CLARIANT HOLDINGS UK LTD
Overview
Company Name | CLARIANT HOLDINGS UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01817205 |
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 CLARIANT HOLDINGS UK LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLARIANT HOLDINGS UK LTD located?
Registered Office Address | Airedale House 423 Kirkstall Road LS4 2EW Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLARIANT HOLDINGS UK LTD?
Company Name | From | Until |
---|---|---|
CLARIANT SERVICES UK LTD | Oct 27, 2006 | Oct 27, 2006 |
REMATCH INVESTMENTS LIMITED | Jul 13, 2001 | Jul 13, 2001 |
CLARIANT INVESTMENTS LIMITED | Jul 01, 1997 | Jul 01, 1997 |
HOECHST INVESTMENTS LIMITED | Jul 18, 1984 | Jul 18, 1984 |
TRUSHELFCO (NO.692) LIMITED | May 17, 1984 | May 17, 1984 |
What are the latest accounts for CLARIANT HOLDINGS UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLARIANT HOLDINGS UK LTD?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for CLARIANT HOLDINGS UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Catharina Annika Ericsson as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Andrew Peter Horn as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracyann Otteslev as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Nina Scothern on Jan 01, 2022 | 2 pages | CH01 | ||
Change of details for Clariant Production Uk Ltd as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to Airedale House 423 Kirkstall Road Leeds LS4 2EW on Oct 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Nina Scothern on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Catharina Annika Ericsson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Nina Scothern as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nina Scothern as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Jonathan Lock as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Tracyann Otteslev on Jul 01, 2016 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean Credland as a secretary on Sep 01, 2019 | 1 pages | TM02 | ||
Appointment of Nina Scothern as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CLARIANT HOLDINGS UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
HORN, Andrew Peter | Director | 423 Kirkstall Road LS4 2EW Leeds Airedale House United Kingdom | United Kingdom | British | It Manager Eu North, East And South | 174697150001 | ||||||||
SCOTHERN, Nina | Director | 423 Kirkstall Road LS4 2EW Leeds Airedale House United Kingdom | United Kingdom | British | Manager Finance Services Uk | 281575710001 | ||||||||
ATKINSON, Richard | Secretary | 5 Berbice Lane CM6 2AZ Dunmow Essex | British | 60376890002 | ||||||||||
CREDLAND, Dean | Secretary | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | 209729180001 | |||||||||||
DAVIES, William Robert | Secretary | Chatton House 165 Park Road TW11 0BP Teddington Middlesex | British | 9073120002 | ||||||||||
PARKINSON, Stephen John | Secretary | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | British | Company Secretary | 34204210003 | |||||||||
PARKINSON, Stephen John | Secretary | 5 Maple Garth Melmerby HG4 5PA Ripon North Yorkshire | British | 34204210003 | ||||||||||
SCOTHERN, Nina | Secretary | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | 262070780001 | |||||||||||
BALTZER, Arno Leo | Director | Bosdal Parsons Wood Parsonage Lane SL2 3LH Farnham Common Buckinghamshire | United Kingdom | German | Chairman And Chief Executivexecutive | 9322950001 | ||||||||
BRANDENBERG, Peter Armin | Director | Steingrubenweg 17 Pfeffingen Ch-4148 Switzerland | Swiss | Head Group Companies | 78074560001 | |||||||||
CUMMINS, Sean Vincent | Director | 15 Brooke Gardens CM23 5JF Bishops Stortford Hertfordshire | England | British | Accountant | 165086580001 | ||||||||
DAVIES, William Robert | Director | Chatton House 165 Park Road TW11 0BP Teddington Middlesex | British | Solicitor | 9073120002 | |||||||||
DUCKELS, Kenneth Michael | Director | The Gatehouse Bungalow Calverley Lane, Horsforth LS18 4RP Leeds West Yorkshire | British | Accountant | 46744170002 | |||||||||
DUCKELS, Kenneth Michael | Director | The Gatehouse Bungalow Calverley Lane, Horsforth LS18 4RP Leeds West Yorkshire | British | Accountant | 46744170002 | |||||||||
ERICSSON, Catharina Annika | Director | 423 Kirkstall Road LS4 2EW Leeds Airedale House United Kingdom | Sweden | Swedish | Cluster Country Head Europe North | 281619520001 | ||||||||
FORDHAM, Nicholas Hugh | Director | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | United Kingdom | British | Director | 147677130001 | ||||||||
HANDTE, Reinhard | Director | St Jakobs-Strasse 1 CH4132 Muttenz Switzerland | German | Coo | 68101110001 | |||||||||
LOCK, Andrew Jonathan | Director | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | United Kingdom | British | Director | 124873600001 | ||||||||
LOESSER, Roland | Director | Friedrich-Neff-Strasse 10 Loerrach FOREIGN Germany D-79539 | Swiss | Company Director | 44680090002 | |||||||||
MCKNIGHT, Thomas Graham | Director | Beck House White Wall Lane Felliscliffe HG3 2JZ Harrogate North Yorkshire | British | Director | 26865220001 | |||||||||
OTT, Ulrich, Dr | Director | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | Germany | German | Region Head Europe | 171785410001 | ||||||||
OTTESLEV, Tracyann | Director | 423 Kirkstall Road LS4 2EW Leeds Airedale House United Kingdom | United Kingdom | British | Hr Manager | 209727880001 | ||||||||
PALM, Peter Michael | Director | 19 Canal View Bawtry Road YO8 8AE Selby North Yorkshire | United Kingdom | German | Company Director | 106010210001 | ||||||||
PARKINSON, Stephen John | Director | Unit 2, Rawdon Park Yeadon LS19 7BA Leeds Clariant House, West Yorkshire | England | British | Country Head, Uk & Ireland | 34204210003 | ||||||||
ROOST, Georges | Director | Rothausstrasse 61 Muttenz Ch 4132 Switzerland | Swiss | Director | 67889840005 | |||||||||
ROOST, Georges | Director | 8 Chapman House Chapman Square Cornwall Road HG1 2SQ Harrogate North Yorkshire | Swiss | Company Director | 67889840002 | |||||||||
SEIFERT, Karl-Gerhard, Dr. | Director | Emser Weg 6 Bad Soden FOREIGN Germany 65812 | German | Ceo | 68853940001 | |||||||||
STORCH, Gerhard Heinrich | Director | Shalimar Howards Thicket SL9 7NX Gerrards Cross Buckinghamshire | German | Director | 9073140001 | |||||||||
WALKER, Alexander | Director | Little Firle 23 Avenue Road CM23 5NT Bishops Stortford Hertfordshire | United Kingdom | British | Director | 46645250002 |
Who are the persons with significant control of CLARIANT HOLDINGS UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clariant Production Uk Ltd | Apr 06, 2016 | 423 Kirkstall Road LS4 2EW Leeds Airedale House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CLARIANT HOLDINGS UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2017 | Apr 06, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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