Company NameCristal Inorganic Chemicals UK Limited
Company StatusDissolved
Company Number06168919
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameRoofmirror Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Box
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 24 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Timothy Craig Carlson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2019(12 years after company formation)
Appointment Duration11 months, 2 weeks (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Steven Andrew Kaye
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2019(12 years after company formation)
Appointment Duration11 months, 2 weeks (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed26 July 2019(12 years, 4 months after company formation)
Appointment Duration8 months (closed 24 March 2020)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameStephen Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2009)
RoleBusinessman
Correspondence Address41 Marapana Road
6015 City Beach
Australia
Director NameSamuel Ray Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2007(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Secretary NameStephen Ward
NationalityAustralian
StatusResigned
Appointed24 April 2007(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2008)
RoleBusinessman
Correspondence Address41 Marapana Road
6015 City Beach
Australia
Director NameJean-Herve Gustave Furling
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NamePatrick Joseph Casey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2008)
RoleChief Legal Officer
Correspondence Address384 Old Garden Lane
York
Pennsylvania 17403
United States
Director NameRene Jongen
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2009)
RoleSite Director
Correspondence AddressTop Farm
Cheapside Brigsley
Grimsby
South Humberside
DN37 0HT
Director NameArthur Seibel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameDr Robert McIntyre
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2019)
RoleEuropean Director Of Technology And Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameLeonardus Cornelis Adrianus Zaal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 29 August 2008)
RoleDevelopment Director-Europe
Correspondence AddressThe Chestnuts
Walk Lane
Irby Upon Humber
North East Lincolnshire
DN37 7LA
Secretary NameJean-Herve Gustave Furling
NationalityFrench
StatusResigned
Appointed31 January 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameMr Lynton Simmonds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Secretary NamePaul Andrew Hannington Barnett
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Secretary NameJean-Herve Gustave Furling
NationalityBritish
StatusResigned
Appointed04 May 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameJamie Stephen Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2015)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameMr Robert John Sarracini
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish & Australian
StatusResigned
Appointed15 November 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2019)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Secretary NameMrs Maria Jegher
StatusResigned
Appointed14 September 2018(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
N E Lincolnshire
DN40 2PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemillenniumchem.com

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

145.3m at £1Cristal Inorganic Chemicals Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£311,867,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 August 2019Delivered on: 10 September 2019
Persons entitled: Bank of America, N.A. (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2019Delivered on: 10 September 2019
Persons entitled: Bank of America, N.A. (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Intellectual property. See clause 2.3(b)(i) of the debenture accession deed which creates a fixed charge over all rights, title and interest in the intellectual property (as defined in the debenture accession deed).
Outstanding
15 May 2007Delivered on: 17 January 2008
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Trustee for the Secured Parties

Classification: Second lien security over shares agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the capital of millennium chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 17 January 2008
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Trustee for the Secured Parties

Classification: First lien security over shares agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the capital of millennium inorganic chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
15 June 2007Delivered on: 17 January 2008
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank, Usa, N.A. (For the Benefit of the Secured Parties)

Classification: Fixed and floating charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present property, assets, rights and undertaking of cristal inorganic chemical australia pty LTD (cica) located or taken to be located in western australia, victoria, australian capital teritory, northern territory and offshore aswell as all future property, assets, rights. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 31 May 2007
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)

Classification: A second lien debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital.
Fully Satisfied
15 May 2007Delivered on: 31 May 2007
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)

Classification: A first lien debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2017Director's details changed for Dr Robert Mcintyre on 18 August 2017 (2 pages)
10 October 2017Director's details changed for Mr Stephen Anthony Box on 18 August 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Solvency Statement dated 30/05/17 (2 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 145,258,559
(5 pages)
20 June 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/05/2017
(2 pages)
20 June 2017Statement by Directors (2 pages)
14 June 2016Auditor's resignation (1 page)
7 June 2016Auditor's resignation (1 page)
24 May 2016Full accounts made up to 31 December 2015 (21 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 145,258,559
(5 pages)
19 November 2015Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages)
2 July 2015Auditor's resignation (1 page)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages)
14 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages)
9 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (1 page)
9 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (1 page)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 145,258,559
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (65 pages)
11 April 2014Termination of appointment of Lynton Simmonds as a director (2 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 145,258,559
(6 pages)
19 March 2014Satisfaction of charge 4 in full (1 page)
19 March 2014Satisfaction of charge 2 in full (1 page)
19 March 2014Satisfaction of charge 5 in full (1 page)
19 March 2014Satisfaction of charge 3 in full (2 pages)
19 March 2014Satisfaction of charge 1 in full (1 page)
13 December 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 145,258,559
(4 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2013Appointment of Jamie Stephen Scott as a director (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Arthur Seibel as a director (1 page)
14 June 2012Termination of appointment of Paul Barnett as a secretary (2 pages)
14 June 2012Appointment of Jean-Herve Gustave Furling as a secretary (3 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 December 2011 (17 pages)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 18/11/2011
(2 pages)
23 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 145,258,558
(4 pages)
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Assignment 28/10/2011
(2 pages)
17 January 2012Statement of capital following an allotment of shares on 28 October 2011
  • GBP 290,516,130
(4 pages)
22 August 2011Termination of appointment of Samuel Alexander as a director (2 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a director (2 pages)
22 August 2011Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a secretary (2 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2011Registered office address changed from , Laporte Road Stallingborough, Grimsby, North East Lincolnshire, DN40 2PR on 7 April 2011 (1 page)
7 April 2011Director's details changed for Stephen Anthony Box on 19 March 2010 (2 pages)
7 April 2011Registered office address changed from , Laporte Road Stallingborough, Grimsby, North East Lincolnshire, DN40 2PR on 7 April 2011 (1 page)
7 April 2011Director's details changed for Samuel Ray Alexander on 19 March 2010 (2 pages)
7 April 2011Director's details changed for Arthur Seibel on 19 March 2010 (2 pages)
6 April 2011Secretary's details changed for Jean-Herve Gustave Furling on 19 March 2010 (1 page)
6 April 2011Director's details changed for Lynton Simmonds on 19 March 2010 (2 pages)
6 April 2011Director's details changed for Jean-Herve Gustave Furling on 19 March 2010 (2 pages)
6 April 2011Director's details changed for Dr Robert Mcintyre on 19 March 2010 (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (14 pages)
25 March 2011Amended group of companies' accounts made up to 31 December 2010 (38 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (18 pages)
26 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 145,258,065
(5 pages)
14 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 145,258,064.00
(5 pages)
31 December 2009Termination of appointment of Stephen Ward as a director (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Director appointed lynton simmonds (2 pages)
12 August 2009Appointment terminated director rene jongen (1 page)
29 April 2009Director's change of particulars / stephen box / 18/08/2008 (1 page)
29 April 2009Return made up to 19/03/09; full list of members (5 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Registered office changed on 29/04/2009 from, stallingborough, grimsby, north east lincolnshire, DN40 2PR (1 page)
28 December 2008Appointment terminated director patrick casey (1 page)
24 November 2008Auditor's resignation (1 page)
7 November 2008Full accounts made up to 31 December 2007 (15 pages)
18 September 2008Appointment terminated director leonardus zaal (1 page)
13 May 2008Capitals not rolled up (2 pages)
29 April 2008Return made up to 19/03/08; full list of members (6 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
7 April 2008Director appointed patrick joseph casey (2 pages)
13 February 2008New secretary appointed;new director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
17 January 2008Particulars of property mortgage/charge (11 pages)
17 January 2008Particulars of property mortgage/charge (14 pages)
17 January 2008Particulars of property mortgage/charge (10 pages)
21 June 2007Ad 15/05/07--------- £ si 37672262@1=37672262 £ ic 1/37672263 (2 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
21 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 May 2007Memorandum and Articles of Association (9 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2007£ nc 1000/1000000000 24/04/07 (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
12 April 2007Company name changed roofmirror LIMITED\certificate issued on 12/04/07 (2 pages)
19 March 2007Incorporation (17 pages)