BAKELITE SYNTHETICS UK LIMITED

Register to unlock more data on OkredoRegister

BAKELITE SYNTHETICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00867053

Incorporation date

20/12/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bakelite Synthetics Sully Moors Road, Sully, Penarth CF64 5YUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1965)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon08/10/2025
Registration of charge 008670530031, created on 2025-10-06
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Jean-Paul Aucoin on 2025-07-30
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon15/05/2025
Registration of charge 008670530027, created on 2025-05-09
dot icon15/05/2025
Registration of charge 008670530028, created on 2025-05-09
dot icon15/05/2025
Registration of charge 008670530029, created on 2025-05-09
dot icon15/05/2025
Registration of charge 008670530030, created on 2025-05-09
dot icon24/12/2024
Registration of charge 008670530025, created on 2024-12-23
dot icon24/12/2024
Registration of charge 008670530026, created on 2024-12-23
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon11/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon06/06/2023
Cessation of Bakelite Synthetics Uk Holding Limited as a person with significant control on 2023-06-05
dot icon06/06/2023
Notification of Bakelite Uk Holding Limited as a person with significant control on 2023-06-05
dot icon06/04/2023
Registration of charge 008670530023, created on 2023-03-30
dot icon06/04/2023
Registration of charge 008670530024, created on 2023-03-30
dot icon30/11/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon13/06/2022
Appointment of Allen Barry Canipe as a director on 2022-06-10
dot icon13/06/2022
Termination of appointment of Christopher Douglas Hynes as a director on 2022-06-10
dot icon08/06/2022
Change of details for Hexion Uk Holding Limited as a person with significant control on 2022-06-07
dot icon01/06/2022
Registration of charge 008670530019, created on 2022-05-27
dot icon01/06/2022
Registration of charge 008670530020, created on 2022-05-27
dot icon01/06/2022
Registration of charge 008670530021, created on 2022-05-27
dot icon01/06/2022
Registration of charge 008670530022, created on 2022-05-27
dot icon31/05/2022
Satisfaction of charge 008670530017 in full
dot icon31/05/2022
Satisfaction of charge 008670530018 in full
dot icon14/03/2022
Registration of charge 008670530018, created on 2022-03-14
dot icon22/11/2021
Registered office address changed from Sully Moors Road Penarth South Glamorgan CF64 5YU to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 2021-11-22
dot icon25/10/2021
Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 2021-10-19
dot icon25/10/2021
Termination of appointment of Mark David Bidstrup as a director on 2021-10-19
dot icon22/10/2021
Certificate of change of name
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Registration of charge 008670530017, created on 2021-07-30
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon11/05/2021
Director's details changed for Chris Douglas Hynes on 2021-04-30
dot icon11/05/2021
Director's details changed for Rob Jacobson Johannes Joseph Brueren on 2021-04-30
dot icon11/05/2021
Director's details changed for Julian St John Welfort on 2021-04-30
dot icon11/05/2021
Secretary's details changed for Laura Boninisegni on 2021-04-30
dot icon11/05/2021
Appointment of Rob Jacobson Johannes Joseph Brueren as a director on 2021-04-30
dot icon11/05/2021
Appointment of Chris Douglas Hynes as a director on 2021-04-30
dot icon11/05/2021
Appointment of Julian St John Welfort as a director on 2021-04-30
dot icon11/05/2021
Appointment of Laura Boninisegni as a secretary on 2021-04-30
dot icon11/05/2021
Termination of appointment of Jaap Schilder as a secretary on 2021-04-30
dot icon04/05/2021
Satisfaction of charge 008670530016 in full
dot icon30/04/2021
Satisfaction of charge 008670530013 in full
dot icon30/04/2021
Satisfaction of charge 008670530014 in full
dot icon30/04/2021
Satisfaction of charge 008670530015 in full
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon10/07/2019
Registration of charge 008670530015, created on 2019-07-01
dot icon10/07/2019
Registration of charge 008670530016, created on 2019-07-01
dot icon08/07/2019
Registration of charge 008670530013, created on 2019-07-01
dot icon08/07/2019
Registration of charge 008670530014, created on 2019-07-01
dot icon06/07/2019
Satisfaction of charge 008670530010 in full
dot icon06/07/2019
Satisfaction of charge 9 in full
dot icon06/07/2019
Satisfaction of charge 008670530011 in full
dot icon06/07/2019
Satisfaction of charge 008670530012 in full
dot icon11/01/2019
Statement by Directors
dot icon11/01/2019
Statement of capital on 2019-01-11
dot icon11/01/2019
Solvency Statement dated 28/12/18
dot icon11/01/2019
Resolutions
dot icon07/12/2018
Cessation of Borden International Holdings Limited as a person with significant control on 2018-11-27
dot icon07/12/2018
Change of details for Hexion Uk Holding Limited as a person with significant control on 2018-11-27
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Notification of Hexion Uk Holding Limited as a person with significant control on 2017-11-29
dot icon19/12/2017
Change of details for Borden International Holdings Limited as a person with significant control on 2017-11-29
dot icon19/12/2017
Cessation of Apollo Global Management Llc as a person with significant control on 2017-11-29
dot icon06/11/2017
Appointment of Jean-Paul Aucoin as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of George Christopher Mackenzie Gallacher as a director on 2017-11-01
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon21/02/2017
Appointment of Jaap Schilder as a secretary on 2017-02-20
dot icon21/02/2017
Termination of appointment of Julian St John Welfoot as a secretary on 2016-11-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/01/2016
Appointment of Mark David Bidstrup as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of George Ferry Knight Iii as a director on 2016-01-01
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Registration of charge 008670530011, created on 2015-07-27
dot icon12/08/2015
Registration of charge 008670530012, created on 2015-07-27
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon15/01/2015
Certificate of change of name
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon29/07/2014
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon09/06/2014
Appointment of Julian St John Welfoot as a secretary on 2014-06-01
dot icon09/06/2014
Termination of appointment of Richard Oliver Healey as a secretary on 2014-06-01
dot icon17/10/2013
Registration of charge 008670530010
dot icon17/10/2013
Part of the property or undertaking has been released from charge 9
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/07/2013
Register inspection address has been changed from C/O Squire Sanders (Uk ) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
dot icon21/12/2012
Appointment of George Ferry Knight Iii as a director on 2012-12-03
dot icon20/12/2012
Termination of appointment of Marcello Celeste Boldrini as a director on 2012-12-03
dot icon20/12/2012
Appointment of Arnoldus Wilhelmus Maria Mertens as a director on 2012-12-03
dot icon20/12/2012
Termination of appointment of Dale Norman Plante as a director on 2012-12-03
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/07/2012
Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon15/03/2011
Appointment of Mr Marcello Celeste Boldrini as a director
dot icon14/03/2011
Appointment of Mr John Vincent Baker as a director
dot icon14/03/2011
Termination of appointment of James Langston as a director
dot icon14/03/2011
Termination of appointment of Joseph Bevilaqua as a director
dot icon09/11/2010
Miscellaneous
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Change of name notice
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Dale Norman Plante on 2010-07-01
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon21/11/2008
Director's change of particulars / george gallagher / 11/11/2008
dot icon26/09/2008
Director appointed dale norman plante
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon28/07/2008
Secretary's change of particulars / richard healey / 01/09/2007
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 27/07/07; full list of members
dot icon09/01/2007
Full accounts made up to 2005-12-31
dot icon01/09/2006
Director resigned
dot icon01/09/2006
New director appointed
dot icon24/08/2006
Return made up to 27/07/06; full list of members
dot icon24/08/2006
Secretary's particulars changed
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Certificate of change of name
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon28/07/2005
Resolutions
dot icon13/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 27/07/04; full list of members
dot icon23/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of contract relating to shares
dot icon29/06/2004
Ad 31/12/03--------- £ si 955@1=955 £ ic 1000/1955
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/10/2003
Resolutions
dot icon30/07/2003
Return made up to 27/07/03; full list of members
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
New secretary appointed
dot icon25/01/2003
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/10/2002
Director resigned
dot icon18/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
New director appointed
dot icon02/08/2002
Return made up to 27/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon08/08/2001
Return made up to 27/07/01; full list of members
dot icon06/08/2001
Director's particulars changed
dot icon16/07/2001
Registered office changed on 16/07/01 from: rownhams road north baddesley southampton hampshire SO52 9ZB
dot icon16/07/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 1999-12-31
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/08/2000
Return made up to 27/07/00; full list of members
dot icon18/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
Director resigned
dot icon03/09/1999
Auditor's resignation
dot icon25/08/1999
Return made up to 27/07/99; full list of members
dot icon16/07/1999
Certificate of change of name
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Registered office changed on 12/07/99 from: 3RD floor 60 grays inn road london WC1X 8NJ
dot icon12/07/1999
Miscellaneous
dot icon12/07/1999
Auditor's resignation
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned;director resigned
dot icon09/04/1999
New secretary appointed
dot icon11/03/1999
Director resigned
dot icon24/09/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 27/07/98; full list of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Director's particulars changed
dot icon06/10/1997
Return made up to 27/07/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon19/08/1996
Auditor's resignation
dot icon30/07/1996
Return made up to 27/07/96; no change of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
New director appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 27/07/95; full list of members
dot icon20/03/1995
New director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: tonman hse 63-77 victoria st st albans herts AL1 3UW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon19/09/1994
Full accounts made up to 1994-01-02
dot icon15/08/1994
Return made up to 27/07/94; no change of members
dot icon04/08/1994
Director resigned
dot icon18/07/1994
New director appointed
dot icon18/07/1994
Director resigned;new director appointed
dot icon21/08/1993
Return made up to 27/07/93; no change of members
dot icon09/07/1993
Full accounts made up to 1993-01-03
dot icon28/04/1993
Director resigned
dot icon24/01/1993
Return made up to 27/07/91; no change of members; amend
dot icon24/01/1993
Return made up to 27/07/92; full list of members; amend
dot icon24/01/1993
Director resigned
dot icon14/10/1992
Full accounts made up to 1991-12-29
dot icon08/09/1992
Return made up to 27/07/92; full list of members
dot icon27/09/1991
Full accounts made up to 1990-12-30
dot icon18/09/1991
Return made up to 27/07/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 27/07/90; full list of members
dot icon15/12/1989
New director appointed
dot icon25/08/1989
Full accounts made up to 1989-01-01
dot icon24/08/1989
Certificate of change of name
dot icon28/07/1989
Return made up to 28/04/89; full list of members
dot icon16/06/1989
Secretary resigned;new secretary appointed
dot icon13/10/1988
Full accounts made up to 1987-12-27
dot icon09/09/1988
Return made up to 28/04/88; full list of members
dot icon19/07/1988
Director resigned
dot icon07/03/1988
Director resigned
dot icon21/01/1988
Director resigned
dot icon24/10/1987
Full accounts made up to 1986-12-28
dot icon03/09/1987
Return made up to 23/04/87; full list of members
dot icon03/09/1987
Director resigned
dot icon05/08/1987
Registered office changed on 05/08/87 from: 16 hatton garden london E.C.1N 8AT
dot icon26/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Return made up to 15/08/86; full list of members
dot icon12/06/1986
Full accounts made up to 1985-12-29
dot icon04/09/1985
Accounts made up to 1984-12-30
dot icon24/05/1985
Memorandum and Articles of Association
dot icon08/11/1984
Accounts made up to 1982-12-27
dot icon26/08/1982
Accounts made up to 1982-12-26
dot icon13/07/1982
Accounts made up to 1981-12-27
dot icon04/08/1981
Accounts made up to 1980-12-28
dot icon15/07/1980
Accounts made up to 1979-12-30
dot icon08/02/1979
Certificate of change of name
dot icon09/08/1978
Accounts made up to 1977-01-01
dot icon07/10/1976
Accounts made up to 1975-12-28
dot icon17/09/1975
Accounts made up to 1974-12-29
dot icon20/01/1975
Accounts made up to 2073-12-30
dot icon03/01/1966
Certificate of change of name
dot icon20/12/1965
Miscellaneous
dot icon20/12/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searle, Richard James
Director
14/03/1995 - 04/03/1999
36
Gallacher, George Christopher Mackenzie
Director
26/06/2001 - 01/11/2017
5
Roache, David John
Director
30/11/1994 - 30/06/1999
40
Wilkinson, John Frank
Director
01/07/1994 - 31/03/1999
5
Young, Roger Neville
Director
30/06/1999 - 09/09/1999
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKELITE SYNTHETICS UK LIMITED

BAKELITE SYNTHETICS UK LIMITED is an(a) Active company incorporated on 20/12/1965 with the registered office located at Bakelite Synthetics Sully Moors Road, Sully, Penarth CF64 5YU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKELITE SYNTHETICS UK LIMITED?

toggle

BAKELITE SYNTHETICS UK LIMITED is currently Active. It was registered on 20/12/1965 .

Where is BAKELITE SYNTHETICS UK LIMITED located?

toggle

BAKELITE SYNTHETICS UK LIMITED is registered at Bakelite Synthetics Sully Moors Road, Sully, Penarth CF64 5YU.

What does BAKELITE SYNTHETICS UK LIMITED do?

toggle

BAKELITE SYNTHETICS UK LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BAKELITE SYNTHETICS UK LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.