CLARIANT HORSFORTH LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Catharina Annika Ericsson as a director on 2024-11-05

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mr Andrew Peter Horn as a director on 2023-07-04

View Document

28/03/2328 March 2023 Termination of appointment of Tracyann Otteslev as a director on 2023-03-22

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

01/10/211 October 2021 Registered office address changed from Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2021-10-01

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY DEAN CREDLAND

View Document

04/09/194 September 2019 SECRETARY APPOINTED NINA SCOTHERN

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIANT AG

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/08/169 August 2016 £10500000 CAPITALISATION 08/06/2016

View Document

04/08/164 August 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/163 August 2016 CAPITALISATION 26/07/2016

View Document

29/07/1629 July 2016 SOLVENCY STATEMENT DATED 29/07/16

View Document

29/07/1629 July 2016 REDUCE ISSUED CAPITAL 29/07/2016

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

29/07/1629 July 2016 STATEMENT BY DIRECTORS

View Document

28/07/1628 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 7550000

View Document

28/07/1628 July 2016 CAPITAL RESERVE CAPITALISATION 22/07/2016

View Document

27/07/1627 July 2016 SOLVENCY STATEMENT DATED 27/07/16

View Document

27/07/1627 July 2016 REDUCE ISSUED CAPITAL 27/07/2016

View Document

27/07/1627 July 2016 27/07/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

27/07/1627 July 2016 STATEMENT BY DIRECTORS

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 10550000

View Document

26/07/1626 July 2016 AUTH CAP £10,500,00 ORD SHARES £1.00 20/07/2016

View Document

25/07/1625 July 2016 SOLVENCY STATEMENT DATED 25/07/16

View Document

25/07/1625 July 2016 REDUCE ISSUED CAPITAL 25/07/2016

View Document

25/07/1625 July 2016 STATEMENT BY DIRECTORS

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 10550000

View Document

21/07/1621 July 2016 SOLVENCY STATEMENT DATED 21/07/16

View Document

21/07/1621 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

21/07/1621 July 2016 STATEMENT BY DIRECTORS

View Document

21/07/1621 July 2016 REDUCE ISSUED CAPITAL 21/07/2016

View Document

21/07/1621 July 2016 DIR AUTH TO CAPITALISE FUNDS IN ORDER TO PAY IN FULL ORDINARY SHARES TO SHAREHOLDERS 18/07/2016

View Document

20/07/1620 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 10550000

View Document

19/07/1619 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

19/07/1619 July 2016 SOLVENCY STATEMENT DATED 19/07/16

View Document

19/07/1619 July 2016 STATEMENT BY DIRECTORS

View Document

19/07/1619 July 2016 REDUCE ISSUED CAPITAL 19/07/2016

View Document

18/07/1618 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 10550000

View Document

15/07/1615 July 2016 SOLVENCY STATEMENT DATED 15/07/16

View Document

15/07/1615 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

15/07/1615 July 2016 REDUCE ISSUED CAPITAL 15/07/2016

View Document

15/07/1615 July 2016 STATEMENT BY DIRECTORS

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED TRACYANN OTTESLEV

View Document

05/07/165 July 2016 SECRETARY APPOINTED DEAN CREDLAND

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARKINSON

View Document

04/07/164 July 2016 CAPITALISATION OF £10500000. 29/06/2016

View Document

29/06/1629 June 2016 CAPITALISATION £10500000 ORD SHARES £1 EACH 24/06/2016

View Document

29/06/1629 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

28/06/1628 June 2016 28/06/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

28/06/1628 June 2016 REDUCE ISSUED CAPITAL 28/06/2016

View Document

28/06/1628 June 2016 £10500000 22/06/2016

View Document

28/06/1628 June 2016 STATEMENT BY DIRECTORS

View Document

28/06/1628 June 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

27/06/1627 June 2016 CAPITAISATION £10500000 ORDINARY SHARES OF £1 20/06/2016

View Document

24/06/1624 June 2016 10,500,000 ORDINARY SHARES AT £1.00 EACH - £10,500,000 16/06/2016

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 10500000

View Document

23/06/1623 June 2016 STATEMENT BY DIRECTORS

View Document

23/06/1623 June 2016 REDUCE ISSUED CAPITAL 23/06/2016

View Document

23/06/1623 June 2016 SECOND FILING FOR FORM SH01

View Document

23/06/1623 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

23/06/1623 June 2016 SOLVENCY STATEMENT DATED 23/06/16

View Document

22/06/1622 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

21/06/1621 June 2016 REDUCE ISSUED CAPITAL 21/06/2016

View Document

21/06/1621 June 2016 SOLVENCY STATEMENT DATED 21/06/16

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

21/06/1621 June 2016 STATEMENT BY DIRECTORS

View Document

20/06/1620 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

17/06/1617 June 2016 SOLVENCY STATEMENT DATED 17/06/16

View Document

17/06/1617 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

17/06/1617 June 2016 REDUCE ISSUED CAPITAL 17/06/2016

View Document

17/06/1617 June 2016 STATEMENT BY DIRECTORS

View Document

16/06/1616 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

15/06/1615 June 2016 REDUCE ISSUED CAPITAL 14/06/2016

View Document

15/06/1615 June 2016 SOLVENCY STATEMENT DATED 14/06/16

View Document

15/06/1615 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

15/06/1615 June 2016 STATEMENT BY DIRECTORS

View Document

14/06/1614 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

08/06/168 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 10550000

View Document

08/06/168 June 2016 REDUCE ISSUED CAPITAL 07/06/2016

View Document

08/06/168 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 10550000

View Document

08/06/168 June 2016 SOLVENCY STATEMENT DATED 07/06/16

View Document

08/06/168 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

08/06/168 June 2016 STATEMENT BY DIRECTORS

View Document

07/06/167 June 2016 ADOPT ARTICLES 31/05/2016

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

29/04/1629 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1615 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ULRICH OTT

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN PARKINSON

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED ULRICH OTT

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORDHAM

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 COMPANY BUSINESS 06/12/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR NICHOLAS HUGH FORDHAM

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER PALM

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM CALVERLEY LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4RP

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL PALM / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN PARKINSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOCK / 01/10/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 S366A DISP HOLDING AGM 29/09/04

View Document

25/10/0425 October 2004 REREG PLC-PRI 29/09/04

View Document

25/10/0425 October 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/0425 October 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RE AUD RESIGNATION

View Document

29/06/0229 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: HAYES ROAD CADISHEAD MANCHESTER LANCASHIRE M44 5BX

View Document

18/03/0218 March 2002 AUDITOR'S RESIGNATION

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ALTER MEM 20/01/00

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

30/01/0030 January 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/01/0030 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

30/01/0030 January 2000 ADOPTARTICLES20/01/00

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/01/0021 January 2000 APPLICATION COMMENCE BUSINESS

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED GLOBALRECOGNITION PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/01/00

View Document

05/01/005 January 2000 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