LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED

LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED

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

    Company NameLUBRIZOL ADIBIS HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00530121
    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 LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED located?

    Registered Office Address
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CHEMICALS (ADDITIVES) LIMITEDMar 10, 1954Mar 10, 1954

    What are the latest accounts for LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2024

    21 pagesAAMD

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Director's details changed for Mr. Jose Ramon Gonzalez-Magaz on Mar 12, 2024

    2 pagesCH01

    Appointment of Mr. Arnaud Jean Henri Valet as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Kirsty Griffiths as a secretary on Feb 01, 2024

    1 pagesTM02

    Appointment of Ms. Kirsty Griffiths as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Marc Martha Joseph Verthongen as a secretary on Feb 01, 2024

    1 pagesTM02

    Confirmation statement made on Oct 10, 2023 with updates

    4 pagesCS01

    Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on Oct 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Anthony Michael Smits as a director on Sep 08, 2023

    1 pagesTM01

    Cessation of Berkshire Hathaway Inc. as a person with significant control on Nov 29, 2022

    1 pagesPSC07

    Notification of Lubrizol Management Uk Limited as a person with significant control on Nov 29, 2022

    2 pagesPSC02

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Notification of Berkshire Hathaway Inc. as a person with significant control on Dec 10, 2019

    2 pagesPSC02

    Cessation of Lubrizol Group, Llp as a person with significant control on Dec 10, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Alison Jane Fisher as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Emma Rachel Swann as a secretary on Dec 22, 2021

    1 pagesTM02

    Appointment of Mr Marc Martha Joseph Verthongen as a secretary on Dec 22, 2021

    2 pagesAP03

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALET, Arnaud Jean Henri, Mr.
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Secretary
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    318904720001
    GONZALEZ-MAGAZ, Jose Ramon, Mr.
    Lakeland Blvd
    44092 Wickliffe
    29400
    Ohio
    United States
    Director
    Lakeland Blvd
    44092 Wickliffe
    29400
    Ohio
    United States
    United StatesAmerican314649290002
    BAKER, Geoffrey Philip
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    Secretary
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    British40504640001
    DAVIES, John Michael
    13 Boughton Hall Drive
    Great Boughton
    CH3 5QG Chester
    Cheshire
    Secretary
    13 Boughton Hall Drive
    Great Boughton
    CH3 5QG Chester
    Cheshire
    British111861550001
    GATESON, Carol Ann
    Flat 4
    182 West Hill Putney
    SW15 3H London
    Secretary
    Flat 4
    182 West Hill Putney
    SW15 3H London
    British26518110001
    GRIFFITHS, Kirsty, Ms.
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Secretary
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    318904700001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Secretary
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    SWANN, Emma Rachel
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Secretary
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    274745070001
    VERTHONGEN, Marc Martha Joseph
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Secretary
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    290809430001
    VERTHONGEN, Marc Martha Joseph
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Secretary
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    208347840001
    BAKER, Geoffrey Philip
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    Director
    73 Moorside Avenue
    Parkgate
    CH64 6QS South Wirral
    British40504640001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    CHAPMAN, Colin Bruce
    49 Dorling Drive
    KT17 3BH Ewell
    Surrey
    Director
    49 Dorling Drive
    KT17 3BH Ewell
    Surrey
    British33584240001
    FISHER, Alison Jane
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Director
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    EnglandBritish269279350001
    GRIFFITHS, Simon John
    Nether Lane
    Hazelwood
    DE56 4AN Belper
    The Knowle
    Derbyshire
    England
    Director
    Nether Lane
    Hazelwood
    DE56 4AN Belper
    The Knowle
    Derbyshire
    England
    EnglandBritish222147300001
    GUNN, John Anthony
    Chailey Cottage Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    Director
    Chailey Cottage Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    British56987260001
    HILL, George Robert
    104 Country Side Drive
    Chagrin Falls
    Ohio
    44022
    Usa
    Director
    104 Country Side Drive
    Chagrin Falls
    Ohio
    44022
    Usa
    American53807020001
    HUMPHRIS, Colin James
    Carisbrooke
    Cresta Drive Woodham
    KT15 3SW Addlestone
    Surrey
    Director
    Carisbrooke
    Cresta Drive Woodham
    KT15 3SW Addlestone
    Surrey
    British38637930001
    KIRK, Stephen Frederick
    7440 Waterfalls Trail
    Chargin Falls
    Ohio 44022
    Usa
    Director
    7440 Waterfalls Trail
    Chargin Falls
    Ohio 44022
    Usa
    UsaAmerican101085930001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    MORL, David
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Director
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    UsaUk And Usa190873210001
    MUCKLER, John Gilbert
    22 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Director
    22 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British15146840001
    PILLEY, John
    1 The Oaks
    KT18 5HH Epsom
    Surrey
    Director
    1 The Oaks
    KT18 5HH Epsom
    Surrey
    United KingdomBritish92304790001
    ROBINSON, John Keith, Dr
    5a Upper Harley Street
    NW1 4PN London
    Director
    5a Upper Harley Street
    NW1 4PN London
    Usa38059450002
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Director
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    British38942130002
    SHEETS, Daniel Lee
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    Director
    The Knowle Nether Lane
    Hazelwood
    DE56 4AN Derby
    Derbyshire
    United States Of AmericaBritish163954160001
    SHORE, Philip Raymond
    The Knowle
    Nether Lane
    DE56 4AN Hazelwood
    Derbyshire
    Director
    The Knowle
    Nether Lane
    DE56 4AN Hazelwood
    Derbyshire
    United KingdomBritish111696250002
    SMITS, Anthony Michael
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    United States
    Director
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    United States
    United StatesAmerican194401370001
    WYRLEY-BIRCH, Owen
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    Surrey
    England
    Director
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    Surrey
    England
    EnglandBritish205469280001
    LUBRIZOL HOLDINGS FRANCE SAS
    Quai De France
    76100 Rouen
    25
    France
    Director
    Quai De France
    76100 Rouen
    25
    France
    Identification TypeEuropean Economic Area
    Registration Number434779419
    191656100001

    Who are the persons with significant control of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lubrizol Management Uk Limited
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle Nether Lane
    Derbyshire
    England
    Nov 29, 2022
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle Nether Lane
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Companies House
    Registration Number14460570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Berkshire Hathaway Inc.
    3555 Farnam Street
    68131 Omaha Ne
    3555 Farnam Street
    United States
    Dec 10, 2019
    3555 Farnam Street
    68131 Omaha Ne
    3555 Farnam Street
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredSecretary Of State Of Delaware
    Registration Number2908471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lubrizol Group, Llp
    Nether Lane
    Hazelwood
    DE56 4AN Belper
    The Knowle
    England
    Apr 06, 2016
    Nether Lane
    Hazelwood
    DE56 4AN Belper
    The Knowle
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland & Wales
    Registration NumberOc402577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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