Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DU PONT (U.K.) LIMITED
Company Information for

DU PONT (U.K.) LIMITED

4TH FLOOR KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NG,
Company Registration Number
04556216
Private Limited Company
Active

Company Overview

About Du Pont (u.k.) Ltd
DU PONT (U.K.) LIMITED was founded on 2002-10-08 and has its registered office in Stevenage. The organisation's status is listed as "Active". Du Pont (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM 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
DU PONT (U.K.) LIMITED
 
Legal Registered Office
4TH FLOOR KINGS COURT
LONDON ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2NG
Other companies in SG1
 
Filing Information
Company Number 04556216
Company ID Number 04556216
Date formed 2002-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DU PONT (U.K.) 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.
Companies with same name DU PONT (U.K.) LIMITED
The following companies were found which have the same name as DU PONT (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DU PONT (U.K.) INDUSTRIAL LIMITED PO BOX 15 Maydown Works Londonderry BT46 6TH Active Company formed on the 2007-05-21
DU PONT (U.K.) INDUSTRIAL LIMITED 4TH FLOOR KINGS COURT LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG Active Company formed on the 2000-01-18
DU PONT (U.K.) TRUSTEES LIMITED KINGS COURT LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG Active Company formed on the 1994-11-22

Company Officers of DU PONT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN REEVE
Company Secretary 2015-02-05
ADRIAN PAUL GOUGH
Director 2008-01-31
STEPHEN REEVE
Director 2015-02-05
PATRICK STEPHAN SCHRIBER
Director 2011-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG OLIVER
Director 2011-05-27 2015-06-29
ANDREW BAKER
Company Secretary 2005-10-06 2015-02-05
ANDREW BAKER
Director 2002-10-10 2015-02-05
CHRISTOPHER NEWTON
Director 2011-05-27 2015-02-05
LUIGI ROBBIATI
Director 2011-05-27 2015-02-05
MICHAEL KEITH DAVIS
Director 2011-05-27 2013-01-24
MICHAEL JOHN TAYLOR
Director 2004-08-03 2008-01-31
ALAN MCGREGOR
Director 2007-08-01 2008-01-09
THOMAS PFEIFFER
Director 2005-12-31 2007-08-01
ALAN MCGREGOR
Director 2004-06-07 2005-12-31
SARAH FRANCES CLEMENTS
Company Secretary 2002-10-08 2005-10-06
PETER FRANCIS HORRY
Director 2002-10-08 2004-08-03
PHILIPPE GEORGES DESAULLES
Director 2003-03-20 2004-06-07
ROGER IAN DOIG
Director 2002-10-08 2004-06-07
CLARE ASHWORTH
Company Secretary 2002-10-10 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GOUGH PRODUCTION AGRISCIENCE UK LTD Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
ADRIAN PAUL GOUGH CHEADLE PERFORMANCE MATERIALS UK LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
ADRIAN PAUL GOUGH CELANESE ELECTRONIC MATERIALS UK LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ADRIAN PAUL GOUGH SOLAE (UK) LIMITED Director 2015-02-05 CURRENT 1972-10-09 Active
ADRIAN PAUL GOUGH DANISCO HOLDINGS (UK) LIMITED Director 2013-07-31 CURRENT 1984-03-09 Active
ADRIAN PAUL GOUGH DANISCO (UK) LIMITED Director 2013-07-31 CURRENT 1988-06-27 Active
ADRIAN PAUL GOUGH EKC TECHNOLOGY LIMITED Director 2010-03-31 CURRENT 1984-03-08 Active
ADRIAN PAUL GOUGH DU PONT (U.K.) INDUSTRIAL LIMITED Director 2008-01-31 CURRENT 2000-01-18 Active
STEPHEN REEVE PRODUCTION AGRISCIENCE UK LTD Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN REEVE CHEADLE PERFORMANCE MATERIALS UK LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
STEPHEN REEVE CELANESE ELECTRONIC MATERIALS UK LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
STEPHEN REEVE DANISCO HOLDINGS (UK) LIMITED Director 2015-02-05 CURRENT 1984-03-09 Active
STEPHEN REEVE DANISCO (UK) LIMITED Director 2015-02-05 CURRENT 1988-06-27 Active
STEPHEN REEVE DU PONT (U.K.) INDUSTRIAL LIMITED Director 2015-02-05 CURRENT 2000-01-18 Active
STEPHEN REEVE EKC TECHNOLOGY LIMITED Director 2015-02-05 CURRENT 1984-03-08 Active
STEPHEN REEVE SOLAE (UK) LIMITED Director 2015-02-05 CURRENT 1972-10-09 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
2023-10-17Second filing of director appointment of Ms Lisa Marie Oliver
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-10Director's details changed for David Spence on 2019-04-01
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-14Director's details changed for David Spence on 2019-04-01
2022-11-14Director's details changed for David Spence on 2019-04-01
2022-09-29Register inspection address changed from Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-09-29AD02Register inspection address changed from Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-09-28Registers moved to registered inspection location of Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES
2022-09-28AD03Registers moved to registered inspection location of Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE
2022-05-06TM02Termination of appointment of Stephen Reeve on 2022-05-04
2022-05-06AP01DIRECTOR APPOINTED MS LISA MARIE OLIVER
2021-11-04SH19Statement of capital on 2021-11-04 GBP 100,000
2021-11-04SH20Statement by Directors
2021-11-04CAP-SSSolvency Statement dated 03/11/21
2021-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07CH01Director's details changed for David Spence on 2020-12-11
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHAN SCHRIBER
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23PSC05Change of details for Dowdupont Inc. as a person with significant control on 2019-06-01
2019-09-23PSC05Change of details for Dowdupont Inc. as a person with significant control on 2019-06-01
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-10SH0123/05/19 STATEMENT OF CAPITAL GBP 221832002
2019-06-10SH0123/05/19 STATEMENT OF CAPITAL GBP 221832002
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GOUGH
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GOUGH
2019-04-02AP01DIRECTOR APPOINTED DAVID SPENCE
2019-04-02AP01DIRECTOR APPOINTED DAVID SPENCE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22PSC07CESSATION OF E. I. DU PONT DE NEMOURS AND COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC02Notification of Dowdupont Inc. as a person with significant control on 2017-09-01
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 110832002
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03CH01Director's details changed for Mr Adrian Paul Gough on 2015-12-02
2015-12-02CH01Director's details changed for Stephen Reeve on 2015-12-02
2015-12-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN REEVE on 2015-12-02
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Wedgwood Way Stevenage Hertfordshire SG1 4QN
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 110832002
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG OLIVER
2015-03-11TM02Termination of appointment of Andrew Baker on 2015-02-05
2015-03-11AP03Appointment of Stephen Reeve as company secretary on 2015-02-05
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI ROBBIATI
2015-03-11AP01DIRECTOR APPOINTED STEPHEN REEVE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2015-01-06AD02SAIL ADDRESS CREATED
2015-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 110832002
2014-10-21AR0108/10/14 FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 110832002
2013-11-04AR0108/10/13 FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2012-10-29AR0108/10/12 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0108/10/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED PATRICK STEPHAN SCHRIBER
2011-06-21AP01DIRECTOR APPOINTED CHRISTOPHER NEWTON
2011-06-20AP01DIRECTOR APPOINTED MICHAEL KEITH DAVIS
2011-06-01AP01DIRECTOR APPOINTED LUIGI ROBBIATI
2011-06-01AP01DIRECTOR APPOINTED DR CLAIRE OLIVER
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0108/10/10 FULL LIST
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0108/10/09 FULL LIST
2009-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-07288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-05363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-20363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-02288aNEW SECRETARY APPOINTED
2005-10-27288bSECRETARY RESIGNED
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-10ELRESS386 DISP APP AUDS 26/08/04
2004-09-10ELRESS366A DISP HOLDING AGM 26/08/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-07-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01288cSECRETARY'S PARTICULARS CHANGED
2003-05-13AUDAUDITOR'S RESIGNATION
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-17225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-02-20288bSECRETARY RESIGNED
2003-02-11SASHARES AGREEMENT OTC
2003-01-28123£ NC 1000/200000000 20/12/02
2003-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-28RES04NC INC ALREADY ADJUSTED 20/12/02
2003-01-02CERTNMCOMPANY NAME CHANGED DU PONT (REMAINCO) LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW SECRETARY APPOINTED
2002-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to DU PONT (U.K.) 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 DU PONT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DU PONT (U.K.) 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 20160 - Manufacture of plastics in primary forms

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

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 DU PONT (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of DU PONT (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DU PONT (U.K.) LIMITED
Trademarks
We have not found any records of DU PONT (U.K.) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ZURICH ASSURANCE LTD 1999-07-05 Outstanding

We have found 1 mortgage charges which are owed to DU PONT (U.K.) LIMITED

Income
Government Income
We have not found government income sources for DU PONT (U.K.) 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 (20160 - Manufacture of plastics in primary forms) as DU PONT (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DU PONT (U.K.) 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 DU PONT (U.K.) 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 DU PONT (U.K.) 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.