Milacron Uk Limited CHESTER


Founded in 2002, Milacron Uk, classified under reg no. 04444980 is an active company. Currently registered at Archway House CH1 3DR, Chester the company has been in the business for 22 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2002-06-24 Milacron Uk Limited is no longer carrying the name Milacron Newco.

The company has one director. Theodore H., appointed on 18 February 2022. There are currently no secretaries appointed. At the moment 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.

Milacron Uk Limited Address / Contact

Office Address Archway House
Office Address2 Station Road
Town Chester
Post code CH1 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444980
Date of Incorporation Wed, 22nd May 2002
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Theodore H.

Position: Director

Appointed: 18 February 2022

Dtm Legal Llp

Position: Corporate Secretary

Appointed: 17 May 2021

Christopher T.

Position: Director

Appointed: 18 February 2022

Resigned: 18 February 2022

Andrew K.

Position: Director

Appointed: 07 January 2020

Resigned: 18 February 2022

Bruce C.

Position: Director

Appointed: 06 April 2017

Resigned: 21 November 2019

Gillian C.

Position: Secretary

Appointed: 26 July 2007

Resigned: 31 May 2014

Ronald B.

Position: Director

Appointed: 30 September 2003

Resigned: 30 November 2008

Graeme P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 18 July 2007

Erwin M.

Position: Director

Appointed: 21 June 2002

Resigned: 17 January 2007

Colin T.

Position: Director

Appointed: 21 June 2002

Resigned: 12 May 2017

Gerardus V.

Position: Director

Appointed: 22 May 2002

Resigned: 31 December 2014

Harold F.

Position: Director

Appointed: 22 May 2002

Resigned: 30 September 2003

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2002

Resigned: 17 May 2021

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 22 May 2002

Resigned: 22 May 2002

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 2002

Resigned: 22 May 2002

Gerardus V.

Position: Secretary

Appointed: 22 May 2002

Resigned: 28 June 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Hillenbrand Inc from Batesville, 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 the company,. Another entity in the PSC register is Milacron Holdings Corp. that entered Cincinnati, United States as the official address. This PSC has a legal form of "a corporation", 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.

Hillenbrand Inc

1 Batesville Boulevard, Batesville, Indiana 47006, United States

Legal authority Law Of The State Of Indiana
Legal form Corporation
Country registered United States
Place registered Indiana
Registration number 2007110100396
Notified on 21 November 2019
Nature of control: significiant influence or control

Milacron Holdings Corp.

10200 Alliance Road, Suite 200, Cincinnati, Ohio, 45242, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 5123631 8100
Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Milacron Newco June 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 4th, July 2023
Free Download (26 pages)

Company search