Company NameClariant Production UK Ltd
Company StatusActive
Company Number03380658
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 10 months after company formation)
Appointment Duration3 years
RoleManager Finance Services Uk
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(23 years, 10 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 NameMr Andrew Peter Horn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(26 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleIT Manager Eu North, East And South
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMariana Noel Porley Cavallero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian,Uruguayan
StatusCurrent
Appointed05 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGroup Controller - Clariant International Ag
Country of ResidenceSwitzerland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameRobert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleBarrister
Correspondence Address28 Milverton Crescent
Leamington Spa
Coventry
CV32 5NJ
Secretary NameMr William Robert Davies
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMichale Sotiris Demetriou
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(5 days after company formation)
Appointment Duration4 weeks (resigned 01 July 1997)
RoleGroup Chief Accountant
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameThomas Graham McKnight
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBeck House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration19 years (resigned 30 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameRoland Loesser
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressFriedrich-Neff-Strasse 10
Loerrach
Germany D-79539
Foreign
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2000(2 years, 7 months 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(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 18 May 2000)
RoleCOO
Correspondence AddressSt Jakobs-Strasse 1
Muttenz
Ch4132
Director NamePeter Armin Brandenberg
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2007)
RoleHead Group Companies
Correspondence AddressSteingrubenweg 17
Pfeffingen
Ch-4148
Switzerland
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameFrancois Note
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2005)
RoleEconomist
Correspondence AddressGundeldingerrain 169
Basel
Ch 4059
Foreign
Director NameHeiner Meier
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2005(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressFabrikstrassee 33
Allschwill
Ch 4123
Switzerland
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(8 years 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 NameUlrich Karl Kussmaul
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2010)
RoleHead Of Production Services
Country of ResidenceSwitzerland
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(10 years, 4 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(10 years, 4 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(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2016)
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(12 years, 6 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 Stephan Lynen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2010(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Daniel Hug
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2013(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2022)
RoleHead Of Corporate Controlling
Country of ResidenceSwitzerland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Udo Karl De Wall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2018)
RoleHead Of Finance Services
Country of ResidenceGermany
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(15 years, 11 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
Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2023)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameDean Credland
StatusResigned
Appointed01 July 2016(19 years, 1 month 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
Director NameOliver Kinkel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressAm Unisys-Park 1
Sulzbach Am Taunus
Hessia
65843
Secretary NameNina Scothern
StatusResigned
Appointed01 September 2019(22 years, 3 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
Director NameCÉCile RenÉE Marie Kos
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2023(25 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2024)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

17.3m at £1Clariant Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,860,000
Net Worth£87,517,000
Cash£1,603,000
Current Liabilities£2,481,000

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 Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

24 March 2003Delivered on: 28 March 2003
Satisfied on: 25 August 2010
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land attached to the charge at nipa laboratories,llantwit fardre, nr pontypridd, south wales, t/ns WA822964, WA833898, WA833918, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 November 2020Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (43 pages)
6 April 2020Confirmation statement made on 1 April 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 2019Full accounts made up to 31 December 2018 (38 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (37 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Udo Karl De Wall as a director on 23 February 2018 (1 page)
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 2017Full accounts made up to 31 December 2016 (37 pages)
20 July 2017Full accounts made up to 31 December 2016 (37 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (40 pages)
22 September 2016Full accounts made up to 31 December 2015 (40 pages)
9 September 2016Termination of appointment of Ulrich Ott as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Oliver Kinkel as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Oliver Kinkel as a director on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Ulrich Ott as a director on 7 September 2016 (1 page)
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 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)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
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 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages)
29 April 2016Register inspection address has been changed to 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(s) moved to registered inspection location 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
(6 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
(6 pages)
14 December 2015Memorandum and Articles of Association (38 pages)
14 December 2015Memorandum and Articles of Association (38 pages)
7 December 2015Statement by Directors (5 pages)
7 December 2015Statement by Directors (5 pages)
7 December 2015Solvency Statement dated 01/12/15 (5 pages)
7 December 2015Statement of capital on 7 December 2015
  • GBP 500,000.00
(4 pages)
7 December 2015Solvency Statement dated 01/12/15 (5 pages)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2015Statement of capital on 7 December 2015
  • GBP 500,000.00
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 47,655,757
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 47,655,757
(3 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,254,002
(10 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,254,002
(10 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,254,002
(10 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 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 17,254,002
(6 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 17,254,002
(6 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 17,254,002
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
13 May 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
13 May 2013Appointment of Mr Udo Karl De Wall as a director (2 pages)
13 May 2013Termination of appointment of Michel Zumstein as a director (1 page)
13 May 2013Termination of appointment of Michel Zumstein as a director (1 page)
13 May 2013Appointment of Mr Udo Karl De Wall 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)
2 April 2013Appointment of Mr Daniel Hug as a director (2 pages)
2 April 2013Appointment of Mr Daniel Hug as a director (2 pages)
2 April 2013Termination of appointment of Stephan Lynen as a director (1 page)
2 April 2013Termination of appointment of Stephan Lynen as a director (1 page)
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 (30 pages)
13 August 2012Full accounts made up to 31 December 2011 (30 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (32 pages)
16 May 2011Full accounts made up to 31 December 2010 (32 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Andrew Jonathan Lock on 30 March 2011 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Andrew Jonathan Lock on 30 March 2011 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (35 pages)
4 October 2010Full accounts made up to 31 December 2009 (35 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)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
1 April 2010Termination of appointment of Ulrich Kussmaul as a director (1 page)
1 April 2010Termination of appointment of Ulrich Kussmaul as a director (1 page)
30 March 2010Appointment of Mr Michel Pierre Zumstein as a director (2 pages)
30 March 2010Appointment of Mr Adrian Heinz Tillmann as a director (2 pages)
30 March 2010Appointment of Mr Adrian Heinz Tillmann as a director (2 pages)
30 March 2010Appointment of Mr Michel Pierre Zumstein as a director (2 pages)
23 March 2010Appointment of Mr Stephan Lynen as a director (2 pages)
23 March 2010Appointment of Mr Stephan Lynen as a director (2 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)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm 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 west yorkshire LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire 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 (35 pages)
27 March 2008Full accounts made up to 31 December 2007 (35 pages)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
17 June 2007Full accounts made up to 31 December 2006 (32 pages)
17 June 2007Full accounts made up to 31 December 2006 (32 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
2 January 2007Company name changed clariant uk LTD\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed clariant uk LTD\certificate issued on 02/01/07 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
6 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (23 pages)
8 July 2005Full accounts made up to 31 December 2004 (23 pages)
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)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
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)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2004Full accounts made up to 31 December 2003 (26 pages)
1 June 2004Full accounts made up to 31 December 2003 (26 pages)
26 April 2004Return made up to 01/04/04; full list of members (8 pages)
26 April 2004Return made up to 01/04/04; full list of members (8 pages)
10 May 2003Full accounts made up to 31 December 2002 (25 pages)
10 May 2003Full accounts made up to 31 December 2002 (25 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)
28 March 2003Particulars of mortgage/charge (11 pages)
28 March 2003Particulars of mortgage/charge (11 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
30 May 2002Full accounts made up to 31 December 2001 (24 pages)
30 May 2002Full accounts made up to 31 December 2001 (24 pages)
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 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
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 (25 pages)
1 May 2001Full accounts made up to 31 December 2000 (25 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)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
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)
22 March 2000Full accounts made up to 31 December 1999 (25 pages)
22 March 2000Full accounts made up to 31 December 1999 (25 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
8 May 1999Full accounts made up to 31 December 1998 (32 pages)
8 May 1999Full accounts made up to 31 December 1998 (32 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
9 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
9 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
9 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
9 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (21 pages)
6 July 1998Full accounts made up to 31 December 1997 (21 pages)
18 June 1998Return made up to 29/05/98; full list of members (6 pages)
18 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 May 1998Memorandum and Articles of Association (38 pages)
12 May 1998Memorandum and Articles of Association (38 pages)
1 May 1998Company name changed clariant specialities LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed clariant specialities LIMITED\certificate issued on 05/05/98 (2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/98
(1 page)
5 February 1998Memorandum and Articles of Association (20 pages)
5 February 1998Memorandum and Articles of Association (20 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
12 September 1997Particulars of contract relating to shares (4 pages)
12 September 1997Ad 13/06/97--------- £ si 17254000@1=17254000 £ ic 2/17254002 (2 pages)
12 September 1997Particulars of contract relating to shares (4 pages)
12 September 1997Ad 13/06/97--------- £ si 17254000@1=17254000 £ ic 2/17254002 (2 pages)
5 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(19 pages)
5 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(20 pages)
5 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(20 pages)
5 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(19 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 50 salisbury road hounslow TW4 6JH (1 page)
9 July 1997Registered office changed on 09/07/97 from: 50 salisbury road hounslow TW4 6JH (1 page)
6 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
6 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
30 June 1997Company name changed virteon LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed virteon LIMITED\certificate issued on 01/07/97 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
23 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
23 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
23 June 1997Nc inc already adjusted 06/06/97 (2 pages)
23 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
23 June 1997Nc inc already adjusted 06/06/97 (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (16 pages)
29 May 1997Incorporation (16 pages)