SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
Overview
Company Name | SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00245722 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED located?
Registered Office Address | Saint-Gobain House East Leake Loughborough LE12 6JU Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED | Sep 30, 2016 | Sep 30, 2016 |
SAINT-GOBAIN CERAMICS & PLASTICS LIMITED | Jun 30, 2008 | Jun 30, 2008 |
SAINT-GOBAIN CERAMICS & PLASTICS PLC | Nov 01, 2000 | Nov 01, 2000 |
NORTON PLC | Feb 12, 1930 | Feb 12, 1930 |
What are the latest accounts for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Last Confirmation Statement Made Up To | May 13, 2026 |
---|---|
Next Confirmation Statement Due | May 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2025 |
Overdue | No |
What are the latest filings for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 62 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 64 pages | AA | ||||||||||
Appointment of Mr David Molho as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Guillot as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 56 pages | AA | ||||||||||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||||||||||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Oct 09, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Saint-Gobain Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Oct 07, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 52 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Marie-Armelle Chupin as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269655170001 | |||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | Managing Director | 176342220003 | ||||
MOLHO, David | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | France | French | Director | 285271720001 | ||||
ENGLISH, Barry Alexander | Secretary | 282 Bramhall Lane South Bramhall SK7 3DJ Stockport Cheshire | British | 1464160001 | ||||||
LARDIN, Claude | Secretary | 3 Oakhurst Crescent Meir Park Blythe Bridge ST3 7XA Stoke On Trent Staffordshire | French | Administrative & Financial Ass | 38090650001 | |||||
LEWIS, Jennifer Mary | Secretary | Marnhill Stables Wantage Road Streatley RG8 9LA Berkshire | British | Accountant | 45842860001 | |||||
NICKLIN, Marcus Jonathan | Secretary | 2 Tatton Close ST13 8NS Leek Staffordshire | British | 29290820001 | ||||||
OXENHAM, Alun Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | British | Company Secretary | 72478560002 | |||||
BARTER, Mark Vissman | Director | Tsl Group Plc 6 PO BOX NE28 6DG Wallsend Tyne & Wear | American | Managing Director | 75055700003 | |||||
CHUPIN, Marie-Armelle | Director | 66 Rue De La Croix Nivert 75015 Paris France | France | French | Legal Relations Director | 42127130001 | ||||
DU MOULIN, Emmanuel | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | French | Finance Director | 163728500002 | ||||
ELLIS, Martin | Director | 3 Rue Charles Dickens 75 Paris 75016 FOREIGN France | British | Finance Director | 64527900002 | |||||
GRANGER, Robert | Director | 21 Durvale Court Dore S17 3PT Sheffield South Yorkshire | England | British | Finance Dir | 56187690001 | ||||
GUILLOT, Laurent | Director | Avenue D'Alsace Courbevoie Les Miroirs 18 France | France | French | Company Director | 223553880001 | ||||
HERAUD, Stephane | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | French | Director | 224192840002 | ||||
HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | Chairman | 142989910002 | ||||
JANNY, Francois | Director | 6 Rue Du General Pershing Versailles Paris 78000 France | French | Financial And Admin. Director | 44736300002 | |||||
LAZARD, Roland, Mr. | Director | Aldwych House 81 Aldwych WC2B 4HQ London | French | General Delegate Uk Ireland & | 105253300003 | |||||
LEWIS, Jennifer Mary | Director | Marnhill Stables Wantage Road Streatley RG8 9LA Berkshire | British | Accountant | 45842860001 | |||||
MARKHAM, Alan Terence, Mr | Director | Mandalay Park Wood Drive, Baldwins Gate ST5 5EU Newcastle Staffordshire | United Kingdom | British | Professional Engineer | 79324550001 | ||||
ROUX VAILLARD, Patrick | Director | 6 Rutland Court Rutland Gardens SW7 1BN London | France | Director | 88184790002 | |||||
SABBEN, Patrick Jean-Pierre | Director | Mentieth House Melbury Road Jesmond NE7 7DE Newcastle Upon Tyne | British | Managing Director | 33964700002 | |||||
TOWNSEND, Keith | Director | 9 Cranborne Road AL10 8AW Hatfield Hertfordshire | British | General Manager | 6068510001 |
Who are the persons with significant control of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compagnie De Saint-Gobain | Mar 01, 2017 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Saint-Gobain Limited | Apr 06, 2016 | East Leake LE12 6JU Loughborough Saint-Gobain House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0