About

Registered Number: 00514077
Date of Incorporation: 10/12/1952 (71 years and 6 months ago)
Company Status: Active
Registered Address: Albany House, Swinton Hall Road, Swinton, Manchester, M27 4EU,

 

Basf Construction Chemicals (UK) Ltd was founded on 10 December 1952, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Christopher Neville 17 July 2020 - 1
HOLSTEIN, Timothy 17 July 2020 - 1
ANDREWS, Donald Charles Mackenzie 16 June 2004 30 June 2006 1
BATZER, Martin Christopher, Dr 05 December 1992 01 April 1993 1
BENEDETTI, Alfonso 11 June 1993 20 February 1995 1
BROWN, Patrick Beresford 03 December 1996 26 June 2007 1
CHADWICK, Iven 17 June 2002 26 June 2007 1
CRONIN, Daniel Joseph 24 November 1999 26 June 2007 1
ERB, Thomas 19 September 1995 19 February 2001 1
HOLDER, David Alexander N/A 28 May 1993 1
INDERBITZIN, Franz Xaver 20 February 1995 19 September 1995 1
JEWITT, Kevin Anthony N/A 31 January 1995 1
KOELLREUTER, Andreas 26 June 2007 29 February 2012 1
MAURHOFER, Fritz 11 June 1993 31 December 1999 1
METCALFE, Richard 05 December 1992 02 December 1996 1
POECH, Dieter Ortwin 03 December 1996 09 February 2001 1
PURCHASE, George Richard Marshall 20 February 1995 31 December 2001 1
THIRKETTLE, Paul Richard Edward 05 December 1992 28 May 1993 1
WEICHSELGARTNER, Martin 03 December 1996 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
GOSS, Harry William N/A 05 December 1992 1
KOERNER, Helen Victoria 01 January 2016 17 July 2020 1
MCMANUS, Thomas Geoffrey 15 May 2003 29 February 2008 1
PARKINSON, Stephen John 14 May 1993 29 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2020
RP04SH01 - N/A 17 September 2020
RP04CS01 - N/A 17 September 2020
CS01 - N/A 18 August 2020
SH01 - Return of Allotment of shares 07 August 2020
RESOLUTIONS - N/A 07 August 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
TM02 - Termination of appointment of secretary 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AP03 - Appointment of secretary 05 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 April 2015
RESOLUTIONS - N/A 18 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2015
SH19 - Statement of capital 18 February 2015
CAP-SS - N/A 18 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 30 July 2012
SH19 - Statement of capital 30 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2012
CAP-SS - N/A 30 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 April 2012
RP04 - N/A 26 March 2012
RP04 - N/A 26 March 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 September 2010
SH08 - Notice of name or other designation of class of shares 23 July 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 03 August 2006
MEM/ARTS - N/A 12 July 2006
CERTNM - Change of name certificate 07 July 2006
363s - Annual Return 28 April 2006
MEM/ARTS - N/A 30 November 2005
CERTNM - Change of name certificate 24 November 2005
AA - Annual Accounts 24 October 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
123 - Notice of increase in nominal capital 07 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 11 April 2003
AUD - Auditor's letter of resignation 04 October 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 09 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 04 May 1999
AUD - Auditor's letter of resignation 18 March 1999
MISC - Miscellaneous document 18 March 1999
AA - Annual Accounts 30 July 1998
MEM/ARTS - N/A 30 July 1998
363s - Annual Return 01 May 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
RESOLUTIONS - N/A 03 February 1997
RESOLUTIONS - N/A 03 February 1997
RESOLUTIONS - N/A 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
123 - Notice of increase in nominal capital 26 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
353 - Register of members 30 June 1996
287 - Change in situation or address of Registered Office 14 June 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 24 March 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
MEM/ARTS - N/A 24 October 1995
RESOLUTIONS - N/A 11 October 1995
RESOLUTIONS - N/A 11 October 1995
MEM/ARTS - N/A 11 October 1995
123 - Notice of increase in nominal capital 11 October 1995
288 - N/A 27 September 1995
288 - N/A 13 July 1995
AA - Annual Accounts 05 May 1995
288 - N/A 13 April 1995
363s - Annual Return 13 April 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 09 April 1994
AUD - Auditor's letter of resignation 27 September 1993
AA - Annual Accounts 03 September 1993
288 - N/A 22 June 1993
288 - N/A 16 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 26 May 1993
363x - Annual Return 13 May 1993
363s - Annual Return 22 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1993
MEM/ARTS - N/A 06 April 1993
288 - N/A 24 December 1992
288 - N/A 17 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
287 - Change in situation or address of Registered Office 17 December 1992
CERTNM - Change of name certificate 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
AA - Annual Accounts 09 October 1992
363b - Annual Return 20 May 1992
288 - N/A 04 February 1992
AA - Annual Accounts 29 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1991
288 - N/A 03 July 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 26 June 1990
288 - N/A 20 March 1990
AA - Annual Accounts 15 November 1989
288 - N/A 21 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 28 June 1988
288 - N/A 24 May 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
CERT10 - Re-registration of a company from public to private 16 February 1988
MAR - Memorandum and Articles - used in re-registration 16 February 1988
53 - Application by a public company for re-registration as a private company 16 February 1988
287 - Change in situation or address of Registered Office 22 December 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
288 - N/A 03 November 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 24 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
288 - N/A 02 June 1987
288 - N/A 18 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
MISC - Miscellaneous document 10 December 1952

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 1994 Fully Satisfied

N/A

Legal charge 05 November 1981 Fully Satisfied

N/A

Legal charge 27 December 1978 Fully Satisfied

N/A

Charge 27 December 1978 Fully Satisfied

N/A

Charge 27 December 1978 Fully Satisfied

N/A

Charge 27 December 1978 Fully Satisfied

N/A

Charge 27 December 1978 Fully Satisfied

N/A

Legal charge 23 October 1978 Fully Satisfied

N/A

Legal charge 17 October 1978 Fully Satisfied

N/A

Legal charge 24 April 1978 Fully Satisfied

N/A

Legal charge 30 November 1973 Fully Satisfied

N/A

Legal mortgage 02 May 1967 Fully Satisfied

N/A

Legal mortgage 02 May 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.