HUNTSMAN POLYURETHANES (UK) LIMITED
Overview
Company Name | HUNTSMAN POLYURETHANES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03767067 |
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 HUNTSMAN POLYURETHANES (UK) LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is HUNTSMAN POLYURETHANES (UK) LIMITED located?
Registered Office Address | Ickleton Road CB22 4XQ Duxford Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUNTSMAN POLYURETHANES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HUNTSMAN ICI POLYURETHANES (UK) LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for HUNTSMAN POLYURETHANES (UK) LIMITED?
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 HUNTSMAN POLYURETHANES (UK) LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for HUNTSMAN POLYURETHANES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Change of details for Huntsman (Holdings) Uk as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on Jan 02, 2024 | 1 pages | AD01 | ||
Appointment of Martin Anthony Knapton as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Dowson as a director on Aug 28, 2023 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Louise Todd as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Peter Dowson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||
Who are the officers of HUNTSMAN POLYURETHANES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNAPTON, Martin Anthony | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | Global Upstream Director | 313861470001 | ||||
SHIPMAN, John Steven | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | Operations Manager | 128703730001 | ||||
TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | Compensation & Benefits Specialist | 306156620001 | ||||
BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | Company Secretary'S Assistant | 34645590005 | |||||
GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173337990001 | |||||||
HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236208780001 | |||||||
MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
PHILLIPSON, Richard Justin James | Secretary | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | 191718230001 | |||||||
CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | Company Secretary'S Assistant | 34645590005 | |||||
DIXON, Michael Christopher | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | England | British | Finance Director | 57794200002 | ||||
DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Management Accountant | 294361670001 | ||||
EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | Accountant | 65305300014 | ||||
ESPLIN, Kimo | Director | Huntsman Way Salt Lake City Utah 500 84108 Usa | Usa | American | Business Executive | 65184810002 | ||||
GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | Accountant | 6838010001 | ||||
GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | Solicitor | 173336510001 | ||||
HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Hr Manager | 236208730001 | ||||
HEALY, Russell | Director | Huntsman Way Salt Lake City Utah 500 84108 Usa | Usa | American | Financial Officer | 65184510001 | ||||
HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Compensation & Benefits Manager | 69204400002 | ||||
HUNTSMAN, Peter Riley | Director | 10003 Woodloch Forest Drive The Woodlands Huntsman Texas 77380 U S A | United States | American | Business Executive | 65184190009 | ||||
KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | Director | 101126350002 | |||||
MAUGHAN, Michael Andrew James | Director | Haverton Hill Road TS23 1PS Billingham Huntsman Tioxide Cleveland United Kingdom | England | British | Vp Legal | 73866690001 | ||||
NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | Business Executive | 66483000006 | |||||
O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | Director | 100992120001 | |||||
PHILLIPSON, Richard Justin James | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | Singapore | British | Solicitor | 191543710001 | ||||
THOMPSON, Graham Leslie | Director | Korbeekstraat 10 3061 Leefdaal Belgium | British | Accountant | 65218380001 |
Who are the persons with significant control of HUNTSMAN POLYURETHANES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huntsman (Holdings) Uk | Apr 06, 2016 | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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