Whinbank Road Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
Secretary Name | Dingeman Van Der Heiden |
---|---|
Status | Current |
Appointed | 04 April 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY |
Director Name | Andrew Diamond |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Vice-President And Assistant T |
Correspondence Address | 552 Pines Lake Drive Wayne New Jersey 07470 |
Director Name | Randall Robert Lay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 14 September 2001) |
Role | Exec Vice-President Chief Fina |
Correspondence Address | 1 Half Moon Isle Jersey City Nj07305 United States |
Secretary Name | Alvin Morris Yanofsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 13 September 2001) |
Role | Director Of Taxes |
Correspondence Address | 5 Doctor Frank Road Spring Valley New York 10977 |
Director Name | Roger J Cope |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Copse End Birch Way Storrington Pulborough West Sussex RH20 3PE |
Director Name | Laurent Michoud |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2003) |
Role | Commercial Director |
Correspondence Address | 9 Rue Des Loges 95160 Montmorency Foreign France |
Director Name | Alan Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2006) |
Role | Managing Director |
Correspondence Address | 5 Gadd Close Keephatch Park Wokingham Berkshire RG40 5PQ |
Secretary Name | Mr Peter Byth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hepburn Way Lawthorn Irvine Ayrshire KA11 2EE Scotland |
Director Name | Jon Ruschatz |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2005) |
Role | Vice President Finance |
Correspondence Address | 5 Fleming Court Long Valley New Jersey 07853 Foreign |
Director Name | Kenneth McHugh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 7 Brookhollow Road Oakland New Jersey 07436 Foreign |
Director Name | Neal Edward Murphy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 1004 Rock Creek Road West Chester Pennsylvania, Usa, 19380 United States |
Director Name | Alvin Yanofsky |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 6 Doctor Frank Road Spring Valley New York State, Usa, 1092 United States |
Director Name | Mr Alan Gordon Wolstenholme |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Salvatore John Guccione |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 2005) |
Role | Senior Vice President & Cfo |
Correspondence Address | 6 Ramkay Drive Fairfield New Jersey Nj 07004 Foreign |
Secretary Name | Julie Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(9 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | 14 Campion Place Etherley Dene Bishop Auckland County Durham DL14 0TS |
Director Name | Christopher Higgs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Penington Road Beaconsfield Bucks HP9 1ET |
Director Name | Mr Frank Jacob Adriaan Jumelet |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Pesetastraat 5 2991 Xt Barendrecht Netherlands |
Secretary Name | David Ian Lawson |
---|---|
Status | Resigned |
Appointed | 27 March 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ashland.com |
---|
Registered Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
6.5m at £1 | Ashland Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,016,000 |
Cash | £70,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
18 August 2020 | Full accounts made up to 30 September 2019 (23 pages) |
---|---|
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 30 September 2018 (16 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Frank Jacob Adriaan Jumelet as a director on 27 March 2019 (1 page) |
29 March 2019 | Appointment of David Ian Lawson as a secretary on 27 March 2019 (2 pages) |
29 March 2019 | Appointment of Matthew Kyle Spence as a director on 27 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Julie Charlton as a secretary on 26 March 2019 (1 page) |
29 March 2019 | Cessation of Frank Jacob Adriaan Jumelet as a person with significant control on 27 March 2019 (1 page) |
29 March 2019 | Cessation of Julie Elizabeth Charlton as a person with significant control on 26 March 2019 (1 page) |
29 March 2019 | Notification of Matthew Kyle Spence as a person with significant control on 27 March 2019 (2 pages) |
29 March 2019 | Notification of David Ian Lawson as a person with significant control on 27 March 2019 (2 pages) |
17 May 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
27 April 2018 | Full accounts made up to 30 September 2017 (14 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
2 September 2016 | Full accounts made up to 30 September 2015 (14 pages) |
2 September 2016 | Full accounts made up to 30 September 2015 (14 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
23 December 2013 | Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on 23 December 2013 (1 page) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Solvency statement dated 19/03/13 (1 page) |
20 March 2013 | Solvency statement dated 19/03/13 (1 page) |
20 March 2013 | Statement of capital on 20 March 2013
|
20 March 2013 | Statement by directors (1 page) |
20 March 2013 | Statement by directors (1 page) |
20 March 2013 | Statement of capital on 20 March 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
25 February 2013 | Resolutions
|
25 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
25 February 2013 | Resolutions
|
14 November 2012 | Termination of appointment of Christopher Higgs as a director (1 page) |
14 November 2012 | Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages) |
14 November 2012 | Appointment of Mr Frank Jacob Adriaan Jumelet as a director (2 pages) |
14 November 2012 | Termination of appointment of Christopher Higgs as a director (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
24 April 2012 | Termination of appointment of Kenneth Mchugh as a director (1 page) |
24 April 2012 | Termination of appointment of Kenneth Mchugh as a director (1 page) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
30 August 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
24 September 2010 | Director's details changed for Christopher Higgs on 10 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Christopher Higgs on 10 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
20 May 2009 | Secretary appointed julie charlton (2 pages) |
20 May 2009 | Director appointed christopher higgs (2 pages) |
20 May 2009 | Secretary appointed julie charlton (2 pages) |
20 May 2009 | Director appointed christopher higgs (2 pages) |
16 March 2009 | Appointment terminated director alan wolstenholme (1 page) |
16 March 2009 | Appointment terminated secretary peter byth (1 page) |
16 March 2009 | Appointment terminated secretary peter byth (1 page) |
16 March 2009 | Appointment terminated director alan wolstenholme (1 page) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 January 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | Director resigned (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
13 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
7 April 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
7 April 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
16 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
23 December 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
11 March 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
11 March 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
10 September 2002 | Return made up to 10/08/02; full list of members
|
10 September 2002 | Return made up to 10/08/02; full list of members
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
4 September 2001 | Return made up to 10/08/01; full list of members
|
4 September 2001 | Return made up to 10/08/01; full list of members
|
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members
|
11 September 2000 | Return made up to 10/08/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: waterfield tadworth surrey KT20 5HQ (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: waterfield tadworth surrey KT20 5HQ (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
3 April 2000 | £ nc 100/10000000 17/03/00 (2 pages) |
3 April 2000 | Memorandum and Articles of Association (5 pages) |
3 April 2000 | Memorandum and Articles of Association (5 pages) |
3 April 2000 | Ad 17/03/00--------- £ si 7342147@1=7342147 £ ic 2/7342149 (2 pages) |
3 April 2000 | Ad 17/03/00--------- £ si 7342147@1=7342147 £ ic 2/7342149 (2 pages) |
3 April 2000 | Particulars of contract relating to shares (4 pages) |
3 April 2000 | Particulars of contract relating to shares (4 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | £ nc 100/10000000 17/03/00 (2 pages) |
3 April 2000 | Resolutions
|
10 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
25 October 1999 | Company name changed mistlake LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed mistlake LIMITED\certificate issued on 26/10/99 (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 1999 | New secretary appointed (1 page) |
31 August 1999 | New secretary appointed (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Incorporation (13 pages) |
10 August 1999 | Incorporation (13 pages) |