Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
Company Information for

SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED

Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU,
Company Registration Number
02197449
Private Limited Company
Active

Company Overview

About Saint-gobain Performance Plastics Corby Ltd
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED was founded on 1987-11-23 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Saint-gobain Performance Plastics Corby Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
 
Legal Registered Office
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Other companies in NN17
 
Filing Information
Company Number 02197449
Company ID Number 02197449
Date formed 1987-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts DORMANT
Last Datalog update: 2024-05-13 12:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED

Current Directors
Officer Role Date Appointed
ALUN ROY OXENHAM
Company Secretary 2002-05-31
MICHAEL STRICKLAND CHALDECOTT
Director 2016-01-01
STEPHANE HERAUD
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL DU MOULIN
Director 2016-11-29 2017-02-01
JULIA DICORLETO GIBSON
Director 2013-08-02 2016-11-29
PETER HINDLE MBE
Director 2009-02-24 2016-01-01
JOHN FUHRMEISTER
Director 2005-04-21 2015-07-08
ROBERT GRANGER
Director 2000-01-11 2015-01-31
DAVID WILLIAMS
Director 2005-04-21 2012-06-30
ROLAND LAZARD
Director 2005-06-22 2009-02-24
HOWARD DECK
Director 2002-07-09 2005-04-21
JOSEPH GREWE
Director 1999-06-02 2005-04-21
ROLAND LAZARD
Director 2000-01-11 2005-04-21
GERARD WALSH
Director 2000-01-11 2005-04-21
BARRY ALEXANDER ENGLISH
Company Secretary 2000-03-06 2002-05-31
CAREN JANE INGOLO
Company Secretary 1999-06-02 2000-03-06
MONTY ALAN HOUDESHELL
Director 1998-01-30 2000-01-11
COLIN NORMAN THOMAS BROWN
Director 1991-06-04 1999-07-06
MADELINE ELEANOR MAY BROWN
Company Secretary 1991-06-04 1999-06-02
TERRENCE A NOONAN
Director 1998-01-30 1999-02-15
JOHN HOWARD WHITHAM
Director 1992-09-01 1998-08-24
MADELINE ELEANOR MAY BROWN
Director 1991-06-04 1998-01-30
MARTIN JOHN CLEGG
Director 1997-03-03 1998-01-30
PETER ELLEMENT
Director 1996-04-01 1997-08-29
JEREMY PAUL WARWICK LONG
Director 1995-11-13 1997-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Company Secretary 2008-09-22 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Company Secretary 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED Company Secretary 2008-08-26 CURRENT 1934-06-13 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Company Secretary 2008-03-03 CURRENT 1992-10-14 Active
ALUN ROY OXENHAM BPB GYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Company Secretary 2007-09-28 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Company Secretary 2007-09-28 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Company Secretary 2007-09-28 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Company Secretary 2007-09-28 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Company Secretary 2007-09-28 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Company Secretary 2007-09-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Company Secretary 2007-09-28 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB INDIA LIMITED Company Secretary 2007-09-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Company Secretary 2007-09-28 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Company Secretary 2007-09-28 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Company Secretary 2007-09-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB FINANCE (NO. 4) LIMITED Company Secretary 2007-09-28 CURRENT 2002-03-28 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BLUE HAWK LIMITED Company Secretary 2007-09-28 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Company Secretary 2007-09-28 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Company Secretary 2007-09-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Company Secretary 2007-09-28 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Company Secretary 2007-09-07 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Company Secretary 2007-08-31 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Company Secretary 2007-07-10 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Company Secretary 2007-07-09 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM BRITISH GYPSUM LIMITED Company Secretary 2007-07-09 CURRENT 1925-10-19 Active
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Company Secretary 2007-07-09 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Company Secretary 2007-07-09 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM OKARNO LIMITED Company Secretary 2007-07-09 CURRENT 2001-01-12 Active
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Company Secretary 2006-07-17 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Company Secretary 2006-07-17 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM 00333593 LIMITED Company Secretary 2006-07-17 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM RK TIMBER LIMITED Company Secretary 2006-07-17 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Company Secretary 2006-07-17 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Company Secretary 2005-12-07 CURRENT 1962-09-04 Active
ALUN ROY OXENHAM BPB LIMITED Company Secretary 2005-12-07 CURRENT 1917-04-24 Active
ALUN ROY OXENHAM SAINT-GOBAIN ALDWYCH LIMITED Company Secretary 2005-10-31 CURRENT 2005-03-29 Active
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Company Secretary 2005-07-01 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM SAINT-GOBAIN QUARTZ LIMITED Company Secretary 2005-06-01 CURRENT 1906-08-03 Active
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Company Secretary 2005-04-05 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Company Secretary 2005-03-31 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Company Secretary 2005-03-31 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Company Secretary 2005-03-31 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM BCC PIPE LIMITED Company Secretary 2005-03-01 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Company Secretary 2005-03-01 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Company Secretary 2005-03-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Company Secretary 2004-01-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM BELTLAND LIMITED Company Secretary 2003-08-21 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Company Secretary 2003-07-14 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Company Secretary 2003-06-23 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Company Secretary 2003-04-30 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM SAINT-GOBAIN ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1994-06-29 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Company Secretary 2003-03-10 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Company Secretary 2003-03-10 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Company Secretary 2003-03-10 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Company Secretary 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM SOLAGLAS LIMITED Company Secretary 2002-10-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Company Secretary 2002-06-05 CURRENT 1976-06-25 Active
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Company Secretary 2002-05-31 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Company Secretary 2002-05-31 CURRENT 1930-02-12 Active
ALUN ROY OXENHAM SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Company Secretary 2002-05-31 CURRENT 1967-06-30 Active
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Company Secretary 2002-05-31 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM MERTON TIMBER LIMITED Company Secretary 2002-05-11 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Company Secretary 2002-03-26 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Company Secretary 2002-03-26 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM ANGLINS LIMITED Company Secretary 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Company Secretary 2000-09-29 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Company Secretary 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Company Secretary 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Company Secretary 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Company Secretary 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Company Secretary 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Company Secretary 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Company Secretary 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM STARK BUILDING MATERIALS UK LIMITED Company Secretary 2000-09-29 CURRENT 1982-06-29 Active
ALUN ROY OXENHAM 00163881 LIMITED Company Secretary 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Company Secretary 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Company Secretary 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM JEWSON LIMITED Company Secretary 2000-09-29 CURRENT 1939-01-13 Active
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Company Secretary 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM STARK UK PROPERTY HOLDINGS LIMITED Company Secretary 2000-09-29 CURRENT 1926-05-12 Active
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER 9 LIMITED Company Secretary 2000-09-29 CURRENT 1912-01-27 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED Company Secretary 2000-09-29 CURRENT 1919-09-13 Active
ALUN ROY OXENHAM MEYER 2 LIMITED Company Secretary 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Company Secretary 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Company Secretary 2000-09-29 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Company Secretary 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Company Secretary 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Company Secretary 1999-03-23 CURRENT 1992-05-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Company Secretary 1997-08-01 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN LIMITED Company Secretary 1997-01-13 CURRENT 1996-12-13 Active
ALUN ROY OXENHAM 00617866 LIMITED Company Secretary 1995-02-28 CURRENT 1958-12-31 Active - Proposal to Strike off
ALUN ROY OXENHAM SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Company Secretary 1992-11-13 CURRENT 1989-11-13 Active
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Company Secretary 1984-07-25 CURRENT 1984-07-25 Active
MICHAEL STRICKLAND CHALDECOTT BPB FINANCE (NO. 4) LIMITED Director 2017-12-31 CURRENT 2002-03-28 Active
MICHAEL STRICKLAND CHALDECOTT SCOTHAUS LIMITED Director 2017-10-31 CURRENT 2016-07-11 Active - Proposal to Strike off
MICHAEL STRICKLAND CHALDECOTT LAMBDA POLYURETHANE SYSTEMS LTD Director 2017-10-31 CURRENT 2017-01-17 Active - Proposal to Strike off
MICHAEL STRICKLAND CHALDECOTT SCOT FRAME TIMBER ENGINEERING LIMITED Director 2017-10-31 CURRENT 1989-05-30 Active
MICHAEL STRICKLAND CHALDECOTT SCOTFRAME LIMITED Director 2017-10-31 CURRENT 1997-09-10 Active
MICHAEL STRICKLAND CHALDECOTT VAL-U-THERM LIMITED Director 2017-10-31 CURRENT 2006-08-16 Active
MICHAEL STRICKLAND CHALDECOTT CELOTEX LIMITED Director 2017-09-29 CURRENT 1987-10-27 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Director 2016-01-01 CURRENT 1989-11-13 Active
MICHAEL STRICKLAND CHALDECOTT STARK BUILDING MATERIALS UK LIMITED Director 2016-01-01 CURRENT 1982-06-29 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Director 2016-01-01 CURRENT 1992-10-14 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN ABRASIVES LIMITED Director 2016-01-01 CURRENT 1994-06-29 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN LIMITED Director 2016-01-01 CURRENT 1996-12-13 Active
MICHAEL STRICKLAND CHALDECOTT JEWSON LIMITED Director 2016-01-01 CURRENT 1939-01-13 Active
MICHAEL STRICKLAND CHALDECOTT STARK UK PROPERTY HOLDINGS LIMITED Director 2016-01-01 CURRENT 1926-05-12 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN QUARTZ LIMITED Director 2016-01-01 CURRENT 1906-08-03 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Director 2016-01-01 CURRENT 1930-02-12 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Director 2016-01-01 CURRENT 1967-06-30 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Director 2016-01-01 CURRENT 1976-06-25 Active
MICHAEL STRICKLAND CHALDECOTT BPB LIMITED Director 2016-01-01 CURRENT 1917-04-24 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Director 2013-02-01 CURRENT 1962-09-04 Active
STEPHANE HERAUD SAINT-GOBAIN QUARTZ LIMITED Director 2018-07-31 CURRENT 1906-08-03 Active
STEPHANE HERAUD JP CORRY (NI) LIMITED Director 2018-07-02 CURRENT 1890-10-18 Active
STEPHANE HERAUD PASQUILL ROOF TRUSSES LIMITED Director 2018-07-02 CURRENT 1985-06-05 Active
STEPHANE HERAUD BRITISH GYPSUM LIMITED Director 2018-07-02 CURRENT 1925-10-19 Active
STEPHANE HERAUD NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Director 2018-07-02 CURRENT 1979-01-03 Active
STEPHANE HERAUD CEMFIL INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 1989-12-27 Liquidation
STEPHANE HERAUD BPB FINANCE (NO.6) Director 2018-07-02 CURRENT 2003-01-09 Active
STEPHANE HERAUD PHILIP M. BASSETT LIMITED Director 2018-07-02 CURRENT 1984-07-25 Active
STEPHANE HERAUD BPB PAPERBOARD LIMITED Director 2018-07-02 CURRENT 1959-08-07 Active
STEPHANE HERAUD UNIVERSAL GRINDING WHEEL COMPANY LIMITED Director 2018-07-02 CURRENT 1935-04-03 Active
STEPHANE HERAUD SAINT-GOBAIN PAM UK LIMITED Director 2018-07-02 CURRENT 1898-03-09 Active
STEPHANE HERAUD L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Director 2018-07-02 CURRENT 1947-03-20 Active
STEPHANE HERAUD GRAHAM GROUP LIMITED Director 2018-07-02 CURRENT 1952-02-14 Active
STEPHANE HERAUD H. & T. BELLAS LIMITED Director 2018-07-02 CURRENT 1955-01-08 Liquidation
STEPHANE HERAUD GIBBS AND DANDY LIMITED Director 2018-07-02 CURRENT 1920-03-19 Active
STEPHANE HERAUD CHAMBERS PACKAGING LIMITED Director 2018-07-02 CURRENT 1948-08-27 Active
STEPHANE HERAUD ARTEX-BLUE HAWK LIMITED Director 2018-07-02 CURRENT 1945-09-25 Active
STEPHANE HERAUD OKARNO LIMITED Director 2018-07-02 CURRENT 2001-01-12 Active
STEPHANE HERAUD TILE AND STONE DEPOT PROPERTY COMPANY LIMITED Director 2018-07-02 CURRENT 2013-07-11 Liquidation
STEPHANE HERAUD BPB FINANCE (NO. 4) LIMITED Director 2017-12-31 CURRENT 2002-03-28 Active
STEPHANE HERAUD CELOTEX LIMITED Director 2017-09-29 CURRENT 1987-10-27 Active
STEPHANE HERAUD BPB INVESTMENTS OVERSEAS LIMITED Director 2017-02-01 CURRENT 2002-02-25 Active
STEPHANE HERAUD BPB GROUP OPERATIONS LIMITED Director 2017-02-01 CURRENT 2005-05-10 Active
STEPHANE HERAUD BPB GROUP FINANCE LIMITED Director 2017-02-01 CURRENT 2005-05-31 Active
STEPHANE HERAUD SAINT-GOBAIN ABRASIVES LIMITED Director 2017-02-01 CURRENT 1994-06-29 Active
STEPHANE HERAUD SAINT-GOBAIN LIMITED Director 2017-02-01 CURRENT 1996-12-13 Active
STEPHANE HERAUD SAINT-GOBAIN ALDWYCH LIMITED Director 2017-02-01 CURRENT 2005-03-29 Active
STEPHANE HERAUD GYPSUM INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1966-06-07 Active
STEPHANE HERAUD BPB FINANCE (NO.2) LIMITED Director 2017-02-01 CURRENT 1998-07-30 Active
STEPHANE HERAUD SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Director 2017-02-01 CURRENT 1930-02-12 Active
STEPHANE HERAUD SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Director 2017-02-01 CURRENT 1962-09-04 Active
STEPHANE HERAUD SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Director 2017-02-01 CURRENT 1967-06-30 Active
STEPHANE HERAUD SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Director 2017-02-01 CURRENT 1976-06-25 Active
STEPHANE HERAUD BPB LIMITED Director 2017-02-01 CURRENT 1917-04-24 Active
STEPHANE HERAUD OKARNO LIMITED Director 2017-02-01 CURRENT 2001-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-13Change of details for Saint-Gobain High Performance Solutions Uk Limited as a person with significant control on 2017-03-01
2022-10-13PSC05Change of details for Saint-Gobain High Performance Solutions Uk Limited as a person with significant control on 2017-03-01
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-29PSC05Change of details for Saint-Gobain High Performance Materials Uk Limited as a person with significant control on 2019-04-01
2021-07-29PSC07CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr Richard Keen on 2021-01-08
2021-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD KEEN on 2021-01-08
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
2020-05-15AP01DIRECTOR APPOINTED MR RICHARD KEEN
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALUN ROY OXENHAM
2020-05-13AP03Appointment of Mr Richard Keen as company secretary on 2020-05-01
2020-05-13TM02Termination of appointment of Alun Roy Oxenham on 2020-05-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR ALUN ROY OXENHAM
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRICKLAND CHALDECOTT
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM 13 Earlstrees Road Corby Northamptonshire NN17 4NP
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MONZIOLS
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR VINCENT MONZIOLS
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mr Stephane Heraud on 2018-03-26
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 5642857
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-07CH01Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 5642857
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR STEPHANE HERAUD
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DU MOULIN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DICORLETO GIBSON
2016-12-02AP01DIRECTOR APPOINTED MR EMMANUEL DU MOULIN
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE
2016-01-27AP01DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FUHRMEISTER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANGER
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 5642857
2015-03-06AR0101/03/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 5642857
2014-03-05AR0101/03/14 FULL LIST
2014-02-18AUDAUDITOR'S RESIGNATION
2014-02-14MISCSECTION 519
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED JULIA DICORLETO GIBSON
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013
2013-03-27AR0101/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0101/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0101/03/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2010-03-24AR0131/12/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED PETER HINDLE
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-17RES04£ NC 650376/5650376 30/1
2006-01-17123NC INC ALREADY ADJUSTED 30/12/05
2006-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-1788(2)RAD 30/12/05--------- £ SI 5000000@1=5000000 £ IC 642857/5642857
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-12AUDAUDITOR'S RESIGNATION
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-03-30363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-06363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20AUDAUDITOR'S RESIGNATION
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06353LOCATION OF REGISTER OF MEMBERS
2002-08-29288aNEW DIRECTOR APPOINTED
2002-07-04363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16288bSECRETARY RESIGNED
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 11B EARLSTREE ROAD EARLSTREE INDUSTRIAL ESTATE CORBY NORTHANTS NN17 2AZ
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-11-28 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
FIXED AND FLOATING CHARGE 1996-08-29 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIXED CHARGE SUPPLEMENTAL TO DEBENTURE DATED 26TH FEBRUARY 1988 ISSUED BY THE COMPANY 1996-08-29 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 26TH FEBRUARY 1988 ISSUED BY THE COMPANY 1996-08-29 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 26TH FEBRUARY 1988 ISSUED BY THE COMPANY 1995-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-02-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
Trademarks
We have not found any records of SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-07-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2015-06-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-05-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-05-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-05-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2015-04-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-04-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2015-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-03-0140081100Plates, sheets and strip of cellular rubber
2015-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-02-0140081100Plates, sheets and strip of cellular rubber
2015-01-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2015-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-12-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2014-12-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-12-0140081100Plates, sheets and strip of cellular rubber
2014-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-09-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-09-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2014-08-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2014-08-0139100000Silicones in primary forms
2014-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-08-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2014-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-03-0140081100Plates, sheets and strip of cellular rubber
2014-03-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2014-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-02-0140081100Plates, sheets and strip of cellular rubber
2014-02-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2014-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-01-0140081100Plates, sheets and strip of cellular rubber
2013-12-0140081100Plates, sheets and strip of cellular rubber
2013-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-05-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-11-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-09-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2012-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-05-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-02-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2012-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-02-0139235010Caps and capsules for bottles, of plastics
2011-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-11-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-05-0182059000
2011-05-0184171000Industrial or laboratory furnaces and ovens, non-electric, for the roasting, melting or other heat treatment of ores, pyrites or metals (excl. drying ovens)
2011-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-09-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-07-0173269091
2010-07-0173269095
2010-06-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-06-0173269091
2010-06-0173269095
2010-05-0173269093
2010-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.