HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED

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

    Company NameHUNTSMAN POLYURETHANES (UK) VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01305876
    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 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 AddressNo

    What were the previous names of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPKEMIX (NO 46) LIMITEDApr 21, 1993Apr 21, 1993
    AVALON CHEMICAL COMPANY LIMITED Dec 31, 1977Dec 31, 1977
    SOUTHSOUND LIMITEDMar 30, 1977Mar 30, 1977

    What are the latest accounts for HUNTSMAN POLYURETHANES (UK) VENTURES 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 HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Martin Anthony Knapton as a director on Jun 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Martin Anthony Knapton as a director on Sep 22, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Dowson as a director on Aug 28, 2023

    1 pagesTM01

    Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Sarah Louise Todd as a director on Feb 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Peter Dowson as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIPMAN, John Steven
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish128703730001
    TODD, Sarah Louise
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish306156620001
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Secretary
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    Secretary
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    173338490001
    HALL, Karen Rachel
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Secretary
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    236208740001
    LACHLAN, Cacilia Maria
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    Nominee Secretary
    10 Guernsey Farm Drive
    Horsell Rise
    GU21 4BE Woking
    Surrey
    British900008880001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS
    British73866690001
    MUSKER, Graeme Harold Rankine
    21 Portland Place
    Kemptown
    BN2 1DH Brighton
    East Sussex
    Secretary
    21 Portland Place
    Kemptown
    BN2 1DH Brighton
    East Sussex
    British11862590002
    PHILLIPSON, Richard Justin James
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    Secretary
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    191721580001
    BRITTON, David John
    Overbrook House
    14 The High Road
    SN6 6NL Ashton Keynes
    Wiltshire
    Belgium
    Director
    Overbrook House
    14 The High Road
    SN6 6NL Ashton Keynes
    Wiltshire
    Belgium
    British18530540002
    CLARK, Ian
    Beech Trees
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    Director
    Beech Trees
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    British79566820001
    DIXON, Michael Christopher
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    Director
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    EnglandBritish57794200002
    DOWSON, Peter
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish294361670001
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritish65305300014
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    Director
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    United KingdomBritish173336510001
    HALL, Karen Rachel
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish236208730001
    HEALY, Russell
    Huntsman Way
    Salt Lake City
    Utah
    500
    84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    Utah
    500
    84108
    Usa
    UsaAmerican65184510001
    HODGSON, Gary Robert
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish69204400002
    HUBRECHT, Gilbert Seraphyn Paul
    Strandlaan 246 Bus 0303
    8670 Sint Idesbald Koksijde
    Belgium
    Director
    Strandlaan 246 Bus 0303
    8670 Sint Idesbald Koksijde
    Belgium
    Belgian18530550005
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    American101126350002
    KNAPTON, Martin Anthony
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish313861470001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritish73866690001
    NINOW, Kevin John
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    Director
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    American66483000006
    O'NEILL, John Ellison
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    Director
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    British100992120001
    PAYNE, David Raymond
    Clos Du Paradis 21
    Wavre
    1300
    Belgium
    Director
    Clos Du Paradis 21
    Wavre
    1300
    Belgium
    British74453740002
    PHILLIPSON, Richard Justin James
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    Director
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    SingaporeBritish191543710001

    Who are the persons with significant control of HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Jun 29, 2016
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03767067
    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