HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED

HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED

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

    Company NameHUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03870678
    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 ADVANCED MATERIALS HOLDINGS (UK) LIMITED?

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

    Where is HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Ickleton Road
    CB22 4XQ Duxford
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    VANTICO HOLDING LIMITEDJun 01, 2000Jun 01, 2000
    ALNERY NO. 1926 LIMITEDNov 03, 1999Nov 03, 1999

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Second filing of Confirmation Statement dated Oct 20, 2020

    3 pagesRP04CS01

    Confirmation statement made on Oct 20, 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

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Roddie Macdonald as a director on Sep 15, 2023

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Patrick Albert Peter Verraes as a director on Mar 31, 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

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    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

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

    1 pagesTM01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 02, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 02/11/24

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Who are the officers of HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LELONG, Jan
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    FranceBelgianFinance Director200776270001
    MACDONALD, Roddie
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishSite Manager313703570001
    TODD, Sarah Louise
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishCompensation & Benefits Specialist306156620001
    WRIGHT, Scott Jason
    Basel, 4057
    Klybeckstrasse 200
    Switzerland
    Director
    Basel, 4057
    Klybeckstrasse 200
    Switzerland
    SwitzerlandBritishVice President Europe, Advanced Materials181415250001
    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
    173336790001
    HAIR, John Alexander King
    6 Dukes Meadow
    Stapleford
    CB2 5BH Cambridge
    Cambridgeshire
    Secretary
    6 Dukes Meadow
    Stapleford
    CB2 5BH Cambridge
    Cambridgeshire
    BritishC Accountant65067080001
    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
    236231570001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS Teeside
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS Teeside
    British73866690001
    PHILLIPSON, Richard Justin James
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    Secretary
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    191723390001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BEADSMOORE, John David
    Fox Cottage
    31 Temple End
    CB1 5JF Great Wilbraham
    Cambridgeshire
    Director
    Fox Cottage
    31 Temple End
    CB1 5JF Great Wilbraham
    Cambridgeshire
    BritishManaging Director109157590001
    BENTLEY, Peter John
    Beukenlaan 58
    Dworp
    B1653
    Belgium
    Director
    Beukenlaan 58
    Dworp
    B1653
    Belgium
    BritishManager Chemical Engineer91028830001
    DOUGLAS, Sean
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    Director
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    UsaAmericanFinance150004350001
    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 KingdomBritishManagement Accountant294361670001
    ELWELL, Michael John
    c/o Huntsman Advanced Materials (Switzerland) Gmbh
    Klybeckstrasse 200
    Ch-4057
    Basel
    Switzerland
    Director
    c/o Huntsman Advanced Materials (Switzerland) Gmbh
    Klybeckstrasse 200
    Ch-4057
    Basel
    Switzerland
    FranceBritishGlobal Research & Development Director149218200001
    ESPLIN, Jon Ross Kimo
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    Director
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    UsaAmericanChief Financial Officer150006180001
    FERRETTI, Lando
    Flat 4 36 Queens Gate
    SW7 5HR London
    Director
    Flat 4 36 Queens Gate
    SW7 5HR London
    ItalianManager54590830001
    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 KingdomBritishSolicitor173336510001
    GREATBATCH, Kenneth John
    The Chevin
    Cokes Lane
    HP8 4UD Chalfont St. Giles
    Buckinghamshire
    Director
    The Chevin
    Cokes Lane
    HP8 4UD Chalfont St. Giles
    Buckinghamshire
    EnglandUnited KingdomAccountant76746870001
    HAIR, John Alexander King
    6 Dukes Meadow
    Stapleford
    CB2 5BH Cambridge
    Cambridgeshire
    Director
    6 Dukes Meadow
    Stapleford
    CB2 5BH Cambridge
    Cambridgeshire
    BritishC Accountant65067080001
    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 KingdomBritishHr Manager236208730001
    HESKETT, John Robert
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    Director
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    UsaAmericanVice President150004820001
    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 KingdomBritishCompensation & Benefits Manager69204400002
    HOLLAND, Paul
    Ickleton Road
    CB22 4XQ Duxford
    Huntsman
    United Kingdom
    Director
    Ickleton Road
    CB22 4XQ Duxford
    Huntsman
    United Kingdom
    United KingdomBritish/AustralianSite Manager192240250001
    HULME, Paul Graham
    150 Beach Road
    FOREIGN #37-00 Gateway West
    Huntsman Advanced Materials (Singapore) Pte Ltd
    189720
    Republic Of Singapore
    Director
    150 Beach Road
    FOREIGN #37-00 Gateway West
    Huntsman Advanced Materials (Singapore) Pte Ltd
    189720
    Republic Of Singapore
    SingaporeBritishManager91030510002
    HYLTON, Leslie
    Duxford
    CB22 4QX Cambridge
    Huntsman Advanced Materials Holdings (Uk) Limited
    England
    Director
    Duxford
    CB22 4QX Cambridge
    Huntsman Advanced Materials Holdings (Uk) Limited
    England
    EnglandBritishSite Manager90569200001
    MACHIN, Paul Howard
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    Director
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    United KingdomBritishSite Manager171696660001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS Teeside
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS Teeside
    EnglandBritishSolicitor73866690001
    MOORE, James Richard
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    Director
    500 Huntsman Way
    Salt Lake City
    Huntsman Corporation
    Utah 84108
    Usa
    UsaUnited StatesLawyer150004910001
    PHILLIPSON, Richard Justin James
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    Director
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    SingaporeBritishSolicitor191543710001
    TAYLOR, Mark Andrew
    Duxford
    CB22 4QX Cambridge
    Huntsman Advanced Materials Holdings (Uk) Limited
    England
    Director
    Duxford
    CB22 4QX Cambridge
    Huntsman Advanced Materials Holdings (Uk) Limited
    England
    United KingdomBritishFinancial Controller125504020001
    THOMAS, Patrick Webster
    Avenue Du Crepuscle 3
    1640 Rhode Du Genese
    Belgium
    Director
    Avenue Du Crepuscle 3
    1640 Rhode Du Genese
    Belgium
    BritishCompany Manager65218170003
    VERRAES, Patrick Albert Peter
    Klybeckstrasse 200
    4057
    Basel
    Huntsman Advanced Materials (Switzerland) Gmbh
    Switzerland
    Director
    Klybeckstrasse 200
    4057
    Basel
    Huntsman Advanced Materials (Switzerland) Gmbh
    Switzerland
    SwitzerlandBelgianLawyer192232970001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsman Corporation
    Huntsman Way
    Salt Lake City
    500
    Ut 84108
    United States
    Jun 29, 2016
    Huntsman Way
    Salt Lake City
    500
    Ut 84108
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    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