Company NameLanxess Solutions UK Ltd
DirectorsAnthony John Risino and Steven Thompson
Company StatusActive
Company Number02624692
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Anthony John Risino
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr Steven Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameMr Emerson Kampen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address168 Creighton Road
West Lafayette
Indiana 47906
Foreign
Director NameRobert Bond McDonald
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address195 Stacey Hollow
Lafayette
Indiana
47905
United States
Secretary NameMr Franklin Chalmers Nevius
NationalityAmerican
StatusResigned
Appointed20 September 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 March 1992)
RoleFinance Director
Correspondence Address4 Woodside Close
Beaconsfield
Buckinghamshire
HP9 1JQ
Director NameMichael Gilbert Bick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 May 2001)
RoleManufacturing Manager
Correspondence AddressGlevum House 2 Cross Street
Sedgefield
Stockton On Tees
Cleveland
TS21 2AH
Secretary NameColin David Musson
NationalityBritish
StatusResigned
Appointed18 March 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address1 Sherwood Avenue
Irby
Wirral
Merseyside
L61 4XB
Director NameRobert Bond McDonald
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1995(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 November 1995)
RoleChemical Mfg
Correspondence Address195 Stacey Hollow
Lafayette
Indiana
47905
United States
Director NameDavid Allen Hall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1995(4 years, 4 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(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 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(6 years, 5 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(7 years, 8 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(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2002)
RoleSite Manager
Correspondence Address14 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameGregory John Heinlein
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(8 years, 9 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 NameBrian Peter Macconnachie
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(9 years, 3 months 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(9 years, 3 months 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 NameMiguel Desdin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2001)
RoleFinance Director
Correspondence Address5 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameJulie Ann Kennedy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 3 months 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(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleAccountant
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameJeffrey Marc Lipshaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2005)
RoleAttorney
Correspondence Address7965 Meridian Hills Lane
Indianapolis
Indiana 46240
Foreign
Director NameJohn Joseph Gallagher Iii
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2005)
RoleChief Financial Officer
Correspondence Address10380 Windemere Lane
Carmel
Indiana 46032
United States
Secretary NameKaren Witte Duros
NationalityAmerican
StatusResigned
Appointed07 March 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 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(12 years, 3 months 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 NameStephen James
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2013)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Avenue
Macclesfield
Cheshire
SK10 3DX
Secretary NameMs Joanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed20 July 2005(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleCompany 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(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2007)
RoleFinance Director
Correspondence Address8 Roman Road
London
W4 1NA
Director NameMario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2009)
RoleVp Hr
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Secretary NameChristina Ellen Huben
NationalityAmerican
StatusResigned
Appointed30 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2009)
RoleBusiness Executive
Correspondence Address199 Benson Road
Middlebury
Ct 06749
Director NameMs Billie Schrecker Flaherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2009(18 years 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(18 years 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(18 years 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(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameRalf Guenther Krueger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2023)
RoleHead Emea Region
Country of ResidenceGermany
Correspondence AddressKenndyplatz 1
Cologne
50569
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 20 September 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitechemtura.com
Telephone0x5ff44b17d
Telephone regionUnknown

Location

Registered AddressAccounts Department, Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100.3m at £1Great Lakes Europe Unlimited
100.00%
Ordinary
2 at £1Great Lakes Europe Unlimited
0.00%
Subscriber

Financials

Year2014
Turnover£86,697,000
Gross Profit£13,630,000
Net Worth£143,597,000
Cash£4,000
Current Liabilities£8,992,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

27 November 2023Termination of appointment of Ralf Guenther Krueger as a director on 27 November 2023 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (50 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (51 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
4 November 2021Termination of appointment of Jacques Louis Albert Perez as a director on 4 November 2021 (1 page)
4 November 2021Appointment of Mr Steven Thompson as a director on 4 November 2021 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (49 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (49 pages)
1 July 2020Appointment of Ralf Guenther Krueger as a director on 15 June 2020 (2 pages)
30 June 2020Termination of appointment of Christopher James Flett as a director on 15 June 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (37 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 March 2019Resolutions
  • RES13 ‐ Share premium cancelled 11/03/2019
(1 page)
13 March 2019Statement by Directors (1 page)
13 March 2019Solvency Statement dated 11/03/19 (1 page)
13 March 2019Statement of capital on 13 March 2019
  • GBP 100,310,025
(3 pages)
13 November 2018Termination of appointment of Kiern Mark O'connor as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mr Jacques Louis Albert Perez as a director on 31 October 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (38 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (33 pages)
19 September 2017Full accounts made up to 31 December 2016 (33 pages)
29 June 2017Notification of Lanxess Holding Uk Unlimited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
29 June 2017Notification of Lanxess Holding Uk Unlimited as a person with significant control on 29 June 2017 (2 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 Billie Schrecker Flaherty 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 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 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 2017Appointment of Mr Christopher James Flett as a director on 21 April 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,310,025
(7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,310,025
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (27 pages)
29 September 2015Full accounts made up to 31 December 2014 (27 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,310,025
(7 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,310,025
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,310,025
(7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,310,025
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 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)
4 December 2012Full accounts made up to 31 December 2011 (27 pages)
4 December 2012Full accounts made up to 31 December 2011 (27 pages)
9 November 2012Appointment of Mr Anthony John Risino as a director (2 pages)
9 November 2012Appointment of Mr Anthony John Risino as a director (2 pages)
16 October 2012Termination of appointment of Hafeez Mohammed as a director (1 page)
16 October 2012Termination of appointment of Hafeez Mohammed as a director (1 page)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
31 December 2010Full accounts made up to 31 December 2009 (22 pages)
31 December 2010Full accounts made up to 31 December 2009 (22 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 6 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 6 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mr Arthur Charles Fullerton on 6 December 2010 (2 pages)
10 August 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,310,025
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,310,025
(4 pages)
10 August 2010Annual return made up to 27 June 2010. List of shareholders has changed (16 pages)
10 August 2010Annual return made up to 27 June 2010. List of shareholders has changed (16 pages)
28 July 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,310,025
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,310,025
(4 pages)
3 January 2010Full accounts made up to 31 December 2008 (23 pages)
3 January 2010Full accounts made up to 31 December 2008 (23 pages)
3 August 2009Director appointed mr hafeez mohammed (1 page)
3 August 2009Director appointed mr hafeez mohammed (1 page)
21 July 2009Director appointed mr stephen caton forsyth (2 pages)
21 July 2009Director appointed mr stephen caton forsyth (2 pages)
21 July 2009Director appointed ms billie schrecker flaherty (1 page)
21 July 2009Director appointed ms billie schrecker flaherty (1 page)
20 July 2009Secretary appointed mr arthur charles fullerton (1 page)
20 July 2009Secretary appointed mr arthur charles fullerton (1 page)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 April 2009Appointment terminated director mario mathieson (1 page)
1 April 2009Appointment terminated secretary christina huben (1 page)
1 April 2009Appointment terminated secretary christina huben (1 page)
1 April 2009Appointment terminated director mario mathieson (1 page)
28 December 2008Full accounts made up to 31 December 2007 (24 pages)
28 December 2008Full accounts made up to 31 December 2007 (24 pages)
23 September 2008Return made up to 27/06/08; full list of members (4 pages)
23 September 2008Return made up to 27/06/08; full list of members (4 pages)
20 May 2008Amended full accounts made up to 31 December 2006 (24 pages)
20 May 2008Amended full accounts made up to 31 December 2006 (24 pages)
7 May 2008Full accounts made up to 31 December 2006 (24 pages)
7 May 2008Full accounts made up to 31 December 2006 (24 pages)
30 January 2008Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT (1 page)
30 January 2008Return made up to 27/06/07; full list of members (2 pages)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT (1 page)
30 January 2008Return made up to 27/06/07; full list of members (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2006Company name changed great lakes manufacturing (uk) l imited\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed great lakes manufacturing (uk) l imited\certificate issued on 16/06/06 (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
19 July 2005Return made up to 27/06/05; full list of members (7 pages)
19 July 2005Return made up to 27/06/05; full list of members (7 pages)
4 July 2005Full accounts made up to 31 December 2004 (19 pages)
4 July 2005Full accounts made up to 31 December 2004 (19 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
23 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
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 2003Full accounts made up to 31 December 2002 (20 pages)
4 October 2003Full accounts made up to 31 December 2002 (20 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
4 July 2002Return made up to 27/06/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (17 pages)
16 May 2002Full accounts made up to 31 December 2001 (17 pages)
9 May 2002New secretary appointed (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 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary 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)
10 December 2001Full accounts made up to 31 December 2000 (20 pages)
10 December 2001Full accounts made up to 31 December 2000 (20 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)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
5 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
30 April 2001Full accounts made up to 31 December 1999 (22 pages)
30 April 2001Full accounts made up to 31 December 1999 (22 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director 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)
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 2000New director appointed (2 pages)
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 2000Director resigned (1 page)
29 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(8 pages)
29 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(8 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)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 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)
20 July 1999Return made up to 27/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1999Return made up to 27/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1999Company name changed great lakes chemical (europe) li mited\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed great lakes chemical (europe) li mited\certificate issued on 13/04/99 (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Full accounts made up to 31 December 1996 (17 pages)
19 February 1998Full accounts made up to 31 December 1996 (17 pages)
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 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 December 1995 (17 pages)
2 February 1997Full accounts made up to 31 December 1995 (17 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director 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)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
2 September 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1996Return made up to 27/06/95; full list of members; amend (8 pages)
20 August 1996Return made up to 27/06/95; full list of members; amend (8 pages)
20 August 1996Return made up to 27/06/93; no change of members; amend (6 pages)
20 August 1996Return made up to 27/06/92; full list of members; amend (8 pages)
20 August 1996Return made up to 27/06/93; no change of members; amend (6 pages)
20 August 1996Return made up to 27/06/94; no change of members; amend (6 pages)
20 August 1996Return made up to 27/06/92; full list of members; amend (8 pages)
20 August 1996Return made up to 27/06/94; no change of members; amend (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (17 pages)
8 February 1996Full accounts made up to 31 December 1994 (17 pages)
14 September 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
24 February 1995Full accounts made up to 31 December 1993 (15 pages)
24 February 1995Full accounts made up to 31 December 1993 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 November 1994Return made up to 27/06/94; full list of members (6 pages)
25 November 1994Return made up to 27/06/94; full list of members (6 pages)
22 July 1993Return made up to 27/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1993Return made up to 27/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 July 1992New secretary appointed (2 pages)
8 July 1992New secretary appointed (2 pages)
8 July 1992Return made up to 27/06/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 1992Return made up to 27/06/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 1992Ad 01/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages)
10 January 1992Ad 01/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 January 1992Company name changed precis (1095) LIMITED\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed precis (1095) LIMITED\certificate issued on 06/01/92 (2 pages)
16 October 1991Registered office changed on 16/10/91 from: low mill halton lancaster LA2 6NE (1 page)
16 October 1991Registered office changed on 16/10/91 from: low mill halton lancaster LA2 6NE (1 page)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 October 1991Registered office changed on 09/10/91 from: exchange house primrose street london EC2A 2HS (1 page)
9 October 1991Memorandum and Articles of Association (5 pages)
9 October 1991Registered office changed on 09/10/91 from: exchange house primrose street london EC2A 2HS (1 page)
9 October 1991Memorandum and Articles of Association (5 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 September 1991Secretary resigned;new secretary appointed (2 pages)
13 September 1991Secretary resigned;new secretary appointed (2 pages)
27 June 1991Certificate of incorporation (1 page)
27 June 1991Incorporation (14 pages)
27 June 1991Certificate of incorporation (1 page)
27 June 1991Incorporation (14 pages)