Bakelite Synthetics Uk Limited PENARTH


Founded in 1965, Bakelite Synthetics Uk, classified under reg no. 00867053 is an active company. Currently registered at Bakelite Synthetics Sully Moors Road CF64 5YU, Penarth the company has been in the business for 59 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since October 22, 2021 Bakelite Synthetics Uk Limited is no longer carrying the name Hexion Uk.

At present there are 5 directors in the the company, namely Allen C., Julian W. and Rob B. and others. In addition one secretary - Laura B. - is with the firm. At present 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.

Bakelite Synthetics Uk Limited Address / Contact

Office Address Bakelite Synthetics Sully Moors Road
Office Address2 Sully
Town Penarth
Post code CF64 5YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867053
Date of Incorporation Mon, 20th Dec 1965
Industry Manufacture of other inorganic basic chemicals
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Allen C.

Position: Director

Appointed: 10 June 2022

Julian W.

Position: Director

Appointed: 30 April 2021

Rob B.

Position: Director

Appointed: 30 April 2021

Laura B.

Position: Secretary

Appointed: 30 April 2021

Jean-Paul A.

Position: Director

Appointed: 01 November 2017

John B.

Position: Director

Appointed: 01 February 2011

Christopher H.

Position: Director

Appointed: 30 April 2021

Resigned: 10 June 2022

Jaap S.

Position: Secretary

Appointed: 20 February 2017

Resigned: 30 April 2021

Mark B.

Position: Director

Appointed: 01 January 2016

Resigned: 19 October 2021

Julian W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 01 November 2016

Arnoldus M.

Position: Director

Appointed: 03 December 2012

Resigned: 19 October 2021

George K.

Position: Director

Appointed: 03 December 2012

Resigned: 01 January 2016

Marcello B.

Position: Director

Appointed: 01 February 2011

Resigned: 03 December 2012

Dale P.

Position: Director

Appointed: 01 September 2008

Resigned: 03 December 2012

James L.

Position: Director

Appointed: 24 August 2006

Resigned: 01 February 2011

Richard H.

Position: Secretary

Appointed: 20 June 2003

Resigned: 01 June 2014

Leighton D.

Position: Secretary

Appointed: 31 October 2002

Resigned: 20 June 2003

Joseph B.

Position: Director

Appointed: 28 August 2002

Resigned: 01 February 2011

Benjamin J.

Position: Secretary

Appointed: 06 August 2001

Resigned: 31 October 2002

George G.

Position: Director

Appointed: 26 June 2001

Resigned: 01 November 2017

Peter H.

Position: Director

Appointed: 16 December 1999

Resigned: 24 August 2006

Timothy Z.

Position: Director

Appointed: 15 December 1999

Resigned: 28 August 2002

Roger Y.

Position: Director

Appointed: 30 June 1999

Resigned: 09 September 1999

Benjamin J.

Position: Director

Appointed: 30 June 1999

Resigned: 21 January 2003

Anthony G.

Position: Secretary

Appointed: 30 June 1999

Resigned: 06 August 2001

Julian C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 June 1999

Julian C.

Position: Director

Appointed: 24 November 1995

Resigned: 16 December 1999

Cornelis B.

Position: Director

Appointed: 24 November 1995

Resigned: 09 December 1999

Richard S.

Position: Director

Appointed: 14 March 1995

Resigned: 04 March 1999

David R.

Position: Director

Appointed: 30 November 1994

Resigned: 30 June 1999

John W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 March 1999

Thomas B.

Position: Director

Appointed: 01 July 1994

Resigned: 24 November 1995

Robin B.

Position: Director

Appointed: 27 July 1991

Resigned: 12 March 1993

Rodney T.

Position: Director

Appointed: 27 July 1991

Resigned: 31 March 1999

Alan A.

Position: Director

Appointed: 27 July 1991

Resigned: 24 November 1995

Rupert C.

Position: Director

Appointed: 27 July 1991

Resigned: 24 November 1995

David W.

Position: Director

Appointed: 27 July 1991

Resigned: 19 July 1994

John W.

Position: Secretary

Appointed: 27 July 1991

Resigned: 31 March 1999

Howard W.

Position: Director

Appointed: 27 July 1991

Resigned: 28 February 1994

John S.

Position: Director

Appointed: 27 July 1991

Resigned: 24 November 1995

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Bakelite Uk Holding Limited from Penarth, Wales. The abovementioned PSC is classified as "a 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. The second entity in the persons with significant control register is Bakelite Synthetics Uk Holding Limited that entered Penarth, Wales as the 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. The third one is Borden International Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Bakelite Uk Holding Limited

Bakelite Synthetics Sully Moors Road, Sully, Penarth, CF64 5YU, Wales

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12815027
Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bakelite Synthetics Uk Holding Limited

Bakelite Synthetics Sully Moors Road, Sully, Penarth, South Glamorgan, CF64 5YU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11067567
Notified on 29 November 2017
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Borden International Holdings Limited

Sully Moors Road Penarth, South Glamorgan, CF64 5YU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3745631
Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Apollo Global Management Llc

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

Legal authority Delaware
Legal form Limited Liability Company
Country registered Delaware
Place registered State Of Delaware - Division Of Corporations
Registration number 4382726
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hexion Uk October 22, 2021
Momentive Specialty Chemicals Uk January 15, 2015
Hexion Specialty Chemicals Uk November 3, 2010
Borden Chemical Gb August 8, 2005
Blagden Chemicals July 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 11th, December 2023
Free Download (35 pages)

Company search