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

COGNIS PERFORMANCE CHEMICALS UK LIMITED

PO BOX 4 EARL ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6QG,
Company Registration Number
03823580
Private Limited Company
Active

Company Overview

About Cognis Performance Chemicals Uk Ltd
COGNIS PERFORMANCE CHEMICALS UK LIMITED was founded on 1999-08-11 and has its registered office in Cheadle. The organisation's status is listed as "Active". Cognis Performance Chemicals Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGNIS PERFORMANCE CHEMICALS UK LIMITED
 
Legal Registered Office
PO BOX 4 EARL ROAD
CHEADLE HULME
CHEADLE
CHESHIRE
SK8 6QG
Other companies in SK8
 
Previous Names
COGNIS UK LIMITED09/01/2006
Filing Information
Company Number 03823580
Company ID Number 03823580
Date formed 1999-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 11/08/2014
Return next due 08/09/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-10-07 00:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNIS PERFORMANCE CHEMICALS 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 COGNIS PERFORMANCE CHEMICALS UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HATTON
Company Secretary 2011-09-01
STEPHEN HATTON
Director 2011-06-21
THOMAS URWIN
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PAUL HOLLAND
Company Secretary 2007-12-31 2011-08-31
NICHOLAS LIPTROT
Director 2007-12-31 2011-06-22
PAUL ALLEN
Director 2006-01-13 2011-04-01
NICHOLAS LIPTROT
Company Secretary 2006-04-24 2007-12-31
STEVEN LESLIE CATCHPOLE
Director 2003-09-01 2007-12-31
PHILIP WALTER DURRANCE
Director 1999-11-05 2007-09-17
MARK SPICER
Company Secretary 2005-04-07 2006-04-24
AUGUSTE WILLEMS
Director 2004-06-30 2005-12-31
TEMPLE SECRETARIAL LIMITED
Company Secretary 2002-07-10 2005-04-07
MICHAEL SCHULENBURG
Director 2002-02-28 2004-06-30
JOACHIM SOEHNGEN
Director 2000-06-23 2004-06-30
JENS AXEL KAHLER
Director 1999-11-05 2003-09-01
ROBERT JAMES FERNEYHOUGH
Company Secretary 2000-04-28 2002-07-10
JOCHEN HEIDRICH
Director 2000-06-23 2002-02-28
ALBRECHT SCHEEL
Director 2000-04-28 2000-06-23
ROBIN ANTHONY DAVID FREESTONE
Company Secretary 1999-11-05 2000-04-28
RONALD BENNETT
Director 1999-11-05 2000-04-28
TEMPLE SECRETARIAL LIMITED
Company Secretary 1999-08-11 2000-04-14
TEMPLE DIRECT LIMITED
Director 1999-08-11 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HATTON HYTHE CHEMICALS LIMITED Company Secretary 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON COSMETIC RHEOLOGIES LIMITED Company Secretary 2011-09-01 CURRENT 1998-05-29 Dissolved 2015-08-04
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Company Secretary 2011-09-01 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON BASF UK LIMITED Company Secretary 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Company Secretary 2010-12-16 CURRENT 1997-05-07 Dissolved 2014-12-30
STEPHEN HATTON METALFX TECHNOLOGY LIMITED Company Secretary 2010-03-01 CURRENT 2002-02-12 Dissolved 2015-07-21
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON BASF CONTROLS LIMITED Company Secretary 2009-04-09 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON SOREX LIMITED Company Secretary 2009-04-06 CURRENT 1949-06-17 Dissolved 2015-08-04
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Company Secretary 2008-01-01 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Company Secretary 2008-01-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Director 2014-07-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Director 2013-09-16 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON BASF UK LIMITED Director 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON COSMETIC RHEOLOGIES LIMITED Director 2011-06-22 CURRENT 1998-05-29 Dissolved 2015-08-04
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON BASF CONTROLS LIMITED Director 2010-07-06 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON METALFX TECHNOLOGY LIMITED Director 2010-03-01 CURRENT 2002-02-12 Dissolved 2015-07-21
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Director 2009-07-01 CURRENT 1997-05-07 Dissolved 2014-12-30
PAMELA JANE PALMER THE BEADWORKERS GUILD Director 2007-04-21 - 2008-06-30 RESIGNED 2007-03-29 Active
THOMAS URWIN BASF UK FINANCE LLC Director 2016-06-08 CURRENT 2016-04-08 Active
THOMAS URWIN BASF BUSINESS SERVICES HOLDING LIMITED Director 2013-07-01 CURRENT 1979-08-09 Active - Proposal to Strike off
THOMAS URWIN BASF BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 1998-03-26 Active - Proposal to Strike off
THOMAS URWIN BASF PHARMA (CALLANISH) LIMITED Director 2012-05-08 CURRENT 2005-07-13 Active
THOMAS URWIN MASTER BUILDERS SOLUTIONS UK LIMITED Director 2011-12-12 CURRENT 1952-12-10 Active
THOMAS URWIN HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
THOMAS URWIN COGNIS HOLDINGS UK LIMITED Director 2011-09-01 CURRENT 2003-01-17 Active
THOMAS URWIN COSMETIC RHEOLOGIES LIMITED Director 2011-06-22 CURRENT 1998-05-29 Dissolved 2015-08-04
THOMAS URWIN COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
THOMAS URWIN CIBA UK INVESTMENT LIMITED Director 2010-03-01 CURRENT 1997-12-17 Active
THOMAS URWIN BASF PERFORMANCE PRODUCTS LIMITED Director 2010-03-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF PUBLIC LIMITED COMPANY Director 2010-02-01 CURRENT 1960-08-18 Active
THOMAS URWIN BASF CONTROLS LIMITED Director 2010-01-15 CURRENT 1998-02-11 Dissolved 2014-02-18
THOMAS URWIN SOREX LIMITED Director 2010-01-15 CURRENT 1949-06-17 Dissolved 2015-08-04
THOMAS URWIN SOREX HOLDINGS LIMITED Director 2010-01-15 CURRENT 1996-02-07 Active - Proposal to Strike off
THOMAS URWIN SHEFFIELD SMELTING COMPANY,LIMITED.(THE) Director 2008-01-01 CURRENT 1890-01-27 Active
THOMAS URWIN BASF CATALYSTS UK HOLDINGS LIMITED Director 2007-08-01 CURRENT 1930-06-27 Active
THOMAS URWIN BASF U.K. HOLDINGS LIMITED Director 2004-09-03 CURRENT 1997-06-20 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
2019-09-19AC92Restoration by order of the court
2015-08-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-12DS01Application to strike the company off the register
2015-02-18SH20Statement by Directors
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18SH19Statement of capital on 2015-02-18 GBP 1
2015-02-18CAP-SSSolvency Statement dated 12/02/15
2015-02-18RES13CANCEL SHARE PREM A/C 12/02/2015
2015-02-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share prem a/c 12/02/2015</ul>
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000002
2014-08-12AR0111/08/14 ANNUAL RETURN FULL LIST
2013-08-14AR0111/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-17AR0111/08/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/11 FROM Charleston Road Hardley Hythe Southampton SO45 3ZG .
2011-09-14AP03Appointment of Mr Stephen Hatton as company secretary
2011-09-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN HOLLAND
2011-08-12AR0111/08/11 ANNUAL RETURN FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIPTROT
2011-06-21AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2011-06-21AP01DIRECTOR APPOINTED MR THOMAS URWIN
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0111/08/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Paul Allen on 2010-08-11
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM CHARLESTON ROAD HOLBURY HYTHE SOUTHAMPTON SO45 3ZG
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-09-10363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-01-09CERTNMCOMPANY NAME CHANGED COGNIS UK LIMITED CERTIFICATE ISSUED ON 09/01/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-13363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-21288bSECRETARY RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 3RD FLOOR ELEANOR HOUSE 33-35 ELEANOR CROSS ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7LE
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-23363aRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-10-31ELRESS386 DISP APP AUDS 13/10/03
2003-10-31ELRESS366A DISP HOLDING AGM 13/10/03
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-14363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363aRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-08-20353LOCATION OF REGISTER OF MEMBERS
2002-08-20288cDIRECTOR'S PARTICULARS CHANGED
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: APOLLO COURT 2 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EY
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 COGNIS PERFORMANCE CHEMICALS 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 COGNIS PERFORMANCE CHEMICALS 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
COGNIS PERFORMANCE CHEMICALS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of COGNIS PERFORMANCE CHEMICALS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNIS PERFORMANCE CHEMICALS UK LIMITED
Trademarks
We have not found any records of COGNIS PERFORMANCE CHEMICALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNIS PERFORMANCE CHEMICALS 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 (99999 - Dormant Company) as COGNIS PERFORMANCE CHEMICALS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGNIS PERFORMANCE CHEMICALS 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
The Technology Strategy Board has not awarded COGNIS PERFORMANCE CHEMICALS UK 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 COGNIS PERFORMANCE CHEMICALS UK 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.
    Other companies at postcode SK8 6QG