CELANESE EMULSIONS LIMITED

CELANESE EMULSIONS LIMITED

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

    Company NameCELANESE EMULSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00357538
    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 CELANESE EMULSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CELANESE EMULSIONS LIMITED located?

    Registered Office Address
    1 Holme Lane
    Spondon
    DE21 7BS Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CELANESE EMULSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINAMUL LIMITEDSep 29, 1986Sep 29, 1986
    VINYL PRODUCTS LIMITEDNov 03, 1939Nov 03, 1939

    What are the latest accounts for CELANESE EMULSIONS 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 CELANESE EMULSIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for CELANESE EMULSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 33,100
    SH01

    Register inspection address has been changed from C/O C/O Davies & Co 4 Hill House Hillhouse Drive Reigate Surrey RH2 8BH England to Davies & Co 4 Hill House Hillhouse Drive Reigate Surrey RH2 8BH

    1 pagesAD02

    Registered office address changed from , C/O Celanese Sales Uk Limited, Suite 2:04 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, England to 1 Holme Lane Spondon Derby DE21 7BS on Dec 22, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Register(s) moved to registered inspection location C/O C/O Davies & Co 4 Hill House Hillhouse Drive Reigate Surrey RH2 8BH

    1 pagesAD03

    Registered office address changed from , C/O C/O Celanese Sales Uk Limited, Suite 2:04 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, England to 1 Holme Lane Spondon Derby DE21 7BS on Jul 31, 2015

    1 pagesAD01

    Registered office address changed from , C/O C/O Ticona Uk Limited, Suite 2:04 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW to 1 Holme Lane Spondon Derby DE21 7BS on Jul 31, 2015

    1 pagesAD01

    Termination of appointment of Carsten Renner as a director on Jul 27, 2015

    1 pagesTM01

    Who are the officers of CELANESE EMULSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLMS, Michael Oliver, Dr
    Holme Lane
    Spondon
    DE21 7BS Derby
    1
    England
    Director
    Holme Lane
    Spondon
    DE21 7BS Derby
    1
    England
    GermanyGermanLawyer199745470001
    CHAPIN, Julie
    418 Sked Street
    Pennington
    Nj 08534
    Usa
    Secretary
    418 Sked Street
    Pennington
    Nj 08534
    Usa
    AmericanDirector103485480001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    KERRY, Allan Raymond
    491 London Road
    Stretton
    WA4 5PP Warrington
    Cheshire
    Secretary
    491 London Road
    Stretton
    WA4 5PP Warrington
    Cheshire
    British73840720001
    NAGLE, John
    28 Haw Lane
    Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    Secretary
    28 Haw Lane
    Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    BritishCompany Director29119560001
    PLATTS, Emma
    89 Sisters Avenue
    SW11 5SW London
    Secretary
    89 Sisters Avenue
    SW11 5SW London
    British95340090001
    SUTHERS, Richard Gerald
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    Secretary
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    British164006550001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    BritishSecretary27554930001
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    British71755560003
    ALDERSON-SMITH, Christopher Colin
    1 Pegs Lane
    Clipston
    LE16 9SB Market Harborough
    Leicestershire
    Director
    1 Pegs Lane
    Clipston
    LE16 9SB Market Harborough
    Leicestershire
    United KingdomBritishCompany Director118752610001
    CACKOVICH, Angela Luise
    Dornroeschenweg 4
    Wiesbaden
    65199
    Germany
    Director
    Dornroeschenweg 4
    Wiesbaden
    65199
    Germany
    GermanyGermanDirector139808130001
    CHAPIN, Julie
    418 Sked Street
    Pennington
    Nj 08534
    Usa
    Director
    418 Sked Street
    Pennington
    Nj 08534
    Usa
    AmericanDirector103485480001
    DAMMERTZ, Prot Hans-Joachim
    5 Fielden Court
    Mollington
    CH1 6LS Chester
    Cheshire
    Director
    5 Fielden Court
    Mollington
    CH1 6LS Chester
    Cheshire
    GermanCompany Director11789550001
    DYER, Neil Maurice
    7 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Director
    7 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    EnglandUnited KingdomManufacturing & Supply Chain D71140500001
    ELLIS, John Bernard
    Dorset Cottage 18 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    Dorset Cottage 18 Oak Road
    KT11 3AZ Cobham
    Surrey
    BritishCompany Director11789510001
    GROM, Michael
    15 Country Oaks Road
    FOREIGN Lebanon
    Nj 08833
    Usa
    Director
    15 Country Oaks Road
    FOREIGN Lebanon
    Nj 08833
    Usa
    AmericanDirector103485050001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    BritishChartered Secretary12016130001
    KERRY, Allan Raymond
    491 London Road
    Stretton
    WA4 5PP Warrington
    Cheshire
    Director
    491 London Road
    Stretton
    WA4 5PP Warrington
    Cheshire
    BritishSite Manager73840720001
    KIEFTENBELD, Han
    Seipgensstraat 59
    6164 Hn Geleen
    Netherlands
    Director
    Seipgensstraat 59
    6164 Hn Geleen
    Netherlands
    DutchSenior Commercial Manager71140460001
    KLEIMANN, Thomas
    Auf Dem Rosenberg 29
    D-5064 Rosrath 1
    Germany
    Director
    Auf Dem Rosenberg 29
    D-5064 Rosrath 1
    Germany
    GermanCompany Director30495420001
    LEEK, Robert David
    40 Loveridge Road
    NW6 2DT London
    Director
    40 Loveridge Road
    NW6 2DT London
    United KingdomBritishManager53569940002
    LEHNER, Joachim
    4
    Liederbach
    Akazienweg
    65835
    Germany
    Director
    4
    Liederbach
    Akazienweg
    65835
    Germany
    GermanyGermanDirector139808060002
    LEWIS, Karen
    Englebert Moensstraat 46
    3078 Meerbeek
    3078
    Belgie
    Director
    Englebert Moensstraat 46
    3078 Meerbeek
    3078
    Belgie
    BritishAccountant90241870001
    MADDEN, Douglas Michael
    3107 Clearlake Lane
    Highland Village
    Texas
    75077
    Usa
    Director
    3107 Clearlake Lane
    Highland Village
    Texas
    75077
    Usa
    AmericanDirector116369900001
    MASSA, William
    1141 Kempton Park Lane
    Fairview
    Texas
    Tx 75069
    Usa
    Director
    1141 Kempton Park Lane
    Fairview
    Texas
    Tx 75069
    Usa
    AmericanDirector103485220001
    NAGLE, John
    28 Haw Lane
    Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    Director
    28 Haw Lane
    Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    BritishCompany Director29119560001
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritishSolicitor36575750002
    PAFFHAUSEN, Stefan
    Hans-Zoller-Str. 29c
    55130 Mainz
    Germany
    Director
    Hans-Zoller-Str. 29c
    55130 Mainz
    Germany
    GermanDirector113908850001
    PAQUET, Florent
    Hedgerows Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Hedgerows Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    CanadianManager47640880001
    RENNER, Carsten
    c/o C/O Ticona Uk Limited
    Grosvenor House
    Central Park
    TF2 9TW Telford
    Suite 2:04
    Shropshire
    England
    Director
    c/o C/O Ticona Uk Limited
    Grosvenor House
    Central Park
    TF2 9TW Telford
    Suite 2:04
    Shropshire
    England
    GermanyGermanDirector174789740001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Director
    61 Park End
    BR1 4AW Bromley
    Kent
    United KingdomBritishManager813120001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishTn13 3ag13896090003
    STEINER, Robert W
    Stationsstraat 30
    Beek
    6191
    The Netherlands
    Director
    Stationsstraat 30
    Beek
    6191
    The Netherlands
    AmericanVice President Vinamul Bv71000160002
    SUTHERS, Richard Gerald
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    Director
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    EnglandBritishCompany Director164006550001

    Who are the persons with significant control of CELANESE EMULSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Celanese Corporation
    West Las Colinas Blvd.
    Suite 900n
    Irving
    222
    Texas 75
    United States
    Apr 06, 2016
    West Las Colinas Blvd.
    Suite 900n
    Irving
    222
    Texas 75
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityLaw Of The State Of Delaware, Usa
    Place RegisteredRegister Of Delaware Companies
    Registration NumberFile No. 3865983
    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