Company NameSabic UK Limited
DirectorMark Batchelor
Company StatusActive
Company Number04263979
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Batchelor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Director NameMr Richard Cowell Milner-Moore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2003)
RoleManaging Director
Correspondence AddressMayfields 27 Meadow Lane
Alvechurch
Birmingham
West Midlands
B48 7LH
Secretary NameRobert Thomas Anthony Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2003)
RoleSales Executive
Correspondence AddressField House
Himbleton
Droitwich
Worcestershire
WR9 7LQ
Director NameGerard Joseph Emile Drummen
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed10 June 2002(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address6212 Bg Maastricht
St Monulphusweg 9
Netherlands
Director NameJacobus Antonius Maria Van Haasteren
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed10 June 2002(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address6231 Cn Meerssen
Stationsplein 2
Netherlands
Secretary NameBaljinder Walia
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address5 Reservoir Road
Solihull
B92 8BA
Secretary NameRobert Thomas Anthony Jackson
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
RoleGenaral Manager
Correspondence AddressField House
Himbleton
Droitwich
Worcestershire
WR9 7LQ
Director NameHubert Guth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 May 2011)
RoleEuropean Sales Office Director
Country of ResidenceGermany
Correspondence AddressHeide 90
Kaarst
41564
Germany
Secretary NameMr Christopher Graham
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Glenluce
Birtley Chester Le Street
Durham
DH3 2HY
Director NameMr Michael Andrew Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook House Yieldingtree
Broome
Stourbridge
West Midlands
DY9 0EJ
Director NameStephan Johannes Gertrudus Cornelus Van Mulken
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed23 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2011)
RoleManager Fsc/Control So
Country of ResidenceBelgium
Correspondence AddressKleine Hofstraat 3 3620 Lanaken
Belgium
Netherlands
Secretary NameJohn Middleton
StatusResigned
Appointed31 December 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address20 Herefordshire Drive
Belmont
Durham
DH1 2DQ
Director NameMr David Anthony Steel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2018)
RoleRegional Sales Dev. Leader - North - Sf&S
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF
Director NameJohn Christopher Middleton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF

Contact

Websitesabic-europe.com

Location

Registered AddressWilton Centre
Wilton
Teesside
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Sabic Sales Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£260,480,000
Gross Profit£3,522,000
Net Worth£4,213,000
Current Liabilities£37,294,000

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (23 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (23 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (23 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 31 December 2019 (25 pages)
25 September 2019Full accounts made up to 31 December 2018 (32 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
16 April 2018Termination of appointment of David Anthony Steel as a director on 6 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 September 2013Appointment of Mr David Anthony Steel as a director (2 pages)
12 September 2013Appointment of Mr David Anthony Steel as a director (2 pages)
5 September 2013Termination of appointment of Michael Allen as a director (1 page)
5 September 2013Termination of appointment of Michael Allen as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
16 August 2012Annual return made up to 2 August 2012 (3 pages)
16 August 2012Annual return made up to 2 August 2012 (3 pages)
16 August 2012Annual return made up to 2 August 2012 (3 pages)
1 September 2011Full accounts made up to 31 December 2010 (22 pages)
1 September 2011Full accounts made up to 31 December 2010 (22 pages)
26 August 2011Annual return made up to 2 August 2011 (3 pages)
26 August 2011Annual return made up to 2 August 2011 (3 pages)
26 August 2011Annual return made up to 2 August 2011 (3 pages)
19 July 2011Termination of appointment of Hubert Guth as a director (1 page)
19 July 2011Termination of appointment of Hubert Guth as a director (1 page)
25 March 2011Termination of appointment of Stephan Mulken as a director (1 page)
25 March 2011Termination of appointment of Stephan Mulken as a director (1 page)
12 January 2011Appointment of John Middleton as a secretary (2 pages)
12 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
12 January 2011Appointment of John Middleton as a secretary (2 pages)
12 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
11 August 2010Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Hubert Guth on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Hubert Guth on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Hubert Guth on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (21 pages)
9 August 2010Full accounts made up to 31 December 2009 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Termination of appointment of Gerard Drummen as a director (1 page)
28 October 2009Termination of appointment of Gerard Drummen as a director (1 page)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
22 July 2009Secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
22 July 2009Secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
1 May 2009Director appointed stephan johannes gertrudus cornelus van mulken (1 page)
1 May 2009Director appointed stephan johannes gertrudus cornelus van mulken (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
23 December 2008Full accounts made up to 31 December 2007 (31 pages)
23 December 2008Full accounts made up to 31 December 2007 (31 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 July 2008Appointment terminated director jacobus van haasteren (1 page)
4 July 2008Appointment terminated director jacobus van haasteren (1 page)
10 March 2008Appointment terminated secretary robert jackson (1 page)
10 March 2008Secretary appointed christopher graham (2 pages)
10 March 2008Secretary appointed christopher graham (2 pages)
10 March 2008Appointment terminated secretary robert jackson (1 page)
7 March 2008Director appointed michael andrew allen (2 pages)
7 March 2008Registered office changed on 07/03/2008 from dsm house papermill drive redditch worcestershire B98 8QJ (1 page)
7 March 2008Registered office changed on 07/03/2008 from dsm house papermill drive redditch worcestershire B98 8QJ (1 page)
7 March 2008Appointment terminated director robert jackson (1 page)
7 March 2008Appointment terminated director robert jackson (1 page)
7 March 2008Director appointed michael andrew allen (2 pages)
24 August 2007Return made up to 02/08/07; no change of members (8 pages)
24 August 2007Return made up to 02/08/07; no change of members (8 pages)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
4 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
25 August 2005Return made up to 02/08/05; full list of members (7 pages)
25 August 2005Return made up to 02/08/05; full list of members (7 pages)
26 January 2005Return made up to 02/08/04; full list of members (7 pages)
26 January 2005Return made up to 02/08/04; full list of members (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
31 December 2003Company name changed stamylan uk LIMITED\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed stamylan uk LIMITED\certificate issued on 31/12/03 (2 pages)
30 July 2003Return made up to 02/08/03; full list of members (7 pages)
30 July 2003Return made up to 02/08/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
29 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 June 2002Company name changed dsm petrochemicals uk LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed dsm petrochemicals uk LIMITED\certificate issued on 12/06/02 (2 pages)
27 November 2001Memorandum and Articles of Association (13 pages)
27 November 2001Memorandum and Articles of Association (13 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Company name changed brabco no: 130(2001) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed brabco no: 130(2001) LIMITED\certificate issued on 15/11/01 (2 pages)
2 August 2001Incorporation (19 pages)
2 August 2001Incorporation (19 pages)