ISP HOLDINGS (U.K.) LTD. - NEWTON AYCLIFFE


Company Profile Company Filings

Overview

ISP HOLDINGS (U.K.) LTD. is a Private Limited Company from NEWTON AYCLIFFE and has the status: Active.
ISP HOLDINGS (U.K.) LTD. was incorporated 24 years ago on 10/08/1999 and has the registered number: 03823101. The accounts status is FULL and accounts are next due on 30/06/2024.

ISP HOLDINGS (U.K.) LTD. - NEWTON AYCLIFFE

This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 4B WHINBANK PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DINGEMAN VAN DER HEIDEN Secretary 2022-04-04 CURRENT
MATTHEW KYLE SPENCE Aug 1981 American Director 2019-03-27 CURRENT
LAURENT MICHOUD Mar 1960 French Director 2000-12-01 UNTIL 2003-12-04 RESIGNED
MR PETER BYTH Jan 1960 British Secretary 2001-09-13 UNTIL 2008-08-18 RESIGNED
JULIE CHARLTON Apr 1960 British Secretary 2008-08-18 UNTIL 2019-03-26 RESIGNED
DAVID IAN LAWSON Secretary 2019-03-27 UNTIL 2022-03-28 RESIGNED
ALVIN MORRIS YANOFSKY Sep 1948 American Secretary 1999-08-19 UNTIL 2001-09-13 RESIGNED
RANDALL ROBERT LAY Jan 1954 American Director 1999-08-19 UNTIL 2001-09-14 RESIGNED
ALVIN YANOFSKY Sep 1948 American Director 2003-12-04 UNTIL 2006-07-31 RESIGNED
MR ALAN GORDON WOLSTENHOLME Feb 1952 British Director 2004-03-31 UNTIL 2008-12-31 RESIGNED
JON RUSCHATZ Oct 1945 American Director 2001-09-14 UNTIL 2005-03-15 RESIGNED
NEAL EDWARD MURPHY Mar 1957 American Director 2003-12-04 UNTIL 2004-07-16 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1999-08-10 UNTIL 1999-08-18 RESIGNED
KENNETH MCHUGH Apr 1951 American Director 2003-12-04 UNTIL 2012-03-31 RESIGNED
CHRISTOPHER HIGGS Aug 1956 British Director 2009-02-23 UNTIL 2012-09-30 RESIGNED
MR FRANK JACOB ADRIAAN JUMELET Feb 1960 Dutch Director 2012-09-30 UNTIL 2019-03-27 RESIGNED
ALAN JONES Jul 1946 Irish Director 2000-12-01 UNTIL 2006-10-04 RESIGNED
SALVATORE JOHN GUCCIONE Oct 1962 American Director 2005-03-15 UNTIL 2005-09-15 RESIGNED
ANDREW DIAMOND Aug 1952 American Director 1999-08-19 UNTIL 2003-04-30 RESIGNED
ROGER J COPE Dec 1944 British Director 2000-12-01 UNTIL 2004-01-01 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-08-10 UNTIL 1999-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
David Ian Lawson 2019-03-27 - 2022-03-28 3/1963 Newton Aycliffe   County Durham Significant influence or control
Matthew Kyle Spence 2019-03-27 8/1981 Newton Aycliffe   County Durham Significant influence or control
Mr. Frank Jacob Adriaan Jumelet 2016-08-09 - 2019-03-27 2/1960 Barendrecht   Significant influence or control
Ms. Julie Elizabeth Charlton 2016-08-09 - 2019-03-26 4/1960 Newton Aycliffe   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSH BOAKE ALLEN LIMITED SUFFOLK Active FULL 70100 - Activities of head offices
A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED SUFFOLK Active FULL 70100 - Activities of head offices
ISP (GREAT BRITAIN) CO LTD NEWTON AYCLIF ENGLAND Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
TECHWAX LIMITED NEWTON AYCLIFFE Active FULL 20590 - Manufacture of other chemical products n.e.c.
BUSH BOAKE ALLEN ENTERPRISES LIMITED SUFFOLK Active FULL 70100 - Activities of head offices
INTERNATIONAL N&H MANUFACTURING UK LIMITED HAVERHILL ENGLAND Active FULL 20140 - Manufacture of other organic basic chemicals
ISP MICROCAPS (U.K.) LIMITED POOLE Active FULL 20590 - Manufacture of other chemical products n.e.c.
BELLSHILL LARK (NUMBER 19) LIMITED BANFFSHIRE Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 11) LIMITED Dissolved... DORMANT 99999 - Dormant Company
CALEDONIAN SOLUTIONS LIMITED AYR Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
XANTHELLA LIMITED OBAN SCOTLAND Active -... MICRO ENTITY 32990 - Other manufacturing n.e.c.
BORDERS DISTILLING COMPANY LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 11010 - Distilling, rectifying and blending of spirits

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-07-01 30-09-2022 11,951 equity
ACCOUNTS - Final Accounts preparation 2023-01-05 30-09-2021 11,928 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDITSCALE LIMITED NEWTON AYCLIFFE Active GROUP 82990 - Other business support service activities n.e.c.
FINLEY STRUCTURES LTD NEWTON AYCLIFFE Active FULL 25110 - Manufacture of metal structures and parts of structures
MULTI-SURFACE FABRICATIONS LIMITED NEWTON AYCLIFFE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FOX GAS SUPPLIES LIMITED NEWTON AYCLIFFE Active MICRO ENTITY 46719 - Wholesale of other fuels and related products
AYCLIFFE SELF STORAGE LIMITED NEWTON AYCLIFFE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FINLEY LEISURE LTD NEWTON AYCLIFFE ENGLAND Active UNAUDITED ABRIDGED 93290 - Other amusement and recreation activities n.e.c.
FINLEY HOLDINGS LTD NEWTON AYCLIFFE ENGLAND Active DORMANT 70100 - Activities of head offices
LIQUID8 ASSET SOLUTIONS LTD NEWTON AYCLIFFE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LONGDEN DOORS HOLDINGS LIMITED NEWTON AYCLIFFE ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.