About

Registered Number: 02594313
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 28 New Lane, Havant, Hampshire, PO9 2NQ

 

Sumika Polymer Compounds (UK) Ltd was registered on 22 March 1991 and are based in Havant, it's status in the Companies House registry is set to "Active". This organisation has 52 directors. We do not know the number of employees at Sumika Polymer Compounds (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYDON, Paul Victor 10 May 2012 - 1
GRIPPON, Pascal 01 April 2014 - 1
SASAKI, Yoshizumi 01 April 2020 - 1
SCHMIDT, Manfred 01 April 2014 - 1
SEMBA, Kazuo 05 August 2020 - 1
SEYNAVE, Ludovic Sebastien Dominique 06 December 2010 - 1
AOKI, Masakazu 01 November 2002 31 January 2004 1
DAVIES, John Idwal 23 July 1992 26 January 2012 1
FUKUDA, Toshio 27 June 1996 06 November 1998 1
GAALOUL, Enis 01 January 1995 14 November 2010 1
GILDER, John William 30 July 2003 15 December 2011 1
GIRARD, Franck Denis 04 September 2007 12 April 2012 1
HAMADA, Hiroyuki 13 April 2012 30 June 2016 1
HERWIG, Edgar Manfred 29 July 1991 01 June 2004 1
HORINO, Shozo 30 April 2004 04 September 2007 1
HUGHES, Martin Corbet 01 January 1996 21 July 2003 1
IMAJO, Hidetomo 26 September 1997 14 July 2000 1
INADA, Fumihide 01 April 2005 31 March 2006 1
INADA, Yoichi 26 March 1997 11 October 1999 1
INOUE, Jun 01 April 1999 14 July 2000 1
ISHIDA, Yasuyuki 22 April 2003 04 September 2007 1
KAWAI, Yoshio 01 July 2014 31 March 2017 1
KAWAMURA, Takashi N/A 08 April 1993 1
KAWASAKI, Masami 01 May 2002 01 April 2005 1
KISHIMOTO, Kyota 10 November 2000 22 April 2003 1
KIYOTA, Ikuo 26 September 1997 31 October 2000 1
MANABE, Kenji 01 April 2017 31 March 2020 1
MCCLELLAND, David Alexander 03 October 1991 06 January 1994 1
MINOO, Osamu 23 July 1992 05 January 1993 1
MORIGUCHI, Enji 29 July 1991 01 August 1991 1
NAGASAWA, Yoshikazu 27 November 1996 01 May 2002 1
NAITO, Takahisa N/A 31 December 1994 1
NISHIGUCHI, Yuzo 14 July 2000 30 April 2004 1
NISHIO, Hideaki 04 September 2007 01 April 2014 1
NOMOTO, Shinichiro 29 July 1991 26 March 1997 1
NOMURA, Tetsuo 05 January 1993 27 November 1996 1
OHNO, Tomohisa 04 September 2007 01 July 2014 1
OKUNO, Taizo 08 April 1993 27 June 1996 1
OWATARI, Hiroto N/A 05 January 1993 1
SAKAI, Hironori 01 July 2016 04 August 2020 1
SUMIDA, Katsuyuki 10 November 2000 01 November 2002 1
SUZUKI, Yasuyuki 31 March 2006 04 September 2007 1
TAKAMIZAWA, Hiroyuki 31 March 2006 04 September 2007 1
TOMIYAMA, Hiroshi 14 July 2000 31 March 2006 1
URYU, Yosio 10 November 1998 01 April 1999 1
YAHASHI, Yoshimasa 31 January 2004 04 September 2007 1
YAMAMOTO, Tomohiro 11 October 1999 31 October 2000 1
YAMASAKI, Kaoru 04 September 2007 18 May 2012 1
YOSHIDA, Takashi 01 January 2002 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
AOYAGI, Tomohisa 04 December 2000 20 April 2001 1
ARCHARD, John David 03 October 1991 04 December 2000 1
OWATARI, Hiroto 29 July 1991 03 October 1991 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 12 April 2017
AP01 - Appointment of director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA01 - Change of accounting reference date 02 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AD01 - Change of registered office address 01 April 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
AA - Annual Accounts 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
MEM/ARTS - N/A 20 November 2007
MEM/ARTS - N/A 20 November 2007
CERTNM - Change of name certificate 13 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 18 April 2003
AUD - Auditor's letter of resignation 13 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 04 April 2001
CERTNM - Change of name certificate 29 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
AUD - Auditor's letter of resignation 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 31 March 1998
RESOLUTIONS - N/A 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
AA - Annual Accounts 23 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
363s - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288 - N/A 22 August 1996
288 - N/A 11 July 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 17 April 1996
288 - N/A 10 January 1996
AA - Annual Accounts 24 October 1995
288 - N/A 18 September 1995
363s - Annual Return 05 April 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 29 March 1994
288 - N/A 24 January 1994
AA - Annual Accounts 28 October 1993
288 - N/A 04 May 1993
288 - N/A 21 April 1993
363s - Annual Return 14 April 1993
288 - N/A 15 March 1993
288 - N/A 20 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 15 October 1992
288 - N/A 17 September 1992
288 - N/A 16 September 1992
288 - N/A 18 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
363a - Annual Return 23 April 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
RESOLUTIONS - N/A 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
123 - Notice of increase in nominal capital 07 September 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
CERTNM - Change of name certificate 31 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
MEM/ARTS - N/A 15 June 1991
CERTNM - Change of name certificate 13 June 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
Deed of amendment relating to the security agreement 18 March 2011 Outstanding

N/A

Deed of amendment relating to the security agreement 18 March 2011 Outstanding

N/A

Security agreement 23 March 2007 Outstanding

N/A

Security agreement 05 March 2007 Outstanding

N/A

Legal charge 05 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.