HUNTSMAN (HOLDINGS) UK

HUNTSMAN (HOLDINGS) UK

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

    Company NameHUNTSMAN (HOLDINGS) UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03768308
    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 (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 AddressNo

    What were the previous names of HUNTSMAN (HOLDINGS) UK?

    Previous Company Names
    Company NameFromUntil
    HUNTSMAN ICI (HOLDINGS) UKMay 06, 1999May 06, 1999

    What are the latest accounts for HUNTSMAN (HOLDINGS) UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTSMAN (HOLDINGS) UK?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for HUNTSMAN (HOLDINGS) UK?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: cancelling share premium of 74,936,000 21/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Change of details for Huntsman Corporation as a person with significant control on Nov 11, 2016

    2 pagesPSC05

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Natasja Edward Denise Degrieck on Apr 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Appointment of Roddie Macdonald as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Peter Dowson as a director on Aug 28, 2023

    1 pagesTM01

    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 May 06, 2023 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of HUNTSMAN (HOLDINGS) UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEGRIECK, Natasja Edward Denise
    3300 Tienen
    Grijpenlaan 18
    Belgium
    Director
    3300 Tienen
    Grijpenlaan 18
    Belgium
    BelgiumBelgian104911310001
    MACDONALD, Roddie
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish313703570001
    TODD, Sarah Louise
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish306156620001
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Secretary
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    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
    173336480001
    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
    236459550001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS
    British73866690001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Secretary
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    191719340001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    DIXON, Michael Christopher
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United Kingdom
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United Kingdom
    EnglandBritish57794200002
    DOWSON, Peter
    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 KingdomBritish294361670001
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritish65305300014
    ESPLIN, Kimo
    Huntsman Way
    UTAH Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    UTAH Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmerican65184810002
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    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
    HEALY, Russell
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmerican65184510001
    HODGSON, Gary Robert
    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 KingdomBritish69204400002
    HUNTSMAN, Peter Riley
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    U S A
    Director
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    U S A
    United StatesAmerican65184190009
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    American101126350002
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritish73866690001
    NINOW, Kevin John
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    Director
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    American66483000006
    O'NEILL, John Ellison
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    Director
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    British100992120001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    SingaporeBritish191543710001
    THOMPSON, Graham Leslie
    Korbeekstraat 10
    3061 Leefdaal
    Belgium
    Director
    Korbeekstraat 10
    3061 Leefdaal
    Belgium
    British65218380001

    Who are the persons with significant control of HUNTSMAN (HOLDINGS) UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsman Corporation
    Woodloch Forest Dr.
    77380 The Woodlands
    10003
    Texas
    United States
    Apr 06, 2016
    Woodloch Forest Dr.
    77380 The Woodlands
    10003
    Texas
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Secretary Of State
    Registration Number3869690
    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