Evonik Speciality Organics Limited MANCHESTER


Evonik Speciality Organics started in year 1992 as Private Limited Company with registration number 02709572. The Evonik Speciality Organics company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Manchester at - Clayton Lane. Postal code: M11 4SR. Since 1st June 2009 Evonik Speciality Organics Limited is no longer carrying the name Laporte Speciality Organics.

At the moment there are 3 directors in the the firm, namely Andrew B., Liane D. and Anh L.. In addition one secretary - Geneva S. - is with the company. At the moment 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.

Evonik Speciality Organics Limited Address / Contact

Office Address - Clayton Lane
Office Address2 Clayton
Town Manchester
Post code M11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709572
Date of Incorporation Fri, 24th Apr 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 26 October 2021

Liane D.

Position: Director

Appointed: 30 June 2020

Anh L.

Position: Director

Appointed: 02 May 2013

Geneva S.

Position: Secretary

Appointed: 01 June 2001

Matthias K.

Position: Director

Appointed: 09 June 2023

Resigned: 24 January 2024

Julio A.

Position: Director

Appointed: 30 June 2020

Resigned: 31 December 2020

Vera W.

Position: Director

Appointed: 06 July 2018

Resigned: 30 June 2020

Kim T.

Position: Director

Appointed: 04 July 2014

Resigned: 31 December 2015

Hans V.

Position: Director

Appointed: 02 May 2013

Resigned: 02 July 2014

Johannes M.

Position: Director

Appointed: 02 May 2013

Resigned: 06 July 2018

Matthias K.

Position: Director

Appointed: 27 March 2012

Resigned: 30 June 2020

Bernard H.

Position: Director

Appointed: 17 October 2008

Resigned: 02 May 2013

Nigel M.

Position: Director

Appointed: 22 May 2007

Resigned: 29 February 2012

Jonathan L.

Position: Director

Appointed: 24 February 2005

Resigned: 22 May 2007

John H.

Position: Director

Appointed: 03 May 2002

Resigned: 25 February 2005

Peter R.

Position: Director

Appointed: 19 June 2001

Resigned: 31 July 2003

Andrew S.

Position: Director

Appointed: 19 June 2001

Resigned: 28 February 2003

Donald A.

Position: Director

Appointed: 19 June 2001

Resigned: 17 October 2008

Clive R.

Position: Director

Appointed: 11 May 2001

Resigned: 31 October 2003

Amanda W.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 June 2001

Daniel T.

Position: Secretary

Appointed: 26 March 1999

Resigned: 30 March 2001

Michael K.

Position: Director

Appointed: 04 September 1998

Resigned: 29 June 2001

Nicholas S.

Position: Director

Appointed: 04 September 1998

Resigned: 30 September 2001

James L.

Position: Director

Appointed: 04 September 1998

Resigned: 29 June 2001

Peter F.

Position: Director

Appointed: 04 September 1998

Resigned: 31 October 2000

George B.

Position: Director

Appointed: 04 September 1998

Resigned: 04 September 2000

John B.

Position: Director

Appointed: 04 September 1998

Resigned: 20 June 2001

David I.

Position: Director

Appointed: 03 March 1998

Resigned: 04 September 1998

Stuart M.

Position: Director

Appointed: 26 February 1998

Resigned: 04 September 1998

Robert T.

Position: Director

Appointed: 01 March 1997

Resigned: 08 May 2001

Martin S.

Position: Secretary

Appointed: 26 September 1996

Resigned: 26 March 1999

William C.

Position: Director

Appointed: 09 March 1995

Resigned: 30 April 1998

Peter S.

Position: Director

Appointed: 09 March 1995

Resigned: 04 September 1998

John S.

Position: Director

Appointed: 25 February 1994

Resigned: 07 September 1998

Gary C.

Position: Director

Appointed: 25 February 1994

Resigned: 31 December 1998

Andrew C.

Position: Director

Appointed: 25 February 1994

Resigned: 31 October 1999

Gary C.

Position: Secretary

Appointed: 25 February 1994

Resigned: 26 September 1996

Charles T.

Position: Director

Appointed: 25 February 1994

Resigned: 30 April 1998

Derek W.

Position: Director

Appointed: 01 October 1993

Resigned: 10 April 2002

Roger H.

Position: Director

Appointed: 26 May 1993

Resigned: 03 March 1994

Christopher W.

Position: Director

Appointed: 24 April 1993

Resigned: 18 May 1997

John B.

Position: Director

Appointed: 01 October 1992

Resigned: 24 April 1994

Scott L.

Position: Director

Appointed: 30 September 1992

Resigned: 24 April 1994

Douglas B.

Position: Director

Appointed: 30 September 1992

Resigned: 03 March 1994

John W.

Position: Director

Appointed: 30 September 1992

Resigned: 09 March 1995

James R.

Position: Director

Appointed: 05 June 1992

Resigned: 06 May 1998

John H.

Position: Director

Appointed: 05 June 1992

Resigned: 04 September 1998

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 04 June 1992

Resigned: 05 June 1992

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1992

Resigned: 16 March 1994

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 24 April 1992

Resigned: 04 June 1992

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1992

Resigned: 04 June 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Evonik Uk Holdings Limited from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evonik Uk Holdings Limited

Tego House Chippenham Drive, Kingston, Milton Keynes, MK10 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laporte Speciality Organics June 1, 2009
Laporte Performance Chemicals October 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Previous accounting period shortened to 23rd November 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search