UKBizDB.co.uk

ROHM AND HAAS (UK) LIMITED

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

This company is commonly known as Rohm And Haas (uk) Limited. The company was founded 88 years ago and was given the registration number 00312415. The firm's registered office is in BARRY. You can find them at Rohm And Haas (uk) Limited, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:ROHM AND HAAS (UK) LIMITED
Company Number:00312415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 1936
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Rohm And Haas (uk) Limited, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2YL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dow Corning Limited, Cardiff Road, Barry, Wales, CF63 2YL

Secretary06 July 2016Active
Rohm And Haas (Uk) Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director30 April 2018Active
Rohm And Haas (Uk) Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director19 April 2016Active
63 Wandsworth Road, Birmingham, B44 9LA

Secretary01 May 2007Active
4 Whitehall Road, Leicester, LE5 6GH

Secretary09 February 2007Active
36 Leighlands, Pound Hill, Crawley, RH10 3DW

Secretary-Active
10 Shreres Dyche, Warwick, CV34 6BX

Secretary08 November 2004Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Secretary20 July 2010Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Secretary11 November 2013Active
36 Queen Victoria Avenue, Hove, BN3 6WN

Secretary31 July 2003Active
1 The Maltings, Leamington Spa, CV32 5FF

Secretary11 June 2001Active
15 Barbara Avenue, New Boldverdon, LE9 9NS

Secretary16 April 2004Active
88 Freshfield Bank, Forest Row, RH18 5HN

Secretary01 August 1995Active
Tudor House, 62 St Johns Road, Orpington, BR5 1HY

Director26 November 1998Active
64 The Ness, Dollar, FK14 7EB

Director-Active
131 Congleton Road, Sandbach, CW11 0SP

Director12 September 1996Active
Lochie Farmhouse, Duchelly Road, Auchterarder, PH13 1PW

Director01 October 2007Active
10 St James Meadow Road, Leamington Spa, CV32 6BZ

Director01 May 2007Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Director14 July 2010Active
27 Onslow Road, Burwood Park, Walton On Thames, KT12 5BB

Director-Active
34 Leighlands, Pound Hill, Crawley, RH10 3DW

Director-Active
Rohm And Haas (Uk) Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director13 May 2015Active
Moy Lodge Old Avenue, West Byfleet, KT14 6AD

Director12 September 1996Active
4 The Glebe, Linlithgow, EH49 6SG

Director12 September 1996Active
1 The Coach House, Compton Verney, CV35 9HJ

Director01 October 2000Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Director01 October 2007Active
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Director01 October 2007Active
12 Welsh Gardens, Bridge Of Allan, Stirling, FK9 4QF

Director31 May 2000Active
The Stone Weir, Napton On The Hill, Rugby, CV23 8NY

Director-Active
The Huntings Highfield Road, West Byfleet, KT14 6QT

Director26 November 1998Active
6 Hales Croft, Aylesbury, HP21 9XS

Director12 September 1996Active
8 Randolph Crescent, London, W9 1DR

Director01 September 1993Active
35 Harrison Road, Crofton, Wakefield, WF4 1NE

Director01 October 2007Active
1 The Maltings, Leamington Spa, CV32 5FF

Director11 June 2001Active
57 Cheniston Gardens, London, W8 6TJ

Director-Active

People with Significant Control

Dow Chemical Company Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Diamond House, Lotus Park, Staines-Upon-Thames, England, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-10-04Address

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

Download
2017-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-28Resolution

Resolution.

Download
2017-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Resolution

Resolution.

Download
2017-01-03Capital

Capital allotment shares.

Download
2016-09-20Accounts

Change account reference date company previous extended.

Download
2016-08-08Address

Move registers to sail company with new address.

Download
2016-08-08Address

Change sail address company with new address.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download
2016-07-07Officers

Termination secretary company with name termination date.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type full.

Download
2015-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.