Sabic Uk Petrochemicals Limited REDCAR


Sabic Uk Petrochemicals started in year 1999 as Private Limited Company with registration number 03767075. The Sabic Uk Petrochemicals company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Redcar at The Wilton Centre. Postal code: TS10 4RF. Since 2007/01/02 Sabic Uk Petrochemicals Limited is no longer carrying the name Huntsman Petrochemicals (UK).

The firm has 2 directors, namely Johannes V., Ronald G.. Of them, Ronald G. has been with the company the longest, being appointed on 27 March 2008 and Johannes V. has been with the company for the least time - from 16 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TS10 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230641 . It is located at Sembcorp Utilities (uk) Ltd, Transport Headquarters, Redcar with a total of 1 cars.

Sabic Uk Petrochemicals Limited Address / Contact

Office Address The Wilton Centre
Office Address2 Wilton
Town Redcar
Post code TS10 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767075
Date of Incorporation Wed, 5th May 1999
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Johannes V.

Position: Director

Appointed: 16 June 2022

Ronald G.

Position: Director

Appointed: 27 March 2008

Daren S.

Position: Director

Appointed: 02 October 2017

Resigned: 24 June 2022

Jan B.

Position: Director

Appointed: 01 December 2016

Resigned: 03 January 2018

Omar B.

Position: Director

Appointed: 01 December 2016

Resigned: 02 October 2017

Johan D.

Position: Director

Appointed: 01 February 2014

Resigned: 07 August 2015

Daren S.

Position: Director

Appointed: 28 May 2012

Resigned: 30 June 2016

Alan W.

Position: Director

Appointed: 24 January 2011

Resigned: 01 December 2016

John M.

Position: Director

Appointed: 24 January 2011

Resigned: 29 February 2024

John M.

Position: Secretary

Appointed: 31 December 2010

Resigned: 29 February 2024

Christopher G.

Position: Director

Appointed: 19 January 2010

Resigned: 31 December 2010

Colin S.

Position: Director

Appointed: 21 December 2009

Resigned: 01 July 2011

Michael M.

Position: Director

Appointed: 21 December 2009

Resigned: 04 May 2012

Michael D.

Position: Director

Appointed: 21 December 2009

Resigned: 24 March 2016

Claire W.

Position: Director

Appointed: 21 December 2009

Resigned: 23 December 2015

Mark W.

Position: Director

Appointed: 25 September 2008

Resigned: 30 June 2016

Hubertus M.

Position: Director

Appointed: 06 June 2008

Resigned: 21 December 2009

Mosaed O.

Position: Director

Appointed: 01 February 2008

Resigned: 21 December 2009

John O.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2007

Christopher G.

Position: Secretary

Appointed: 29 December 2006

Resigned: 31 December 2010

Abdullah B.

Position: Director

Appointed: 29 December 2006

Resigned: 01 February 2008

Paul B.

Position: Director

Appointed: 29 December 2006

Resigned: 30 June 2016

Matheus L.

Position: Director

Appointed: 29 December 2006

Resigned: 21 December 2009

Jacobus S.

Position: Director

Appointed: 29 December 2006

Resigned: 06 June 2008

Jacobus V.

Position: Director

Appointed: 29 December 2006

Resigned: 06 June 2008

Mark V.

Position: Director

Appointed: 29 December 2006

Resigned: 27 March 2008

Michael M.

Position: Director

Appointed: 15 December 2006

Resigned: 29 December 2006

Thomas K.

Position: Director

Appointed: 21 October 2004

Resigned: 29 December 2006

John O.

Position: Director

Appointed: 21 October 2004

Resigned: 29 December 2006

Michael M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 29 December 2006

Kevin N.

Position: Director

Appointed: 01 October 1999

Resigned: 29 December 2006

Graham T.

Position: Director

Appointed: 28 June 1999

Resigned: 22 March 2005

Duncan E.

Position: Director

Appointed: 28 June 1999

Resigned: 29 December 2006

David B.

Position: Secretary

Appointed: 28 June 1999

Resigned: 30 November 2000

Kimo E.

Position: Director

Appointed: 28 June 1999

Resigned: 29 December 2006

Russell H.

Position: Director

Appointed: 28 June 1999

Resigned: 29 December 2006

Peter H.

Position: Director

Appointed: 28 June 1999

Resigned: 29 December 2006

John K.

Position: Director

Appointed: 07 June 1999

Resigned: 28 June 1999

Peter C.

Position: Director

Appointed: 07 June 1999

Resigned: 28 June 1999

Thomas S.

Position: Director

Appointed: 07 June 1999

Resigned: 28 June 1999

John K.

Position: Secretary

Appointed: 07 June 1999

Resigned: 28 June 1999

Penelope C.

Position: Director

Appointed: 05 May 1999

Resigned: 07 June 1999

Philip G.

Position: Director

Appointed: 05 May 1999

Resigned: 07 June 1999

Penelope C.

Position: Secretary

Appointed: 05 May 1999

Resigned: 07 June 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Sabic Tees Holdings Limited from Redcar, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sabic Tees Holdings Limited

Wilton Centre Wilton, Redcar, Cleveland, TS10 4RF, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06009440
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Huntsman Petrochemicals (UK) January 2, 2007
Huntsman Ici Petrochemicals (UK) November 28, 2000

Transport Operator Data

Sembcorp Utilities (uk) Ltd
Address Transport Headquarters , Po Box 1985 , Wilton
City Redcar
Post code TS10 4WS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, February 2024
Free Download (52 pages)

Company search

Advertisements