Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORTEVA AGRISCIENCE UK LIMITED
Company Information for

CORTEVA AGRISCIENCE UK LIMITED

CPC2 CAPITAL PARK, FULBOURN, CAMBRIDGE, CB21 5XE,
Company Registration Number
02381612
Private Limited Company
Active

Company Overview

About Corteva Agriscience Uk Ltd
CORTEVA AGRISCIENCE UK LIMITED was founded on 1989-05-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Corteva Agriscience Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORTEVA AGRISCIENCE UK LIMITED
 
Legal Registered Office
CPC2 CAPITAL PARK
FULBOURN
CAMBRIDGE
CB21 5XE
Other companies in SG5
 
Previous Names
DOW AGROSCIENCES LIMITED05/01/2021
Filing Information
Company Number 02381612
Company ID Number 02381612
Date formed 1989-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTEVA AGRISCIENCE UK 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 CORTEVA AGRISCIENCE UK LIMITED

Current Directors
Officer Role Date Appointed
CATHRINE ANNE JENKINS
Company Secretary 2016-07-06
JOHN DAVID HUMPHREYS
Director 2017-04-01
ANDREW MICHAEL JONES
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
TONI FASONE MCEWAN
Director 2015-02-09 2017-04-01
KIM LESLEY FOX
Company Secretary 2013-09-09 2016-07-06
JOHANNA WEST
Director 2012-12-17 2016-04-19
SCOTT ALEXANDER BOOTHEY
Director 2011-06-01 2015-02-09
LOUISE CRACKNELL
Company Secretary 2010-07-20 2013-09-09
KEITH ALAN WIGGINS
Director 2006-03-31 2012-12-17
CHRISTOPHER LONGHURST
Director 1998-03-12 2012-06-30
DONALD SINCLAIR WESTWATER
Director 2009-08-01 2011-06-01
IONA LORRAINE DANCE
Company Secretary 1996-02-07 2010-07-20
DAVID JOHN SCORER
Director 1999-07-27 2009-08-01
GEOFFREY WILLIAM DANN
Director 2000-09-14 2006-03-31
HUGH GILES NICKLIN
Director 1998-03-12 2000-09-14
EVERETT N GERMON
Director 1996-04-30 2000-07-27
NELSON WAYNE RISH
Director 1992-09-01 1998-03-12
JEAN SEGUIN
Director 1996-05-01 1998-03-12
ROBERT COLLISON
Director 1992-10-01 1996-07-15
ROBERT NICHOLAS CASSELL GALE
Director 1992-05-30 1996-04-30
FERNANDO AROZENA
Company Secretary 1992-07-06 1996-02-07
FRANCIS JOHN PESKETT
Director 1992-05-30 1992-09-30
ARTHUR CHARLES FISCHER
Director 1992-05-30 1992-08-31
WILLIAM WESLEY WALES
Company Secretary 1992-05-30 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL JONES DOW CHEMICAL COMPANY LIMITED Director 2016-04-19 CURRENT 1954-08-20 Active
ANDREW MICHAEL JONES DOW UK LIMITED Director 2016-04-19 CURRENT 1989-10-03 Liquidation
ANDREW MICHAEL JONES DOW LIMITED Director 2016-04-19 CURRENT 1990-12-10 Active - Proposal to Strike off
ANDREW MICHAEL JONES DOW THAMES LIMITED Director 2016-04-19 CURRENT 2001-01-11 Liquidation
ANDREW MICHAEL JONES DOW TRENT LIMITED Director 2016-04-19 CURRENT 2001-01-16 Liquidation
ANDREW MICHAEL JONES HYPERLAST LIMITED Director 2016-04-19 CURRENT 1994-07-11 Active
ANDREW MICHAEL JONES ROHM AND HAAS (UK) LIMITED Director 2016-04-19 CURRENT 1936-04-01 Liquidation
ANDREW MICHAEL JONES ROHM AND HAAS ELECTRONIC MATERIALS EUROPE LTD. Director 2016-04-19 CURRENT 1966-03-16 Liquidation
ANDREW MICHAEL JONES DOW SERVICES TRUSTEES UK LIMITED Director 2016-04-13 CURRENT 2010-04-08 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
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16Change of details for Corteva Inc. as a person with significant control on 2023-08-16
2023-08-02CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-06-29Register inspection address changed from C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH Wales to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-29Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-02Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-02
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-11-02AD04Register(s) moved to registered office address Cpc2 Capital Park Fulbourn Cambridge CB21 5XE
2022-11-02AD02Register inspection address changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
2022-11-01AD03Registers moved to registered inspection location of Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
2022-11-01AP04Appointment of 7Side Secretarial Limited as company secretary on 2021-12-07
2022-10-26PSC05Change of details for Corteva Inc. as a person with significant control on 2022-02-08
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-14RP04CS01
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-19RES12Resolution of varying share rights or name
2021-10-14SH0130/09/21 STATEMENT OF CAPITAL GBP 53058000
2021-10-1430/09/21 STATEMENT OF CAPITAL GBP 53058000
2021-10-1430/09/21 STATEMENT OF CAPITAL GBP 53058001
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01CC04Statement of company's objects
2021-02-01RES13Resolutions passed:
  • Co name change 04/01/2021
  • ADOPT ARTICLES
2021-01-05RES15CHANGE OF COMPANY NAME 05/01/21
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GOUGH
2021-01-05AP01DIRECTOR APPOINTED MR WILLIAM MARK CORRIGAN
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30SH0130/09/19 STATEMENT OF CAPITAL GBP 53058000
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-09-20PSC07CESSATION OF THE DOW CHEMICAL COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20PSC02Notification of Corteva Inc. as a person with significant control on 2019-06-01
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MCCORMACK
2019-08-15AP01DIRECTOR APPOINTED VIJAY SHANTILAL BHUVA
2019-04-01AP01DIRECTOR APPOINTED MR ADRIAN PAUL GOUGH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JONES
2019-04-01TM02Termination of appointment of Cathrine Anne Jenkins on 2019-04-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HUMPHREYS
2019-01-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MCCORMACK
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR JOHN DAVID HUMPHREYS
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TONI FASONE MCEWAN
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AD02SAIL ADDRESS CHANGED FROM: CPC2 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE ENGLAND
2016-08-02AD02SAIL ADDRESS CHANGED FROM: DOW CORNING LIMITED CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2YL WALES
2016-08-02AD02SAIL ADDRESS CHANGED FROM: CPC2 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE ENGLAND
2016-08-01AD02SAIL ADDRESS CHANGED FROM: DOW CORNING LIMITED CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2YL WALES
2016-08-01AD02SAIL ADDRESS CHANGED FROM: DOW CORNING LIMITED CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2YL WALES
2016-08-01AD02SAIL ADDRESS CHANGED FROM: C/O DOW CHEMICAL CO LTD DIAMOND HOUSE LOTUS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3AG
2016-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM CPC2 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE ENGLAND
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM LATCHMORE COURT BRAND STREET HITCHIN HERTFORDSHIRE SG5 1NH
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 32220000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-07AP03Appointment of Ms Cathrine Anne Jenkins as company secretary on 2016-07-06
2016-07-07TM02Termination of appointment of Kim Lesley Fox on 2016-07-06
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JONES
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA WEST
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 32220000
2015-08-12AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17AP01DIRECTOR APPOINTED TONI FASONE MCEWAN
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BOOTHEY
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 32220000
2014-08-06AR0115/07/14 FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP03SECRETARY APPOINTED MRS KIM LESLEY FOX
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CRACKNELL
2013-09-09AR0115/07/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MRS JOHANNA WEST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS
2012-09-18AR0115/07/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGHURST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0115/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LONGHURST / 01/07/2011
2011-07-06AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER BOOTHEY
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WESTWATER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AP03SECRETARY APPOINTED MRS LOUISE CRACKNELL
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY IONA DANCE
2010-07-21AR0115/07/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288aDIRECTOR APPOINTED DONALD SINCLAIR WESTWATER
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCORER
2009-08-04363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-13MEM/ARTSARTICLES OF ASSOCIATION
2009-05-13RES13SECT 175 18/11/2008
2009-05-13RES01ALTER ARTICLES 18/11/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WIGGINS / 10/09/2007
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-18363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-03363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12288cSECRETARY'S PARTICULARS CHANGED
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: LATCHMORE COURT BRAND STREET HITCHIN HERTFORDSHIRE SG5 1HZ
2000-11-09288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-23363(288)DIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1995-06-09Return made up to 30/05/95; no change of members
1993-06-03Return made up to 30/05/93; full list of members
1993-05-21FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-10Director resigned;new director appointed
1992-09-24Secretary resigned;new secretary appointed
1992-06-03Return made up to 30/05/92; no change of members
1991-08-23Director resigned;new director appointed
1991-07-22Return made up to 30/05/91; no change of members
1991-07-22FULL ACCOUNTS MADE UP TO 31/12/90
1990-07-19Return made up to 30/05/90; full list of members
1990-02-15New director appointed
1990-01-09Company name changed\certificate issued on 09/01/90
1989-12-06ARTICLES OF ASSOCIATION
1989-12-06£ nc 31200400/32220000 03/11/89
1989-12-06Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1989-12-05Resolutions passed:<ul><li>Special resolution passed varying share rights</ul>
1989-12-05ARTICLES OF ASSOCIATION
1989-12-05Nc inc already adjusted 27/10/89
1989-12-05Registered office changed on 05/12/89 from:\stana place fairfield avenue staines middlesex TW18 4SX
1989-11-22AUDITOR'S RESIGNATION
1989-08-23Wd 17/08/89 ad 28/07/89--------- £ si 598@1=598 £ ic 2/600
1989-08-03Registered office changed on 03/08/89 from:\2 baches street london N1 6UB
1989-08-03Secretary resigned;new secretary appointed
1989-08-01Accounting reference date notified as 31/12
1989-07-31ARTICLES OF ASSOCIATION
1989-07-31Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to CORTEVA AGRISCIENCE UK 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 CORTEVA AGRISCIENCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORTEVA AGRISCIENCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORTEVA AGRISCIENCE UK LIMITED

Intangible Assets
Patents
We have not found any records of CORTEVA AGRISCIENCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTEVA AGRISCIENCE UK LIMITED
Trademarks
We have not found any records of CORTEVA AGRISCIENCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTEVA AGRISCIENCE UK 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 (46750 - Wholesale of chemical products) as CORTEVA AGRISCIENCE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORTEVA AGRISCIENCE UK 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.
Government Grants / Awards
Technology Strategy Board Awards
CORTEVA AGRISCIENCE UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 22,357

CategoryAward Date Award/Grant
Evaluation of novel spinosad bait for the control of fly pests in horticultural crops : Collaborative Research and Development 2010-10-01 £ 22,357

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CORTEVA AGRISCIENCE UK LIMITED any grants or awards.
Ownership
    • DOW CHEMICAL CO : Ultimate parent company : US
      • Dow Chemical Co Ltd
      • Dow Chemical Company Limited
      • Autothane Limited
      • Autothane Ltd
      • Cromarty Petroleum Co Ltd
      • Cromarty Petroleum Company Limited
      • Hyperlast Limited
      • Hyperlast Ltd
      • ALH Rail Coatings Limited
      • ALH Rail Coatings Ltd
      • Hypertec Print Services Limited
      • Hypertec Print Services Ltd
      • Xitrack Limited
      • Xitrack Ltd
      • UPPC Ltd
      • Wilton
      • Edulan UK Limited
      • Edulan UK Ltd
      • Dow Trent Limited
      • Dow Trent Ltd
      • Dow UK Limited
      • Dow UK Ltd
      • Haltermann Limited
      • Haltermann Ltd
      • Ascot Holdings Limited
      • Ascot Holdings Ltd
      • Ascot International Management Limited
      • Ascot International Management Ltd
      • Ascot Limited
      • Ascot Ltd
      • Ascot Investments Limited
      • Ascot Investments Ltd
      • Ascot Chemicals Limited
      • Ascot Chemicals Ltd
      • Mitchell Cotts Chemicals Limited
      • Mitchell Cotts Chemicals Ltd
      • Ascot Management Services Limited
      • Ascot Management Services Ltd
      • Haltermann Pension Trustees Limited
      • Haltermann Pension Trustees Ltd
      • Chirotech Technology Limited
      • Chirotech Technology Ltd
      • Lynshield Limited
      • Lynshield Ltd
      • Suter Limited
      • Suter Ltd
      • Ascot Overseas Ltd
      • Dow AgroSciences Limited
      • Dow AgroSciences Ltd
      • Rohm & Haas Electronic Materials Europe Ltd
      • Rohm and Haas Electronic Materials Europe Ltd
      • Rohm & Haas Electronic Materials Holdings UK Ltd
      • Rohm and Haas Electronic Materials Holdings UK Ltd
      • Rohm & Haas (UK) Holdings Ltd
      • Rohm and Haas (UK) Holdings Ltd
      • Morton International Limited
      • Morton International Ltd
      • Rohm & Haas (Scotland) Ltd
      • Rohm and Haas (Scotland) Limited
      • Rohm & Haas (UK) Ltd
      • Rohm and Haas (UK) Limited
      • ALH Rail Coatings
      • Ascot Commercial (In liquidation)
      • Ascot Commercial Limited
      • Ascot Commercial Ltd
      • Ascot Corporate ors (In liquidation)
      • Ascot Corporate ors Limited
      • Ascot Corporate ors Ltd
      • Ascot Group Finance Limited
      • Ascot Group Finance Ltd
      • Ascot Group Pension Trustees Limited
      • Ascot Group Pension Trustees Ltd
      • Ascot Nominees (In liquidation)
      • Ascot Nominees Limited
      • Ascot Nominees Ltd
      • Ascot Quest Trustee (In liquidation)
      • Ascot Quest Trustee Limited
      • Ascot Quest Trustee Ltd
      • Ascot Real Estate Limited
      • Ascot Real Estate Ltd
      • Chemoxy International Limited
      • Chemoxy International Ltd
      • Cromarty Petroleum Co
      • Cromarty Petroleum Company
      • Dow Automotive (UK) Limited
      • Dow Automotive (UK) Ltd
      • Ellesmere Port Properties Limited
      • Ellesmere Port Properties Ltd
      • GACL Solventure LTD
      • Jolly No. 2 Limited
      • Jolly No. 2 Ltd
      • Lynshield
      • Marclay Limited
      • Marclay Ltd
      • Rohm & Haas UK Investment Ltd
      • Rohm and Haas UK Investment Ltd
      • Scotdril Offshore Co
      • Scotdril Offshore Company
      • St. Vincent's Limited
      • St. Vincents Ltd
      • Suter Ash Limited
      • Suter Ash Ltd
      • Suter Equipment Limited
      • Suter Equipment Ltd
      • Union Carbide Limited
      • Union Carbide Ltd
      • Xitrack
      • Edulan U.K. Limited
      • Edulan U.K. Ltd
      • GACL SolVenture
      • Dow Chemical Services UK Limited
      • Dow Chemical Services UK Ltd
      • Dow Services Trustees UK Limited
      • Dow Services Trustees UK Ltd
    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.