Lanxess Urethanes Uk Ltd LANCS


Lanxess Urethanes Uk started in year 1917 as Private Limited Company with registration number 00147556. The Lanxess Urethanes Uk company has been functioning successfully for 107 years now and its status is active. The firm's office is based in Lancs at Paragon Works. Postal code: BB5 2SL. Since June 12, 2017 Lanxess Urethanes Uk Ltd is no longer carrying the name Baxenden Chemicals.

The company has 2 directors, namely Steven T., Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 15 June 2020 and Steven T. has been with the company for the least time - from 18 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John B. who worked with the the company until 27 July 2009.

Lanxess Urethanes Uk Ltd Address / Contact

Office Address Paragon Works
Office Address2 Baxenden Nr Accrington
Town Lancs
Post code BB5 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00147556
Date of Incorporation Thu, 24th May 1917
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Steven T.

Position: Director

Appointed: 18 October 2021

Anthony R.

Position: Director

Appointed: 15 June 2020

Ralf K.

Position: Director

Appointed: 15 June 2020

Resigned: 27 November 2023

Jacques P.

Position: Director

Appointed: 31 October 2018

Resigned: 18 October 2021

Kiern O.

Position: Director

Appointed: 21 April 2017

Resigned: 31 October 2018

Christopher F.

Position: Director

Appointed: 21 April 2017

Resigned: 15 June 2020

Stephen L.

Position: Director

Appointed: 27 January 2012

Resigned: 31 December 2013

Matthew M.

Position: Director

Appointed: 08 February 2010

Resigned: 27 January 2012

Thomas K.

Position: Director

Appointed: 19 June 2009

Resigned: 08 February 2010

John L.

Position: Director

Appointed: 19 June 2009

Resigned: 15 June 2020

Billie F.

Position: Director

Appointed: 10 March 2009

Resigned: 21 April 2017

Jaimes S.

Position: Director

Appointed: 01 August 2008

Resigned: 20 November 2009

Robert W.

Position: Director

Appointed: 01 June 2007

Resigned: 19 June 2009

Graham M.

Position: Director

Appointed: 29 May 2007

Resigned: 29 February 2008

Timothy H.

Position: Director

Appointed: 16 June 2006

Resigned: 19 June 2009

Kevin N.

Position: Director

Appointed: 01 April 2006

Resigned: 29 February 2008

Janet M.

Position: Director

Appointed: 26 February 2006

Resigned: 01 June 2007

Lynn S.

Position: Director

Appointed: 05 January 2006

Resigned: 19 January 2009

Myles O.

Position: Director

Appointed: 16 June 2004

Resigned: 26 February 2006

Walter R.

Position: Director

Appointed: 16 June 2004

Resigned: 05 January 2006

Mary G.

Position: Director

Appointed: 24 January 2002

Resigned: 16 June 2004

Geoffrey B.

Position: Director

Appointed: 30 March 2001

Resigned: 16 June 2004

Gerald F.

Position: Director

Appointed: 15 December 1999

Resigned: 16 June 2004

Vincent C.

Position: Director

Appointed: 15 December 1999

Resigned: 16 June 2004

William S.

Position: Director

Appointed: 15 December 1999

Resigned: 24 January 2002

Albert F.

Position: Director

Appointed: 01 February 1999

Resigned: 30 March 2001

Barbara R.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2006

Norman G.

Position: Director

Appointed: 05 March 1998

Resigned: 16 June 2006

Frederick S.

Position: Director

Appointed: 05 March 1998

Resigned: 15 December 1999

Gerald K.

Position: Director

Appointed: 18 March 1997

Resigned: 15 December 1999

Elbert C.

Position: Director

Appointed: 21 August 1996

Resigned: 15 December 1999

Edgar R.

Position: Director

Appointed: 21 August 1996

Resigned: 05 March 1998

Michael H.

Position: Director

Appointed: 24 April 1996

Resigned: 29 February 2008

George B.

Position: Director

Appointed: 02 March 1995

Resigned: 01 February 1999

Francisco S.

Position: Director

Appointed: 02 March 1995

Resigned: 04 December 1995

Peter L.

Position: Director

Appointed: 02 March 1995

Resigned: 18 March 1997

Michael F.

Position: Director

Appointed: 07 May 1993

Resigned: 21 August 1996

William T.

Position: Director

Appointed: 07 May 1993

Resigned: 21 August 1996

Andrew W.

Position: Director

Appointed: 09 April 1991

Resigned: 15 July 1991

Denis A.

Position: Director

Appointed: 09 April 1991

Resigned: 07 May 1993

John B.

Position: Secretary

Appointed: 09 April 1991

Resigned: 27 July 2009

Stanley C.

Position: Director

Appointed: 09 April 1991

Resigned: 01 May 1992

Gerald K.

Position: Director

Appointed: 09 April 1991

Resigned: 02 March 1995

Derek M.

Position: Director

Appointed: 09 April 1991

Resigned: 02 March 1995

William M.

Position: Director

Appointed: 09 April 1991

Resigned: 21 August 1996

Keith H.

Position: Director

Appointed: 09 April 1991

Resigned: 01 February 1999

Alan T.

Position: Director

Appointed: 09 April 1991

Resigned: 27 April 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Lanxess Solutions Uk Ltd from Manchester, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Chemtura Corporation that entered Middlebury, United States as the official address. This PSC has a legal form of "an us listed", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lanxess Solutions Uk Ltd

Tenax Road Tenax Road, Trafford Park, Manchester, M17 1WT, England

Legal authority Limited Liability
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02624692
Notified on 14 March 2019
Nature of control: significiant influence or control

Chemtura Corporation

199 Benson Road, Middlebury, Conneticut, 06749, United States

Legal authority Us Company Law
Legal form Us Listed
Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baxenden Chemicals June 12, 2017

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (50 pages)

Company search

Advertisements