Company NameMaster Builders Solutions UK Limited
DirectorsTimothy Holstein and Christopher Neville Fletcher
Company StatusActive
Company Number00514077
CategoryPrivate Limited Company
Incorporation Date10 December 1952(71 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Timothy Holstein
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSwinton Hall Road Swinton
Manchester
M27 4EU
Director NameMr Christopher Neville Fletcher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(67 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton Hall Road Swinton
Manchester
M27 4EU
Director NameMr David Twells Watson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Director NameMr Christopher John Myatt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1992)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHigh Clere 166 Oulton Road
Stone
Staffordshire
ST15 8DR
Director NameIan Gordon Sutherland McPherson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1992)
RoleChief Executive
Correspondence AddressManor House
Stretton On Fosse
Gloucestershire
GL56 9SB
Wales
Director NameKevin Anthony Jewitt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressBiggins House
High Biggins
Carnforth
Lancashire
LA6 2NP
Director NameDavid Alexander Holder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address157a Ormskirk Road
Rainford
St. Helens
Merseyside
WA11 8HR
Secretary NameHarry William Goss
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1992)
RoleCompany Director
Correspondence Address12 Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(40 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 1993)
RoleSecretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameDr Martin Christopher Batzer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed05 December 1992(40 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1993)
RoleAssistant Vice-President
Correspondence AddressBattminger Strasse 17
Binningen
Foreign
Director NameRichard Metcalfe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(40 years after company formation)
Appointment Duration3 years, 12 months (resigned 02 December 1996)
RoleFinancial Controller
Correspondence Address54 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AR
Secretary NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(40 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 1993)
RoleSecretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed05 December 1992(40 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 1993)
RoleSecretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed14 May 1993(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1995)
RoleSecretary
Correspondence AddressHradcany
2 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR
Director NameAlfonso Benedetti
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(40 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1995)
RoleHead Of Eurore Region
Correspondence AddressVia Mandruzzato 20
Treviso
Italy 1 31100 Tr
Foreign
Director NameFritz Maurhofer
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 1993(40 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleBusiness Manager
Correspondence AddressLaubholz Strasse 76
Ch-8703 Erleubach
Switzerland
Foreign
Director NameFranz Xaver Inderbitzin
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 1995(42 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 September 1995)
RoleSwitzerland
Correspondence AddressSpitzackerstrasse 57
Bottmingen
Switzerland 4103
Foreign
Director NameGeorge Richard Marshall Purchase
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(42 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressWoodlea Knowsley Grange Heaton
Bolton
Lancashire
BL1 5DQ
Director NameThomas Erb
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed19 September 1995(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2001)
RoleChief Operating Officer
Correspondence AddressSonnenbergstrasse 71
Ch 8134 Adliswil
Adliswil
Switzerland
Secretary NamePatrick Beresford Brown
NationalityBritish
StatusResigned
Appointed02 December 1996(44 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2003)
RoleCompany Director
Correspondence AddressHolly House
Woodville Road
Altrincham
Cheshire
WA14 2AL
Director NameDieter Ortwin Poech
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed03 December 1996(44 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 2001)
RoleChief Operating Officer
Correspondence AddressAmselweg 8
Trostberg 83308
Germany
Foreign
Director NameMartin Weichselgartner
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed03 December 1996(44 years after company formation)
Appointment Duration3 years (resigned 31 December 1999)
RoleFinancial Controller
Correspondence AddressRathausstrasse 5
Polling 84570
Germany
Foreign
Director NamePatrick Beresford Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(44 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 June 2007)
RoleFinance Director
Correspondence AddressHolly House
Woodville Road
Altrincham
Cheshire
WA14 2AL
Director NameDaniel Joseph Cronin
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1999(46 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2007)
RoleManager
Correspondence AddressSonnenbergstrasse 88
Adliswil
Zurich
Foreign
Director NameIven Chadwick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(49 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 June 2007)
RoleHead Of Business Line Perform
Correspondence AddressSonnenbergstrasse 57
Adliswil
Zurich
Ch 8134
Foreign
Secretary NameThomas Geoffrey McManus
NationalityBritish
StatusResigned
Appointed15 May 2003(50 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleFinancial Controller
Correspondence Address4 Bridge Croft
Accrington
Lancashire
BB5 5XP
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(51 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleUk Regional President
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed12 September 2006(53 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameAndreas Koellreuter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2007(54 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRegattastr. 1
Wiesbaden
65203
Foreign
Secretary NameMr Stephen Hatton
NationalityBritish
StatusResigned
Appointed01 March 2008(55 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(59 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2017)
RoleDirector Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(59 years after company formation)
Appointment Duration8 years, 7 months (resigned 17 July 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAlbany House Swinton Hall Road
Swinton
Manchester
M27 4EU
Secretary NameMiss Helen Victoria Koerner
StatusResigned
Appointed01 January 2016(63 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Correspondence AddressAlbany House Swinton Hall Road
Swinton
Manchester
M27 4EU
Director NameMiss Helen Victoria Koerner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(64 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2020)
RoleSenior Legal Advisor
Country of ResidenceEngland
Correspondence AddressAlbany House Swinton Hall Road
Swinton
Manchester
M27 4EU

Contact

Websitebasf.com

Location

Registered AddressSwinton Hall Road
Swinton
Manchester
M27 4EU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

1 at £0.1Basf PLC
100.00%
Ordinary

Financials

Year2014
Turnover£307,000
Net Worth£8,396,000
Current Liabilities£510,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

27 December 1978Delivered on: 8 January 1979
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse known as 'standholm', shavington-cum-gresty, crewe.
Fully Satisfied
27 December 1978Delivered on: 8 January 1979
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property numbered 39, 41 and 43 high st, crewe.
Fully Satisfied
27 December 1978Delivered on: 8 January 1979
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting manchester rd, lostock, gralam br northwich, chester.
Fully Satisfied
23 October 1978Delivered on: 2 November 1978
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H albany house, swinton hall road, swinton, greater manchester title no. La 192658.
Fully Satisfied
17 October 1978Delivered on: 23 October 1978
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 5 and 6 rectory gardens off wilmslow road, cheadle, cheshire.
Fully Satisfied
24 April 1978Delivered on: 27 April 1978
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold landon the west side of bolton road, farnworth, bolton, greater mancheester title no. La 191371.
Fully Satisfied
30 November 1973Delivered on: 12 December 1973
Satisfied on: 28 October 1991
Persons entitled: B

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at albany rd, chorlton-cum-hardy, manchester.
Fully Satisfied
2 May 1967Delivered on: 17 May 1967
Satisfied on: 4 December 1992
Persons entitled: Martins Bank Lt.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land, hereditaments & premises at albany road, chorlton-cum-handy, manchester, lancs,. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1994Delivered on: 9 April 1994
Satisfied on: 23 November 2001
Persons entitled: Burford Acquisitions Limited

Classification: Rent deposit deed
Secured details: £22,750.00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: £22,750.00 plus vatthereon and other monies added to this sum pursuant to the deed.
Fully Satisfied
5 November 1981Delivered on: 25 November 1981
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, land and garages on the north side of greenwood close, farnworth and land and buildings on the south side of fletcher street, farnworth and land and buildings on the east side of duckshaw lane, farnworth, bolton, greater manchester title nos. La 130813 and la 354340.
Fully Satisfied
27 December 1978Delivered on: 8 January 1979
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alnd between 31 and 33 holland street, tonstall, stoke-on-trent.
Fully Satisfied
27 December 1978Delivered on: 8 January 1979
Satisfied on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 albany rd, chorton-cum-hardy, manchester. Gm 27837.
Fully Satisfied
2 May 1967Delivered on: 17 May 1967
Satisfied on: 4 December 1992
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land, hereditaments & premises at north east side of clifton street, newton heath, manchester, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 August 2022Delivered on: 26 August 2022
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
16 August 2022Delivered on: 26 August 2022
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

8 September 2023Full accounts made up to 31 December 2022 (39 pages)
6 September 2023Confirmation statement made on 18 August 2023 with updates (6 pages)
5 September 2023Termination of appointment of Timothy Holstein as a director on 31 August 2023 (1 page)
5 September 2023Appointment of Geoff Birchall as a director on 31 August 2023 (2 pages)
12 May 2023Cessation of Mbcc Investments Uk Limited as a person with significant control on 2 May 2023 (1 page)
12 May 2023Notification of Mbcc Investments Uk Limited as a person with significant control on 28 April 2023 (2 pages)
12 May 2023Notification of Cinarancia Uk Bidco Limited as a person with significant control on 2 May 2023 (2 pages)
12 May 2023Cessation of Mb Solutions Investments S.A.R.L as a person with significant control on 28 April 2023 (1 page)
2 May 2023Satisfaction of charge 005140770015 in full (1 page)
2 May 2023Satisfaction of charge 005140770014 in full (1 page)
30 September 2022Full accounts made up to 31 December 2021 (40 pages)
26 August 2022Registration of charge 005140770014, created on 16 August 2022 (42 pages)
26 August 2022Registration of charge 005140770015, created on 16 August 2022 (16 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 December 2021Statement of capital on 16 December 2021
  • EUR 13,424,312.800
  • GBP 2,758,546.78
(8 pages)
16 December 2021Statement by Directors (2 pages)
16 December 2021Solvency Statement dated 30/11/21 (2 pages)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 December 2021Statement by Directors (2 pages)
6 December 2021Solvency Statement dated 30/11/21 (2 pages)
6 December 2021Statement of capital on 6 December 2021
  • EUR 13,424,312.768
  • GBP 27,585,467.77
(8 pages)
3 December 2021Statement by Directors (2 pages)
3 December 2021Resolutions
  • RES13 ‐ Other company business 22/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
3 October 2021Full accounts made up to 31 December 2020 (38 pages)
15 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
14 September 2021Change of details for Lsf11 Skyscraper Investments S.A.R.L as a person with significant control on 19 January 2021 (2 pages)
18 May 2021Statement of company's objects (2 pages)
18 May 2021Memorandum and Articles of Association (4 pages)
2 May 2021Memorandum and Articles of Association (33 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 March 2021Second filed SH01 - 22/12/20 Statement of Capital eur 134243128.00 22/12/20 Statement of Capital gbp 27585467.8 (5 pages)
29 March 2021Second filed SH01 - 27/11/20 Statement of Capital gbp 27585467.8 27/11/20 Statement of Capital eur 99546253.20 (5 pages)
26 March 2021Second filed SH01 - 01/10/20 Statement of Capital gbp 27585467.8 01/10/20 Statement of Capital eur 59570178.20 (6 pages)
29 January 2021Registered office address changed from Albany House Swinton Hall Road Swinton Manchester M27 4EU United Kingdom to Swinton Hall Road Swinton Manchester M27 4EU on 29 January 2021 (1 page)
7 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • EUR 134,243,128
  • GBP 27,585,467.8
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • EUR 134,243,128
  • GBP 27,585,467.8
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/21
(4 pages)
14 December 2020Cessation of Basf Plc as a person with significant control on 3 December 2020 (1 page)
14 December 2020Notification of Lsf11 Skyscraper Investments S.A.R.L as a person with significant control on 3 December 2020 (2 pages)
7 December 2020Second filed SH01 - 27/11/20 Statement of Capital gbp 27585467.8 27/11/20 Statement of Capital eur 99546253.2 (4 pages)
3 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • EUR 99,546,253.20007
  • GBP 27,585,467.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2020 and again on 29/03/21
(3 pages)
3 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • EUR 99,546,253.20007
  • GBP 27,585,467.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2020
(4 pages)
13 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 27,585,467.8
  • EUR 59,570,178.2
(4 pages)
30 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 27,585,467.8
  • EUR 59,570,178.2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/21
(5 pages)
8 October 2020Full accounts made up to 31 December 2019 (22 pages)
17 September 2020Second filing of a statement of capital following an allotment of shares on 21 July 2020
  • GBP 27,585,467.8
(4 pages)
17 September 2020Second filing of Confirmation Statement dated 18 August 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/09/2020
(5 pages)
7 August 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 27,585,467.8
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2020
(5 pages)
7 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2020Termination of appointment of Helen Victoria Koerner as a secretary on 17 July 2020 (1 page)
23 July 2020Appointment of Mr Timothy Holstein as a director on 17 July 2020 (2 pages)
23 July 2020Termination of appointment of Helen Victoria Koerner as a director on 17 July 2020 (1 page)
23 July 2020Appointment of Mr Christopher Neville Fletcher as a director on 17 July 2020 (2 pages)
23 July 2020Termination of appointment of Thomas Urwin as a director on 17 July 2020 (1 page)
2 July 2020Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG to Albany House Swinton Hall Road Swinton Manchester M27 4EU on 2 July 2020 (1 page)
18 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (25 pages)
24 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP .1
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP .1
(4 pages)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .1
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .1
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .1
(4 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 0.1
(4 pages)
18 February 2015Statement of capital on 18 February 2015
  • GBP 0.1
(4 pages)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement by Directors (1 page)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000,000
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000,000
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000,000
(4 pages)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 July 2012Statement by directors (1 page)
30 July 2012Statement of capital on 30 July 2012
  • GBP 3,000,000
(4 pages)
30 July 2012Solvency statement dated 29/05/12 (1 page)
30 July 2012Statement by directors (1 page)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 July 2012Solvency statement dated 29/05/12 (1 page)
30 July 2012Statement of capital on 30 July 2012
  • GBP 3,000,000
(4 pages)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andreas Koellreuter
(4 pages)
26 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Torben Jensen
(4 pages)
26 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andreas Koellreuter
(4 pages)
26 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Torben Jensen
(4 pages)
23 February 2012Appointment of Mr Stephen Hatton as a director (2 pages)
23 February 2012Appointment of Mr Stephen Hatton as a director (2 pages)
23 February 2012Appointment of Mr Thomas Urwin as a director (2 pages)
23 February 2012Appointment of Mr Thomas Urwin as a director (2 pages)
22 February 2012Termination of appointment of Andreas Koellreuter as a director
  • ANNOTATION A second filed TM01 was registered on 26/03/2012
(2 pages)
22 February 2012Termination of appointment of Andreas Koellreuter as a director
  • ANNOTATION A second filed TM01 was registered on 26/03/2012
(2 pages)
22 February 2012Termination of appointment of Torben Jensen as a director
  • ANNOTATION A second filed TM01 was registered on 26/03/2012
(2 pages)
22 February 2012Termination of appointment of Torben Jensen as a director
  • ANNOTATION A second filed TM01 was registered on 26/03/2012
(2 pages)
18 July 2011Full accounts made up to 31 December 2010 (27 pages)
18 July 2011Full accounts made up to 31 December 2010 (27 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
15 September 2010Full accounts made up to 31 December 2009 (27 pages)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Change of share class name or designation (2 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Andreas Koellreuter on 1 April 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (27 pages)
29 June 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from albany house swinton hall road swinton manchester M27 4DT (1 page)
19 January 2009Registered office changed on 19/01/2009 from albany house swinton hall road swinton manchester M27 4DT (1 page)
15 July 2008Full accounts made up to 31 December 2007 (27 pages)
15 July 2008Full accounts made up to 31 December 2007 (27 pages)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 March 2008Appointment terminated secretary thomas mcmanus (1 page)
15 March 2008Appointment terminated secretary thomas mcmanus (1 page)
14 March 2008Secretary appointed mr stephen hatton (1 page)
14 March 2008Secretary appointed mr stephen hatton (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (27 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (27 pages)
9 May 2007Return made up to 01/04/07; full list of members (8 pages)
9 May 2007Return made up to 01/04/07; full list of members (8 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
12 July 2006Memorandum and Articles of Association (6 pages)
12 July 2006Memorandum and Articles of Association (6 pages)
7 July 2006Company name changed degussa construction chemicals ( uk) LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed degussa construction chemicals ( uk) LIMITED\certificate issued on 07/07/06 (2 pages)
28 April 2006Return made up to 01/04/06; full list of members (8 pages)
28 April 2006Return made up to 01/04/06; full list of members (8 pages)
30 November 2005Memorandum and Articles of Association (5 pages)
30 November 2005Memorandum and Articles of Association (5 pages)
24 November 2005Company name changed feb LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed feb LIMITED\certificate issued on 24/11/05 (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (24 pages)
24 October 2005Full accounts made up to 31 December 2004 (24 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Nc inc already adjusted 22/12/03 (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Nc inc already adjusted 22/12/03 (1 page)
9 May 2005Return made up to 01/04/05; full list of members (8 pages)
9 May 2005Return made up to 01/04/05; full list of members (8 pages)
19 August 2004Full accounts made up to 31 December 2003 (24 pages)
19 August 2004Full accounts made up to 31 December 2003 (24 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
16 June 2003Full accounts made up to 31 December 2002 (30 pages)
16 June 2003Full accounts made up to 31 December 2002 (30 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Auditor's resignation (1 page)
4 October 2002Auditor's resignation (1 page)
18 July 2002Full accounts made up to 31 December 2001 (22 pages)
18 July 2002Full accounts made up to 31 December 2001 (22 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Full accounts made up to 31 December 2000 (21 pages)
14 April 2001Full accounts made up to 31 December 2000 (21 pages)
3 April 2001Return made up to 01/04/01; full list of members (7 pages)
3 April 2001Return made up to 01/04/01; full list of members (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2000Full accounts made up to 31 December 1999 (21 pages)
9 March 2000Full accounts made up to 31 December 1999 (21 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
4 May 1999Return made up to 01/04/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
4 May 1999Return made up to 01/04/99; full list of members (8 pages)
18 March 1999Temporary app of auditor (1 page)
18 March 1999Auditor's resignation (1 page)
18 March 1999Temporary app of auditor (1 page)
18 March 1999Auditor's resignation (1 page)
30 July 1998Memorandum and Articles of Association (5 pages)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998Memorandum and Articles of Association (5 pages)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
1 May 1998Return made up to 01/04/98; full list of members (8 pages)
1 May 1998Return made up to 01/04/98; full list of members (8 pages)
30 July 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 July 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
3 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 February 1997Ad 20/12/96--------- £ si [email protected]=4500000 £ ic 3183907/7683907 (2 pages)
3 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
3 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
3 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 February 1997Ad 20/12/96--------- £ si [email protected]=4500000 £ ic 3183907/7683907 (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
26 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 1997£ nc 3400000/7800000 20/12/96 (1 page)
26 January 1997£ nc 3400000/7800000 20/12/96 (1 page)
26 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 June 1996Location of register of members (1 page)
30 June 1996Location of register of members (1 page)
14 June 1996Registered office changed on 14/06/96 from: calverley lane horsforth leeds LS18 4RP (1 page)
14 June 1996Registered office changed on 14/06/96 from: calverley lane horsforth leeds LS18 4RP (1 page)
30 April 1996Return made up to 01/04/96; full list of members (6 pages)
30 April 1996Return made up to 01/04/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (18 pages)
24 March 1996Full accounts made up to 31 December 1995 (18 pages)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1995Ad 27/09/95--------- £ si [email protected]=2500000 £ ic 683907/3183907 (2 pages)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1995Memorandum and Articles of Association (64 pages)
24 October 1995Ad 27/09/95--------- £ si [email protected]=2500000 £ ic 683907/3183907 (2 pages)
24 October 1995Memorandum and Articles of Association (64 pages)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 1995£ nc 900000/3400000 27/09/95 (1 page)
11 October 1995Memorandum and Articles of Association (58 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995£ nc 900000/3400000 27/09/95 (1 page)
11 October 1995Memorandum and Articles of Association (58 pages)
11 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (19 pages)
5 May 1995Full accounts made up to 31 December 1994 (19 pages)
13 April 1995Return made up to 01/04/95; no change of members (4 pages)
13 April 1995Return made up to 01/04/95; no change of members (4 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
9 December 1992Company name changed feb international LIMITED\certificate issued on 09/12/92 (2 pages)
9 December 1992Company name changed feb international LIMITED\certificate issued on 09/12/92 (2 pages)
16 February 1988Application for reregistration from PLC to private (10 pages)
16 February 1988Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1988Re-registration of Memorandum and Articles (9 pages)
16 February 1988Application for reregistration from PLC to private (10 pages)
16 February 1988Re-registration of Memorandum and Articles (9 pages)
16 February 1988Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1952Certificate of incorporation (1 page)
10 December 1952Certificate of incorporation (1 page)