About

Registered Number: 03529718
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, DE56 4AN

 

Having been setup in 1998, Lubrizol Adibis (UK) Ltd has its registered office in Derby. The current directors of Lubrizol Adibis (UK) Ltd are listed as Swann, Emma Rachel, Reynolds, Leslie Minorini, Reynolds, Leslie Minorini, Verthongen, Marc Martha Joseph, Chapman, Colin Bruce, Gardiner, Archibald Theodore, Hopping, Kenneth Halsted in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Colin Bruce 18 August 1998 31 July 2003 1
GARDINER, Archibald Theodore 27 May 1998 18 August 1998 1
HOPPING, Kenneth Halsted 27 May 1998 18 August 1998 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Emma Rachel 09 September 2020 - 1
REYNOLDS, Leslie Minorini 18 August 1998 16 September 2011 1
REYNOLDS, Leslie Minorini 27 May 1998 18 August 1998 1
VERTHONGEN, Marc Martha Joseph 03 May 2016 09 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM02 - Termination of appointment of secretary 29 September 2020
AP03 - Appointment of secretary 29 September 2020
RP04AP01 - N/A 03 July 2020
TM01 - Termination of appointment of director 08 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 15 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 May 2012
TM02 - Termination of appointment of secretary 21 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
CERTNM - Change of name certificate 06 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
225 - Change of Accounting Reference Date 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
CERTNM - Change of name certificate 22 May 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
RESOLUTIONS - N/A 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.