Active
Company Information for EVONIK UK HOLDINGS LIMITED
- Clayton Lane, Clayton, Manchester, M11 4SR,
|
Company Registration Number
02695034
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EVONIK UK HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
- Clayton Lane Clayton Manchester M11 4SR Other companies in MK10 | ||||
Previous Names | ||||
|
Company Number | 02695034 | |
---|---|---|
Company ID Number | 02695034 | |
Date formed | 1992-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-25 | |
Return next due | 2025-02-08 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB196649406 |
Last Datalog update: | 2024-10-14 10:27:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GENEVA ANGELA STAPLETON |
||
JULIO DINIZ PEREIRA DE ALMEIDA |
||
MATTHIAS JOSEF PETER HAU |
||
ANH TU LUU |
||
SIGRID MCBAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNHARD HEINRICH LAMMERT |
Director | ||
BERNARD GEORGE HARVEY |
Director | ||
MARK IAN FOX |
Company Secretary | ||
NIGEL MACLEOD |
Company Secretary | ||
VOLKER GRUNWALD |
Director | ||
DONALD CHARLES MACKENZIE ANDREWS |
Director | ||
JONATHAN PHILIP REUBEN LIPMAN |
Company Secretary | ||
BERNHARD HOFMAN |
Director | ||
GILLIAN ANNE CHAPPLE |
Director | ||
JOHN LAMBERT HAMILTON |
Company Secretary | ||
UTZ HELLMUTH FELCHT |
Director | ||
NICHOLAS HANDRAN SMITH |
Company Secretary | ||
JAMES WILLIAM LENG |
Director | ||
MICHAEL ARTHUR KAYSER |
Director | ||
ANTHONY GEORGE LAURENCE ALEXANDER |
Director | ||
WILLIAM JOHN ALEXANDER |
Director | ||
GEORGE DUNCAN |
Director | ||
ROY ALAN GARDNER |
Director | ||
MICHAEL JOSEPH KENNY |
Director | ||
PETER HUGH COLIN FEARN |
Director | ||
RAYMOND REGINALD KNOWLAND |
Director | ||
JOHN HOLLOWOOD |
Director | ||
CHRISTOPHER ERNEST BEASLEY |
Company Secretary | ||
MICHAEL JOHN EVANS |
Director | ||
BRYAN ALBERT HALL |
Director | ||
WILLIAM JOHN HOSKINS |
Director | ||
ROGER BEXON |
Director | ||
MICHAEL JOHN EVANS |
Director | ||
RICHARD EDWARD DICKINSON |
Director | ||
ANDREW WILSON ATKINS BERKELEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGL LIMITED | Director | 2018-06-09 | CURRENT | 1963-01-30 | Active | |
EVONIK AMALGAMATION LIMITED | Director | 2018-06-09 | CURRENT | 1908-01-07 | Active | |
EVONIK LCL LIMITED | Director | 2018-06-09 | CURRENT | 1953-03-31 | Active | |
EVONIK LIL LIMITED | Director | 2018-06-09 | CURRENT | 1890-03-21 | Active | |
EVONIK CHEMICALS LIMITED | Director | 2017-01-03 | CURRENT | 1907-02-13 | Active | |
EVONIK LIL LIMITED | Director | 2013-05-03 | CURRENT | 1890-03-21 | Active | |
DEGUSSA LIMITED | Director | 2013-05-02 | CURRENT | 1920-08-12 | Dissolved 2014-10-09 | |
EVONIK AMALGAMATION LIMITED | Director | 2013-05-02 | CURRENT | 1908-01-07 | Active | |
EVONIK SPECIALITY ORGANICS LIMITED | Director | 2013-05-02 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
DEGUSSA SKW CO | Director | 2013-04-30 | CURRENT | 2000-12-14 | Dissolved 2014-10-21 | |
EVONIK TRUSTEE LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
EGL LIMITED | Director | 2012-03-02 | CURRENT | 1963-01-30 | Active | |
EVONIK LCL LIMITED | Director | 2012-03-02 | CURRENT | 1953-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR ALEXANDER JOHANN VAN DER WEIDEN | ||
APPOINTMENT TERMINATED, DIRECTOR HEIKE BERGANDT | ||
DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHIAS JOSEF PETER HAU | ||
DIRECTOR APPOINTED DR HEIKE BERGANDT | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM | |
CH01 | Director's details changed for Mrs Anh Tu Luu on 2021-07-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF | |
AP01 | DIRECTOR APPOINTED MRS LAILA AOULAD SI KADDOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN | |
AP01 | DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MUELLER | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS JOSEF PETER HAU | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SIGRID MCBAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANKE LUDWIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANKE LUDWIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026950340007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 22/06/2015 | |
CERTNM | Company name changed evonik degussa uk holdings LIMITED\certificate issued on 01/07/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MUELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNHARD HEINRICH LAMMERT | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANKE LUDWIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRICH PAPST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KIM TIBBLES | |
RES01 | ADOPT ARTICLES 08/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MRS ANH TU LUU | |
AR01 | 25/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012 | |
AP01 | DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD | |
AP03 | SECRETARY APPOINTED MISS GENEVA ANGELA STAPLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK FOX | |
AR01 | 25/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011 | |
SH19 | 01/08/11 STATEMENT OF CAPITAL GBP 1000.00 | |
SH02 | CONSOLIDATION 28/07/11 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/07/11 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED AND CONSILIDATION OF SHARERS 28/07/2011 | |
RES06 | REDUCE ISSUED CAPITAL 28/07/2011 | |
RES13 | MERGER RESERVE BE CAPITLISED BY THE SOLE MEMBER OF COMPANY 21/07/2011 | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 98423482 | |
RES01 | ADOPT ARTICLES 05/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ULRICH PAPST | |
AR01 | 24/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK IAN FOX | |
AP01 | DIRECTOR APPOINTED MR NIGEL MACLEOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLKER GRUNWALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD HEINRICH LAMMERT / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 03/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR VOLKER GRUNWALD / 03/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | S175(5)(A) 03/02/2009 | |
RES01 | ADOPT ARTICLES 03/02/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009 | |
288a | DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DEGUSSA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CHARGE OVER SECURITIES | ALL of the property or undertaking has been released from charge | LAPORTE GROUP PENSION TRUSTEES LIMITED | |
CHARGE OVER SECURITIES | Outstanding | THE LAW DEBENTURE PENSION TRUST CORPORATION PLC | |
LEGAL CHARGE | Satisfied | THE TORONTO-DOMINION BANK | |
LEGAL CHARGE ON CASH DEPOSIT | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | SEVENTEEN GROSVENOR SQUARE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EVONIK UK HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90158040 | ||||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
29309099 | Organo-sulphur compounds (excl. thiocarbamates and dithiocarbamates, thiuram mono-, di- or tetrasulphides, methionine, captafol [ISO], methamidophos [ISO], cysteine or cystine and their derivatives, thiodiglycol [INN] [2,2-thiodiethanol], DL-2-hydroxy-4-"methylthio"butyric acid, 2,2'-thiodiethyl bis[3-"3,5-di-tert-butyl-4-hydroxyphenyl"propionate], a mixture of isomers consisting of 4-methyl-2,6-bis"methylthio"-m-phenylenediamine and 2-methyl-4,6-bis"methylthio"-m-phenylenediamine and 2-(N,N-Die | |||
85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |