Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
Company Information for

HUNTSMAN PETROCHEMICALS (UK) HOLDINGS

ICKLETON ROAD, DUXFORD, CAMBRIDGESHIRE, CB22 4XQ,
Company Registration Number
05411362
Private Unlimited Company
Active

Company Overview

About Huntsman Petrochemicals (uk) Holdings
HUNTSMAN PETROCHEMICALS (UK) HOLDINGS was founded on 2005-04-01 and has its registered office in Duxford. The organisation's status is listed as "Active". Huntsman Petrochemicals (uk) Holdings is a Private Unlimited 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
HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
 
Legal Registered Office
ICKLETON ROAD
DUXFORD
CAMBRIDGESHIRE
CB22 4XQ
Other companies in TS22
 
Filing Information
Company Number 05411362
Company ID Number 05411362
Date formed 2005-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-08-03
NATASJA EDWARD DENISE DEGRIECK
Director 2005-04-08
KAREN RACHEL HALL
Director 2017-08-03
GARY ROBERT HODGSON
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-02 2017-08-07
MICHAEL CHRISTOPHER DIXON
Director 2006-12-15 2017-07-01
DUNCAN EMERSON
Director 2005-04-08 2017-01-30
KIMO ESPLIN
Director 2005-04-08 2016-12-31
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
PETER RILEY HUNTSMAN
Director 2005-04-08 2014-09-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2005-04-08 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2006-12-15 2012-10-31
RUSSELL HEALY
Director 2005-04-08 2012-02-20
THOMAS JAMES KEENAN
Director 2005-04-08 2009-06-02
KEVIN JOHN NINOW
Director 2005-04-08 2009-05-29
JOHN ELLISON O'NEILL
Director 2005-04-01 2006-12-29
CHRISTOPHER GRAHAM
Company Secretary 2005-04-01 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASJA EDWARD DENISE DEGRIECK HUNTSMAN (HOLDINGS) UK Director 2004-08-31 CURRENT 1999-05-06 Active
KAREN RACHEL HALL HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
KAREN RACHEL HALL HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
KAREN RACHEL HALL HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
KAREN RACHEL HALL HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
KAREN RACHEL HALL TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
KAREN RACHEL HALL HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
KAREN RACHEL HALL HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
GARY ROBERT HODGSON HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
GARY ROBERT HODGSON HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
GARY ROBERT HODGSON HUNTSMAN CORPORATION UK LIMITED Director 2017-07-27 CURRENT 1994-02-15 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
GARY ROBERT HODGSON HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
GARY ROBERT HODGSON TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
GARY ROBERT HODGSON HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
GARY ROBERT HODGSON HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom
2024-01-02Change of details for Huntsman (Holdings) Uk as a person with significant control on 2024-01-02
2023-09-20DIRECTOR APPOINTED RODDIE MACDONALD
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-29Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-03-29Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-04AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-04-03AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-15PSC05Change of details for Huntsman (Holdings) Uk as a person with significant control on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-08-07AP01DIRECTOR APPOINTED GARY ROBERT HODGSON
2017-08-07AP03Appointment of Karen Rachel Hall as company secretary on 2017-08-03
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 310415857
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIMO ESPLIN
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 310415857
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 310415857
2015-04-09AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-10AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND
2014-10-10AP03Appointment of Richard Justin James Phillipson as company secretary on 2014-10-02
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY GILLILAND
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 310415857
2014-04-04AR0101/04/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0102/04/12 FULL LIST
2012-04-11AR0101/04/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-22AD02SAIL ADDRESS CREATED
2011-04-12AR0101/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-04-13AR0101/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMO ESPLIN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASJA EDWARD DENISE DEGRIECK / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 12/04/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NINOW
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN
2009-05-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-20RES04GBP NC 300000000/370991737 12/12/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-19ELRESS386 DISP APP AUDS 29/06/06
2007-01-19ELRESS366A DISP HOLDING AGM 29/06/06
2007-01-16123NC INC ALREADY ADJUSTED 22/12/06
2007-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16RES04£ NC 10000/300000000 22
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-07-24225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-19288bSECRETARY RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS 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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTSMAN PETROCHEMICALS (UK) HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
Trademarks
We have not found any records of HUNTSMAN PETROCHEMICALS (UK) HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN PETROCHEMICALS (UK) HOLDINGS. 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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMAN PETROCHEMICALS (UK) HOLDINGS 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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS 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 HUNTSMAN PETROCHEMICALS (UK) HOLDINGS any grants or awards.
Ownership
    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.