HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Huntsman Corporation as a person with significant control on 2016-11-11

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

02/11/242 November 2024 Second filing of Confirmation Statement dated 2020-10-20

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on 2024-01-02

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Roddie Macdonald as a director on 2023-09-15

View Document

31/08/2331 August 2023 Termination of appointment of Peter Dowson as a director on 2023-08-28

View Document

28/04/2328 April 2023 Termination of appointment of Patrick Albert Peter Verraes as a director on 2023-03-31

View Document

01/03/231 March 2023 Appointment of Sarah Louise Todd as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Gary Robert Hodgson as a director on 2023-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

18/10/2218 October 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Peter Dowson as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a director on 2022-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

20/10/2020 October 2020 Confirmation statement made on 2020-10-20 with no updates

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/10/1822 October 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

22/10/1822 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED GARY ROBERT HODGSON

View Document

01/08/171 August 2017 SECRETARY APPOINTED KAREN RACHEL HALL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED KAREN RACHEL HALL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON ESPLIN

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HESKETT

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

08/09/158 September 2015 DIRECTOR APPOINTED JAN LELONG

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HYLTON

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED PAUL HOLLAND

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED PATRICK ALBERT PETER VERRAES

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND

View Document

13/10/1413 October 2014 SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MACHIN

View Document

27/02/1427 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 102710654.00

View Document

24/02/1424 February 2014 ADOPT ARTICLES 13/02/2014

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED SCOTT JASON WRIGHT

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM HAVERTON HILL ROAD BILLINGHAM TEESIDE TS23 1PS

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN

View Document

01/11/121 November 2012 DIRECTOR APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 SECRETARY APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED PAUL HOWARD MACHIN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELWELL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN DOUGLAS

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HULME

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HYLTON / 05/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM HULME / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TAYLOR / 05/07/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JON ROSS KIMO ESPLIN

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR SEAN DOUGLAS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JOHN ROBERT HESKETT

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JAMES RICHARD MOORE

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MICHAEL JOHN ELWELL

View Document

11/11/0911 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HYLTON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM HULME / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TAYLOR / 10/11/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HULME / 25/09/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: ICKLETON ROAD DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4QA

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 AMENDING APPENDICES FOR 155(6)B

View Document

02/02/042 February 2004 COMPANY NAME CHANGED VANTICO HOLDING LIMITED CERTIFICATE ISSUED ON 02/02/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 £ NC 35410654/92510654 30/

View Document

15/07/0315 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0315 July 2003 AGREEMENT 30/06/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 AUDITOR'S RESIGNATION

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 £ NC 100/35410654 29/

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 29/05/00

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

01/06/001 June 2000 COMPANY NAME CHANGED ALNERY NO. 1926 LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 ADOPT ARTICLES 09/02/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company