SAINT-GOBAIN LIMITED

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

    Company NameSAINT-GOBAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03291592
    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 SAINT-GOBAIN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAINT-GOBAIN LIMITED located?

    Registered Office Address
    Saint-Gobain House East Leake
    Loughborough
    LE12 6JU Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINT-GOBAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAINT-GOBAIN PLCJun 01, 2001Jun 01, 2001
    SAINT-GOBAIN UK LIMITEDJan 20, 1997Jan 20, 1997
    SOVCO (674) LIMITEDDec 13, 1996Dec 13, 1996

    What are the latest accounts for SAINT-GOBAIN 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 SAINT-GOBAIN LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for SAINT-GOBAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mrs Sandrine Elbaz-Rousso as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Nicole Wilming as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Marie Sabine Billet as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Nicole Wilming as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Ms Stephanie Marie Sabine Billet as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Richard John Batley as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Registration of charge 032915920004, created on Nov 25, 2022

    30 pagesMR01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Director's details changed for Richard John Batley on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Who are the officers of SAINT-GOBAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269462860001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritish241018720001
    ELBAZ-ROUSSO, Sandrine
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    Director
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    FranceFrench342240270001
    O’SULLIVAN, Dean
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomIrish342137790001
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    BATLEY, Richard John
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    United KingdomBritish253379580002
    BILLET, Stephanie Marie Sabine
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    FranceFrench291009050001
    BUYS, William Frederick
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    British97730001
    CARPENTIER, Benoit
    38 Avenue De La Faisanderie
    1150 Woluwe Saint-Pierre
    Belgium
    Director
    38 Avenue De La Faisanderie
    1150 Woluwe Saint-Pierre
    Belgium
    French66138190001
    CHALDECOTT, Michael Strickland
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    EnglandBritish176342220002
    DE CHALENDAR, Pierre Andre
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    Director
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    French63509130002
    DEPREZ, Pascale
    40 Rue Hoche Bois Colombes
    92270
    FOREIGN France
    Director
    40 Rue Hoche Bois Colombes
    92270
    FOREIGN France
    French57024430001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrench163728500002
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrench224192840002
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritish142989910002
    HOLBOROW, David Ratcliffe
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    Director
    Oakwell House
    Bascote Heath
    CV47 2DN Southam
    Warwickshire
    British17953870002
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish60599570002
    NEETESON, Reinier Paul
    Avenue General Baron Empain 3
    1150 Brussels
    Belgium
    Director
    Avenue General Baron Empain 3
    1150 Brussels
    Belgium
    Dutch52393790001
    POSTON, Lindsay
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    Director
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    EnglandBritish70173330001
    ROUX VAILLARD, Patrick
    6 Rutland Court
    Rutland Gardens
    SW7 1BN London
    Director
    6 Rutland Court
    Rutland Gardens
    SW7 1BN London
    France88184790002
    TAYLOR, Stuart Arthur
    Lantern Lodge
    Love Green Lane
    SL0 0BD Iver
    Bucks
    Director
    Lantern Lodge
    Love Green Lane
    SL0 0BD Iver
    Bucks
    EnglandBritish106817610001
    WILLS, Denise Jane
    12 Merlin Road
    E12 5DJ Wanstead
    London
    Director
    12 Merlin Road
    E12 5DJ Wanstead
    London
    British87495230001
    WILMING, Nicole
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    Director
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    FranceGerman330760210001
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Director
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003490001

    Who are the persons with significant control of SAINT-GOBAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Mar 01, 2017
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration Number54203953200040 7010z Nanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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