Solvay Solutions Uk Limited OLDBURY


Solvay Solutions Uk started in year 1892 as Private Limited Company with registration number 00036833. The Solvay Solutions Uk company has been functioning successfully for one hundred and thirty two years now and its status is active. The firm's office is based in Oldbury at Solvay. Postal code: B69 4LW. Since Thursday 31st July 2014 Solvay Solutions Uk Limited is no longer carrying the name Rhodia Uk.

Currently there are 4 directors in the the company, namely Mark D., Gordon D. and Ian F. and others. In addition one secretary - Shima H. - is with the firm. Currently 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.

Solvay Solutions Uk Limited Address / Contact

Office Address Solvay
Office Address2 Trinity Street
Town Oldbury
Post code B69 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00036833
Date of Incorporation Fri, 15th Jul 1892
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 132 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Shima H.

Position: Secretary

Appointed: 23 March 2024

Mark D.

Position: Director

Appointed: 19 July 2022

Gordon D.

Position: Director

Appointed: 19 July 2022

Ian F.

Position: Director

Appointed: 09 September 2019

Tom D.

Position: Director

Appointed: 11 February 2008

Alex I.

Position: Secretary

Appointed: 09 March 2023

Resigned: 22 March 2024

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Thomas H.

Position: Director

Appointed: 08 August 2019

Resigned: 30 April 2021

Alastair C.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2022

Nathan M.

Position: Director

Appointed: 10 May 2016

Resigned: 01 August 2019

Guillaume P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2018

Michael H.

Position: Director

Appointed: 05 December 2013

Resigned: 30 April 2021

Jean-Francois B.

Position: Director

Appointed: 08 August 2012

Resigned: 15 April 2016

Brian D.

Position: Director

Appointed: 07 June 2010

Resigned: 31 December 2017

John H.

Position: Director

Appointed: 11 February 2008

Resigned: 31 May 2014

Barry M.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2013

Beverley M.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2012

Alison M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 01 January 2022

Alison M.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2022

Stephen H.

Position: Director

Appointed: 24 April 2006

Resigned: 30 September 2010

Graham M.

Position: Director

Appointed: 01 March 2005

Resigned: 27 July 2006

Lance G.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2006

Stephen H.

Position: Director

Appointed: 09 December 2004

Resigned: 11 May 2005

Jane P.

Position: Secretary

Appointed: 29 February 2004

Resigned: 14 September 2007

Paul B.

Position: Director

Appointed: 16 April 2003

Resigned: 30 June 2004

Kevin L.

Position: Director

Appointed: 19 July 2001

Resigned: 28 March 2003

Robert T.

Position: Director

Appointed: 07 February 2001

Resigned: 30 November 2014

Christopher B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 29 February 2004

Alistair S.

Position: Director

Appointed: 12 June 2000

Resigned: 16 December 2005

Philippe V.

Position: Director

Appointed: 12 June 2000

Resigned: 21 December 2001

Paul B.

Position: Director

Appointed: 12 June 2000

Resigned: 01 October 2002

David F.

Position: Director

Appointed: 12 June 2000

Resigned: 04 June 2001

Christopher I.

Position: Director

Appointed: 12 June 2000

Resigned: 16 December 2003

John S.

Position: Director

Appointed: 12 June 2000

Resigned: 28 September 2007

Michel M.

Position: Director

Appointed: 23 March 2000

Resigned: 12 June 2000

David E.

Position: Director

Appointed: 23 March 2000

Resigned: 12 June 2000

Gabriel K.

Position: Director

Appointed: 23 March 2000

Resigned: 31 March 2001

Marie A.

Position: Director

Appointed: 23 March 2000

Resigned: 12 June 2000

Lee C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 May 2001

Hamlet J.

Position: Director

Appointed: 01 June 1998

Resigned: 23 March 2000

David C.

Position: Director

Appointed: 01 June 1998

Resigned: 23 March 2000

David F.

Position: Director

Appointed: 01 June 1998

Resigned: 23 March 2000

Kevin T.

Position: Director

Appointed: 01 June 1998

Resigned: 23 March 2000

John S.

Position: Director

Appointed: 01 June 1998

Resigned: 23 March 2000

Geoffrey B.

Position: Director

Appointed: 06 October 1995

Resigned: 31 December 1998

Dana M.

Position: Director

Appointed: 01 September 1992

Resigned: 16 February 1995

Francis P.

Position: Director

Appointed: 03 July 1992

Resigned: 31 March 1993

Andrew C.

Position: Secretary

Appointed: 03 July 1992

Resigned: 31 October 1999

William W.

Position: Director

Appointed: 03 July 1992

Resigned: 30 August 1996

John A.

Position: Director

Appointed: 03 July 1992

Resigned: 31 May 1998

Robert P.

Position: Director

Appointed: 03 July 1992

Resigned: 31 July 1997

Hans L.

Position: Director

Appointed: 03 July 1992

Resigned: 16 February 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Rhodia Holdings Limited from Oldbury, England. The abovementioned PSC is classified as "a 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.

Rhodia Holdings Limited

Solvay Solutions Trinity Street, Oldbury, West Midlands, B69 4LW, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3129113
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

Rhodia Uk July 31, 2014
Rhodia Consumer Specialties September 30, 2004
Albright & Wilson Uk March 10, 2000
Albright & Wilson January 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, January 2024
Free Download (64 pages)

Company search