About

Registered Number: 07816571
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Vale Industrial Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QU

 

Ashland Specialties Uk Ltd was registered on 19 October 2011. The organisation has 5 directors listed as Lawson, David Ian, Higgins, Kevin, Freeman, Lynn Pannell, Jumelet, Frank Jacob Adriaan, Brabners Directors Limited at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Kevin 20 September 2016 - 1
FREEMAN, Lynn Pannell 07 December 2011 20 September 2016 1
JUMELET, Frank Jacob Adriaan 07 December 2011 02 July 2018 1
BRABNERS DIRECTORS LIMITED 19 October 2011 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, David Ian 27 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 April 2019
AP03 - Appointment of secretary 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 10 August 2018
AAMD - Amended Accounts 10 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 17 November 2017
PSC05 - N/A 17 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 26 October 2016
AP01 - Appointment of director 22 September 2016
CH01 - Change of particulars for director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 July 2013
SH01 - Return of Allotment of shares 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 12 November 2012
RESOLUTIONS - N/A 17 September 2012
CERTNM - Change of name certificate 28 March 2012
AA01 - Change of accounting reference date 22 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AD01 - Change of registered office address 16 December 2011
AP01 - Appointment of director 15 December 2011
MEM/ARTS - N/A 15 December 2011
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.