Dow Silicones Uk Limited BARRY


Founded in 1950, Dow Silicones Uk, classified under reg no. 00486170 is an active company. Currently registered at Barry Plant CF63 2YL, Barry the company has been in the business for 74 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 29th January 2018 Dow Silicones Uk Limited is no longer carrying the name Dow Corning.

Currently there are 4 directors in the the company, namely Andrew L., Mona S. and John C. and others. In addition one secretary - Cathrine J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dow Silicones Uk Limited Address / Contact

Office Address Barry Plant
Office Address2 Cardiff Road
Town Barry
Post code CF63 2YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00486170
Date of Incorporation Fri, 8th Sep 1950
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Andrew L.

Position: Director

Appointed: 01 September 2023

Mona S.

Position: Director

Appointed: 31 August 2023

John C.

Position: Director

Appointed: 01 April 2019

Cathrine J.

Position: Secretary

Appointed: 01 January 2017

Steven D.

Position: Director

Appointed: 12 October 2011

Pamela B.

Position: Director

Appointed: 31 March 2021

Resigned: 01 September 2023

Paul A.

Position: Director

Appointed: 04 July 2019

Resigned: 30 September 2023

Gino V.

Position: Director

Appointed: 30 April 2018

Resigned: 31 August 2023

Eduardo G.

Position: Director

Appointed: 02 October 2017

Resigned: 31 March 2021

Kepa M.

Position: Director

Appointed: 01 January 2017

Resigned: 02 October 2017

Andrew J.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2019

Jonathan G.

Position: Director

Appointed: 01 January 2017

Resigned: 30 April 2018

David B.

Position: Director

Appointed: 12 April 2016

Resigned: 04 July 2019

Bridget S.

Position: Director

Appointed: 28 February 2015

Resigned: 31 December 2016

Helen M.

Position: Secretary

Appointed: 28 February 2015

Resigned: 31 December 2016

Helen M.

Position: Director

Appointed: 28 February 2015

Resigned: 31 December 2016

Sara D.

Position: Director

Appointed: 01 September 2013

Resigned: 28 February 2015

Sara D.

Position: Secretary

Appointed: 01 September 2013

Resigned: 28 February 2015

Haydn A.

Position: Director

Appointed: 25 October 2012

Resigned: 01 June 2015

Kenneth K.

Position: Director

Appointed: 26 May 2011

Resigned: 31 July 2016

Karen P.

Position: Secretary

Appointed: 07 July 2010

Resigned: 31 August 2013

Brian T.

Position: Director

Appointed: 27 May 2010

Resigned: 29 August 2016

Karen P.

Position: Director

Appointed: 27 May 2010

Resigned: 31 August 2013

Ian W.

Position: Director

Appointed: 27 May 2010

Resigned: 28 February 2015

David O.

Position: Director

Appointed: 02 July 2009

Resigned: 25 October 2012

Michael K.

Position: Director

Appointed: 03 September 2008

Resigned: 31 March 2010

Hywel D.

Position: Director

Appointed: 03 September 2008

Resigned: 03 December 2013

James W.

Position: Director

Appointed: 03 September 2008

Resigned: 26 May 2011

Andrew T.

Position: Director

Appointed: 03 September 2008

Resigned: 27 May 2010

Linda M.

Position: Director

Appointed: 03 September 2008

Resigned: 31 August 2011

Jack M.

Position: Director

Appointed: 24 April 2006

Resigned: 03 September 2008

Jill C.

Position: Director

Appointed: 31 March 2006

Resigned: 07 July 2010

Jill C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 07 July 2010

Bruno S.

Position: Director

Appointed: 09 August 2005

Resigned: 31 July 2007

Margaret M.

Position: Director

Appointed: 05 July 2004

Resigned: 30 April 2016

Edward R.

Position: Director

Appointed: 25 March 2004

Resigned: 31 March 2006

Robert H.

Position: Director

Appointed: 16 September 2002

Resigned: 09 August 2005

Joseph L.

Position: Director

Appointed: 06 March 2002

Resigned: 24 April 2006

Peter C.

Position: Director

Appointed: 06 March 2002

Resigned: 31 December 2016

James S.

Position: Director

Appointed: 07 June 2001

Resigned: 06 March 2002

Christopher B.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2007

W S.

Position: Director

Appointed: 18 January 2001

Resigned: 05 July 2004

Edward R.

Position: Director

Appointed: 22 April 1999

Resigned: 22 April 1999

Robert K.

Position: Director

Appointed: 22 April 1999

Resigned: 28 February 2001

Neville W.

Position: Director

Appointed: 22 April 1999

Resigned: 31 March 2001

Edward R.

Position: Secretary

Appointed: 22 April 1999

Resigned: 31 March 2006

Doug P.

Position: Director

Appointed: 01 June 1998

Resigned: 01 May 2001

Jere M.

Position: Director

Appointed: 01 June 1998

Resigned: 22 April 1999

Alexandre R.

Position: Director

Appointed: 14 June 1996

Resigned: 22 April 1999

David H.

Position: Director

Appointed: 14 June 1996

Resigned: 31 October 2000

Dominique G.

Position: Director

Appointed: 14 June 1996

Resigned: 14 September 2004

Marcus W.

Position: Director

Appointed: 14 June 1996

Resigned: 22 April 1999

Judith B.

Position: Secretary

Appointed: 17 January 1996

Resigned: 22 April 1999

Judith B.

Position: Director

Appointed: 17 January 1996

Resigned: 22 April 1999

Michael B.

Position: Director

Appointed: 19 July 1995

Resigned: 01 June 1998

Siegfried H.

Position: Director

Appointed: 14 June 1993

Resigned: 14 June 1996

Iain R.

Position: Director

Appointed: 02 April 1992

Resigned: 14 June 1996

Lawrence R.

Position: Director

Appointed: 14 October 1991

Resigned: 14 June 1993

Alain J.

Position: Director

Appointed: 14 October 1991

Resigned: 14 June 1996

Marc V.

Position: Director

Appointed: 14 October 1991

Resigned: 17 January 1996

Robin P.

Position: Director

Appointed: 14 October 1991

Resigned: 06 March 2002

Richard H.

Position: Director

Appointed: 14 October 1991

Resigned: 01 June 1998

Edward S.

Position: Director

Appointed: 14 October 1991

Resigned: 19 July 1995

Gurcul B.

Position: Secretary

Appointed: 19 July 1990

Resigned: 19 July 1990

Gurcul B.

Position: Director

Appointed: 19 July 1990

Resigned: 19 July 1990

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Dow Inc. from Midland, United States. This PSC is categorised as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is The Dow Chemical Company that put Delaware, Usa as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dow Inc.

2030 Dow Center, Midland, Michigan, 48674, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Notified on 1 September 2017
Nature of control: significiant influence or control

The Dow Chemical Company

Corporation Trust Centre 1209 Orange Street, Wilmington, Delaware, Usa 19801, Usa

Legal authority Delaware Law
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 0414128
Notified on 1 June 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

Dow Corning January 29, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, January 2024
Free Download (44 pages)

Company search

Advertisements