CLARIANT HOLDINGS UK LTD

CLARIANT HOLDINGS UK LTD

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

    Company NameCLARIANT HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01817205
    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 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 AddressNo

    What were the previous names of CLARIANT HOLDINGS UK LTD?

    Previous Company Names
    Company NameFromUntil
    CLARIANT SERVICES UK LTDOct 27, 2006Oct 27, 2006
    REMATCH INVESTMENTS LIMITEDJul 13, 2001Jul 13, 2001
    CLARIANT INVESTMENTS LIMITEDJul 01, 1997Jul 01, 1997
    HOECHST INVESTMENTS LIMITEDJul 18, 1984Jul 18, 1984
    TRUSHELFCO (NO.692) LIMITEDMay 17, 1984May 17, 1984

    What are the latest accounts for CLARIANT HOLDINGS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLARIANT HOLDINGS UK LTD?

    Last Confirmation Statement Made Up ToMar 29, 2025
    Next Confirmation Statement DueApr 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2024
    OverdueNo

    What are the latest filings for CLARIANT HOLDINGS UK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catharina Annika Ericsson as a director on Nov 05, 2024

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Mr Andrew Peter Horn as a director on Jul 04, 2023

    2 pagesAP01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tracyann Otteslev as a director on Mar 22, 2023

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Nina Scothern on Jan 01, 2022

    2 pagesCH01

    Change of details for Clariant Production Uk Ltd as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    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 pagesAD01

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

    9 pagesAA

    Director's details changed for Nina Scothern on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Appointment of Catharina Annika Ericsson as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Nina Scothern as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Nina Scothern as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Andrew Jonathan Lock as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Ms Tracyann Otteslev on Jul 01, 2016

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Dean Credland as a secretary on Sep 01, 2019

    1 pagesTM02

    Appointment of Nina Scothern as a secretary on Sep 01, 2019

    2 pagesAP03

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of CLARIANT HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    HORN, Andrew Peter
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    Director
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    United KingdomBritishIt Manager Eu North, East And South174697150001
    SCOTHERN, Nina
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    Director
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    United KingdomBritishManager Finance Services Uk281575710001
    ATKINSON, Richard
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    Secretary
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    British60376890002
    CREDLAND, Dean
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Secretary
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    209729180001
    DAVIES, William Robert
    Chatton House
    165 Park Road
    TW11 0BP Teddington
    Middlesex
    Secretary
    Chatton House
    165 Park Road
    TW11 0BP Teddington
    Middlesex
    British9073120002
    PARKINSON, Stephen John
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Secretary
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    BritishCompany Secretary34204210003
    PARKINSON, Stephen John
    5 Maple Garth
    Melmerby
    HG4 5PA Ripon
    North Yorkshire
    Secretary
    5 Maple Garth
    Melmerby
    HG4 5PA Ripon
    North Yorkshire
    British34204210003
    SCOTHERN, Nina
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Secretary
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    262070780001
    BALTZER, Arno Leo
    Bosdal Parsons Wood
    Parsonage Lane
    SL2 3LH Farnham Common
    Buckinghamshire
    Director
    Bosdal Parsons Wood
    Parsonage Lane
    SL2 3LH Farnham Common
    Buckinghamshire
    United KingdomGermanChairman And Chief Executivexecutive9322950001
    BRANDENBERG, Peter Armin
    Steingrubenweg 17
    Pfeffingen
    Ch-4148
    Switzerland
    Director
    Steingrubenweg 17
    Pfeffingen
    Ch-4148
    Switzerland
    SwissHead Group Companies78074560001
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishAccountant165086580001
    DAVIES, William Robert
    Chatton House
    165 Park Road
    TW11 0BP Teddington
    Middlesex
    Director
    Chatton House
    165 Park Road
    TW11 0BP Teddington
    Middlesex
    BritishSolicitor9073120002
    DUCKELS, Kenneth Michael
    The Gatehouse Bungalow
    Calverley Lane, Horsforth
    LS18 4RP Leeds
    West Yorkshire
    Director
    The Gatehouse Bungalow
    Calverley Lane, Horsforth
    LS18 4RP Leeds
    West Yorkshire
    BritishAccountant46744170002
    DUCKELS, Kenneth Michael
    The Gatehouse Bungalow
    Calverley Lane, Horsforth
    LS18 4RP Leeds
    West Yorkshire
    Director
    The Gatehouse Bungalow
    Calverley Lane, Horsforth
    LS18 4RP Leeds
    West Yorkshire
    BritishAccountant46744170002
    ERICSSON, Catharina Annika
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    Director
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    SwedenSwedishCluster Country Head Europe North281619520001
    FORDHAM, Nicholas Hugh
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Director
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    United KingdomBritishDirector147677130001
    HANDTE, Reinhard
    St Jakobs-Strasse 1
    CH4132 Muttenz
    Switzerland
    Director
    St Jakobs-Strasse 1
    CH4132 Muttenz
    Switzerland
    GermanCoo68101110001
    LOCK, Andrew Jonathan
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Director
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    United KingdomBritishDirector124873600001
    LOESSER, Roland
    Friedrich-Neff-Strasse 10
    Loerrach
    FOREIGN Germany D-79539
    Director
    Friedrich-Neff-Strasse 10
    Loerrach
    FOREIGN Germany D-79539
    SwissCompany Director44680090002
    MCKNIGHT, Thomas Graham
    Beck House White Wall Lane
    Felliscliffe
    HG3 2JZ Harrogate
    North Yorkshire
    Director
    Beck House White Wall Lane
    Felliscliffe
    HG3 2JZ Harrogate
    North Yorkshire
    BritishDirector26865220001
    OTT, Ulrich, Dr
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Director
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    GermanyGermanRegion Head Europe171785410001
    OTTESLEV, Tracyann
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    Director
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    United KingdomBritishHr Manager209727880001
    PALM, Peter Michael
    19 Canal View
    Bawtry Road
    YO8 8AE Selby
    North Yorkshire
    Director
    19 Canal View
    Bawtry Road
    YO8 8AE Selby
    North Yorkshire
    United KingdomGermanCompany Director106010210001
    PARKINSON, Stephen John
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    Director
    Unit 2, Rawdon Park
    Yeadon
    LS19 7BA Leeds
    Clariant House,
    West Yorkshire
    EnglandBritishCountry Head, Uk & Ireland34204210003
    ROOST, Georges
    Rothausstrasse 61
    Muttenz
    Ch 4132
    Switzerland
    Director
    Rothausstrasse 61
    Muttenz
    Ch 4132
    Switzerland
    SwissDirector67889840005
    ROOST, Georges
    8 Chapman House
    Chapman Square Cornwall Road
    HG1 2SQ Harrogate
    North Yorkshire
    Director
    8 Chapman House
    Chapman Square Cornwall Road
    HG1 2SQ Harrogate
    North Yorkshire
    SwissCompany Director67889840002
    SEIFERT, Karl-Gerhard, Dr.
    Emser Weg 6
    Bad Soden
    FOREIGN Germany 65812
    Director
    Emser Weg 6
    Bad Soden
    FOREIGN Germany 65812
    GermanCeo68853940001
    STORCH, Gerhard Heinrich
    Shalimar
    Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    Director
    Shalimar
    Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    GermanDirector9073140001
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002

    Who are the persons with significant control of CLARIANT HOLDINGS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    Apr 06, 2016
    423 Kirkstall Road
    LS4 2EW Leeds
    Airedale House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3380658
    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.

    What are the latest statements on persons with significant control for CLARIANT HOLDINGS UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017Apr 06, 2017The 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