LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED
Overview
| Company Name | LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00530121 |
| 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 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 Address | No |
What were the previous names of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP CHEMICALS (ADDITIVES) LIMITED | Mar 10, 1954 | Mar 10, 1954 |
What are the latest accounts for LUBRIZOL ADIBIS HOLDINGS (UK) 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 LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 21 pages | AAMD | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Director's details changed for Mr. Jose Ramon Gonzalez-Magaz on Mar 12, 2024 | 2 pages | CH01 | ||
Appointment of Mr. Arnaud Jean Henri Valet as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Kirsty Griffiths as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Ms. Kirsty Griffiths as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Marc Martha Joseph Verthongen as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on Oct 12, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Anthony Michael Smits as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Cessation of Berkshire Hathaway Inc. as a person with significant control on Nov 29, 2022 | 1 pages | PSC07 | ||
Notification of Lubrizol Management Uk Limited as a person with significant control on Nov 29, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Notification of Berkshire Hathaway Inc. as a person with significant control on Dec 10, 2019 | 2 pages | PSC02 | ||
Cessation of Lubrizol Group, Llp as a person with significant control on Dec 10, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of Alison Jane Fisher as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Emma Rachel Swann as a secretary on Dec 22, 2021 | 1 pages | TM02 | ||
Appointment of Mr Marc Martha Joseph Verthongen as a secretary on Dec 22, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Who are the officers of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALET, Arnaud Jean Henri, Mr. | Secretary | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | 318904720001 | |||||||||||
| GONZALEZ-MAGAZ, Jose Ramon, Mr. | Director | Lakeland Blvd 44092 Wickliffe 29400 Ohio United States | United States | American | 314649290002 | |||||||||
| BAKER, Geoffrey Philip | Secretary | 73 Moorside Avenue Parkgate CH64 6QS South Wirral | British | 40504640001 | ||||||||||
| DAVIES, John Michael | Secretary | 13 Boughton Hall Drive Great Boughton CH3 5QG Chester Cheshire | British | 111861550001 | ||||||||||
| GATESON, Carol Ann | Secretary | Flat 4 182 West Hill Putney SW15 3H London | British | 26518110001 | ||||||||||
| GRIFFITHS, Kirsty, Ms. | Secretary | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | 318904700001 | |||||||||||
| LEVITTON, Michael Ronald | Secretary | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||||||
| SWANN, Emma Rachel | Secretary | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | 274745070001 | |||||||||||
| VERTHONGEN, Marc Martha Joseph | Secretary | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | 290809430001 | |||||||||||
| VERTHONGEN, Marc Martha Joseph | Secretary | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | 208347840001 | |||||||||||
| BAKER, Geoffrey Philip | Director | 73 Moorside Avenue Parkgate CH64 6QS South Wirral | British | 40504640001 | ||||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| CHAPMAN, Colin Bruce | Director | 49 Dorling Drive KT17 3BH Ewell Surrey | British | 33584240001 | ||||||||||
| FISHER, Alison Jane | Director | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | England | British | 269279350001 | |||||||||
| GRIFFITHS, Simon John | Director | Nether Lane Hazelwood DE56 4AN Belper The Knowle Derbyshire England | England | British | 222147300001 | |||||||||
| GUNN, John Anthony | Director | Chailey Cottage Collingwood Place The Maultway GU15 1PS Camberley Surrey | British | 56987260001 | ||||||||||
| HILL, George Robert | Director | 104 Country Side Drive Chagrin Falls Ohio 44022 Usa | American | 53807020001 | ||||||||||
| HUMPHRIS, Colin James | Director | Carisbrooke Cresta Drive Woodham KT15 3SW Addlestone Surrey | British | 38637930001 | ||||||||||
| KIRK, Stephen Frederick | Director | 7440 Waterfalls Trail Chargin Falls Ohio 44022 Usa | Usa | American | 101085930001 | |||||||||
| LEVITTON, Michael Ronald | Director | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
| MORL, David | Director | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | Usa | Uk And Usa | 190873210001 | |||||||||
| MUCKLER, John Gilbert | Director | 22 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 15146840001 | ||||||||||
| PILLEY, John | Director | 1 The Oaks KT18 5HH Epsom Surrey | United Kingdom | British | 92304790001 | |||||||||
| ROBINSON, John Keith, Dr | Director | 5a Upper Harley Street NW1 4PN London | Usa | 38059450002 | ||||||||||
| SAUNDERS, Colin Peter | Director | The Sunnybank 2 West Hill CR2 0SA South Croydon Surrey | British | 38942130002 | ||||||||||
| SHEETS, Daniel Lee | Director | The Knowle Nether Lane Hazelwood DE56 4AN Derby Derbyshire | United States Of America | British | 163954160001 | |||||||||
| SHORE, Philip Raymond | Director | The Knowle Nether Lane DE56 4AN Hazelwood Derbyshire | United Kingdom | British | 111696250002 | |||||||||
| SMITS, Anthony Michael | Director | Lakeland Boulevard Wickliffe 29400 Ohio 44092 United States | United States | American | 194401370001 | |||||||||
| WYRLEY-BIRCH, Owen | Director | Hillswood Drive KT16 0RS Chertsey 3000 Surrey England | England | British | 205469280001 | |||||||||
| LUBRIZOL HOLDINGS FRANCE SAS | Director | Quai De France 76100 Rouen 25 France |
| 191656100001 |
Who are the persons with significant control of LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lubrizol Management Uk Limited | Nov 29, 2022 | Nether Lane Hazelwood DE56 4AN Derby The Knowle Nether Lane Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkshire Hathaway Inc. | Dec 10, 2019 | 3555 Farnam Street 68131 Omaha Ne 3555 Farnam Street United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lubrizol Group, Llp | Apr 06, 2016 | Nether Lane Hazelwood DE56 4AN Belper The Knowle England | Yes | ||||||||||
| |||||||||||||
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