CELANESE EMULSIONS LIMITED
Overview
| Company Name | CELANESE EMULSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00357538 |
| 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 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 Address | No |
What were the previous names of CELANESE EMULSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINAMUL LIMITED | Sep 29, 1986 | Sep 29, 1986 |
| VINYL PRODUCTS LIMITED | Nov 03, 1939 | Nov 03, 1939 |
What are the latest accounts for CELANESE EMULSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CELANESE EMULSIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for CELANESE EMULSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dr Michael Oliver Willms on Nov 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Michael Oliver Willms on Nov 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Michael Oliver Willms on Nov 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Michael Oliver Willms on Nov 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of CELANESE EMULSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLMS, Michael Oliver, Dr | Director | Holme Lane Spondon DE21 7BS Derby 1 England | Germany | German | 199745470002 | |||||
| CHAPIN, Julie | Secretary | 418 Sked Street Pennington Nj 08534 Usa | American | 103485480001 | ||||||
| GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| KERRY, Allan Raymond | Secretary | 491 London Road Stretton WA4 5PP Warrington Cheshire | British | 73840720001 | ||||||
| NAGLE, John | Secretary | 28 Haw Lane Bledlow Ridge HP14 4JJ High Wycombe Buckinghamshire | British | 29119560001 | ||||||
| PLATTS, Emma | Secretary | 89 Sisters Avenue SW11 5SW London | British | 95340090001 | ||||||
| SUTHERS, Richard Gerald | Secretary | Park Farm Fosten Green Biddenden TN27 8ER Ashford Kent | British | 164006550001 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| ALDERSON-SMITH, Christopher Colin | Director | 1 Pegs Lane Clipston LE16 9SB Market Harborough Leicestershire | United Kingdom | British | 118752610001 | |||||
| CACKOVICH, Angela Luise | Director | Dornroeschenweg 4 Wiesbaden 65199 Germany | Germany | German | 139808130001 | |||||
| CHAPIN, Julie | Director | 418 Sked Street Pennington Nj 08534 Usa | American | 103485480001 | ||||||
| DAMMERTZ, Prot Hans-Joachim | Director | 5 Fielden Court Mollington CH1 6LS Chester Cheshire | German | 11789550001 | ||||||
| DYER, Neil Maurice | Director | 7 Wakes Meadow Bunbury CW6 9SH Tarporley Cheshire | England | United Kingdom | 71140500001 | |||||
| ELLIS, John Bernard | Director | Dorset Cottage 18 Oak Road KT11 3AZ Cobham Surrey | British | 11789510001 | ||||||
| GROM, Michael | Director | 15 Country Oaks Road FOREIGN Lebanon Nj 08833 Usa | American | 103485050001 | ||||||
| HAMPTON-COUTTS, Cheryl Jane | Director | 17 Grosvenor Gardens East Sheen SW14 8BY London | British | 12016130001 | ||||||
| KERRY, Allan Raymond | Director | 491 London Road Stretton WA4 5PP Warrington Cheshire | British | 73840720001 | ||||||
| KIEFTENBELD, Han | Director | Seipgensstraat 59 6164 Hn Geleen Netherlands | Dutch | 71140460001 | ||||||
| KLEIMANN, Thomas | Director | Auf Dem Rosenberg 29 D-5064 Rosrath 1 Germany | German | 30495420001 | ||||||
| LEEK, Robert David | Director | 40 Loveridge Road NW6 2DT London | United Kingdom | British | 53569940002 | |||||
| LEHNER, Joachim | Director | 4 Liederbach Akazienweg 65835 Germany | Germany | German | 139808060002 | |||||
| LEWIS, Karen | Director | Englebert Moensstraat 46 3078 Meerbeek 3078 Belgie | British | 90241870001 | ||||||
| MADDEN, Douglas Michael | Director | 3107 Clearlake Lane Highland Village Texas 75077 Usa | American | 116369900001 | ||||||
| MASSA, William | Director | 1141 Kempton Park Lane Fairview Texas Tx 75069 Usa | American | 103485220001 | ||||||
| NAGLE, John | Director | 28 Haw Lane Bledlow Ridge HP14 4JJ High Wycombe Buckinghamshire | British | 29119560001 | ||||||
| NEELY, Paul | Director | 54 Mountfield Road Finchley N3 3NP London | United Kingdom | British | 36575750002 | |||||
| PAFFHAUSEN, Stefan | Director | Hans-Zoller-Str. 29c 55130 Mainz Germany | German | 113908850001 | ||||||
| PAQUET, Florent | Director | Hedgerows Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | Canadian | 47640880001 | ||||||
| RENNER, Carsten | Director | c/o C/O Ticona Uk Limited Grosvenor House Central Park TF2 9TW Telford Suite 2:04 Shropshire England | Germany | German | 174789740001 | |||||
| RIVETT, Michael John Edward | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | 813120001 | |||||
| SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | 13896090003 | |||||
| STEINER, Robert W | Director | Stationsstraat 30 Beek 6191 The Netherlands | American | 71000160002 | ||||||
| SUTHERS, Richard Gerald | Director | Park Farm Fosten Green Biddenden TN27 8ER Ashford Kent | England | British | 164006550001 |
Who are the persons with significant control of CELANESE EMULSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celanese Corporation | Apr 06, 2016 | West Las Colinas Blvd. Suite 900n Irving 222 Texas 75 United States | 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