About

Registered Number: 00147556
Date of Incorporation: 24/05/1917 (106 years and 11 months ago)
Company Status: Active
Registered Address: Paragon Works, Baxenden Nr Accrington, Lancs, BB5 2SL

 

Having been setup in 1917, Lanxess Urethanes Uk Ltd have registered office in Lancs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Lanxess Urethanes Uk Ltd. Britton, John Alan, Andreuzzi, Denis Mario, Calarco, Vincent Anthony, Cook, Elbert Gary, Dr, Cressey, Stanley, Fullwood, Michael David, Gee, Norman Martin, Gum, Mary, Katz, Gerald, Kelly, Thomas, Lewis, Stephen, Loewrigkeit, Peter, Lord, John Peter, Mahoney, William Edward, Mann, Janet Eileen, Odaniell, Myles Steven, Reich, Edgar, Schefsky, Lynn Allen, Sher, Jaimes, Shinners, Frederick Adrian, Stephenson, William Arthur, Taylor, Alan, Toller, William R, Wedinger, Robert, Wildman, Andrew Ellison are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREUZZI, Denis Mario N/A 07 May 1993 1
CALARCO, Vincent Anthony 15 December 1999 16 June 2004 1
COOK, Elbert Gary, Dr 21 August 1996 15 December 1999 1
CRESSEY, Stanley N/A 01 May 1992 1
FULLWOOD, Michael David 07 May 1993 21 August 1996 1
GEE, Norman Martin 05 March 1998 16 June 2006 1
GUM, Mary 24 January 2002 16 June 2004 1
KATZ, Gerald N/A 02 March 1995 1
KELLY, Thomas 19 June 2009 08 February 2010 1
LEWIS, Stephen 27 January 2012 31 December 2013 1
LOEWRIGKEIT, Peter 02 March 1995 18 March 1997 1
LORD, John Peter 19 June 2009 15 June 2020 1
MAHONEY, William Edward N/A 21 August 1996 1
MANN, Janet Eileen 26 February 2006 01 June 2007 1
ODANIELL, Myles Steven 16 June 2004 26 February 2006 1
REICH, Edgar 21 August 1996 05 March 1998 1
SCHEFSKY, Lynn Allen 05 January 2006 19 January 2009 1
SHER, Jaimes 01 August 2008 20 November 2009 1
SHINNERS, Frederick Adrian 05 March 1998 15 December 1999 1
STEPHENSON, William Arthur 15 December 1999 24 January 2002 1
TAYLOR, Alan N/A 27 April 1998 1
TOLLER, William R 07 May 1993 21 August 1996 1
WEDINGER, Robert 01 June 2007 19 June 2009 1
WILDMAN, Andrew Ellison N/A 15 July 1991 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, John Alan N/A 27 July 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 12 June 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363s - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 10 April 2003
AUD - Auditor's letter of resignation 07 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AUD - Auditor's letter of resignation 23 December 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 17 May 1996
288 - N/A 01 May 1996
288 - N/A 12 December 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 18 May 1995
288 - N/A 17 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
RESOLUTIONS - N/A 04 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1993
123 - Notice of increase in nominal capital 04 November 1993
169 - Return by a company purchasing its own shares 22 October 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 01 July 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 June 1992
288 - N/A 03 June 1992
288 - N/A 19 August 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
288 - N/A 29 June 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 28 August 1990
288 - N/A 27 April 1990
288 - N/A 06 November 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
288 - N/A 18 April 1989
288 - N/A 07 September 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
GAZ(U) - N/A 11 July 1986
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
CERTNM - Change of name certificate 09 June 1986
CERTNM - Change of name certificate 23 August 1929
MISC - Miscellaneous document 24 May 1917
NEWINC - New incorporation documents 24 May 1917

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.