Company NameAOC Resins UK Ltd
Company StatusActive
Company Number04020043
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Previous NameDeltech Europe Limited

Business Activity

Section CManufacturing
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.

Directors

Director NameMr Christopher George Allan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 3rd Floor
11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Stefan Peter Osterwind
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director Emea
Country of ResidenceSwitzerland
Correspondence AddressAoc Ag Bleicheplatz 2
8200
Schaffhausen, Sh
Switzerland
Director NameMr Fernando Miquel Peraire
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleVp Manufacturing & Supply Chain Emea
Country of ResidenceSwitzerland
Correspondence AddressSuite 1 3rd Floor
11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Jean-Christophe Guillaume Soulie
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSite Controller
Country of ResidenceSwitzerland
Correspondence AddressAoc Ag Bleicheplatz 2
8200
Schaffhausen, Sh
Switzerland
Director NameMr Franciscus Johannes Petrus Maria Theeuwes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed11 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleVp Finance Emea
Country of ResidenceSwitzerland
Correspondence AddressAoc Ag Bleicheplatz 2
8200
Schaffhausen, Sh
Switzerland
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed29 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDeborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameRobert Elefante
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2000(4 days after company formation)
Appointment Duration21 years, 2 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 451
New Vernon
New Jersey
07976
Director NameRebecca Henry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11911 Scenic Hwy
Baton Rouge
Louisiana
70807
Director NameJesse John Zeringue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11911 Scenic Hwy
Baton Rouge
Louisiana
70807
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2002(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 August 2021)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP

Contact

Websitedeltechcorp.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

327.5k at £1Northbridge Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£20,211,062
Net Worth£7,585,529
Cash£1,515,285
Current Liabilities£1,448,599

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

18 January 2022Delivered on: 20 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 1 September 2021
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2004Delivered on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 March 2004Delivered on: 10 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at piperell way haverhill suffolk t/no SK216060.
Outstanding
28 November 2005Delivered on: 30 November 2005
Satisfied on: 19 May 2007
Persons entitled: Pnc Bank National Association (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all receivables, all amounts standing to the credit of the collections account, all general intangibles, first floating charge all of its inventory,. See the mortgage charge document for full details.
Fully Satisfied
7 September 2001Delivered on: 25 September 2001
Satisfied on: 17 September 2004
Persons entitled: Pnc Bank,National Association,as Security Trustee

Classification: Debenture
Secured details: All liabilities,indebtedness and obligations due or to become due from the borrower (deltech corporation and deltech polymers corporation) and the charging company to the chargee under the facilities agreement (as defined) on any account whatsoever.
Particulars: Including the freehold land forming blagden chemicals site,piperell way; t/no sk 216060. 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

9 October 2020Full accounts made up to 31 December 2019 (29 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (29 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (25 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 December 2015 (28 pages)
1 November 2016Full accounts made up to 31 December 2015 (28 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 327,484
(5 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 327,484
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 327,484
(5 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 327,484
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (21 pages)
9 July 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 327,484
(5 pages)
20 June 2014Director's details changed for Robert Elefante on 12 May 2014 (2 pages)
20 June 2014Director's details changed for Robert Elefante on 12 May 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 327,484
(5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
3 June 2013Full accounts made up to 31 December 2012 (22 pages)
3 June 2013Full accounts made up to 31 December 2012 (22 pages)
20 June 2012Full accounts made up to 31 December 2011 (23 pages)
20 June 2012Full accounts made up to 31 December 2011 (23 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 June 2011Director's details changed for Robert Elefante on 19 June 2011 (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Robert Elefante on 19 June 2011 (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Robert Elefante on 19 June 2010 (2 pages)
21 July 2010Secretary's details changed for Hs Secretarial Limited on 19 June 2010 (2 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Secretary's details changed for Hs Secretarial Limited on 19 June 2010 (2 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Robert Elefante on 19 June 2010 (2 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 December 2009 (27 pages)
3 June 2010Full accounts made up to 31 December 2009 (27 pages)
3 December 2009Section 519 (1 page)
3 December 2009Section 519 (1 page)
1 August 2009Full accounts made up to 31 December 2008 (21 pages)
1 August 2009Full accounts made up to 31 December 2008 (21 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Director's change of particulars / robert elefante / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / robert elefante / 19/06/2008 (1 page)
22 August 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Full accounts made up to 31 December 2006 (21 pages)
21 July 2007Return made up to 19/06/07; no change of members (6 pages)
21 July 2007Return made up to 19/06/07; no change of members (6 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Full accounts made up to 31 December 2005 (20 pages)
3 May 2006Full accounts made up to 31 December 2005 (20 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
10 August 2005Return made up to 19/06/05; full list of members (6 pages)
10 August 2005Return made up to 19/06/05; full list of members (6 pages)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
22 September 2004Return made up to 19/06/04; full list of members (6 pages)
22 September 2004Return made up to 19/06/04; full list of members (6 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Particulars of mortgage/charge (9 pages)
16 September 2004Particulars of mortgage/charge (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Declaration of mortgage charge released/ceased (2 pages)
1 April 2004Declaration of mortgage charge released/ceased (2 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
14 July 2003Return made up to 19/06/03; full list of members (6 pages)
14 July 2003Return made up to 19/06/03; full list of members (6 pages)
31 January 2003Resolutions
  • RES13 ‐ Auditors appointed 22/01/03
(1 page)
31 January 2003Resolutions
  • RES13 ‐ Auditors appointed 22/01/03
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 November 2002Location of register of members (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
15 November 2002Location of register of members (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
12 July 2002Return made up to 19/06/02; full list of members (6 pages)
12 July 2002Return made up to 19/06/02; full list of members (6 pages)
22 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 November 2001Full accounts made up to 31 December 2000 (15 pages)
22 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 November 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Particulars of mortgage/charge (15 pages)
25 September 2001Particulars of mortgage/charge (15 pages)
15 August 2001Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
15 August 2001Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page)
13 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Amending 882R iss 100800 (2 pages)
22 November 2000Amending 882R iss 100800 (2 pages)
7 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 2000£ nc 250000/1000000 10/08/00 (1 page)
29 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 2000£ nc 250000/1000000 10/08/00 (1 page)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Ad 10/08/00--------- £ si 335008@1=335008 £ ic 2/335010 (2 pages)
29 August 2000Ad 10/08/00--------- £ si 335008@1=335008 £ ic 2/335010 (2 pages)
29 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Memorandum and Articles of Association (6 pages)
29 August 2000Memorandum and Articles of Association (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
19 June 2000Incorporation (17 pages)
19 June 2000Incorporation (17 pages)