael Christopher Dixon on 23 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Michael Christopher Dixon on 23 April 2017 (2 pages) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page) |
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
3 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 June 2016 | Statement of capital on 23 June 2016
|
23 June 2016 | Statement of capital on 23 June 2016
|
23 June 2016 | Solvency Statement dated 22/06/16 (2 pages) |
23 June 2016 | Statement by Directors (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
23 June 2016 | Solvency Statement dated 22/06/16 (2 pages) |
23 June 2016 | Statement by Directors (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014
|
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 September 2014 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
28 April 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
13 December 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Termination of appointment of Russell Healy as a director (1 page) |
28 February 2012 | Termination of appointment of Russell Healy as a director (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 December 2010 | Statement by directors (5 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
7 December 2010 | Statement by directors (5 pages) |
7 December 2010 | Statement of capital on 7 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
7 December 2010 | Solvency statement dated 06/12/10 (5 pages) |
7 December 2010 | Statement of capital on 7 December 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
7 December 2010 | Solvency statement dated 06/12/10 (5 pages) |
7 December 2010 | Statement of capital on 7 December 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (18 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Director's details changed for Kimo Esplin on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Duncan Emerson on 24 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Andrew James Maughan on 24 April 2010 (1 page) |
27 April 2010 | Director's details changed for Michael Christopher Dixon on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Riley Huntsman on 24 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Andrew James Maughan on 24 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Peter Riley Huntsman on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Healy on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Andrew James Maughan on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Christopher Dixon on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Duncan Emerson on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Healy on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kimo Esplin on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Andrew James Maughan on 24 April 2010 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2008 | Gbp nc 376186000/376256992\12/12/08 (2 pages) |
16 December 2008 | Gbp nc 376186000/376256992\12/12/08 (2 pages) |
10 December 2008 | Ad 26/11/08\gbp si 9243785@1=9243785\gbp ic 366942215/376186000\ (2 pages) |
10 December 2008 | Ad 26/11/08\gbp si 9243785@1=9243785\gbp ic 366942215/376186000\ (2 pages) |
5 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
5 December 2008 | Nc inc already adjusted 26/11/08 (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Return made up to 24/04/07; no change of members (10 pages) |
15 May 2007 | Return made up to 24/04/07; no change of members (10 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
6 March 2006 | Nc inc already adjusted 13/01/06 (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Nc inc already adjusted 13/01/06 (1 page) |
6 March 2006 | Resolutions
|
19 December 2005 | Ad 12/08/05-12/08/05 £ si 48806366@1=48806366 £ ic 304389849/353196215 (2 pages) |
19 December 2005 | Amend 123 nc inc to £353196215 (1 page) |
19 December 2005 | Amend 123 nc inc to £353196215 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Statement of affairs (5 pages) |
19 December 2005 | Ad 12/08/05-12/08/05 £ si 48806366@1=48806366 £ ic 304389849/353196215 (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Statement of affairs (5 pages) |
7 September 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members
|
4 June 2004 | Return made up to 05/05/04; full list of members
|
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 05/05/03; full list of members (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members
|
24 May 2002 | Return made up to 05/05/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | £ nc 305000000/313150000 28/03/01 (2 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | £ nc 305000000/313150000 28/03/01 (2 pages) |
5 April 2001 | Ad 28/03/01--------- £ si 8150000@1=8150000 £ ic 296239849/304389849 (2 pages) |
5 April 2001 | Ad 28/03/01--------- £ si 8150000@1=8150000 £ ic 296239849/304389849 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 January 2001 | Statement of affairs (5 pages) |
22 January 2001 | Ad 12/12/00--------- £ si 36750@1=36750 £ ic 296203099/296239849 (2 pages) |
22 January 2001 | Ad 12/12/00--------- £ si 36750@1=36750 £ ic 296203099/296239849 (2 pages) |
22 January 2001 | Statement of affairs (5 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page) |
10 November 2000 | Company name changed huntsman ici (uk) LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed huntsman ici (uk) LIMITED\certificate issued on 13/11/00 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 May 2000 | Return made up to 05/05/00; full list of members
|
19 May 2000 | Return made up to 05/05/00; full list of members
|
4 May 2000 | Ad 27/04/00--------- £ si 2495900@1=2495900 £ ic 293707199/296203099 (2 pages) |
4 May 2000 | Ad 27/04/00--------- £ si 2495900@1=2495900 £ ic 293707199/296203099 (2 pages) |
28 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
28 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | £ nc 300000000/305000000 25/02/00 (1 page) |
13 March 2000 | £ nc 300000000/305000000 25/02/00 (1 page) |
22 February 2000 | Statement of affairs (4 pages) |
22 February 2000 | Statement of affairs (6 pages) |
22 February 2000 | Statement of affairs (4 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 83000000@1=83000000 £ ic 210707199/293707199 (2 pages) |
22 February 2000 | Statement of affairs (6 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 83000000@1=83000000 £ ic 210707199/293707199 (2 pages) |
15 February 2000 | Ad 04/02/00--------- £ si 7177625@1=7177625 £ ic 203529574/210707199 (2 pages) |
15 February 2000 | Ad 04/02/00--------- £ si 7177625@1=7177625 £ ic 203529574/210707199 (2 pages) |
9 February 2000 | £ nc 203529574/300000000 20/12/99 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | £ nc 203529574/300000000 20/12/99 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank london SW1P 3JF (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 9 millbank london SW1P 3JF (1 page) |
20 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
14 July 1999 | Ad 25/06/99--------- £ si 203503136@1=203503136 £ ic 26438/203529574 (2 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | £ nc 26438/203529574 25/06/99 (1 page) |
14 July 1999 | £ nc 26438/203529574 25/06/99 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Ad 25/06/99--------- £ si 203503136@1=203503136 £ ic 26438/203529574 (2 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 July 1999 | Particulars of mortgage/charge (6 pages) |
5 July 1999 | Particulars of mortgage/charge (6 pages) |
28 June 1999 | £ nc 1000/26438 10/05/99 (2 pages) |
28 June 1999 | £ nc 1000/26438 10/05/99 (2 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
28 June 1999 | Ad 10/05/99--------- £ si 26436@1=26436 £ ic 2/26438 (2 pages) |
28 June 1999 | Ad 10/05/99--------- £ si 26436@1=26436 £ ic 2/26438 (2 pages) |
5 May 1999 | Incorporation (40 pages) |
5 May 1999 | Incorporation (40 pages) |