UKBizDB.co.uk

EASTMAN COMPANY UK LIMITED

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

This company is commonly known as Eastman Company Uk Limited. The company was founded 28 years ago and was given the registration number 03176591. The firm's registered office is in NEWPORT. You can find them at C/o Mr. Steve Westhead, Corporation Road, Newport, South Wales. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:EASTMAN COMPANY UK LIMITED
Company Number:03176591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:C/o Mr. Steve Westhead, Corporation Road, Newport, South Wales, United Kingdom, NP19 4XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Watermanweg, 3067 Gg Rotterdam, Netherlands,

Director16 July 2018Active
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF

Director01 April 2023Active
3 Greenfinches, Hempstead, Gillingham, ME7 3PN

Secretary29 August 1996Active
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA

Secretary15 August 1996Active
1 Lodge Drive, Culcheth, Warrington, WA3 4ES

Secretary27 July 2001Active
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF

Secretary31 October 2002Active
99a Mill Lane, Woodley, Stockport, SK6 1QL

Secretary11 January 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary30 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 1996Active
3 Greenfinches, Hempstead, Gillingham, ME7 3PN

Director12 February 1998Active
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF

Director01 April 2018Active
Hafod Cerrig, Llangoed, Beaumaris Anglesey, LL58 8SA

Director25 January 2002Active
Eastman Chemical B.V., Fascinatio Boulevard 602-614, Capelle A/D Ijssel, Netherlands, 2909 VA

Director01 January 2012Active
Da Costaplein 5, Voorburg 2271 Xr, Netherlands,

Director18 January 2001Active
2 Holdernesse, Wynyard Woods, Wynyard, TS22 5RY

Director25 January 2002Active
6 The Ravens, Formby, L37 4LF

Director25 January 2002Active
Radway Cottage, Bonfire Hill, Rossendale, BB4 8TJ

Director11 January 2000Active
2806 Bergren Court, Crystal Lake, Illinois Usa,

Director11 January 2000Active
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF

Director01 September 2014Active
Eastman Chemical B.V., Fascinatio Boulevard 602-614, 2909 Va Capelle Aan Den Ijssel, Netherlands,

Director01 April 2018Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Nominee Director22 March 1996Active
16 Sawyer Drive, Ashton In Makerfield, Wigan, WN4 8SN

Director18 January 2001Active
Karlavagen 62, S-114 49 Stockholm, Sweden,

Director29 August 1996Active
New House Chelmsford Road, Hatfield Heath, Bishops Stortford, CM22 7BH

Director15 August 1996Active
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA

Director15 August 1996Active
69 Miles Lane, Shevington, Wigan, WN6 8EW

Director14 February 2003Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director22 March 1996Active
535 Spruce Tree Dr, Cary Il 60013, Usa, FOREIGN

Director29 August 1996Active
4 Holme Crescent, Trawden, BB8 8RE

Director12 November 1997Active
Vihvilatie 2 B, Vantaa, Finland, 01300

Director29 August 1996Active
Sammalpolku 1, 04400 Jarvenpaa, Finland, FOREIGN

Director29 August 1996Active
Cae Ifan, Pentraeth, LL75 8YH

Director01 November 2005Active
European Technical Centre, Acornfield Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UF

Director27 June 2014Active
2120 Persimmon Drive, St Charles, Illinos, 60174

Director29 August 1996Active
European Technical Centre, Acornfield Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UF

Director01 July 2013Active

People with Significant Control

Eastman Chemical International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:6, Hertizentrum, Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Eastman Chemical Netherlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Corporation Road, Newport, Wales, NP19 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-22Auditors

Auditors resignation company.

Download
2018-06-22Auditors

Auditors resignation limited company.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.