HUNTSMAN EUROPE LIMITED

HUNTSMAN EUROPE LIMITED

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

    Company NameHUNTSMAN EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03650304
    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 EUROPE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HUNTSMAN EUROPE LIMITED located?

    Registered Office Address
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTSMAN EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYSUPER LIMITEDOct 15, 1998Oct 15, 1998

    What are the latest accounts for HUNTSMAN EUROPE 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 EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for HUNTSMAN EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 17, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 16, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 15/10/2025
    RES13

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Appointment of Peter Riley Huntsman Jr as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Douglas Paul Ellerbusch as a director on Jan 11, 2024

    1 pagesTM01

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

    2 pagesPSC05

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Paula Bodger on Sep 19, 2023

    2 pagesCH01

    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

    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 Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Gwendolien Mariette Cecile Fonck as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Douglas Paul Ellerbusch as a director on Aug 01, 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

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

    2 pagesAP01

    Who are the officers of HUNTSMAN EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODGER, Paula
    Llanelli Plant
    Bynea
    SA14 9TE Llanelli
    Huntsman Corporation Uk Limited
    Carmarthenshire
    United Kingdom
    Director
    Llanelli Plant
    Bynea
    SA14 9TE Llanelli
    Huntsman Corporation Uk Limited
    Carmarthenshire
    United Kingdom
    United KingdomBritish263377350001
    HUNTSMAN JR, Peter Riley
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    GermanyAmerican318388850001
    TODD, Sarah Louise
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    United KingdomBritish306156620001
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Secretary
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    DIXON, Michael Christopher
    51 Coleswood Road
    AL5 1EF Harpenden
    Hertfordshire
    Secretary
    51 Coleswood Road
    AL5 1EF Harpenden
    Hertfordshire
    British57794200001
    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
    173338650001
    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
    237939860001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    Secretary
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    British73866690001
    PHILLIPSON, Richard Justin James
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Secretary
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    191778710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIXON, Michael Christopher
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    EnglandBritish57794200002
    DOWSON, Peter
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    United KingdomBritish294361670001
    ELLERBUSCH, Douglas Paul
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    United StatesAmerican299012960001
    FONCK, Gwendolien Mariette Cecile
    3078 Everberg
    Everslaan 45
    Belgium
    Director
    3078 Everberg
    Everslaan 45
    Belgium
    BelgiumBelgian241241740001
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    Director
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    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
    HODGSON, Gary Robert
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    United KingdomBritish69204400002
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    Director
    Haverton Hill Road
    TS23 1PS Billingham
    Tioxide Europe Limited
    Cleveland
    United Kingdom
    EnglandBritish73866690001
    MELLING, Timothy James
    Parke House16 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Parke House16 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    EnglandBritish92709580001
    PARRY, Phillip Stuart
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    WalesBritish72888290001
    PHILLIPSON, Richard Justin James
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    Director
    Llanelli Plant Huntsman
    Corporation Uk Ltd Bynea
    SA14 9TE Llanelli
    Dyfed
    SingaporeBritish191543710001
    SMYTH, John Quin
    Everslaan 45
    FOREIGN 3078 Everberg
    Huntsman Polyurethanes
    Belgium
    Director
    Everslaan 45
    FOREIGN 3078 Everberg
    Huntsman Polyurethanes
    Belgium
    FranceIrish93941010001
    TOFT, Christopher
    17 Long Shepherds Drive
    Caswell
    SA3 4RP Swansea
    Director
    17 Long Shepherds Drive
    Caswell
    SA3 4RP Swansea
    British48427050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HUNTSMAN EUROPE 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 FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03768308
    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