Company NameClariant Distribution UK Ltd
Company StatusActive
Company Number00868373
CategoryPrivate Limited Company
Incorporation Date7 January 1966(58 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(50 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameCatharina Annika Ericsson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(55 years, 3 months after company formation)
Appointment Duration3 years
RoleCluster Country Head Europe North
Country of ResidenceSweden
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(55 years, 3 months after company formation)
Appointment Duration3 years
RoleManager Finance Services Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(50 years, 6 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameErnst Zueger
Date of BirthMay 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1993)
RoleBusiness Manager
Correspondence AddressGuellenweg 9
Arlesheim 4144
Foreign
Director NameRene Wack
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1992(26 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleDivisional Manager
Correspondence Address52 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameThomas Graham McKnight
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleDivisional Manager
Correspondence AddressBeck House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameHanspeter Knoepfel
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 1996)
RoleBusiness Manager
Correspondence AddressBlotzheimerstrasse 15
Basle 4055
Foreign
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameRichard Metcalfe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1995)
RoleHead Of Finance
Correspondence Address54 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AR
Director NameDr Sc Tech Eth Martin Georg Syz
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 1993(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressHollenweg 18
Reinach
Baselland 4153
Switzerland
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusResigned
Appointed29 June 1995(29 years, 5 months after company formation)
Appointment Duration21 years (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(29 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameRoland Loesser
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed11 September 1995(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressFriedrich-Neff-Strasse 10
Loerrach
Germany D-79539
Foreign
Director NameDr Victor Sanahuja
Date of BirthDecember 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 1996(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1997)
RoleDivisional Manager
Correspondence AddressAustrasse 2
Reinach
Basel Land
4153
Director NameDr Karl-Gerhard Seifert
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed03 November 1997(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 November 1999)
RoleCEO
Correspondence AddressEmser Weg 6
Bad Soden
Germany 65812
Foreign
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2000(34 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Director NameReinhard Handte
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2000(34 years after company formation)
Appointment Duration4 months (resigned 18 May 2000)
RoleCOO
Correspondence AddressSt. Jakobs-Strasse 1
Muttenz, Ch-4132
Switzerland
Foreign
Director NamePeter Armin Brandenberg
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 2000(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2007)
RoleHead Group Companies
Correspondence AddressSteingrubenweg 17
Pfeffingen
Ch-4148
Switzerland
Director NameFrancois Note
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2001(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2005)
RoleEconomist
Correspondence AddressGundeldingerrain 169
Basel
Ch 4059
Foreign
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(39 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(41 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Hans Schmidt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2007(41 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address48 Landstrasse
Kaiseraugst Resp
Ch-4303
Switzerland
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2009(43 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(47 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleCountry Head, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameDean Credland
StatusResigned
Appointed01 July 2016(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameNina Scothern
StatusResigned
Appointed01 September 2019(53 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA

Contact

Websiteclariant.com
Email address[email protected]
Telephone07 754555179
Telephone regionMobile

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Clariant Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,341,000
Cash£1,000
Current Liabilities£270,000

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 Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (27 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 September 2019Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages)
4 September 2019Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (25 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (25 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 February 2018Notification of Clariant Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 500,000
(4 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 500,000
(4 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 500,000.00
(4 pages)
3 December 2015Statement of capital on 3 December 2015
  • GBP 500,000.00
(4 pages)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2015Statement by Directors (1 page)
3 December 2015Solvency Statement dated 01/12/15 (1 page)
3 December 2015Statement by Directors (1 page)
3 December 2015Solvency Statement dated 01/12/15 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000,000
(5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000,000
(5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000,000
(5 pages)
24 June 2014Full accounts made up to 31 December 2013 (20 pages)
24 June 2014Full accounts made up to 31 December 2013 (20 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000,000
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000,000
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Termination of appointment of Ulrich Ott as a director (1 page)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (22 pages)
13 August 2012Full accounts made up to 31 December 2011 (22 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 29/06/2010
(1 page)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 29/06/2010
(1 page)
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)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
22 October 2009Full accounts made up to 31 December 2008 (33 pages)
22 October 2009Full accounts made up to 31 December 2008 (33 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
9 October 2009Appointment of Dr Ulrich Ott as a director (2 pages)
9 October 2009Appointment of Dr Ulrich Ott as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page)
16 September 2009Appointment terminated director hans schmidt (1 page)
16 September 2009Appointment terminated director hans schmidt (1 page)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (25 pages)
27 March 2008Full accounts made up to 31 December 2007 (25 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007New director appointed (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Location of debenture register (1 page)
1 November 2006Resolutions
  • RES13 ‐ Name change 20/10/06
(1 page)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Name change 20/10/06
(1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 October 2006Company name changed clariant specialities LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed clariant specialities LIMITED\certificate issued on 25/10/06 (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
6 May 2005Return made up to 01/04/05; full list of members (6 pages)
6 May 2005Return made up to 01/04/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Full accounts made up to 31 December 2002 (12 pages)
22 April 2003Return made up to 01/04/03; full list of members (6 pages)
22 April 2003Return made up to 01/04/03; full list of members (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
22 April 2002Return made up to 01/04/02; full list of members (7 pages)
22 April 2002Return made up to 01/04/02; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
15 May 1999Full accounts made up to 31 December 1998 (22 pages)
15 May 1999Full accounts made up to 31 December 1998 (22 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
27 April 1999Return made up to 01/04/99; no change of members (4 pages)
12 May 1998Memorandum and Articles of Association (42 pages)
12 May 1998Memorandum and Articles of Association (42 pages)
1 May 1998Company name changed clariant uk LTD\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed clariant uk LTD\certificate issued on 05/05/98 (2 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 December 1997 (22 pages)
7 April 1998Full accounts made up to 31 December 1997 (22 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
24 April 1997Return made up to 01/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1997Return made up to 01/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Full accounts made up to 31 December 1996 (21 pages)
16 April 1997Full accounts made up to 31 December 1996 (21 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
23 April 1996Return made up to 01/04/96; change of members (6 pages)
23 April 1996Return made up to 01/04/96; change of members (6 pages)
13 March 1996Full accounts made up to 31 December 1995 (19 pages)
13 March 1996Full accounts made up to 31 December 1995 (19 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
13 July 1995Memorandum and Articles of Association (80 pages)
13 July 1995Memorandum and Articles of Association (80 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
3 July 1995Company name changed sandoz chemicals (uk) LIMITED\certificate issued on 03/07/95 (4 pages)
3 July 1995Company name changed sandoz chemicals (uk) LIMITED\certificate issued on 03/07/95 (4 pages)
13 April 1995Return made up to 01/04/95; full list of members (8 pages)
13 April 1995Return made up to 01/04/95; full list of members (8 pages)
20 June 1990Company name changed pothole plastics LIMITED\certificate issued on 21/06/90 (2 pages)
20 June 1990Company name changed pothole plastics LIMITED\certificate issued on 21/06/90 (2 pages)
24 June 1988Company name changed foscolor LIMITED\certificate issued on 27/06/88 (2 pages)
24 June 1988Company name changed foscolor LIMITED\certificate issued on 27/06/88 (2 pages)
7 January 1966Certificate of incorporation (1 page)
7 January 1966Certificate of incorporation (1 page)