CLARIANT TRUSTEES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Mark Swift on 2024-03-13

View Document

09/04/259 April 2025 Appointment of John Richard King as a director on 2025-03-25

View Document

09/04/259 April 2025 Termination of appointment of Kenneth Michael Duckels as a director on 2025-03-25

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2024-10-26

View Document

11/11/2411 November 2024 Appointment of Bestrustees Limited as a director on 2024-11-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Termination of appointment of Clive Preston Smith as a director on 2023-09-12

View Document

11/07/2311 July 2023 Termination of appointment of Andrew Peter Horn as a director on 2023-07-04

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 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 2021-10-13

View Document

01/10/211 October 2021 Change of details for Clariant Production Uk Ltd as a person with significant control on 2021-10-01

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SWIFT / 29/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JUSTIN SAVIN / 29/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BARLOW / 29/03/2020

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 09/04/2018

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 ADOPT ARTICLES 06/12/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIANT PRODUCTION UK LTD

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SACRE

View Document

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

View Document

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

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED ADAM JUSTIN SAVIN

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 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR STEPHEN JOHN PARKINSON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED TIMOTHY JOHN BARLOW

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BARLOW

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN OBRIEN / 31/05/2012

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PRESTON SMITH / 31/05/2011

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAVARD

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MARK SWIFT

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ANDREW PETER HORN

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTINGTON

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PHILIP HAVARD

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORDHAM

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN OBRIEN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PRESTON SMITH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS SACRE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL DUCKELS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH FORDHAM / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN BARLOW / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID HAMBLETON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTINGTON / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM CALVERLEY LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4RP

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED KENNETH MICHAEL DUCKELS

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RE AUD RESIGNATION

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: HAYES ROAD CADISHEAD MANCHESTER M44 5BX

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: CALVERLEY LANE HORSFORTH LEEDS LS18 4RP

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/0010 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/0010 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 S386 DISP APP AUDS 14/11/96

View Document

18/11/9618 November 1996 S366A DISP HOLDING AGM 14/11/96

View Document

18/11/9618 November 1996 S252 DISP LAYING ACC 14/11/96

View Document

18/11/9618 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 18/03/96

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/03/961 March 1996 COMPANY NAME CHANGED BROOMCO (1034) LIMITED CERTIFICATE ISSUED ON 04/03/96

View Document

18/01/9618 January 1996 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