UKBizDB.co.uk

HUNTSMAN ADVANCED MATERIALS (UK) LIMITED

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

This company is commonly known as Huntsman Advanced Materials (uk) Limited. The company was founded 24 years ago and was given the registration number 03846469. The firm's registered office is in BILLINGHAM. You can find them at Concordia House Glenarm Road, Wynyard Business Park, Billingham, . This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:HUNTSMAN ADVANCED MATERIALS (UK) LIMITED
Company Number:03846469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20520 - Manufacture of glues

Office Address & Contact

Registered Address:Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director04 September 2015Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director15 September 2023Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director28 February 2023Active
Klybeckstrasse 200, Basel, 4057, Switzerland,

Director17 September 2013Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Secretary31 October 2012Active
6 Dukes Meadow, Stapleford, Cambridge, CB2 5BH

Secretary01 June 2000Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Secretary14 July 2017Active
Haverton Hill Road, Billingham, Teeside, TS23 1PS

Secretary03 October 2005Active
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD

Secretary02 October 2014Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary17 September 1999Active
Fox Cottage, 31 Temple End, Great Wilbraham, CB1 5JF

Director01 October 1999Active
Beukenlaan 58, Dworp, B1653,

Director27 June 2003Active
Huntsman Corporation, 500 Huntsman Way, Salt Lake City, Usa,

Director24 March 2010Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director31 March 2022Active
Klybeckstrasse 200, Ch-4057, Basel, Switzerland,

Director10 February 2010Active
Huntsman Corporation, 500 Huntsman Way, Salt Lake City, Usa,

Director24 March 2010Active
Flat 4 36 Queens Gate, London, SW7 5HR

Director23 August 2001Active
17 Sandhurst Drive, Wilmslow, SK9 2GP

Director28 September 1999Active
Huntsman Pigments, Titanium House, Hanzard Drive Wynyard, Billingham, United Kingdom, TS22 5FD

Director31 October 2012Active
6 Dukes Meadow, Stapleford, Cambridge, CB2 5BH

Director01 October 1999Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director14 July 2017Active
Huntsman Corporation, 500 Huntsman Way, Salt Lake City, Usa,

Director24 March 2010Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director14 July 2017Active
Huntsman, Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director21 October 2014Active
8, Cable Road, 249904 Singapore, Republic Of Singapore, FOREIGN

Director27 June 2003Active
Huntsman Advanced Materials (Uk) Limited, Duxford, Cambridge, CB22 4QX

Director03 October 2005Active
51 Brookfield Road, Sawston, Cambridge, CB2 4EH

Director22 May 2003Active
9 New Road, Harston, Cambridge, CB2 5QG

Director27 October 2000Active
10 Moss Road, Alderley Edge, SK9 7HZ

Director17 September 1999Active
Hanzard Drive, Wynyard Park, Stockton On Tees, United Kingdom, TS22 5FD

Director17 August 2012Active
Haverton Hill Road, Billingham, Teeside, TS23 1PS

Director03 October 2005Active
Huntsman Corporation, 500 Huntsman Way, Salt Lake City, Usa,

Director24 March 2010Active
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD

Director02 October 2014Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Director17 September 1999Active
Huntsman Advanced Materials (Uk) Limited, Duxford, Cambridge, England, CB22 4QX

Director23 October 2007Active

People with Significant Control

Huntsman Advanced Materials Holdings (Uk) Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:Ickleton Road, Duxford, United Kingdom, CB22 4XQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

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

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

Change sail address company with old address new address.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Address

Change sail address company with old address new address.

Download
2018-09-18Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.