You are here: bizstats.co.uk > a-z index > A list

A. Schulman Thermoplastic Compounds Limited WARRINGTON


A. Schulman Thermoplastic Compounds started in year 1971 as Private Limited Company with registration number 01018237. The A. Schulman Thermoplastic Compounds company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Warrington at 1 Kingsland Grange. Postal code: WA1 4RA. Since Fri, 18th Oct 2013 A. Schulman Thermoplastic Compounds Limited is no longer carrying the name Vita Thermoplastic Compounds.

The firm has 2 directors, namely Hitesh K., Clinton A.. Of them, Clinton A. has been with the company the longest, being appointed on 1 April 2019 and Hitesh K. has been with the company for the least time - from 1 January 2021. At present 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.

A. Schulman Thermoplastic Compounds Limited Address / Contact

Office Address 1 Kingsland Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018237
Date of Incorporation Tue, 20th Jul 1971
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Hitesh K.

Position: Director

Appointed: 01 January 2021

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 17 June 2019

Clinton A.

Position: Director

Appointed: 01 April 2019

Martin C.

Position: Director

Appointed: 01 June 2019

Resigned: 01 January 2021

Sean B.

Position: Director

Appointed: 01 October 2017

Resigned: 01 April 2019

Christoph C.

Position: Director

Appointed: 09 January 2017

Resigned: 22 August 2018

Brendan D.

Position: Director

Appointed: 01 December 2016

Resigned: 01 October 2017

Kevin B.

Position: Secretary

Appointed: 01 December 2016

Resigned: 24 June 2019

David J.

Position: Director

Appointed: 02 October 2015

Resigned: 01 December 2016

Isabel C.

Position: Director

Appointed: 01 September 2015

Resigned: 15 December 2016

Christopher B.

Position: Secretary

Appointed: 02 September 2013

Resigned: 01 December 2016

Stefan V.

Position: Director

Appointed: 02 September 2013

Resigned: 01 September 2015

Matthieu S.

Position: Director

Appointed: 02 September 2013

Resigned: 02 October 2015

Heinrich L.

Position: Director

Appointed: 02 September 2013

Resigned: 31 January 2019

John M.

Position: Director

Appointed: 12 April 2011

Resigned: 02 September 2013

Michael D.

Position: Director

Appointed: 26 August 2010

Resigned: 11 February 2011

Paul W.

Position: Director

Appointed: 16 April 2010

Resigned: 02 September 2013

Anthony W.

Position: Director

Appointed: 16 April 2010

Resigned: 26 August 2010

David J.

Position: Director

Appointed: 16 April 2010

Resigned: 02 September 2013

Nigel H.

Position: Director

Appointed: 01 April 2009

Resigned: 02 September 2013

Joseph M.

Position: Director

Appointed: 14 January 2008

Resigned: 02 September 2013

Nigel H.

Position: Director

Appointed: 29 August 2007

Resigned: 21 October 2008

Nicholas B.

Position: Director

Appointed: 06 July 2007

Resigned: 25 March 2011

Graham M.

Position: Director

Appointed: 04 May 2007

Resigned: 02 September 2013

John O.

Position: Director

Appointed: 10 November 2006

Resigned: 13 July 2009

Vita Industrial (uk) Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 02 September 2013

Stephen F.

Position: Director

Appointed: 18 July 2005

Resigned: 02 July 2007

Howard H.

Position: Director

Appointed: 15 July 2005

Resigned: 01 November 2006

Nigel H.

Position: Director

Appointed: 02 April 2004

Resigned: 15 July 2005

David O.

Position: Director

Appointed: 01 September 2002

Resigned: 15 July 2005

Calvin O.

Position: Director

Appointed: 01 January 2002

Resigned: 15 July 2005

Mark S.

Position: Secretary

Appointed: 10 October 2001

Resigned: 01 December 2005

Thomas D.

Position: Director

Appointed: 23 June 1999

Resigned: 30 March 2001

Christopher H.

Position: Director

Appointed: 08 May 1998

Resigned: 07 December 2004

Roy D.

Position: Director

Appointed: 03 May 1996

Resigned: 01 January 2002

Alan T.

Position: Secretary

Appointed: 03 January 1995

Resigned: 10 October 2001

Jim M.

Position: Director

Appointed: 03 January 1995

Resigned: 03 May 1996

Francis E.

Position: Director

Appointed: 03 January 1995

Resigned: 18 May 1998

Alan T.

Position: Director

Appointed: 12 March 1993

Resigned: 03 January 1995

John H.

Position: Secretary

Appointed: 12 March 1993

Resigned: 03 January 1995

Kanakrai B.

Position: Director

Appointed: 12 March 1993

Resigned: 03 January 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is A. Schulman Gainsborough Ltd from Gainsborough, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is A. Schulman, Inc. that put Fairlawn, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

A. Schulman Gainsborough Ltd

Sandars Road Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ, England

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 03261137
Notified on 1 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A. Schulman, Inc.

3637 Ridgewood Road, Fairlawn, Ohio, PO Box 44333, United States

Legal authority Summit County, Ohio, Usa
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware, Usa
Registration number 0724926
Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Vita Thermoplastic Compounds October 18, 2013
P. E. C. (plastics) January 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (35 pages)

Company search

Advertisements