UKBizDB.co.uk

ROCKWOOD SPECIALTIES LIMITED

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

This company is commonly known as Rockwood Specialties Limited. The company was founded 23 years ago and was given the registration number 04050394. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROCKWOOD SPECIALTIES LIMITED
Company Number:04050394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Secretary01 October 2021Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director03 February 2023Active
37, Bidston Road, Prenton, England, CH43 6UH

Director01 December 2013Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary10 August 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2016Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE

Corporate Secretary20 October 2009Active
451 Florida Street, Baton Rouge, Usa, LA 70801

Director12 January 2015Active
26 Abbotsbury Road, London, W14 8ER

Director08 November 2000Active
22, Pumphouse Lane, New Vernon, New Jersey, Usa, 07976

Director01 October 2002Active
43 Phillimore Gardens, London, W8 7QG

Director08 November 2000Active
Albemarle Europe Sprl, Rue Du Bosquet 9, B-1348, Louvain-La-Neuve, Belgium,

Director18 October 2016Active
4 Crystal Court, Neshanic Station, New Jersey, U S A,

Director08 November 2000Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director10 August 2000Active
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL

Director08 November 2000Active
42 Wilton Crescent, Alderley Edge, SK9 7RG

Director01 October 2002Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 October 2021Active
451 Florida Street, Baton Rouge, Usa, LA 70801

Director12 January 2015Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 August 2000Active
522 Waterview Place, New Hope, United States,

Director08 November 2000Active
8 Saint Stephens Gardens, London, W2 5QX

Director08 November 2000Active
83 Warwick Way, London, SW1V 1QL

Director08 November 2000Active
Orchard Barn, The Hurst, Kingsley, WA6 8BB

Director01 April 2009Active
73 Brookstone Drive, Princeton New Jersey 08540, Usa, FOREIGN

Director01 October 2002Active

People with Significant Control

Albemarle Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4250, Congress Street, Charlotte, United States, 28209
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 (8 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
2023-12-27Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-12Address

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

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-07-01Address

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

Download
2021-05-18Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.