HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
Overview
| Company Name | HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01305876 |
| 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED located?
| Registered Office Address | Ickleton Road CB22 4XQ Duxford Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPKEMIX (NO 46) LIMITED | Apr 21, 1993 | Apr 21, 1993 |
| AVALON CHEMICAL COMPANY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SOUTHSOUND LIMITED | Mar 30, 1977 | Mar 30, 1977 |
What are the latest accounts for HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Anthony Knapton as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on Jan 02, 2024 | 1 pages | AD01 | ||
Appointment of Martin Anthony Knapton as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Dowson as a director on Aug 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Louise Todd as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Appointment of Peter Dowson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIPMAN, John Steven | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 128703730001 | |||||
| TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 306156620001 | |||||
| BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173338490001 | |||||||
| HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236208740001 | |||||||
| LACHLAN, Cacilia Maria | Nominee Secretary | 10 Guernsey Farm Drive Horsell Rise GU21 4BE Woking Surrey | British | 900008880001 | ||||||
| MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
| MUSKER, Graeme Harold Rankine | Secretary | 21 Portland Place Kemptown BN2 1DH Brighton East Sussex | British | 11862590002 | ||||||
| PHILLIPSON, Richard Justin James | Secretary | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | 191721580001 | |||||||
| BRITTON, David John | Director | Overbrook House 14 The High Road SN6 6NL Ashton Keynes Wiltshire Belgium | British | 18530540002 | ||||||
| CLARK, Ian | Director | Beech Trees Oak Lane TN13 1UH Sevenoaks Kent | British | 79566820001 | ||||||
| DIXON, Michael Christopher | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive United Kingdom | England | British | 57794200002 | |||||
| DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 294361670001 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive Wynyard TS22 5FD Billingham Huntsman Pigments Cleveland United Kingdom | United Kingdom | British | 173336510001 | |||||
| HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 236208730001 | |||||
| HEALY, Russell | Director | Huntsman Way Salt Lake City Utah 500 84108 Usa | Usa | American | 65184510001 | |||||
| HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 69204400002 | |||||
| HUBRECHT, Gilbert Seraphyn Paul | Director | Strandlaan 246 Bus 0303 8670 Sint Idesbald Koksijde Belgium | Belgian | 18530550005 | ||||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| KNAPTON, Martin Anthony | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 313861470001 | |||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | 73866690001 | |||||
| NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | 66483000006 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| PAYNE, David Raymond | Director | Clos Du Paradis 21 Wavre 1300 Belgium | British | 74453740002 | ||||||
| PHILLIPSON, Richard Justin James | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | Singapore | British | 191543710001 |
Who are the persons with significant control of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntsman Polyurethanes (Uk) Limited | Jun 29, 2016 | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | 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