SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00245722
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITEDSep 30, 2016Sep 30, 2016
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITEDJun 30, 2008Jun 30, 2008
    SAINT-GOBAIN CERAMICS & PLASTICS PLCNov 01, 2000Nov 01, 2000
    NORTON PLCFeb 12, 1930Feb 12, 1930

    What are the latest accounts for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    61 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    62 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    64 pagesAA

    Appointment of Mr David Molho as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Laurent Guillot as a director on Jul 01, 2021

    1 pagesTM01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    56 pagesAA

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Oct 09, 2020

    1 pagesPSC07

    Notification of Saint-Gobain Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Confirmation statement made on Apr 29, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    52 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2019

    RES15

    Confirmation statement made on Mar 26, 2019 with updates

    4 pagesCS01

    Termination of appointment of Marie-Armelle Chupin as a director on Mar 14, 2019

    1 pagesTM01

    Who are the officers of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269655170001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritishManaging Director176342220003
    MOLHO, David
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    FranceFrenchDirector285271720001
    ENGLISH, Barry Alexander
    282 Bramhall Lane South
    Bramhall
    SK7 3DJ Stockport
    Cheshire
    Secretary
    282 Bramhall Lane South
    Bramhall
    SK7 3DJ Stockport
    Cheshire
    British1464160001
    LARDIN, Claude
    3 Oakhurst Crescent
    Meir Park Blythe Bridge
    ST3 7XA Stoke On Trent
    Staffordshire
    Secretary
    3 Oakhurst Crescent
    Meir Park Blythe Bridge
    ST3 7XA Stoke On Trent
    Staffordshire
    FrenchAdministrative & Financial Ass38090650001
    LEWIS, Jennifer Mary
    Marnhill Stables Wantage Road
    Streatley
    RG8 9LA Berkshire
    Secretary
    Marnhill Stables Wantage Road
    Streatley
    RG8 9LA Berkshire
    BritishAccountant45842860001
    NICKLIN, Marcus Jonathan
    2 Tatton Close
    ST13 8NS Leek
    Staffordshire
    Secretary
    2 Tatton Close
    ST13 8NS Leek
    Staffordshire
    British29290820001
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    BritishCompany Secretary72478560002
    BARTER, Mark Vissman
    Tsl Group Plc 6 PO BOX
    NE28 6DG Wallsend
    Tyne & Wear
    Director
    Tsl Group Plc 6 PO BOX
    NE28 6DG Wallsend
    Tyne & Wear
    AmericanManaging Director75055700003
    CHUPIN, Marie-Armelle
    66 Rue De La Croix Nivert
    75015 Paris
    France
    Director
    66 Rue De La Croix Nivert
    75015 Paris
    France
    FranceFrenchLegal Relations Director42127130001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrenchFinance Director163728500002
    ELLIS, Martin
    3 Rue Charles Dickens
    75 Paris 75016
    FOREIGN France
    Director
    3 Rue Charles Dickens
    75 Paris 75016
    FOREIGN France
    BritishFinance Director64527900002
    GRANGER, Robert
    21 Durvale Court
    Dore
    S17 3PT Sheffield
    South Yorkshire
    Director
    21 Durvale Court
    Dore
    S17 3PT Sheffield
    South Yorkshire
    EnglandBritishFinance Dir56187690001
    GUILLOT, Laurent
    Avenue D'Alsace
    Courbevoie
    Les Miroirs 18
    France
    Director
    Avenue D'Alsace
    Courbevoie
    Les Miroirs 18
    France
    FranceFrenchCompany Director223553880001
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrenchDirector224192840002
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChairman142989910002
    JANNY, Francois
    6 Rue Du General Pershing
    Versailles
    Paris
    78000
    France
    Director
    6 Rue Du General Pershing
    Versailles
    Paris
    78000
    France
    FrenchFinancial And Admin. Director44736300002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate Uk Ireland &105253300003
    LEWIS, Jennifer Mary
    Marnhill Stables Wantage Road
    Streatley
    RG8 9LA Berkshire
    Director
    Marnhill Stables Wantage Road
    Streatley
    RG8 9LA Berkshire
    BritishAccountant45842860001
    MARKHAM, Alan Terence, Mr
    Mandalay
    Park Wood Drive, Baldwins Gate
    ST5 5EU Newcastle
    Staffordshire
    Director
    Mandalay
    Park Wood Drive, Baldwins Gate
    ST5 5EU Newcastle
    Staffordshire
    United KingdomBritishProfessional Engineer79324550001
    ROUX VAILLARD, Patrick
    6 Rutland Court
    Rutland Gardens
    SW7 1BN London
    Director
    6 Rutland Court
    Rutland Gardens
    SW7 1BN London
    FranceDirector88184790002
    SABBEN, Patrick Jean-Pierre
    Mentieth House
    Melbury Road Jesmond
    NE7 7DE Newcastle Upon Tyne
    Director
    Mentieth House
    Melbury Road Jesmond
    NE7 7DE Newcastle Upon Tyne
    BritishManaging Director33964700002
    TOWNSEND, Keith
    9 Cranborne Road
    AL10 8AW Hatfield
    Hertfordshire
    Director
    9 Cranborne Road
    AL10 8AW Hatfield
    Hertfordshire
    BritishGeneral Manager6068510001

    Who are the persons with significant control of SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Mar 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Saint-Gobain Limited
    East Leake
    LE12 6JU Loughborough
    Saint-Gobain House
    England
    Apr 06, 2016
    East Leake
    LE12 6JU Loughborough
    Saint-Gobain House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number3291592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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