SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Michael Strickland Chaldecott as a director on 2024-10-01

View Document

18/10/2418 October 2024 Appointment of Mr Richard Keen as a director on 2024-10-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2213 October 2022 Change of details for Saint-Gobain High Performance Solutions Uk Limited as a person with significant control on 2017-03-01

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/07/2131 July 2021 Change of details for a person with significant control

View Document

29/07/2129 July 2021 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-03-01

View Document

29/07/2129 July 2021 Change of details for Saint-Gobain High Performance Materials Uk Limited as a person with significant control on 2019-04-01

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM BAY 3 TRANSPENNINE TRADING ESTATE GORRELLS WAY ROCHDALE LANCASHIRE OL11 2PX

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE HERAUD / 26/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STRICKLAND CHALDECOTT / 06/03/2018

View Document

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

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STEPHANE HERAUD

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DU MOULIN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR LOIC MAHE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR EMMANUEL DU MOULIN

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANGER

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

14/02/1414 February 2014 SECTION 519

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR LOIC MAHE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA FAULK

View Document

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

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 ADOPT ARTICLES 23/12/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED REBECCA FAULK

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GAISER

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED PETER HINDLE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

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

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 AUDITOR'S RESIGNATION

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED TYGAFLOR LTD CERTIFICATE ISSUED ON 01/11/04

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: PO BOX 2 SUMMIT LITTLEBOROUGH LANCASHIRE OL15 9QP

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9712 July 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/04/9523 April 1995 SHARE CERTIFICATES 10/04/95

View Document

13/04/9513 April 1995 COMPANY NAME CHANGED CHEMFAB TYGAFLOR LIMITED CERTIFICATE ISSUED ON 13/04/95

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED CHEMFAB U.K. LTD. CERTIFICATE ISSUED ON 17/03/95

View Document

07/03/957 March 1995 S386 DISP APP AUDS 11/02/95

View Document

07/03/957 March 1995 S366A DISP HOLDING AGM 11/02/95

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: UNIT ONE DEANWAY TRADING ESTATE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HW

View Document

04/02/954 February 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/918 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/918 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/918 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/918 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9114 March 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

01/03/911 March 1991 COMPANY NAME CHANGED INERT MATERIALS & COMPONENTS LIM ITED CERTIFICATE ISSUED ON 04/03/91

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 £ NC 10000/250000 19/11/90

View Document

14/12/9014 December 1990 NC INC ALREADY ADJUSTED 19/11/90

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/901 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: UNIT 1 DEANWAY TRADING EST HANDFORTH WILMSLOW SK9 2JT

View Document

19/05/8919 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

25/06/7625 June 1976 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