Company NameVenator P&A Holdings UK Limited
Company StatusActive
Company Number03767080
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Previous NamesHuntsman Ici (UK) Limited and Huntsman (UK) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusCurrent
Appointed02 October 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameJohn Jeffrey Pehrson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCpa
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBertrand Maurice Andre Defoort
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(24 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
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 NameGraham Leslie Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2005)
RoleAccountant
Correspondence AddressKorbeekstraat 10
3061 Leefdaal
Belgium
Director NameRussell Healy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2012)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Utah
84108
United States
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 Duration15 years, 2 months (resigned 01 September 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHuntsman 10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameKimo Esplin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Ut 84108
Utah
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 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 Duration9 years, 8 months (resigned 29 May 2009)
RoleBusiness Executive
Correspondence Address2 Peony Springs Court
The Woodlands
Tx 77382
United States
Director NameMr Duncan Emerson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman 10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
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 NameThomas James Keenan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressPO Box 670
Exeter
New Hampshire Nh 03833
United States
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
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 Duration5 years, 10 months (resigned 31 October 2012)
RoleVp Legal
Country of ResidenceEngland
Correspondence AddressHuntsman Tioxide Haverton Hill Road
Billingham
Cleveland
TS23 1PS
Director NameDavid Jeremy Gilliland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Secretary NameDavid Jeremy Gilliland
StatusResigned
Appointed31 October 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Director NameRussell Robert Stolle
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameKurt David Ogden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Stephen Duncan Julian Ibbotson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBarry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Contact

Websitehuntsman.com

Location

Registered AddressTitanium House
Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Address Matches3 other UK companies use this postal address

Shareholders

97.6m at £1Huntsman Holdings Uk
100.00%
Ordinary

Financials

Year2014
Net Worth£122,402,000
Current Liabilities£3,858,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

22 May 2020Delivered 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 land”): (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 2017Delivered 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 2009Delivered 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 2008Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

17 November 2023Director's details changed for Mr Richard Justin James Phillipson on 17 November 2023 (2 pages)
17 November 2023Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages)
16 November 2023Director's details changed for Mr Richard Justin James Phillipson on 16 November 2023 (2 pages)
23 October 2023Satisfaction of charge 037670800006 in full (1 page)
23 October 2023Satisfaction of charge 037670800005 in full (1 page)
17 October 2023Registration of charge 037670800009, created on 12 October 2023 (18 pages)
13 October 2023Registration of charge 037670800008, created on 12 October 2023 (18 pages)
13 October 2023Registration of charge 037670800007, created on 12 October 2023 (38 pages)
25 April 2023Register 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 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
12 April 2023Part of the property or undertaking has been released and no longer forms part of charge 037670800006 (5 pages)
12 April 2023Part of the property or undertaking has been released and no longer forms part of charge 037670800005 (5 pages)
21 March 2023Statement of capital following an allotment of shares on 16 March 2023
  • GBP 214,381,309
(3 pages)
7 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 213,439,806
(3 pages)
3 October 2022Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022 (2 pages)
3 October 2022Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022 (1 page)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (5 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages)
27 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Memorandum and Articles of Association (13 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
10 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
10 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (22 pages)
26 May 2020Registration of charge 037670800006, created on 22 May 2020 (40 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (20 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page)
21 March 2019Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
20 April 2018Register(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 2018Register 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 2018Change of details for Huntsman Spin Uk Limited as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
14 September 2017Memorandum and Articles of Association (22 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Memorandum and Articles of Association (22 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2017Full accounts made up to 31 December 2016 (16 pages)
6 September 2017Full accounts made up to 31 December 2016 (16 pages)
9 August 2017Registration of charge 037670800005, created on 8 August 2017 (41 pages)
9 August 2017Registration of charge 037670800005, created on 8 August 2017 (41 pages)
8 August 2017Satisfaction of charge 4 in full (5 pages)
8 August 2017Satisfaction of charge 4 in full (5 pages)
28 July 2017Notification of Huntsman Spin Uk Limited as a person with significant control on 14 June 2017 (2 pages)
28 July 2017Notification of Huntsman Spin Uk Limited as a person with significant control on 14 June 2017 (2 pages)
27 July 2017Cessation of Huntsman (Holdings) Uk as a person with significant control on 14 June 2017 (1 page)
27 July 2017Cessation of Huntsman (Holdings) Uk as a person with significant control on 14 June 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2017Memorandum and Articles of Association (32 pages)
20 June 2017Memorandum and Articles of Association (32 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Mr Michael Christopher Dixon on 23 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Michael Christopher Dixon on 23 April 2017 (2 pages)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 196,823,195
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 196,823,195
(3 pages)
3 August 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Statement of capital on 23 June 2016
  • GBP 10,500,000.00
(4 pages)
23 June 2016Statement of capital on 23 June 2016
  • GBP 10,500,000.00
(4 pages)
23 June 2016Solvency Statement dated 22/06/16 (2 pages)
23 June 2016Statement by Directors (2 pages)
23 June 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2016Solvency Statement dated 22/06/16 (2 pages)
23 June 2016Statement by Directors (2 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 97,580,208
(8 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 97,580,208
(8 pages)
20 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 May 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 97,580,208
(8 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 97,580,208
(8 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(3 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 97,580,208
(9 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 97,580,208
(9 pages)
28 April 2014Register 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 2014Register 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 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register inspection address has been changed (1 page)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 97,580,208
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 97,580,208
(4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 December 2010Statement by directors (5 pages)
7 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 576,970,343
(4 pages)
7 December 2010Statement by directors (5 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 1
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 576,970,343
(4 pages)
7 December 2010Solvency statement dated 06/12/10 (5 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 1
(4 pages)
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/12/2010
(1 page)
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/12/2010
(1 page)
7 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 576,970,343
(4 pages)
7 December 2010Solvency statement dated 06/12/10 (5 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 1
(4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 402,889,271
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 402,889,271
(4 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Powers section 550 22/06/2010
(1 page)
15 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Powers section 550 22/06/2010
(1 page)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (18 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (18 pages)
27 April 2010Director's details changed for Kimo Esplin on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan Emerson on 24 April 2010 (2 pages)
27 April 2010Secretary's details changed for Michael Andrew James Maughan on 24 April 2010 (1 page)
27 April 2010Director's details changed for Michael Christopher Dixon on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Peter Riley Huntsman on 24 April 2010 (2 pages)
27 April 2010Secretary's details changed for Michael Andrew James Maughan on 24 April 2010 (1 page)
27 April 2010Director's details changed for Mr Peter Riley Huntsman on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Russell Healy on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Andrew James Maughan on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Christopher Dixon on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan Emerson on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Russell Healy on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Kimo Esplin on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Andrew James Maughan on 24 April 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Appointment terminated director kevin ninow (1 page)
6 June 2009Appointment terminated director kevin ninow (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
28 April 2009Return made up to 24/04/09; full list of members (5 pages)
28 April 2009Return made up to 24/04/09; full list of members (5 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2008Gbp nc 376186000/376256992\12/12/08 (2 pages)
16 December 2008Gbp nc 376186000/376256992\12/12/08 (2 pages)
10 December 2008Ad 26/11/08\gbp si 9243785@1=9243785\gbp ic 366942215/376186000\ (2 pages)
10 December 2008Ad 26/11/08\gbp si 9243785@1=9243785\gbp ic 366942215/376186000\ (2 pages)
5 December 2008Nc inc already adjusted 26/11/08 (1 page)
5 December 2008Nc inc already adjusted 26/11/08 (1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2008Return made up to 24/04/08; full list of members (5 pages)
28 May 2008Return made up to 24/04/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 24/04/07; no change of members (10 pages)
15 May 2007Return made up to 24/04/07; no change of members (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 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)
6 March 2006Nc inc already adjusted 13/01/06 (1 page)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Nc inc already adjusted 13/01/06 (1 page)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Ad 12/08/05-12/08/05 £ si 48806366@1=48806366 £ ic 304389849/353196215 (2 pages)
19 December 2005Amend 123 nc inc to £353196215 (1 page)
19 December 2005Amend 123 nc inc to £353196215 (1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Statement of affairs (5 pages)
19 December 2005Ad 12/08/05-12/08/05 £ si 48806366@1=48806366 £ ic 304389849/353196215 (2 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Statement of affairs (5 pages)
7 September 2005Nc inc already adjusted 12/08/05 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 12/08/05 (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 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)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (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)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 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)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 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)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 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 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 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 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001£ nc 305000000/313150000 28/03/01 (2 pages)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001£ nc 305000000/313150000 28/03/01 (2 pages)
5 April 2001Ad 28/03/01--------- £ si 8150000@1=8150000 £ ic 296239849/304389849 (2 pages)
5 April 2001Ad 28/03/01--------- £ si 8150000@1=8150000 £ ic 296239849/304389849 (2 pages)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
22 January 2001Statement of affairs (5 pages)
22 January 2001Ad 12/12/00--------- £ si 36750@1=36750 £ ic 296203099/296239849 (2 pages)
22 January 2001Ad 12/12/00--------- £ si 36750@1=36750 £ ic 296203099/296239849 (2 pages)
22 January 2001Statement of affairs (5 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page)
10 November 2000Company name changed huntsman ici (uk) LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed huntsman ici (uk) LIMITED\certificate issued on 13/11/00 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
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)
4 May 2000Ad 27/04/00--------- £ si 2495900@1=2495900 £ ic 293707199/296203099 (2 pages)
4 May 2000Ad 27/04/00--------- £ si 2495900@1=2495900 £ ic 293707199/296203099 (2 pages)
28 March 2000Declaration of mortgage charge released/ceased (1 page)
28 March 2000Declaration of mortgage charge released/ceased (1 page)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000£ nc 300000000/305000000 25/02/00 (1 page)
13 March 2000£ nc 300000000/305000000 25/02/00 (1 page)
22 February 2000Statement of affairs (4 pages)
22 February 2000Statement of affairs (6 pages)
22 February 2000Statement of affairs (4 pages)
22 February 2000Ad 01/02/00--------- £ si 83000000@1=83000000 £ ic 210707199/293707199 (2 pages)
22 February 2000Statement of affairs (6 pages)
22 February 2000Ad 01/02/00--------- £ si 83000000@1=83000000 £ ic 210707199/293707199 (2 pages)
15 February 2000Ad 04/02/00--------- £ si 7177625@1=7177625 £ ic 203529574/210707199 (2 pages)
15 February 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 2000£ nc 203529574/300000000 20/12/99 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 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 secretary appointed (2 pages)
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 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Secretary resigned (1 page)
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 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (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 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
19 July 1999Auditor's resignation (2 pages)
19 July 1999Auditor's resignation (2 pages)
15 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(33 pages)
15 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(33 pages)
14 July 1999Ad 25/06/99--------- £ si 203503136@1=203503136 £ ic 26438/203529574 (2 pages)
14 July 1999Particulars of mortgage/charge (4 pages)
14 July 1999Particulars 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
14 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
14 July 1999Ad 25/06/99--------- £ si 203503136@1=203503136 £ ic 26438/203529574 (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)
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 (6 pages)
5 July 1999Particulars 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1999Ad 10/05/99--------- £ si 26436@1=26436 £ ic 2/26438 (2 pages)
28 June 1999Ad 10/05/99--------- £ si 26436@1=26436 £ ic 2/26438 (2 pages)
5 May 1999Incorporation (40 pages)
5 May 1999Incorporation (40 pages)