UKBizDB.co.uk

SABIC UK PETROCHEMICALS LIMITED

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

This company is commonly known as Sabic Uk Petrochemicals Limited. The company was founded 25 years ago and was given the registration number 03767075. The firm's registered office is in REDCAR. You can find them at The Wilton Centre, Wilton, Redcar, Cleveland. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:SABIC UK PETROCHEMICALS LIMITED
Company Number:03767075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hemingford Gardens, Yarm, United Kingdom, TS15 9ST

Director27 March 2008Active
The Wilton Centre, Wilton, Redcar, TS10 4RF

Director16 June 2022Active
5 Nightingale Square, London, SW12 8QJ

Secretary28 June 1999Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Secretary05 May 1999Active
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY

Secretary29 December 2006Active
Wabun Garbutts Lane, Hutton Rudby, Yarm, TS15 0DL

Secretary07 June 1999Active
55 Percy Park, North Shields, NE30 4JX

Secretary01 December 2000Active
20, Herefordshire Drive, Belmont, Durham, England, DH1 2DQ

Secretary31 December 2010Active
The Wilton Centre, Wilton, Redcar, TS10 4RF

Director01 December 2016Active
Moorselboslaan 23, Tervuren, Belgium,

Director29 December 2006Active
Cedar House, 27 Clockwood Gardens, Yarm, TS13 9RW

Director29 December 2006Active
The Wilton Centre, Wilton, Redcar, TS10 4RF

Director01 December 2016Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director05 May 1999Active
White Cottage, Pinchinthorpe, Guisborough, TS14 8HE

Director07 June 1999Active
The Wilton Centre, Wilton, Redcar, TS10 4RF

Director01 February 2014Active
Maynooth Grange, Knayton, Thirsk, England, Y07 4AZ

Director21 December 2009Active
6 Mile Planting, Richmond, DL10 5DB

Director28 June 1999Active
2305 Lorita Way, Sandy, Usa, UTAH

Director28 June 1999Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director05 May 1999Active
66, Glenluce, Birtley, Chester Le Street, Durham, England, DH3 2HY

Director19 January 2010Active
167 West 1475 North, Centerville, Utah, Usa,

Director28 June 1999Active
51 Silver Iris, The Woodlands, U S A,

Director28 June 1999Active
Wabun Garbutts Lane, Hutton Rudby, Yarm, TS15 0DL

Director07 June 1999Active
10 Worsall Road, Yarm, TS15 9DF

Director21 October 2004Active
Strabachof 3, Voerendaal, The Netherlands,

Director29 December 2006Active
55 Percy Park, North Shields, NE30 4JX

Director15 December 2006Active
Charles Beltjenslaan 22, 6132 Ah Sittard, The Netherlands,

Director06 June 2008Active
20, Herefordshire Drive, Belmont, Durham, England, DH1 2DQ

Director24 January 2011Active
The Wilton Centre, Wilton, Redcar, TS10 4RF

Director21 December 2009Active
2 Peony Springs Court, The Woodlands, Usa,

Director01 October 1999Active
23 Lenamore Avenue, Jordanstown, BT37 0PF

Director02 April 2007Active
70a The High Street, Swainby, Northallerton, DL6 3DG

Director21 October 2004Active
Heugemerweg 42d, 6221 Gj Maastricht, The Netherlands,

Director01 February 2008Active
23 Forest Lane, Kirklevington, Yarm, TS15 9LX

Director07 June 1999Active
Bronnenberg 8, Herkenbosch, The Netherlands,

Director29 December 2006Active

People with Significant Control

Sabic Tees Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wilton Centre, Wilton, Redcar, England, TS10 4RF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.