Westlake Epoxy International Holdings Limited BIRMINGHAM


Founded in 1999, Westlake Epoxy International Holdings, classified under reg no. 03745631 is an active company. Currently registered at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House B3 2JR, Birmingham the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 29th Apr 2022 Westlake Epoxy International Holdings Limited is no longer carrying the name Borden International Holdings.

At present there are 4 directors in the the firm, namely Johnathan Z., Mark B. and Joost V. and others. In addition one secretary - Jaap S. - is with the company. 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.

Westlake Epoxy International Holdings Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745631
Date of Incorporation Thu, 1st Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Johnathan Z.

Position: Director

Appointed: 31 March 2023

Mark B.

Position: Director

Appointed: 31 January 2022

Joost V.

Position: Director

Appointed: 01 September 2021

Jaap S.

Position: Secretary

Appointed: 14 December 2016

Arnoldus M.

Position: Director

Appointed: 12 July 2012

Albert C.

Position: Director

Appointed: 31 January 2022

Resigned: 31 March 2023

Roger K.

Position: Director

Appointed: 31 January 2022

Resigned: 31 March 2023

Paul V.

Position: Director

Appointed: 02 February 2021

Resigned: 01 September 2021

Jean-Paul A.

Position: Director

Appointed: 01 November 2017

Resigned: 02 February 2021

James L.

Position: Director

Appointed: 24 August 2006

Resigned: 11 February 2011

Richard H.

Position: Secretary

Appointed: 20 June 2003

Resigned: 07 October 2016

Leighton D.

Position: Secretary

Appointed: 31 October 2002

Resigned: 20 June 2003

Joseph B.

Position: Director

Appointed: 28 August 2002

Resigned: 12 July 2012

Benjamin J.

Position: Secretary

Appointed: 06 August 2001

Resigned: 31 October 2002

Peter H.

Position: Director

Appointed: 26 June 2001

Resigned: 24 August 2006

George G.

Position: Director

Appointed: 26 June 2001

Resigned: 01 November 2017

Timothy Z.

Position: Director

Appointed: 09 December 1999

Resigned: 28 August 2002

Cornelis B.

Position: Director

Appointed: 06 July 1999

Resigned: 09 December 1999

Benjamin J.

Position: Director

Appointed: 29 April 1999

Resigned: 21 January 2003

Roger Y.

Position: Director

Appointed: 29 April 1999

Resigned: 09 September 1999

Anthony G.

Position: Secretary

Appointed: 29 April 1999

Resigned: 06 August 2001

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 01 April 1999

Resigned: 29 April 1999

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 01 April 1999

Resigned: 29 April 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 01 April 1999

Resigned: 29 April 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Westlake Corporation from Houston, United States. This PSC is categorised as "a delaware corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hexion Uk Holding Limited that entered Penarth, Wales as the official address. This PSC has a legal form of "a private limited company", 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. Then there is Apollo Global Management Llc, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", 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.

Westlake Corporation

2801 Post Oak Boulevard, Suite 600, Houston, Texas, 77056, United States

Legal authority Delaware General Corporation Law
Legal form Delaware Corporation
Country registered United States
Place registered State Of Delaware Division Of Corporations Registry
Registration number 2272638
Notified on 31 January 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Hexion Uk Holding Limited

C/O Hexion Sully Moors Road, Sully, Penarth, South Glamorgan, CF64 5YU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 11067567
Notified on 29 November 2017
Ceased on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apollo Global Management Llc

2711 Centerville Road, Suite 400, Wilmington, Delaware, Usa

Legal authority Usa - Nyse Listed
Legal form Company Limited By Shares
Country registered Usa
Place registered New York Stock Exchange
Registration number 4382726
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Borden International Holdings April 29, 2022
Alnery No. 1841 April 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors173 453625 576
Net Assets Liabilities71 159818 257
Other Debtors56 0937 819
Property Plant Equipment304 500304 500
Other
Accumulated Depreciation Impairment Property Plant Equipment 547 006
Amounts Owed By Group Undertakings Participating Interests117 360617 757
Amounts Owed To Group Undertakings Participating Interests127 643 
Average Number Employees During Period22
Creditors306 794111 819
Depreciation Rate Used For Property Plant Equipment 2
Net Current Assets Liabilities-133 341513 757
Other Creditors130 01298 367
Other Provisions Balance Sheet Subtotal100 000 
Other Remaining Borrowings421 
Other Taxation Social Security Payable9 58810 544
Property Plant Equipment Gross Cost 851 506
Total Assets Less Current Liabilities171 159818 257
Trade Creditors Trade Payables39 1302 908

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search