HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED
Overview
Company Name | HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03870678 |
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 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 Address | No |
What were the previous names of HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
VANTICO HOLDING LIMITED | Jun 01, 2000 | Jun 01, 2000 |
ALNERY NO. 1926 LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for HUNTSMAN ADVANCED MATERIALS HOLDINGS (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 ADVANCED MATERIALS HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 20, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 20, 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 | ||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Appointment of Roddie Macdonald as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Dowson as a director on Aug 28, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Patrick Albert Peter Verraes as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
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 | ||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||
Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||
Appointment of Peter Dowson as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||
Confirmation statement made on Oct 20, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||
Confirmation statement made on Oct 20, 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 ADVANCED MATERIALS HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LELONG, Jan | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | France | Belgian | Finance Director | 200776270001 | ||||
MACDONALD, Roddie | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | Site Manager | 313703570001 | ||||
TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | Compensation & Benefits Specialist | 306156620001 | ||||
WRIGHT, Scott Jason | Director | Basel, 4057 Klybeckstrasse 200 Switzerland | Switzerland | British | Vice President Europe, Advanced Materials | 181415250001 | ||||
GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173336790001 | |||||||
HAIR, John Alexander King | Secretary | 6 Dukes Meadow Stapleford CB2 5BH Cambridge Cambridgeshire | British | C Accountant | 65067080001 | |||||
HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236231570001 | |||||||
MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS Teeside | British | 73866690001 | ||||||
PHILLIPSON, Richard Justin James | Secretary | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | 191723390001 | |||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
BEADSMOORE, John David | Director | Fox Cottage 31 Temple End CB1 5JF Great Wilbraham Cambridgeshire | British | Managing Director | 109157590001 | |||||
BENTLEY, Peter John | Director | Beukenlaan 58 Dworp B1653 Belgium | British | Manager Chemical Engineer | 91028830001 | |||||
DOUGLAS, Sean | Director | 500 Huntsman Way Salt Lake City Huntsman Corporation Utah 84108 Usa | Usa | American | Finance | 150004350001 | ||||
DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Management Accountant | 294361670001 | ||||
ELWELL, Michael John | Director | c/o Huntsman Advanced Materials (Switzerland) Gmbh Klybeckstrasse 200 Ch-4057 Basel Switzerland | France | British | Global Research & Development Director | 149218200001 | ||||
ESPLIN, Jon Ross Kimo | Director | 500 Huntsman Way Salt Lake City Huntsman Corporation Utah 84108 Usa | Usa | American | Chief Financial Officer | 150006180001 | ||||
FERRETTI, Lando | Director | Flat 4 36 Queens Gate SW7 5HR London | Italian | Manager | 54590830001 | |||||
GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | Solicitor | 173336510001 | ||||
GREATBATCH, Kenneth John | Director | The Chevin Cokes Lane HP8 4UD Chalfont St. Giles Buckinghamshire | England | United Kingdom | Accountant | 76746870001 | ||||
HAIR, John Alexander King | Director | 6 Dukes Meadow Stapleford CB2 5BH Cambridge Cambridgeshire | British | C Accountant | 65067080001 | |||||
HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Hr Manager | 236208730001 | ||||
HESKETT, John Robert | Director | 500 Huntsman Way Salt Lake City Huntsman Corporation Utah 84108 Usa | Usa | American | Vice President | 150004820001 | ||||
HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | Compensation & Benefits Manager | 69204400002 | ||||
HOLLAND, Paul | Director | Ickleton Road CB22 4XQ Duxford Huntsman United Kingdom | United Kingdom | British/Australian | Site Manager | 192240250001 | ||||
HULME, Paul Graham | Director | 150 Beach Road FOREIGN #37-00 Gateway West Huntsman Advanced Materials (Singapore) Pte Ltd 189720 Republic Of Singapore | Singapore | British | Manager | 91030510002 | ||||
HYLTON, Leslie | Director | Duxford CB22 4QX Cambridge Huntsman Advanced Materials Holdings (Uk) Limited England | England | British | Site Manager | 90569200001 | ||||
MACHIN, Paul Howard | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive United Kingdom | United Kingdom | British | Site Manager | 171696660001 | ||||
MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS Teeside | England | British | Solicitor | 73866690001 | ||||
MOORE, James Richard | Director | 500 Huntsman Way Salt Lake City Huntsman Corporation Utah 84108 Usa | Usa | United States | Lawyer | 150004910001 | ||||
PHILLIPSON, Richard Justin James | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | Singapore | British | Solicitor | 191543710001 | ||||
TAYLOR, Mark Andrew | Director | Duxford CB22 4QX Cambridge Huntsman Advanced Materials Holdings (Uk) Limited England | United Kingdom | British | Financial Controller | 125504020001 | ||||
THOMAS, Patrick Webster | Director | Avenue Du Crepuscle 3 1640 Rhode Du Genese Belgium | British | Company Manager | 65218170003 | |||||
VERRAES, Patrick Albert Peter | Director | Klybeckstrasse 200 4057 Basel Huntsman Advanced Materials (Switzerland) Gmbh Switzerland | Switzerland | Belgian | Lawyer | 192232970001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huntsman Corporation | Jun 29, 2016 | Huntsman Way Salt Lake City 500 Ut 84108 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