HUNTSMAN (HOLDINGS) UK
Overview
| Company Name | HUNTSMAN (HOLDINGS) UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03768308 |
| 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 (HOLDINGS) UK?
- Manufacture of dyes and pigments (20120) / Manufacturing
- Manufacture of other organic basic chemicals (20140) / Manufacturing
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is HUNTSMAN (HOLDINGS) UK located?
| Registered Office Address | Ickleton Road CB22 4XQ Duxford Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTSMAN (HOLDINGS) UK?
| Company Name | From | Until |
|---|---|---|
| HUNTSMAN ICI (HOLDINGS) UK | May 06, 1999 | May 06, 1999 |
What are the latest accounts for HUNTSMAN (HOLDINGS) UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUNTSMAN (HOLDINGS) UK?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for HUNTSMAN (HOLDINGS) UK?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Change of details for Huntsman Corporation as a person with significant control on Nov 11, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Natasja Edward Denise Degrieck on Apr 04, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Appointment of Roddie Macdonald as a director on Sep 19, 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 May 06, 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 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Who are the officers of HUNTSMAN (HOLDINGS) UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEGRIECK, Natasja Edward Denise | Director | 3300 Tienen Grijpenlaan 18 Belgium | Belgium | Belgian | 104911310001 | |||||
| MACDONALD, Roddie | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 313703570001 | |||||
| TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 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 | 34645590005 | ||||||
| GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173336480001 | |||||||
| HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236459550001 | |||||||
| MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
| PHILLIPSON, Richard Justin James | Secretary | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | 191719340001 | |||||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| DIXON, Michael Christopher | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees United Kingdom | England | British | 57794200002 | |||||
| DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 294361670001 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| ESPLIN, Kimo | Director | Huntsman Way UTAH Salt Lake City 500 Utah 84108 Usa | Usa | American | 65184810002 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | 173336510001 | |||||
| HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 236208730001 | |||||
| HEALY, Russell | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | 65184510001 | |||||
| HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 69204400002 | |||||
| HUNTSMAN, Peter Riley | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 U S A | United States | American | 65184190009 | |||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | 73866690001 | |||||
| NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | 66483000006 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| PHILLIPSON, Richard Justin James | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | Singapore | British | 191543710001 | |||||
| THOMPSON, Graham Leslie | Director | Korbeekstraat 10 3061 Leefdaal Belgium | British | 65218380001 |
Who are the persons with significant control of HUNTSMAN (HOLDINGS) UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntsman Corporation | Apr 06, 2016 | Woodloch Forest Dr. 77380 The Woodlands 10003 Texas United States | 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