Company NameLanxess Holding UK Unlimited
DirectorsAnthony Risino and Steven Thompson
Company StatusActive
Company Number00250695
CategoryPrivate Unlimited Company
Incorporation Date12 September 1930(93 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Anthony Risino
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(89 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressTenax Road Trafford Park
Manchester
M17 1WT
Director NameMr Steven Thompson
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(91 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLanxess Solutions Uk Ltd Tenax Road
Trafford Park
Manchester
Lancashire
M17 1WT
Director NameMr Emerson Kampen
Date of BirthMarch 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1995)
RolePresident
Correspondence Address168 Creighton Road
West Lafayette
Indiana 47906
Foreign
Director NameMr Arby Edward Moring
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1992)
RoleCompany Director
Correspondence Address36 Sunningdale
Newton Aycliffe
County Durham
DL5 4TS
Director NameRobert Bond McDonald
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1992)
RoleVice President
Correspondence Address195 Stacey Hollow
Lafayette
Indiana
47905
United States
Secretary NameMr Michael Charles Payne
NationalityBritish
StatusResigned
Appointed25 January 1991(60 years, 5 months after company formation)
Appointment Duration5 months (resigned 26 June 1991)
RoleCompany Director
Correspondence Address1 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMichael Gilbert Bick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(61 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2001)
RoleOperation Manager Uk
Correspondence AddressGlevum House 2 Cross Street
Sedgefield
Stockton On Tees
Cleveland
TS21 2AH
Secretary NameColin David Musson
NationalityBritish
StatusResigned
Appointed18 March 1992(61 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressIsherwood Avenue
Irby
Wirral
Director NameDavid Allen Hall
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1995(65 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 November 1997)
RoleExecutive
Correspondence Address905 East 600 North
West Lafaette
In 47906
Secretary NameMr Peter John Cannan
NationalityBritish
StatusResigned
Appointed01 October 1996(66 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 William Emes Garden
Northwick Park Blockley
Moreton In Marsh
Gloucestershire
GL56 9RL
Wales
Secretary NameMr John Patrick Murphy
NationalityBritish
StatusResigned
Appointed08 December 1997(67 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 The Hermitage
Thornton Cleveleys
Lancashire
FY5 2TH
Secretary NameMr Nicholas Richard Ryan
NationalityBritish
StatusResigned
Appointed01 March 1999(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameRobert Costello
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2002)
RoleSite Manager
Correspondence Address14 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameJillian Lesley Moore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(69 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address3 Oak Road
Lymm
Cheshire
WA13 0EZ
Director NameGregory John Heinlein
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(69 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address2841 Hazel Foster Drive
Carmel
Indianapolis
In46033
Foreign
Director NameMiguel Desdin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(70 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2001)
RoleCompany Director
Correspondence Address5 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameBrian Peter Macconnachie
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(70 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2003)
RoleSite Manager
Correspondence AddressTawelfan
Mynydd Mechell
Llanfechell
Gwynedd
LL68 0TH
Wales
Director NameMr Mario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(70 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2002)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Director NameJulie Ann Kennedy
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(70 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address45a Albert Road
Hale
Cheshire
WA15 9AH
Secretary NameGraham Ernest Jones
NationalityBritish
StatusResigned
Appointed31 October 2000(70 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleAccountant
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameJohn Joseph Gallagher Iii
Date of BirthApril 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(71 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleChief Executive Officer
Correspondence Address10380 Windemere Lane
Carmel
Indiana 46032
United States
Director NameJeffrey Marc Lipshaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(71 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleAttorney
Correspondence Address7965 Meridian Hills Lane
Indianapolis
Indiana 46240
Foreign
Secretary NameKaren Witte Duros
NationalityAmerican
StatusResigned
Appointed07 March 2002(71 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleAttorney
Correspondence Address4289 Jefferson Roundabout
Carmel
Indiana 46033
United States
Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(73 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2005)
RoleVice President
Country of ResidenceEngland
Correspondence AddressThe Cottage
Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director NameDr William Neagle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(73 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2006)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address18 Broomfield Road
Heaton Moor
Stockport
SK4 4ND
Secretary NameMs Joanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed01 July 2005(74 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2007)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Alexandra Road
Windsor
SL4 1HU
Director NameMs Joanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(75 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Alexandra Road
Windsor
SL4 1HU
Director NamePierre Eugene Marie Louise Boury
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 January 2006(75 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2007)
RoleFinance Director
Correspondence AddressZurichstrasse 124
8700 Kusnacht
Switzerland
Director NameStephen James
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(76 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Avenue
Macclesfield
Cheshire
SK10 3DX
Secretary NameChristina Ellen Huben
NationalityAmerican
StatusResigned
Appointed30 April 2007(76 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2009)
RoleBusiness Executive
Correspondence Address199 Benson Road
Middlebury
Ct 06749
Director NameMr Hafeez Mohammed
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(78 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Albany Road Bramhall
Stockport
Cheshire
SK7 1ND
Director NameMs Billie Schrecker Flaherty
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2009(78 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address15 Old Tree Farm Lane
Trumbull
Connecticut
Fairfield
06611
Director NameMr Stephen Caton Forsyth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(78 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address321 Blackberry Drive
Stamford
Connecticut
Fairfield
06903
Secretary NameMr Arthur Charles Fullerton
StatusResigned
Appointed13 July 2009(78 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2017)
RoleCorporate Executive
Correspondence Address316 North Steele Road
West Hartford
Connecticut
06117
Director NameMr Christopher James Flett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(86 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUk Finance 2nd Floor, Tenax Road
Trafford Park
Manchester
M17 1WT

Contact

Websitepentagonchemicals.co.uk

Location

Registered AddressUk Finance 2nd Floor, Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

73.6m at £1Chemtura Europe Gmbh
100.00%
Ordinary
1 at £1Great Lakes Holding (Europe) Ag
0.00%
Ordinary

Financials

Year2014
Net Worth£82,319,000
Cash£41,000
Current Liabilities£56,463,000

Accounts

Latest Accounts31 December 2022 (9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2023 (8 months, 1 week ago)
Next Return Due8 February 2024 (4 months, 1 week from now)

Charges

26 July 1980Delivered on: 12 August 1980
Persons entitled: Aycliffe Development Corporation

Classification: Deed of assignment & consent
Secured details: Sterling pounds 33,964.
Particulars: L/H property fronting st. Cuthberts way on the aycliffe ing. Est. Together with the factory laboratory & other erections & buildings thereon erected & built. 2 pieces of land being sites no. Bt 12/a 325 & A332 fronting st. Cuthberts way on the aycliffe ind. Est.
Outstanding
19 October 1970Delivered on: 12 August 1980
Persons entitled: Aycliffe Development Corporation

Classification: Mortgage
Secured details: Sterling pounds 33,964.
Particulars: L/H property fronting st cuthbeth way on the aycliffe ind est. Together with the factory & other erections & building thereon erected & built.
Outstanding
19 October 1970Delivered on: 12 August 1980
Persons entitled: Aycliffe Development Corporation

Classification: Mortgage
Secured details: Sterling pounds 33,964 -.
Particulars: L/H property fronting st cuthberts way on the aycliffe ind. Est. Together with the factory & other erections & building thereon erected & built.
Outstanding
16 March 1973Delivered on: 12 August 1980
Persons entitled: Clydiffe Development Corporation.

Classification: Legal charge
Secured details: Sterling pounds 33,964.00.
Particulars: Two pieces of land being respectively sites numerrical bt 12/A325 & A332 fronting st. Cuthberts way on the aycliffe industrial estate adjoining the property mortgaged by principal charge and the office block boilerhouse & other erections & built thereon.
Outstanding

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
30 June 2020Appointment of Anthony John Risino as a director on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of Christopher James Flett as a director on 15 June 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 November 2018Appointment of Mr Jacques Louis Albert Perez as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of Kiern Mark O'connor as a director on 31 October 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (21 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
24 April 2017Appointment of Kiern O'connor as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Kiern O'connor as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Anthony John Risino as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Billie Schrecker Flaherty as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Stephen Caton Forsyth as a director on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Christopher James Flett as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Billie Schrecker Flaherty as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Stephen Caton Forsyth as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Arthur Charles Fullerton as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Arthur Charles Fullerton as a secretary on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Christopher James Flett as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Anthony John Risino as a director on 21 April 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,002
(6 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,002
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £94907000 26/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise £94907000 26/03/2015
(28 pages)
24 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 26/03/2015
(1 page)
24 April 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 26/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 73,563,206
(6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 73,563,206
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
26 September 2014Full accounts made up to 31 December 2013 (17 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 73,563,206
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 73,563,206
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 May 2013Termination of appointment of Stephen James as a director (1 page)
27 May 2013Termination of appointment of Stephen James as a director (1 page)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
22 February 2013Register inspection address has been changed from C/O Hafeez Mohammed Tenax Road Trafford Park Manchester M17 1WT (1 page)
22 February 2013Register inspection address has been changed from C/O Hafeez Mohammed Tenax Road Trafford Park Manchester M17 1WT (1 page)
11 December 2012Full accounts made up to 31 December 2011 (17 pages)
11 December 2012Full accounts made up to 31 December 2011 (17 pages)
21 November 2012Appointment of Mr Anthony John Risino as a director (3 pages)
21 November 2012Appointment of Mr Anthony John Risino as a director (3 pages)
9 October 2012Termination of appointment of Hafeez Mohammed as a director (2 pages)
9 October 2012Termination of appointment of Hafeez Mohammed as a director (2 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
21 February 2011Register(s) moved to registered office address (1 page)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
21 February 2011Register(s) moved to registered office address (1 page)
31 December 2010Full accounts made up to 31 December 2007 (17 pages)
31 December 2010Full accounts made up to 31 December 2008 (18 pages)
31 December 2010Full accounts made up to 31 December 2009 (19 pages)
31 December 2010Full accounts made up to 31 December 2008 (18 pages)
31 December 2010Full accounts made up to 31 December 2009 (19 pages)
31 December 2010Full accounts made up to 31 December 2007 (17 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
3 August 2009Director appointed mr hafeez mohammed (1 page)
3 August 2009Director appointed mr hafeez mohammed (1 page)
21 July 2009Director appointed ms billie schrecker flaherty (1 page)
21 July 2009Director appointed ms billie schrecker flaherty (1 page)
21 July 2009Director appointed mr stephen caton forsyth (2 pages)
21 July 2009Secretary appointed mr arthur charles fullerton (1 page)
21 July 2009Secretary appointed mr arthur charles fullerton (1 page)
21 July 2009Director appointed mr stephen caton forsyth (2 pages)
1 May 2009Appointment terminated secretary christina huben (1 page)
1 May 2009Appointment terminated secretary christina huben (1 page)
10 February 2009Return made up to 25/01/09; full list of members (3 pages)
10 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 August 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
11 August 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: tenax road trafford park manchester M17 1WT (1 page)
28 January 2008Registered office changed on 28/01/08 from: tenax road trafford park manchester M17 1WT (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Nc inc already adjusted 04/01/07 (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 March 2007Nc inc already adjusted 04/01/07 (1 page)
10 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
12 December 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
15 March 2006Return made up to 25/01/06; full list of members (7 pages)
15 March 2006Return made up to 25/01/06; full list of members (7 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
4 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
18 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
29 March 2004Return made up to 25/01/04; full list of members (8 pages)
29 March 2004Return made up to 25/01/04; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
29 October 2003Registered office changed on 29/10/03 from: groat avenue aycliffe industrial park newton aycliffe county durham DL5 6HA (1 page)
29 October 2003Registered office changed on 29/10/03 from: groat avenue aycliffe industrial park newton aycliffe county durham DL5 6HA (1 page)
4 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
4 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
17 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
10 December 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Resolutions
  • RES13 ‐ Reduce issued capital 08/10/01
(1 page)
26 October 2001Nc dec already adjusted 08/10/01 (1 page)
26 October 2001Resolutions
  • RES13 ‐ Reduce issued capital 08/10/01
(1 page)
26 October 2001Nc dec already adjusted 08/10/01 (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
18 June 2001Re reg cert (1 page)
18 June 2001Re reg cert (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
4 June 2001Full group accounts made up to 31 December 1999 (26 pages)
4 June 2001Full group accounts made up to 31 December 1999 (26 pages)
18 May 2001Application for reregistration from LTD to UNLTD (2 pages)
18 May 2001Re-registration of Memorandum and Articles (15 pages)
18 May 2001Application for reregistration from LTD to UNLTD (2 pages)
18 May 2001Re-registration of Memorandum and Articles (15 pages)
18 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
18 May 2001Declaration of assent for reregistration to UNLTD (10 pages)
18 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
18 May 2001Declaration of assent for reregistration to UNLTD (10 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 31 December 1997 (25 pages)
2 February 1999Full group accounts made up to 31 December 1997 (25 pages)
27 January 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(6 pages)
27 January 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(6 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 February 1998Full group accounts made up to 31 December 1996 (27 pages)
19 February 1998Full group accounts made up to 31 December 1996 (27 pages)
4 February 1998Return made up to 25/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1998Return made up to 25/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
18 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 July 1997Secretary's particulars changed (1 page)
2 July 1997Secretary's particulars changed (1 page)
2 February 1997Full group accounts made up to 31 December 1995 (29 pages)
2 February 1997Full group accounts made up to 31 December 1995 (29 pages)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
17 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Return made up to 25/01/96; full list of members (5 pages)
4 June 1996Return made up to 25/01/96; full list of members (5 pages)
13 February 1996Return made up to 26/01/95; full list of members (6 pages)
13 February 1996Return made up to 26/01/95; full list of members (6 pages)
8 February 1996Full group accounts made up to 31 December 1994 (28 pages)
8 February 1996Full group accounts made up to 31 December 1994 (28 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
4 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
26 April 1994Return made up to 25/01/94; no change of members (5 pages)
26 April 1994Director's particulars changed (2 pages)
26 April 1994Director's particulars changed (2 pages)
26 April 1994Return made up to 25/01/94; no change of members (5 pages)
13 January 1994New director appointed (1 page)
13 January 1994New director appointed (1 page)
6 December 1993New secretary appointed (2 pages)
6 December 1993New secretary appointed (2 pages)
6 December 1993Return made up to 25/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 December 1993Return made up to 25/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 January 1992Company name changed\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed great lakes chemical (europe) li mited\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed great lakes chemical (europe) li mited\certificate issued on 06/01/92 (2 pages)
19 February 1991Return made up to 25/01/91; full list of members (7 pages)
19 February 1991Return made up to 25/01/91; full list of members (7 pages)
12 November 1990£ nc 30000000/200000000 24/10/90 (1 page)
12 November 1990£ nc 30000000/200000000 24/10/90 (1 page)
9 April 1990Director resigned (4 pages)
9 April 1990Director resigned (4 pages)
25 October 1989Return made up to 19/10/89; full list of members (6 pages)
25 October 1989Return made up to 19/10/89; full list of members (6 pages)
3 August 1989Director resigned (4 pages)
3 August 1989Director resigned (4 pages)
24 January 1989£ nc 100000/30000000 (1 page)
24 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 January 1989£ nc 100000/30000000 (1 page)
24 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 December 1988New director appointed (2 pages)
9 December 1988New director appointed (2 pages)
17 November 1988Return made up to 28/10/88; full list of members (4 pages)
17 November 1988Return made up to 28/10/88; full list of members (4 pages)
16 February 1988New director appointed (2 pages)
16 February 1988New director appointed (2 pages)
11 November 1987Return made up to 29/10/87; full list of members (4 pages)
11 November 1987Return made up to 29/10/87; full list of members (4 pages)
31 October 1986Return made up to 29/10/86; full list of members (5 pages)
31 October 1986Return made up to 29/10/86; full list of members (5 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
12 September 1930Certificate of incorporation (1 page)
12 September 1930Certificate of incorporation (1 page)
12 September 1930Incorporation (45 pages)