Isp Holdings (u.k.) Ltd. NEWTON AYCLIFFE


Founded in 1999, Isp Holdings (u.k.), classified under reg no. 03823101 is an active company. Currently registered at Unit 4B Whinbank Park DL5 6AY, Newton Aycliffe the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 26th October 1999 Isp Holdings (u.k.) Ltd. is no longer carrying the name Mistlake.

There is a single director in the firm at the moment - Matthew S., appointed on 27 March 2019. In addition, a secretary was appointed - Dingeman V., appointed on 4 April 2022. 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.

Isp Holdings (u.k.) Ltd. Address / Contact

Office Address Unit 4B Whinbank Park
Office Address2 Whinbank Road Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823101
Date of Incorporation Tue, 10th Aug 1999
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Dingeman V.

Position: Secretary

Appointed: 04 April 2022

Matthew S.

Position: Director

Appointed: 27 March 2019

David L.

Position: Secretary

Appointed: 27 March 2019

Resigned: 28 March 2022

Frank J.

Position: Director

Appointed: 30 September 2012

Resigned: 27 March 2019

Christopher H.

Position: Director

Appointed: 23 February 2009

Resigned: 30 September 2012

Julie C.

Position: Secretary

Appointed: 18 August 2008

Resigned: 26 March 2019

Salvatore G.

Position: Director

Appointed: 15 March 2005

Resigned: 15 September 2005

Alan W.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2008

Neal M.

Position: Director

Appointed: 04 December 2003

Resigned: 16 July 2004

Kenneth M.

Position: Director

Appointed: 04 December 2003

Resigned: 31 March 2012

Alvin Y.

Position: Director

Appointed: 04 December 2003

Resigned: 31 July 2006

Jon R.

Position: Director

Appointed: 14 September 2001

Resigned: 15 March 2005

Peter B.

Position: Secretary

Appointed: 13 September 2001

Resigned: 18 August 2008

Laurent M.

Position: Director

Appointed: 01 December 2000

Resigned: 04 December 2003

Alan J.

Position: Director

Appointed: 01 December 2000

Resigned: 04 October 2006

Roger C.

Position: Director

Appointed: 01 December 2000

Resigned: 01 January 2004

Randall L.

Position: Director

Appointed: 19 August 1999

Resigned: 14 September 2001

Alvin Y.

Position: Secretary

Appointed: 19 August 1999

Resigned: 13 September 2001

Andrew D.

Position: Director

Appointed: 19 August 1999

Resigned: 30 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1999

Resigned: 18 August 1999

London Law Services Limited

Position: Nominee Director

Appointed: 10 August 1999

Resigned: 18 August 1999

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Matthew S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David L. This PSC has significiant influence or control over the company,. Moving on, there is Frank J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 27 March 2019
Nature of control: significiant influence or control

David L.

Notified on 27 March 2019
Ceased on 28 March 2022
Nature of control: significiant influence or control

Frank J.

Notified on 9 August 2016
Ceased on 27 March 2019
Nature of control: significiant influence or control

Julie C.

Notified on 9 August 2016
Ceased on 26 March 2019
Nature of control: significiant influence or control

Company previous names

Mistlake October 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
Free Download (24 pages)

Company search

Advertisements