BASELL POLYOLEFINS UK LIMITED

BASELL POLYOLEFINS UK LIMITED

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

    Company NameBASELL POLYOLEFINS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02811230
    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 BASELL POLYOLEFINS UK LIMITED?

    • Manufacture of plastics in primary forms (20160) / Manufacturing

    Where is BASELL POLYOLEFINS UK LIMITED located?

    Registered Office Address
    4th Floor, One Vine Street
    W1J 0AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BASELL POLYOLEFINS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTELL UK LIMITEDJan 01, 1998Jan 01, 1998
    MONTELL CARRINGTON LIMITEDAug 26, 1994Aug 26, 1994
    TOPFEN LIMITEDApr 21, 1993Apr 21, 1993

    What are the latest accounts for BASELL POLYOLEFINS UK 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 BASELL POLYOLEFINS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for BASELL POLYOLEFINS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor One Vine Street London W1J 0AH England to 4th Floor, One Vine Street London W1J 0AH on Apr 03, 2026

    1 pagesAD01

    Registered office address changed from Carrington Site Urmston Manchester M31 4AJ to 4th Floor One Vine Street London W1J 0AH on Apr 03, 2026

    1 pagesAD01

    Appointment of James Paul Mumford-Raine as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Ludovic Claude Museur as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Cessation of Basell Uk Holdings Limited as a person with significant control on Aug 21, 2018

    1 pagesPSC07

    Notification of Lyondellbasell Industries N.V as a person with significant control on Aug 21, 2018

    2 pagesPSC02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Aug 02, 2022 with updates

    4 pagesCS01

    Appointment of Mr. Ludovic Claude Museur as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Stephen Eric Finnegan as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Appointment of Hitesh Jugdish Kalidas as a director on Jan 21, 2021

    2 pagesAP01

    Termination of appointment of Muhammad Adil Qureshi as a director on Jan 21, 2021

    1 pagesTM01

    Appointment of Mr. Stephen Eric Finnegan as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Ana Belen Campor Alegre as a director on Jan 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of BASELL POLYOLEFINS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number2656801
    74414520001
    KALIDAS, Hitesh Jugdish, Mr.
    One Vine Street
    W1J 0AH London
    4th Floor,
    England
    Director
    One Vine Street
    W1J 0AH London
    4th Floor,
    England
    EnglandBritish278478160001
    MUMFORD-RAINE, James Paul
    One Vine Street
    W1J 0AH London
    4th Floor,
    England
    Director
    One Vine Street
    W1J 0AH London
    4th Floor,
    England
    EnglandBritish346952960001
    KINMOND, Hamish Bowick
    Lane Farm Sewell
    LU6 1RP Dunstable
    Bedfordshire
    Secretary
    Lane Farm Sewell
    LU6 1RP Dunstable
    Bedfordshire
    British28273140002
    MARSH, Christopher Michael
    28 Tabley Grove
    WA16 0AP Knutsford
    Cheshire
    Secretary
    28 Tabley Grove
    WA16 0AP Knutsford
    Cheshire
    British43590850001
    UZIELLI, Corso
    24 King Street
    CH1 2AH Chester
    Secretary
    24 King Street
    CH1 2AH Chester
    Italian62145670001
    WARD, Kenneth Duncan
    Ollerton Hall House
    Ollerton
    WA16 8SE Knutsford
    Cheshire
    Secretary
    Ollerton Hall House
    Ollerton
    WA16 8SE Knutsford
    Cheshire
    British75018690005
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    DWF SECRETARIAL SERVICES LIMITED
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Secretary
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4176234
    98868640001
    BARNARD, Simon John
    7 Marlborough Road
    M33 3AF Sale
    Cheshire
    Director
    7 Marlborough Road
    M33 3AF Sale
    Cheshire
    United KingdomBritish84244930001
    CAMPOR ALEGRE, Ana Belen
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    EnglandSpanish245157330001
    COLQUHOUN, William Alexander
    4 Delamere Close
    CW11 9XY Sandbach
    Cheshire
    Director
    4 Delamere Close
    CW11 9XY Sandbach
    Cheshire
    British37915650001
    CRACROFT, Anthony Dicken
    7 Yew Tree Close
    Bulkeley
    SY14 8DA Malpas
    Cheshire
    Director
    7 Yew Tree Close
    Bulkeley
    SY14 8DA Malpas
    Cheshire
    British57230740001
    DUNN, Ian Derek
    The Farm House Rowton Lane
    Rowton
    CH3 6AT Chester
    Director
    The Farm House Rowton Lane
    Rowton
    CH3 6AT Chester
    British61102170001
    FINNEGAN, Stephen Eric, Mr.
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    EnglandBritish278182280001
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish48603890001
    GRASMEDER, John, Doctor
    5 Swallow Drive
    CW11 1SX Sandbach
    Cheshire
    Director
    5 Swallow Drive
    CW11 1SX Sandbach
    Cheshire
    British73945150001
    HALL, Geoffrey David
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Director
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    British42838550001
    HAUTIER, Laurent
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    EnglandFrench177392520001
    HOBSON, Trevor, Dr
    Tall Trees 12 Dunns Lane
    Ashton
    CH3 8BU Chester
    Cheshire
    England
    Director
    Tall Trees 12 Dunns Lane
    Ashton
    CH3 8BU Chester
    Cheshire
    England
    British7739930001
    HUNTINGTON, Alan Paul
    10 The Paddock
    Curzon Park South
    CH4 8AE Chester
    Director
    10 The Paddock
    Curzon Park South
    CH4 8AE Chester
    British40262310001
    KINMOND, Hamish Bowick
    Lane Farm Sewell
    LU6 1RP Dunstable
    Bedfordshire
    Director
    Lane Farm Sewell
    LU6 1RP Dunstable
    Bedfordshire
    EnglandBritish28273140002
    LANGTRY, Richard Beresford
    High Barn
    Lynx Hill, East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    High Barn
    Lynx Hill, East Horsley
    KT24 5AX Leatherhead
    Surrey
    United KingdomBritish74821930001
    LEE, Reynold Philip James
    Hoeksteen 66 Hoeksteen 66
    2132 Ms Hoofddorp
    Hoofddorp
    The Netherlands
    Director
    Hoeksteen 66 Hoeksteen 66
    2132 Ms Hoofddorp
    Hoofddorp
    The Netherlands
    British79719460003
    LINDSTEN, Gerhard Philip
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    NetherlandsSwedish173488770001
    LINSE, Cornelius Adrianus
    Oranje Nassaulaan 2
    3708 Gd Zeist
    Netherlands
    Director
    Oranje Nassaulaan 2
    3708 Gd Zeist
    Netherlands
    Dutch42945690001
    MAIN, Colin Neal
    12 Curzon Park South
    CH4 8AB Chester
    Cheshire
    Director
    12 Curzon Park South
    CH4 8AB Chester
    Cheshire
    British48082800002
    MATEO, Francois
    Apartment 1
    The Firs, West Holme
    WA14 2TE Altrincham
    Director
    Apartment 1
    The Firs, West Holme
    WA14 2TE Altrincham
    French73945470001
    MEYER, Andreas
    301 W3 Building
    Whitworth Street West
    M1 5EB Manchester
    Greatr Manchester
    Director
    301 W3 Building
    Whitworth Street West
    M1 5EB Manchester
    Greatr Manchester
    German93849630001
    MUSEUR, Ludovic Claude, Mr.
    Urmston
    M31 4AJ Manchester
    Carrington Site
    England
    Director
    Urmston
    M31 4AJ Manchester
    Carrington Site
    England
    FranceFrench288172880001
    NEWBERRY, Michael John
    13 Burnthwaite Road
    Fulham
    SW6 5BQ London
    Director
    13 Burnthwaite Road
    Fulham
    SW6 5BQ London
    British22147180001
    POOLEY, Matthew James
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    EnglandBritish103631640001
    PYMAN, Philip Brian
    76 Rushgreen Road
    WA13 9PR Lymm
    Cheshire
    Director
    76 Rushgreen Road
    WA13 9PR Lymm
    Cheshire
    United KingdomBritish111577530001
    QURESHI, Muhammad Adil, Mr.
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    EnglandBritish217197360001
    ROTINI, Corrado, Mr.
    Carrington Site
    Urmston
    M31 4AJ Manchester
    Director
    Carrington Site
    Urmston
    M31 4AJ Manchester
    ItalyItalian202338810001

    Who are the persons with significant control of BASELL POLYOLEFINS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyondellbasell Industries N.V
    One Vine Street
    W1J 0AH London
    4th Floor
    United Kingdom
    Aug 21, 2018
    One Vine Street
    W1J 0AH London
    4th Floor
    United Kingdom
    No
    Legal FormDutch Nv
    Country RegisteredNetherlands
    Legal AuthorityLaws Of The Netherlands
    Place RegisteredTrade Register
    Registration Number24473890
    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.
    Basell Uk Holdings Limited
    Urmston
    M31 4AJ Manchester
    Carrington Site
    United Kingdom
    Apr 06, 2016
    Urmston
    M31 4AJ Manchester
    Carrington Site
    United Kingdom
    Yes
    Legal FormUk Ltd
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of United Kingdom
    Place RegisteredCompanies House, England And Wales
    Registration Number03053549
    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.

    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