UKBizDB.co.uk

CLARIANT SERVICES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clariant Services Uk Ltd. The company was founded 29 years ago and was given the registration number 03031202. The firm's registered office is in LEEDS. You can find them at Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLARIANT SERVICES UK LTD
Company Number:03031202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clariant House Unit 2 Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2016Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2021Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director04 July 2023Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director05 March 2024Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2021Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary27 March 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Secretary01 July 2016Active
The Gatehouse Bungalow, Calverley Lane, Horsforth, Leeds, LS18 4RP

Secretary06 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 March 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Secretary04 September 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Secretary01 September 2019Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director27 March 1995Active
Steingrubenweg 17, Pfeffingen, Switzerland,

Director18 May 2000Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director01 May 2013Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 March 1995Active
The Gatehouse Bungalow, Calverley Lane, Horsforth, Leeds, LS18 4RP

Director04 September 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 March 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director07 December 2009Active
27 Mountfields, Clarendon Road, Leeds, LS2 9PQ

Director06 June 1995Active
St Jakobs-Strasse 1, Muttenz, Switzerland, CH4132

Director17 January 2000Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 April 2013Active
10 Heddon Place, Headingley, Leeds, LS6 4EL

Director27 March 1995Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director01 July 2000Active
Am Unisys-Park 1, Sulzbach Am Taunus, Germany, 65843

Director07 September 2016Active
Blotzheimerstrasse 15, Basle 4055, Switzerland, FOREIGN

Director04 September 1995Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director22 March 2023Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director30 September 2007Active
Friedrich-Neff-Strasse 10, Loerrach, Germany D-79539, FOREIGN

Director11 September 1995Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director01 October 2009Active
Beck House White Wall Lane, Felliscliffe, Harrogate, HG3 2JZ

Director06 June 1995Active
Fabrikstrassee 33, Allschwill, Switzerland,

Director01 February 2005Active
Gundeldingerrain 169, Basel, Switzerland, FOREIGN

Director19 November 2001Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director01 October 2009Active
Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW

Director01 July 2016Active
Clariant House, Unit 2 Rawdon Park, Yeadon, Leeds, LS19 7BA

Director14 June 2005Active

People with Significant Control

Clariant Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Rothausstrasse 61, Ch-4132 Muttenz 1, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.