Company NameCognis Performance Chemicals UK Limited
DirectorsStephen Hatton and Thomas Urwin
Company StatusActive
Company Number03823580
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Previous NameCognis UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address. Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address. Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusCurrent
Appointed01 September 2011(12 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameDr Ronald Bennett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameJens Axel Kahler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressNo.1 A Zijdeweg
2244 Bc Wassenaar
The Netherlands
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameMr Robin Anthony David Freestone
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
Wc2r Orl
Director NameAlbrecht Scheel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2000(8 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2000)
RoleEconomist
Correspondence Address2 Bishops Square
Hatfield
Hertfordshire
AL10 9EY
Secretary NameMr Robert James Ferneyhough
NationalityBritish
StatusResigned
Appointed28 April 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowerwood
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameDr Jochen Heidrich
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleEuropean Vice President
Correspondence AddressBegijnhofstraat 39
Gw Roermond
Nl-6041
The Netherlands
Director NameJoachim Soehngen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleChief Financial Officer
Correspondence AddressBeginhofstraat 39
Gw Roermond
Nl-6041
The Netherlands
Director NameDr Michael Schulenburg
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFliederweg 8
40822 Mettmann
Germany
Director NameMr Steven Leslie Catchpole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellbrook
Hubert Road
Winchester
Hampshire
SO23 9RG
Director NameAuguste Willems
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleBusinessman
Correspondence AddressAmlangen Weinger 42
Dusseldorf
40589
Foreign
Secretary NameMark Spicer
NationalityBritish
StatusResigned
Appointed07 April 2005(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Correspondence Address9 Depden Gardens
Dibden Purlieu
Hampshire
SO45 4RX
Director NamePaul Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2011)
RoleGroup Vice-President
Country of ResidenceUnited States
Correspondence Address5175 Indian Heights Drive
Cincinnati
45243
United States
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Director NameNicholas Liptrot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Secretary NameAdrian Paul Holland
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybank Road
Southampton
Hampshire
SO45 5FJ
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2005)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1m at £1Cognis Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 August 2016 (overdue)

Filing History

19 September 2019Restoration by order of the court (3 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 12/02/2015
(3 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 12/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement by Directors (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement by Directors (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,002
(5 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,002
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,002
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,002
(5 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page)
14 September 2011Termination of appointment of Adrian Holland as a secretary (1 page)
14 September 2011Appointment of Mr Stephen Hatton as a secretary (2 pages)
14 September 2011Termination of appointment of Adrian Holland as a secretary (1 page)
14 September 2011Appointment of Mr Stephen Hatton as a secretary (2 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
22 June 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
21 June 2011Appointment of Mr Thomas Urwin as a director (2 pages)
21 June 2011Appointment of Mr Stephen Hatton as a director (2 pages)
21 June 2011Appointment of Mr Thomas Urwin as a director (2 pages)
21 June 2011Appointment of Mr Stephen Hatton as a director (2 pages)
12 April 2011Termination of appointment of Paul Allen as a director (1 page)
12 April 2011Termination of appointment of Paul Allen as a director (1 page)
5 April 2011Full accounts made up to 31 December 2010 (10 pages)
5 April 2011Full accounts made up to 31 December 2010 (10 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Paul Allen on 11 August 2010 (2 pages)
21 September 2010Director's details changed for Paul Allen on 11 August 2010 (2 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (10 pages)
1 April 2010Full accounts made up to 31 December 2009 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 September 2009Return made up to 11/08/09; full list of members (3 pages)
23 September 2009Return made up to 11/08/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from charleston road holbury hythe southampton SO45 3ZG (1 page)
23 September 2009Registered office changed on 23/09/2009 from charleston road holbury hythe southampton SO45 3ZG (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
10 September 2007Return made up to 11/08/07; no change of members (7 pages)
10 September 2007Return made up to 11/08/07; no change of members (7 pages)
13 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
9 January 2006Company name changed cognis uk LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed cognis uk LIMITED\certificate issued on 09/01/06 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 2005Registered office changed on 21/04/05 from: 3RD floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LE (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 3RD floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LE (1 page)
21 April 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
11 January 2004Full accounts made up to 31 December 2002 (17 pages)
11 January 2004Full accounts made up to 31 December 2002 (17 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Return made up to 11/08/03; full list of members (6 pages)
14 August 2003Return made up to 11/08/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
21 October 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Location of register of members (1 page)
20 August 2002Return made up to 11/08/02; full list of members (6 pages)
20 August 2002Return made up to 11/08/02; full list of members (6 pages)
10 August 2002Registered office changed on 10/08/02 from: apollo court 2 bishops square business park hatfield hertfordshire AL10 9EY (1 page)
10 August 2002Registered office changed on 10/08/02 from: apollo court 2 bishops square business park hatfield hertfordshire AL10 9EY (1 page)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
12 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
29 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
29 August 2000Director resigned (1 page)
29 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
29 August 2000Director resigned (1 page)
22 August 2000Particulars of contract relating to shares (5 pages)
22 August 2000Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
22 August 2000Particulars of contract relating to shares (5 pages)
22 August 2000Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
16 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 12 gough square london EC4A 3DW (1 page)
12 May 2000Registered office changed on 12/05/00 from: 12 gough square london EC4A 3DW (1 page)
12 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (3 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (3 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 2000Nc inc already adjusted 19/01/00 (1 page)
25 February 2000Nc inc already adjusted 19/01/00 (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New secretary appointed (2 pages)
24 November 1999New director appointed (8 pages)
24 November 1999New director appointed (8 pages)
11 August 1999Incorporation (24 pages)
11 August 1999Incorporation (24 pages)