Company NameInvista (U.K.) Holdings Limited
DirectorsAndreas Samuel Westhuis and Christopher Lee Crawshaw
Company StatusActive
Company Number00565289
CategoryPrivate Limited Company
Incorporation Date27 April 1956(68 years ago)
Previous NamesDu Pont (U.K.) Limited and Du Pont Textiles & Interiors (U.K.) Holdings Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr Andreas Samuel Westhuis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed08 May 2018(62 years after company formation)
Appointment Duration5 years, 11 months
RoleDirector Business Ops
Country of ResidenceUnited Kingdom
Correspondence AddressErmin Street Brockworth
Gloucester
GL3 4HP
Wales
Director NameMr Christopher Lee Crawshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2018(62 years after company formation)
Appointment Duration5 years, 11 months
RoleController
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas
67220
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2019(63 years, 7 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJaap Kooger
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1996)
RoleDirector Of Operations Europe
Correspondence AddressWindsor Court
5 Cavendish Avenue
Harrogate
Yorks
HG2 8HX
Director NameMichael John Richard Allan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1993)
RoleVice President-Europe
Correspondence Address1 Chemin Des Coprins
Ch 1222 Vesenaz/Geneva
Foreign
Director NameDonald Sidney Billett
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address8 Brynford Close
Woking
Surrey
GU21 4DW
Director NameProf Peter Halliday McKie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 1996)
RoleChairman
Correspondence Address502 Woodbridge Drive
Charleston West Virginia 25311 Usa
Foreign
Director NameMiles Claren Mays
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleDirector Of Finance
Correspondence Address23 Charles Ii Place
Kings Road Chelsea
London
SW3 4NG
Secretary NamePatricia Anne Turton
NationalityBritish
StatusResigned
Appointed12 July 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address3 Hitherfield Lane
Harpenden
Hertfordshire
AL5 4JD
Director NamePatrick Mackey
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1993(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1997)
RoleOperations Manager
Correspondence AddressChemin Des Lombardes 8
1290 Versoix
Geneva
Switzerland
Director NameChristopher Lawrence Nathan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1998)
RoleDirector Imagings Systems
Correspondence AddressThe Cottage Church Lane
Rectory End
Graveley
Hertfordshire
SG4 7LU
Director NameMr David James Osborn Caffall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1996)
RoleDirector Agricultural Products
Correspondence Address253 Hills Road
Cambridge
Cambridgeshire
CB2 2RP
Director NameJohn Robert Kerr
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1995(38 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 1999)
RoleTreasurer
Correspondence Address29 Albion Street
London
WC2 2AY
Director NameDt David Henry James Mays
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 November 1999)
RoleUk Sales Manager
Correspondence Address14 Meadow Way
Rickmansworth
Hertfordshire
WD3 2NQ
Secretary NameJanice Kathleen May Leiper
NationalityBritish
StatusResigned
Appointed18 April 1996(40 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1Y 4NN
Director NameDr Roger Ian Doig
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(40 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 1999)
RoleBusiness Director
Correspondence AddressThe Dower House 4 High Street
Croxton St Neots
Huntingdon
Cambridgeshire
PE19 4SX
Director NameFrancis Walter Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1998(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1999)
RoleGeneral Manager - Wilton
Correspondence Address25 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Secretary NameDavid Charles Eveleigh
NationalityBritish
StatusResigned
Appointed09 March 1999(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleLegal Counsel
Correspondence Address45 Bennerley Road
Clapham
London
SW11 6DR
Director NameAlberto Francisco Ferreira Gaspar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed20 May 1999(43 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 1999)
RoleEuropean Financial Manager Ag
Correspondence Address3 Rue Largilliere
Paris
75016
Director NameJohn Vincent Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(43 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2004)
RoleManaging Director
Correspondence Address7 Gleneen Park
Londonderry
County Londonderry
BT47 2LR
Northern Ireland
Director NameMr John William Broomfield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 December 2002)
RoleInsurance Manager
Correspondence Address6 Pirie Close
Harbury
Leamington Spa
Warwickshire
CV33 9JT
Director NameThomas David Gwilliam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(43 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2002)
RoleOperations Director
Correspondence AddressThe Firs, Throstle Nest Drive
Harrogate
North Yorkshire
HG2 9PB
Secretary NameSarah Frances Clements
NationalityBritish
StatusResigned
Appointed28 February 2001(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleSolicitor
Correspondence AddressDu Pont (U.K.) Limited
Wedgwood Way
Stevenage
Hertfordshire
SG1 4QN
Director NamePhilippe Georges Desaulles
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2001(45 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2004)
RoleManaging Director
Correspondence Address184 Rue De L'Universite
Paris
75007
Foreign
Director NameHerve Antoine De Trogoff Du Boisguezennec
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2001(45 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 January 2002)
RoleDirector Cpp Ema
Correspondence Address3 Rue Andrieux
Paris
75008
Foreign
Director NameMr Peter Francis Horry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(45 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2004)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDu Pont (U.K.) Limited
Wedgewood Way
Stevenage
Hertfordshire
SG1 4QN
Director NameDr Roger Ian Doig
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(45 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2004)
RoleManaging Director
Correspondence AddressNorth Farm
Cambridge Road
Eynesbury Hardwick
Cambridgeshire
PE19 6SR
Director NameMr Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDu Pont Uk Ltd
Wedgewood Way
Stevenage
Hertfordshire
SG1 4QN
Director NameJohn Herbert Chappell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(48 years after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleHuman Resources Mgr
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameCraig Monroe Munson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(48 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2010)
RoleDiretor Of Tax
Correspondence Address717 N. St Andrews
Wichita
Kansas
67230
United States
Director NameDerek Gilvray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(51 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2011)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameChristopher Lee Chessmore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2010(54 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2016)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address4123 E. 37th Street N
Wichita
Kansas, Ks67230
United States
Director NameMr Christopher James Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(56 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 2018)
RoleEuropean Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameToby Gene Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(60 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2018)
RoleChief Risk Officer & Treasurer
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2004(48 years after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2019)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websiteinvista.com

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

367.2m at £1Invista (Uk) Superior Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

4 August 2010Delivered on: 9 August 2010
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Agreement on the assignment of receivables
Secured details: All monies whatsoever due or to become due from the company to the secured parties and/or the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The legal title to the receivables to the collateral agent and all related rights and benefits thereto; see image for full details.
Fully Satisfied
15 April 2009Delivered on: 30 April 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Administrative Agent and Collateral Agent on Behalf of Itself as Lender and for the Other Secured Parties

Classification: A pledge agreement of third party receivables
Secured details: All monies due or to become due from any of the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Future third party receivables see image for full details.
Fully Satisfied
24 March 2009Delivered on: 2 April 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Rateable Benefit and on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
6 February 2009Delivered on: 19 February 2009
Satisfied on: 29 November 2011
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Ratable Benefit and on Behalf of the Secured Parties

Classification: English security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged debt portfolio and the charged stock portfolio with full guarantee and by way of first fixed charge. See image for full details.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 11 February 2009
Persons entitled: J P Morgan Chase Bank, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 February 2020Change of details for Invista (U.K.) Superior Holdings Limited as a person with significant control on 20 November 2019 (2 pages)
21 January 2020Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019 (2 pages)
3 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
2 December 2019Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019 (1 page)
2 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
2 December 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019 (1 page)
2 December 2019Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
22 May 2018Director's details changed for Andreas Samuel Westhuis on 22 May 2018 (2 pages)
8 May 2018Appointment of Christopher Lee Crawshaw as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Andreas Samuel Westhuis as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Christopher James Brown as a director on 8 May 2018 (1 page)
8 May 2018Termination of appointment of Toby Gene Harrison as a director on 8 May 2018 (1 page)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
24 May 2017Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page)
5 December 2016Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 367,213,247
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 367,213,247
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 367,213,247
(14 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 367,213,247
(14 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 367,213,247
(14 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 367,213,247
(14 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
31 December 2012Appointment of Christopher James Brown as a director (3 pages)
31 December 2012Termination of appointment of Brian Padley as a director (2 pages)
31 December 2012Appointment of Christopher James Brown as a director (3 pages)
31 December 2012Termination of appointment of Brian Padley as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
14 December 2011Termination of appointment of Derek Gilvray as a director (2 pages)
14 December 2011Termination of appointment of Derek Gilvray as a director (2 pages)
14 December 2011Director's details changed for Brian Padley on 21 November 2011 (3 pages)
14 December 2011Director's details changed for Brian Padley on 21 November 2011 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Memorandum and Articles of Association (14 pages)
3 December 2010Memorandum and Articles of Association (14 pages)
8 October 2010Termination of appointment of Craig Munson as a director (2 pages)
8 October 2010Appointment of Christopher Lee Chessmore as a director (3 pages)
8 October 2010Appointment of Christopher Lee Chessmore as a director (3 pages)
8 October 2010Termination of appointment of Craig Munson as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
2 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
21 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 367,213,247.00
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 367,213,247.00
(4 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Derek Gilvray on 1 October 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2008Director's change of particulars / brian padley / 21/09/2008 (1 page)
5 December 2008Director's change of particulars / brian padley / 21/09/2008 (1 page)
2 December 2008Director's change of particulars / brian padley / 21/09/2008 (1 page)
2 December 2008Director's change of particulars / brian padley / 21/09/2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 July 2008Return made up to 12/07/08; full list of members (6 pages)
18 July 2008Return made up to 12/07/08; full list of members (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 12/07/07; full list of members (6 pages)
15 August 2007Return made up to 12/07/07; full list of members (6 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
28 July 2006Full accounts made up to 31 December 2004 (12 pages)
28 July 2006Full accounts made up to 31 December 2004 (12 pages)
11 July 2006Return made up to 12/07/06; full list of members (6 pages)
11 July 2006Return made up to 12/07/06; full list of members (6 pages)
29 June 2006Memorandum and Articles of Association (15 pages)
29 June 2006Memorandum and Articles of Association (15 pages)
19 October 2005Return made up to 12/07/05; full list of members (6 pages)
19 October 2005Return made up to 12/07/05; full list of members; amend (6 pages)
19 October 2005Return made up to 12/07/05; full list of members; amend (6 pages)
19 October 2005Return made up to 12/07/05; full list of members (6 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 March 2005Auditor's resignation (1 page)
10 March 2005Auditor's resignation (1 page)
14 February 2005Full accounts made up to 31 December 2003 (24 pages)
14 February 2005Full accounts made up to 31 December 2003 (24 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: wedgwood way stevenage hertfordshire SG1 4QN (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: wedgwood way stevenage hertfordshire SG1 4QN (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Nc inc already adjusted 27/04/04 (1 page)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Ad 27/04/04--------- £ si 47531386@1=47531386 £ ic 244681860/292213246 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Nc inc already adjusted 27/04/04 (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Particulars of mortgage/charge (8 pages)
6 May 2004Ad 27/04/04--------- £ si 47531386@1=47531386 £ ic 244681860/292213246 (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Particulars of mortgage/charge (8 pages)
29 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2004Ad 21/04/04--------- £ si 44681860@1=44681860 £ ic 200000000/244681860 (2 pages)
29 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2004Ad 21/04/04--------- £ si 44681860@1=44681860 £ ic 200000000/244681860 (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (25 pages)
1 November 2003Full accounts made up to 31 December 2002 (25 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
3 September 2003Company name changed du pont textiles & interiors (U. K.) holdings LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed du pont textiles & interiors (U. K.) holdings LIMITED\certificate issued on 03/09/03 (2 pages)
31 July 2003Return made up to 12/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2003Return made up to 12/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
2 January 2003Company name changed du pont (U.K.) LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed du pont (U.K.) LIMITED\certificate issued on 02/01/03 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (25 pages)
31 October 2002Full accounts made up to 31 December 2001 (25 pages)
20 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Ad 05/03/02--------- £ si 75000000@1=75000000 £ ic 200000000/275000000 (2 pages)
11 March 2002Ad 05/03/02--------- £ si 75000000@1=75000000 £ ic 200000000/275000000 (2 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002£ nc 200000000/350000000 05/03/02 (2 pages)
11 March 2002£ nc 200000000/350000000 05/03/02 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (26 pages)
31 October 2001Full accounts made up to 31 December 2000 (26 pages)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
15 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 August 2001Ad 07/08/01--------- £ si 32636460@1=32636460 £ ic 167363540/200000000 (2 pages)
15 August 2001Ad 07/08/01--------- £ si 32636460@1=32636460 £ ic 167363540/200000000 (2 pages)
15 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (24 pages)
9 October 2000Full accounts made up to 31 December 1999 (24 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
22 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Secretary's particulars changed (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1999Full accounts made up to 31 December 1998 (21 pages)
10 December 1999Full accounts made up to 31 December 1998 (21 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
29 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (23 pages)
29 October 1998Full accounts made up to 31 December 1997 (23 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
20 October 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
1 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (23 pages)
2 November 1995Full accounts made up to 31 December 1994 (23 pages)
7 August 1995Return made up to 12/07/95; full list of members (20 pages)
7 August 1995Return made up to 12/07/95; full list of members (20 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
4 October 1993Full accounts made up to 31 December 1992 (20 pages)
4 October 1993Full accounts made up to 31 December 1992 (20 pages)
15 October 1992Full accounts made up to 13 December 1991 (18 pages)
15 October 1992Full accounts made up to 13 December 1991 (18 pages)
30 August 1991Full accounts made up to 14 December 1990 (18 pages)
30 August 1991Full accounts made up to 14 December 1990 (18 pages)
8 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (3 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (3 pages)
27 April 1956Incorporation (28 pages)
27 April 1956Incorporation (28 pages)