BASF PERFORMANCE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BASF PERFORMANCE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249009

Incorporation date

12/09/1996

Size

Dormant

Contacts

Registered address

Registered address

4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1996)
dot icon08/01/2026
Secretary's details changed for Miss Helen Victoria Koerner on 2025-12-12
dot icon08/01/2026
Director's details changed for Miss Helen Victoria Koerner on 2025-12-12
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/06/2024
Change of details for Ciba Specialty Chemicals Water Treatments Limited as a person with significant control on 2020-11-09
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Termination of appointment of Thomas Birk as a director on 2023-09-01
dot icon20/09/2023
Appointment of Mr Timothy Holstein as a director on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/07/2023
Appointment of Mr Thomas Birk as a director on 2023-07-01
dot icon07/07/2023
Termination of appointment of Thomas Urwin as a director on 2023-06-30
dot icon10/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Registered office address changed from Basf PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG United Kingdom to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2020-11-09
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2019
Registered office address changed from PO Box 4 PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire to Basf PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG on 2019-11-11
dot icon19/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon13/05/2017
Appointment of Miss Helen Victoria Koerner as a director on 2017-05-01
dot icon12/05/2017
Termination of appointment of Stephen Hatton as a director on 2017-04-30
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon06/04/2016
Termination of appointment of Stephen Hatton as a secretary on 2015-12-31
dot icon05/04/2016
Appointment of Miss Helen Victoria Koerner as a secretary on 2016-01-01
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Statement by Directors
dot icon13/05/2015
Statement of capital on 2015-05-13
dot icon13/05/2015
Solvency Statement dated 01/05/15
dot icon13/05/2015
Resolutions
dot icon27/04/2015
Termination of appointment of Helen Victoria Koerner as a secretary on 2015-03-22
dot icon27/04/2015
Appointment of Mr Stephen Hatton as a secretary on 2015-03-23
dot icon23/03/2015
Re-registration of Memorandum and Articles
dot icon23/03/2015
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2015
Resolutions
dot icon23/03/2015
Re-registration from a public company to a private limited company
dot icon09/02/2015
Termination of appointment of Helen Victoria Koerner as a director on 2014-12-31
dot icon09/02/2015
Appointment of Mr Stephen Hatton as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Matthias Halusa as a director on 2014-12-31
dot icon06/02/2015
Termination of appointment of Torben Berlin Jensen as a director on 2014-12-31
dot icon06/02/2015
Termination of appointment of Gordon Alexander Thomson as a director on 2014-12-31
dot icon06/02/2015
Termination of appointment of Geoffrey William Mackey as a director on 2014-12-31
dot icon30/01/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/01/2015
Annual return made up to 2014-09-12 with full list of shareholders
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon18/12/2014
Resolutions
dot icon24/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Director's details changed for Mr Matthias Halusa on 2012-10-30
dot icon06/11/2012
Director's details changed for Mr Matthias Halusa on 2012-11-06
dot icon15/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Appointment of Mr Matthias Halusa as a director
dot icon04/05/2011
Termination of appointment of Alan Dimery as a director
dot icon23/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon30/07/2010
Resolutions
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Torben Berlin Jensen as a director
dot icon30/03/2010
Appointment of Mr Thomas Urwin as a director
dot icon30/03/2010
Appointment of Dr Gordon Alexander Thomson as a director
dot icon30/03/2010
Appointment of Miss Helen Victoria Koerner as a director
dot icon26/03/2010
Registered office address changed from , Charter Way, Macclesfield, Cheshire, SK10 2NX on 2010-03-26
dot icon25/03/2010
Appointment of Dr Geoffrey William Mackey as a director
dot icon25/03/2010
Appointment of Miss Helen Victoria Koerner as a secretary
dot icon25/03/2010
Termination of appointment of Peter Wormald as a director
dot icon25/03/2010
Termination of appointment of Rachel Wilkinson as a director
dot icon25/03/2010
Termination of appointment of Rachel Wilkinson as a secretary
dot icon01/03/2010
Certificate of change of name
dot icon01/03/2010
Resolutions
dot icon01/10/2009
Return made up to 12/09/09; full list of members
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon09/03/2009
Director appointed rachel wilkinson
dot icon27/02/2009
Appointment terminated director mark wright
dot icon29/01/2009
Return made up to 12/09/08; full list of members
dot icon26/01/2009
Director appointed dr peter clifford wormald
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Appointment terminated director craig forbes
dot icon10/10/2007
Memorandum and Articles of Association
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon01/10/2007
Certificate of change of name
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Director resigned
dot icon08/01/2007
Director's particulars changed
dot icon26/09/2006
Return made up to 12/09/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon29/09/2005
Return made up to 12/09/05; full list of members
dot icon27/09/2005
Director resigned
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon25/11/2004
Director's particulars changed
dot icon05/10/2004
Return made up to 12/09/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Director's particulars changed
dot icon22/01/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon26/09/2003
Return made up to 12/09/03; full list of members
dot icon27/03/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 12/09/02; full list of members
dot icon07/08/2002
Miscellaneous
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon04/10/2001
Return made up to 12/09/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Return made up to 12/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Ad 30/09/99--------- £ si [email protected] £ ic 49990668/49990668
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Recon 29/09/99
dot icon13/09/1999
Return made up to 12/09/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Director resigned
dot icon08/10/1998
Return made up to 12/09/98; change of members
dot icon30/06/1998
New director appointed
dot icon08/04/1998
Full group accounts made up to 1997-12-31
dot icon27/10/1997
Accounting reference date extended from 31/12/96 to 31/12/97
dot icon13/10/1997
Return made up to 12/09/97; full list of members
dot icon05/09/1997
Memorandum and Articles of Association
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Sf ic 135/0 22/08/97 sf sr [email protected]=135
dot icon01/09/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/09/1997
Auditor's report
dot icon01/09/1997
Auditor's statement
dot icon01/09/1997
Balance Sheet
dot icon01/09/1997
Re-registration of Memorandum and Articles
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Application for reregistration from private to PLC
dot icon29/08/1997
Registered office changed on 29/08/97 from: hulley road, macclesfield, cheshire SK10 2NX
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Div conve 22/08/97
dot icon27/08/1997
Ad 22/08/97--------- £ si [email protected]=49967778 £ ic 22889/49990667
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon26/08/1997
Declaration on reregistration from private to PLC
dot icon26/02/1997
Ad 11/12/96--------- £ si [email protected]=19889 £ si [email protected]=2998 £ ic 2/22889
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon27/01/1997
Conve 11/12/96
dot icon27/01/1997
Ad 31/12/96--------- sf si [email protected]=103 sf ic 0/103
dot icon27/01/1997
£ nc 1000/112296 11/12/96
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon23/01/1997
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon23/01/1997
Registered office changed on 23/01/97 from: dennis house marsden street, manchester, M2 1JD
dot icon27/09/1996
Certificate of change of name
dot icon12/09/1996
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
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Thomas
Director
01/03/2010 - 30/06/2023
42
Koerner, Helen Victoria
Director
28/02/2010 - 30/12/2014
18
Koerner, Helen Victoria
Director
01/05/2017 - Present
18
INHOCO FORMATIONS LIMITED
Nominee Director
11/09/1996 - 10/12/1996
1430
Wright, Mark Dale
Director
10/12/1996 - 31/12/2008
16

Persons with Significant Control

1
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 BASF PERFORMANCE PRODUCTS LIMITED

BASF PERFORMANCE PRODUCTS LIMITED is an(a) Active company incorporated on 12/09/1996 with the registered office located at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. 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 BASF PERFORMANCE PRODUCTS LIMITED?

toggle

BASF PERFORMANCE PRODUCTS LIMITED is currently Active. It was registered on 12/09/1996 .

Where is BASF PERFORMANCE PRODUCTS LIMITED located?

toggle

BASF PERFORMANCE PRODUCTS LIMITED is registered at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GG.

What does BASF PERFORMANCE PRODUCTS LIMITED do?

toggle

BASF PERFORMANCE PRODUCTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BASF PERFORMANCE PRODUCTS LIMITED?

toggle

The latest filing was on 08/01/2026: Secretary's details changed for Miss Helen Victoria Koerner on 2025-12-12.