Ingevity Uk Ltd WARRINGTON


Founded in 1992, Ingevity Uk, classified under reg no. 02715398 is an active company. Currently registered at Ingevity Uk Ltd WA4 6HA, Warrington the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/02/22 Ingevity Uk Ltd is no longer carrying the name Perstorp Uk.

The firm has 2 directors, namely Beth W., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 1 August 2015 and Beth W. has been with the company for the least time - from 4 May 2022. Currently 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.

Ingevity Uk Ltd Address / Contact

Office Address Ingevity Uk Ltd
Office Address2 Baronet Road
Town Warrington
Post code WA4 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715398
Date of Incorporation Mon, 18th May 1992
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Beth W.

Position: Director

Appointed: 04 May 2022

Paul S.

Position: Director

Appointed: 01 August 2015

William H.

Position: Director

Appointed: 13 February 2019

Resigned: 07 January 2022

Olof L.

Position: Director

Appointed: 05 January 2015

Resigned: 17 January 2019

Johanna D.

Position: Director

Appointed: 16 May 2014

Resigned: 30 December 2014

Marie G.

Position: Director

Appointed: 02 January 2014

Resigned: 16 May 2014

Elin S.

Position: Director

Appointed: 16 May 2012

Resigned: 30 July 2015

Eva W.

Position: Director

Appointed: 16 May 2012

Resigned: 02 January 2014

Stewart D.

Position: Director

Appointed: 30 June 2009

Resigned: 13 September 2010

Josefina S.

Position: Director

Appointed: 30 June 2009

Resigned: 31 December 2011

Anders L.

Position: Director

Appointed: 03 July 2008

Resigned: 16 May 2014

Lennart H.

Position: Director

Appointed: 03 July 2008

Resigned: 30 June 2009

Kerstin H.

Position: Director

Appointed: 13 December 2007

Resigned: 26 January 2009

Erik O.

Position: Director

Appointed: 13 December 2007

Resigned: 06 September 2012

Mats P.

Position: Director

Appointed: 13 December 2007

Resigned: 03 July 2008

David T.

Position: Secretary

Appointed: 01 May 2006

Resigned: 13 February 2019

Nigel C.

Position: Director

Appointed: 01 May 2006

Resigned: 13 December 2007

David T.

Position: Director

Appointed: 01 May 2006

Resigned: 13 February 2019

John E.

Position: Director

Appointed: 01 December 2002

Resigned: 13 December 2007

Peter K.

Position: Director

Appointed: 01 December 2002

Resigned: 31 May 2004

Ake O.

Position: Director

Appointed: 31 October 2000

Resigned: 01 December 2002

Jerker O.

Position: Director

Appointed: 23 March 1999

Resigned: 01 December 2002

Philippe S.

Position: Director

Appointed: 22 November 1994

Resigned: 23 March 1999

Alfred C.

Position: Director

Appointed: 01 March 1994

Resigned: 31 October 2000

Juha L.

Position: Director

Appointed: 01 March 1994

Resigned: 19 April 1996

David R.

Position: Director

Appointed: 01 March 1994

Resigned: 01 May 2006

David R.

Position: Secretary

Appointed: 01 March 1994

Resigned: 01 May 2006

Markku R.

Position: Director

Appointed: 01 March 1994

Resigned: 22 November 1994

Per P.

Position: Director

Appointed: 01 March 1994

Resigned: 19 April 1996

Gabriel R.

Position: Director

Appointed: 12 August 1992

Resigned: 01 March 1994

Dan L.

Position: Director

Appointed: 12 August 1992

Resigned: 01 March 1994

Michael C.

Position: Director

Appointed: 12 August 1992

Resigned: 01 March 1994

Michael C.

Position: Secretary

Appointed: 12 August 1992

Resigned: 01 March 1994

Elisabeth B.

Position: Director

Appointed: 11 June 1992

Resigned: 12 August 1992

Mauro M.

Position: Secretary

Appointed: 11 June 1992

Resigned: 12 August 1992

Mauro M.

Position: Director

Appointed: 11 June 1992

Resigned: 12 August 1992

Norton Rose Limited

Position: Nominee Director

Appointed: 13 May 1992

Resigned: 11 June 1992

Norton Rose Limited

Position: Nominee Secretary

Appointed: 13 May 1992

Resigned: 11 June 1992

Norose Limited

Position: Nominee Director

Appointed: 13 May 1992

Resigned: 11 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Ingevity Corporation from North Charleston, United States. The abovementioned PSC is categorised as "a corporation", 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.

Ingevity Corporation

5255 Virginia Avenue, North Charleston, South Carolina, 29406, United States

Legal authority Law Of Delaware
Legal form Corporation
Country registered Delaware, United States
Place registered State Of Delaware
Registration number 5719084
Notified on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perstorp Uk February 22, 2019
Neste Chemicals Uk March 19, 2002
Plastilon (UK) March 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (37 pages)

Company search