UKBizDB.co.uk

ISP HOLDINGS (U.K.) LTD.

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

This company is commonly known as Isp Holdings (u.k.) Ltd.. The company was founded 24 years ago and was given the registration number 03823101. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 4b Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ISP HOLDINGS (U.K.) LTD.
Company Number:03823101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 4b Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY

Secretary04 April 2022Active
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY

Director27 March 2019Active
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE

Secretary13 September 2001Active
14, Campion Place, Etherley Dene, Bishop Auckland, DL14 0TS

Secretary18 August 2008Active
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY

Secretary27 March 2019Active
5 Doctor Frank Road, Spring Valley, 10977

Secretary19 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 August 1999Active
Copse End Birch Way, Storrington, Pulborough, RH20 3PE

Director01 December 2000Active
552 Pines Lake Drive, Wayne, New Jersey,Usa, 07470

Director19 August 1999Active
6 Ramkay Drive, Fairfield, New Jersey, Usa, FOREIGN

Director15 March 2005Active
8, Penington Road, Beaconsfield, HP9 1ET

Director23 February 2009Active
5 Gadd Close, Keephatch Park, Wokingham, RG40 5PQ

Director01 December 2000Active
Pesetastraat 5, 2991 Xt, Barendrecht, Netherlands,

Director30 September 2012Active
1 Half Moon Isle, Jersey City, United States,

Director19 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 August 1999Active
7 Brookhollow Road, Oakland, Usa, FOREIGN

Director04 December 2003Active
9 Rue Des Loges, 95160 Montmorency, FOREIGN

Director01 December 2000Active
1004 Rock Creek Road, West Chester, Usa,

Director04 December 2003Active
5 Fleming Court, Long Valley, Usa, FOREIGN

Director14 September 2001Active
20 Dunure Road, Ayr, KA7 4HR

Director31 March 2004Active
6 Doctor Frank Road, Spring Valley, Usa,

Director04 December 2003Active

People with Significant Control

David Ian Lawson
Notified on:27 March 2019
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 4b, Whinbank Park, Newton Aycliffe, DL5 6AY
Nature of control:
  • Significant influence or control
Matthew Kyle Spence
Notified on:27 March 2019
Status:Active
Date of birth:August 1981
Nationality:American
Address:Unit 4b, Whinbank Park, Newton Aycliffe, DL5 6AY
Nature of control:
  • Significant influence or control
Mr. Frank Jacob Adriaan Jumelet
Notified on:09 August 2016
Status:Active
Date of birth:February 1960
Nationality:Dutch
Country of residence:Netherlands
Address:Pesetastraat 5, Pesetastraat 5, Barendrecht, Netherlands,
Nature of control:
  • Significant influence or control
Ms. Julie Elizabeth Charlton
Notified on:09 August 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 4b Whinbank Park, Whinbank Road, Newton Aycliffe, England, DL5 6AY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.