BASELL POLYOLEFINS UK LIMITED

Register to unlock more data on OkredoRegister

BASELL POLYOLEFINS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811230

Incorporation date

21/04/1993

Size

Full

Contacts

Registered address

Registered address

4th Floor, One Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon03/04/2026
Registered office address changed from Carrington Site Urmston Manchester M31 4AJ to 4th Floor One Vine Street London W1J 0AH on 2026-04-03
dot icon03/04/2026
Registered office address changed from 4th Floor One Vine Street London W1J 0AH England to 4th Floor, One Vine Street London W1J 0AH on 2026-04-03
dot icon31/03/2026
Appointment of James Paul Mumford-Raine as a director on 2025-09-25
dot icon28/01/2026
Termination of appointment of Ludovic Claude Museur as a director on 2025-09-30
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Notification of Lyondellbasell Industries N.V as a person with significant control on 2018-08-21
dot icon07/08/2024
Cessation of Basell Uk Holdings Limited as a person with significant control on 2018-08-21
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon05/02/2024
Satisfaction of charge 3 in full
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon11/10/2021
Appointment of Mr. Ludovic Claude Museur as a director on 2021-09-30
dot icon08/10/2021
Termination of appointment of Stephen Eric Finnegan as a director on 2021-09-30
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon11/02/2021
Appointment of Hitesh Jugdish Kalidas as a director on 2021-01-21
dot icon11/02/2021
Termination of appointment of Muhammad Adil Qureshi as a director on 2021-01-21
dot icon05/01/2021
Appointment of Mr. Stephen Eric Finnegan as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Ana Belen Campor Alegre as a director on 2021-01-01
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon12/08/2019
Director's details changed for Mr. Muhammad Adil Qureshi on 2016-10-26
dot icon12/08/2019
Director's details changed for Ana Belen Campor Alegre on 2018-04-09
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon11/04/2018
Termination of appointment of Corrado Rotini as a director on 2018-04-10
dot icon11/04/2018
Appointment of Ana Belen Campor Alegre as a director on 2018-04-09
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon27/10/2016
Appointment of Muhammad Adil Qureshi as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of Matthew James Pooley as a director on 2016-10-12
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/07/2016
Director's details changed for Matthew James Pooley on 2016-07-18
dot icon15/07/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-23
dot icon23/12/2015
Solvency Statement dated 14/12/15
dot icon23/12/2015
Resolutions
dot icon03/11/2015
Appointment of Mr. Corrado Rotini as a director on 2015-11-01
dot icon03/11/2015
Termination of appointment of Laurent Hautier as a director on 2015-11-01
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Philip Brian Pyman as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Gerhard Philip Lindsten as a director on 2015-09-01
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/08/2015
Director's details changed for Philip Brian Pyman on 2015-08-04
dot icon11/12/2014
Resolutions
dot icon11/12/2014
Redenomination of shares. Statement of capital 2014-11-26
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/07/2014
Register(s) moved to registered inspection location
dot icon16/07/2014
Register inspection address has been changed
dot icon31/01/2014
Appointment of Citco Management (Uk) Limited as a secretary on 2013-11-13
dot icon31/01/2014
Termination of appointment of Dwf Secretarial Services Limited as a secretary on 2013-11-13
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for Dwf Secretarial Services Limited on 2013-08-02
dot icon11/04/2013
Appointment of Mr Laurent Hautier as a director on 2013-04-09
dot icon01/02/2013
Termination of appointment of Simon John Barnard as a director on 2013-01-21
dot icon08/11/2012
Appointment of Gerhard Philip Lindsten as a director on 2012-10-08
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/08/2011
Secretary's details changed for Dwf Secretarial Services Limited on 2011-08-18
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Return made up to 02/08/09; full list of members
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Auditor's resignation
dot icon06/11/2008
Auditor's resignation
dot icon21/08/2008
Return made up to 02/08/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 02/08/07; full list of members
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Return made up to 02/08/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon04/01/2006
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 02/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon18/08/2005
Location of register of members
dot icon17/08/2005
Resolutions
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon21/02/2005
Return made up to 02/08/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: kingsfield court chester business park chester cheshire CH4 9RE
dot icon28/10/2004
Director resigned
dot icon14/01/2004
Return made up to 02/08/03; no change of members
dot icon14/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon03/09/2003
Director's particulars changed
dot icon19/08/2003
Return made up to 31/05/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon03/08/2002
Return made up to 02/08/02; full list of members
dot icon25/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New secretary appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 02/08/01; full list of members
dot icon21/08/2001
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon02/10/2000
Certificate of change of name
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 21/04/99; full list of members
dot icon20/01/1999
Secretary resigned;director resigned
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon06/05/1998
Return made up to 21/04/98; full list of members
dot icon06/02/1998
Registered office changed on 06/02/98 from: carrington site urmston manchester M31 4AJ
dot icon01/01/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Secretary resigned
dot icon15/05/1997
Return made up to 21/04/97; full list of members
dot icon31/12/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon21/05/1996
Return made up to 21/04/96; full list of members
dot icon03/01/1996
Director resigned
dot icon20/12/1995
Director resigned
dot icon05/12/1995
Director resigned;new director appointed
dot icon05/12/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 21/04/95; full list of members; amend
dot icon20/06/1995
New secretary appointed
dot icon17/05/1995
Return made up to 21/04/95; full list of members
dot icon17/05/1995
Location of register of members address changed
dot icon17/05/1995
Location of debenture register address changed
dot icon24/04/1995
New director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned;new director appointed
dot icon04/04/1995
Registered office changed on 04/04/95 from: 3 savoy place london WC2R odx
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Nc inc already adjusted 23/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts made up to 1993-12-31
dot icon30/08/1994
Resolutions
dot icon25/08/1994
Certificate of change of name
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon04/05/1994
Return made up to 21/04/94; full list of members
dot icon21/02/1994
Director resigned
dot icon09/08/1993
Accounting reference date notified as 31/12
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Registered office changed on 15/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/04/1993
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
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Trevor, Dr
Director
30/06/1994 - 30/03/1995
7
Wiseman, Richard Max
Director
25/05/1993 - 30/03/1995
41
Dunn, Ian Derek
Director
31/10/1998 - 30/11/2000
22
Campor Alegre, Ana Belen
Director
08/04/2018 - 31/12/2020
-
Watkins, Anthony Douglas
Director
30/10/1995 - 17/12/1995
2

Persons with Significant Control

3
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 BASELL POLYOLEFINS UK LIMITED

BASELL POLYOLEFINS UK LIMITED is an(a) Active company incorporated on 21/04/1993 with the registered office located at 4th Floor, One Vine Street, London W1J 0AH. There are currently 3 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 BASELL POLYOLEFINS UK LIMITED?

toggle

BASELL POLYOLEFINS UK LIMITED is currently Active. It was registered on 21/04/1993 .

Where is BASELL POLYOLEFINS UK LIMITED located?

toggle

BASELL POLYOLEFINS UK LIMITED is registered at 4th Floor, One Vine Street, London W1J 0AH.

What does BASELL POLYOLEFINS UK LIMITED do?

toggle

BASELL POLYOLEFINS UK LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BASELL POLYOLEFINS UK LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from Carrington Site Urmston Manchester M31 4AJ to 4th Floor One Vine Street London W1J 0AH on 2026-04-03.