About

Registered Number: 00486170
Date of Incorporation: 08/09/1950 (73 years and 7 months ago)
Company Status: Active
Registered Address: Barry Plant, Cardiff Road, Barry, Glamorgan, CF63 2YL

 

Having been setup in 1950, Dow Silicones Uk Ltd has its registered office in Barry in Glamorgan, it has a status of "Active". The companies directors are Jenkins, Cathrine Anne, Anstead, Paul Ernest, Dopp, Steven Fred, Van Poorten, Gino Eduardus Angela, Dore, Sara Jean, Mcculloch, Helen Elizabeth, Palumbo, Karen Alice, Bedford, Judith Lynn, Bhaktivedant, Gurcul Klaus Reimund, Professor, Bowyer, Christopher John, Briggs, Michael Fisher, Brookes, David, Cole, Jill Marguerite, Dore, Sara Jean, Golsong, Dominique, Haberer, Siegfried, Hansen, Robert D, Hazleton, Richard A, Joachim, Alain Felix, Kapp, Michael Scott, Kaufman, Kenneth Paul, Krasa, Robert, Leech, Joseph, Doctor, Maddox, Jack Edward, Marciniak, Jere David, Mcinally, Linda Jane, Mirena Diaz De Mendivil Hernando, Kepa, Palumbo, Karen Alice, Pratt, Doug, Reed, Lawrence A, Royez, Alexandre, Sanderson, James Leroy, Sparrow, Bridget, Steinhoff, Edward, Strange, W Terry, Sulmon, Bruno, Tessin, Brian Barry, Tometich, Andrew Eugene, Van Der Veen, Marc Xavier, Whitfield, Neville Joseph, Whitlock, James Russell, Wilson, Ian Robert, Worsley, Marcus Arnold. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTEAD, Paul Ernest 04 July 2019 - 1
DOPP, Steven Fred 12 October 2011 - 1
VAN POORTEN, Gino Eduardus Angela 30 April 2018 - 1
BEDFORD, Judith Lynn 17 January 1996 22 April 1999 1
BHAKTIVEDANT, Gurcul Klaus Reimund, Professor 19 July 1990 19 July 1990 1
BOWYER, Christopher John 02 April 2001 31 December 2007 1
BRIGGS, Michael Fisher 19 July 1995 01 June 1998 1
BROOKES, David 12 April 2016 04 July 2019 1
COLE, Jill Marguerite 31 March 2006 07 July 2010 1
DORE, Sara Jean 01 September 2013 28 February 2015 1
GOLSONG, Dominique 14 June 1996 14 September 2004 1
HABERER, Siegfried 14 June 1993 14 June 1996 1
HANSEN, Robert D 16 September 2002 09 August 2005 1
HAZLETON, Richard A N/A 01 June 1998 1
JOACHIM, Alain Felix N/A 14 June 1996 1
KAPP, Michael Scott 03 September 2008 31 March 2010 1
KAUFMAN, Kenneth Paul 26 May 2011 31 July 2016 1
KRASA, Robert 22 April 1999 28 February 2001 1
LEECH, Joseph, Doctor 06 March 2002 24 April 2006 1
MADDOX, Jack Edward 24 April 2006 03 September 2008 1
MARCINIAK, Jere David 01 June 1998 22 April 1999 1
MCINALLY, Linda Jane 03 September 2008 31 August 2011 1
MIRENA DIAZ DE MENDIVIL HERNANDO, Kepa 01 January 2017 02 October 2017 1
PALUMBO, Karen Alice 27 May 2010 31 August 2013 1
PRATT, Doug 01 June 1998 01 May 2001 1
REED, Lawrence A N/A 14 June 1993 1
ROYEZ, Alexandre 14 June 1996 22 April 1999 1
SANDERSON, James Leroy 07 June 2001 06 March 2002 1
SPARROW, Bridget 28 February 2015 31 December 2016 1
STEINHOFF, Edward N/A 19 July 1995 1
STRANGE, W Terry 18 January 2001 05 July 2004 1
SULMON, Bruno 09 August 2005 31 July 2007 1
TESSIN, Brian Barry 27 May 2010 29 August 2016 1
TOMETICH, Andrew Eugene 03 September 2008 27 May 2010 1
VAN DER VEEN, Marc Xavier N/A 17 January 1996 1
WHITFIELD, Neville Joseph 22 April 1999 31 March 2001 1
WHITLOCK, James Russell 03 September 2008 26 May 2011 1
WILSON, Ian Robert 27 May 2010 28 February 2015 1
WORSLEY, Marcus Arnold 14 June 1996 22 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Cathrine Anne 01 January 2017 - 1
DORE, Sara Jean 01 September 2013 28 February 2015 1
MCCULLOCH, Helen Elizabeth 28 February 2015 31 December 2016 1
PALUMBO, Karen Alice 07 July 2010 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
PSC05 - N/A 04 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 02 May 2018
RESOLUTIONS - N/A 20 February 2018
RESOLUTIONS - N/A 29 January 2018
CONNOT - N/A 29 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 23 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 11 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 02 March 2015
AP03 - Appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP03 - Appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 11 June 2012
RP04 - N/A 08 November 2011
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 19 October 2011
RESOLUTIONS - N/A 18 October 2011
CC04 - Statement of companies objects 18 October 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 September 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 12 November 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 21 July 2003
AUD - Auditor's letter of resignation 17 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
363s - Annual Return 16 October 2000
123 - Notice of increase in nominal capital 16 October 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 09 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 09 October 1998
AUD - Auditor's letter of resignation 05 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
395 - Particulars of a mortgage or charge 11 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 20 October 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 26 October 1993
288 - N/A 24 August 1993
SA - Shares agreement 26 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 26 March 1993
88(2)P - N/A 17 February 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
123 - Notice of increase in nominal capital 08 January 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 19 November 1992
288 - N/A 29 April 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
287 - Change in situation or address of Registered Office 22 October 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 21 January 1990
288 - N/A 18 October 1989
288 - N/A 24 October 1988
AA - Annual Accounts 06 October 1988
363 - Annual Return 05 October 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 25 October 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
288 - N/A 03 July 1986
MISC - Miscellaneous document 08 September 1950

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.