Teesside
TS10 4RF
Director Name | Catherine Anne Aldag |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road West Kirby Wirral Merseyside CH48 3HJ Wales |
Director Name | William Ngan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | William Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Director Name | Mr Richard Cowell Milner-Moore |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2003) |
Role | Managing Director |
Correspondence Address | Mayfields 27 Meadow Lane Alvechurch Birmingham West Midlands B48 7LH |
Secretary Name | Robert Thomas Anthony Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2003) |
Role | Sales Executive |
Correspondence Address | Field House Himbleton Droitwich Worcestershire WR9 7LQ |
Director Name | Gerard Joseph Emile Drummen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 2002(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 6212 Bg Maastricht St Monulphusweg 9 Netherlands |
Director Name | Jacobus Antonius Maria Van Haasteren |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 2002(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 6231 Cn Meerssen Stationsplein 2 Netherlands |
Secretary Name | Baljinder Walia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 5 Reservoir Road Solihull B92 8BA |
Secretary Name | Robert Thomas Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Role | Genaral Manager |
Correspondence Address | Field House Himbleton Droitwich Worcestershire WR9 7LQ |
Director Name | Hubert Guth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 May 2011) |
Role | European Sales Office Director |
Country of Residence | Germany |
Correspondence Address | Heide 90 Kaarst 41564 Germany |
Secretary Name | Mr Christopher Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Glenluce Birtley Chester Le Street Durham DH3 2HY |
Director Name | Mr Michael Andrew Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbrook House Yieldingtree Broome Stourbridge West Midlands DY9 0EJ |
Director Name | Stephan Johannes Gertrudus Cornelus Van Mulken |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2011) |
Role | Manager Fsc/Control So |
Country of Residence | Belgium |
Correspondence Address | Kleine Hofstraat 3 3620 Lanaken Belgium Netherlands |
Secretary Name | John Middleton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 20 Herefordshire Drive Belmont Durham DH1 2DQ |
Director Name | Mr David Anthony Steel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2018) |
Role | Regional Sales Dev. Leader - North - Sf&S |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Director Name | John Christopher Middleton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2024) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Website | sabic-europe.com |
---|
Registered Address | Wilton Centre Wilton Teesside TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Sabic Sales Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,480,000 |
Gross Profit | £3,522,000 |
Net Worth | £4,213,000 |
Current Liabilities | £37,294,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of David Anthony Steel as a director on 6 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 September 2013 | Appointment of Mr David Anthony Steel as a director (2 pages) |
12 September 2013 | Appointment of Mr David Anthony Steel as a director (2 pages) |
5 September 2013 | Termination of appointment of Michael Allen as a director (1 page) |
5 September 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 August 2011 | Annual return made up to 2 August 2011 (3 pages) |
26 August 2011 | Annual return made up to 2 August 2011 (3 pages) |
26 August 2011 | Annual return made up to 2 August 2011 (3 pages) |
19 July 2011 | Termination of appointment of Hubert Guth as a director (1 page) |
19 July 2011 | Termination of appointment of Hubert Guth as a director (1 page) |
25 March 2011 | Termination of appointment of Stephan Mulken as a director (1 page) |
25 March 2011 | Termination of appointment of Stephan Mulken as a director (1 page) |
12 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
12 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
11 August 2010 | Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Hubert Guth on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Hubert Guth on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Stephan Johannes Gertrudus Cornelus Van Mulken on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Hubert Guth on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Andrew Allen on 2 August 2010 (2 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 October 2009 | Termination of appointment of Gerard Drummen as a director (1 page) |
28 October 2009 | Termination of appointment of Gerard Drummen as a director (1 page) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
22 July 2009 | Secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
22 July 2009 | Secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
1 May 2009 | Director appointed stephan johannes gertrudus cornelus van mulken (1 page) |
1 May 2009 | Director appointed stephan johannes gertrudus cornelus van mulken (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
23 December 2008 | Full accounts made up to 31 December 2007 (31 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (31 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director jacobus van haasteren (1 page) |
4 July 2008 | Appointment terminated director jacobus van haasteren (1 page) |
10 March 2008 | Appointment terminated secretary robert jackson (1 page) |
10 March 2008 | Secretary appointed christopher graham (2 pages) |
10 March 2008 | Secretary appointed christopher graham (2 pages) |
10 March 2008 | Appointment terminated secretary robert jackson (1 page) |
7 March 2008 | Director appointed michael andrew allen (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from dsm house papermill drive redditch worcestershire B98 8QJ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from dsm house papermill drive redditch worcestershire B98 8QJ (1 page) |
7 March 2008 | Appointment terminated director robert jackson (1 page) |
7 March 2008 | Appointment terminated director robert jackson (1 page) |
7 March 2008 | Director appointed michael andrew allen (2 pages) |
24 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
24 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 September 2006 | Return made up to 02/08/06; full list of members
|
4 September 2006 | Return made up to 02/08/06; full list of members
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
26 January 2005 | Return made up to 02/08/04; full list of members (7 pages) |
26 January 2005 | Return made up to 02/08/04; full list of members (7 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 December 2003 | Company name changed stamylan uk LIMITED\certificate issued on 31/12/03 (2 pages) |
31 December 2003 | Company name changed stamylan uk LIMITED\certificate issued on 31/12/03 (2 pages) |
30 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
30 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
29 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
29 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 June 2002 | Company name changed dsm petrochemicals uk LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed dsm petrochemicals uk LIMITED\certificate issued on 12/06/02 (2 pages) |
27 November 2001 | Memorandum and Articles of Association (13 pages) |
27 November 2001 | Memorandum and Articles of Association (13 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Company name changed brabco no: 130(2001) LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Company name changed brabco no: 130(2001) LIMITED\certificate issued on 15/11/01 (2 pages) |
2 August 2001 | Incorporation (19 pages) |
2 August 2001 | Incorporation (19 pages) |