BASF U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASF U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392535

Incorporation date

20/06/1997

Size

Full

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 20/06/1997)
dot icon27/04/2026
Appointment of Mrs Lisa Kelly as a director on 2026-04-22
dot icon22/04/2026
Termination of appointment of Darren Budd as a director on 2026-04-17
dot icon08/01/2026
Secretary's details changed for Miss Helen Victoria Koerner on 2025-12-12
dot icon31/07/2025
Termination of appointment of Thomas Birk as a director on 2025-07-31
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon04/04/2025
Director's details changed for Mr Thomas Birk on 2025-04-01
dot icon04/04/2025
Appointment of Dr Darren Budd as a director on 2025-04-01
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon16/01/2024
Appointment of Mr Timothy Holstein as a director on 2023-09-01
dot icon15/01/2024
Termination of appointment of Darren Budd as a director on 2023-09-01
dot icon26/07/2023
Termination of appointment of Thomas Urwin as a director on 2023-06-30
dot icon26/07/2023
Appointment of Dr Darren Budd as a director on 2023-07-01
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr Thomas Birk on 2021-08-11
dot icon20/08/2021
Director's details changed for Mr Thomas Birk on 2021-08-11
dot icon28/07/2021
Appointment of Mr Thomas Birk as a director on 2021-06-07
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/06/2021
Termination of appointment of Darren Budd as a director on 2021-06-07
dot icon05/01/2021
Termination of appointment of Richard John Carter as a director on 2020-12-31
dot icon05/01/2021
Appointment of Dr Darren Budd as a director on 2021-01-01
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon11/11/2020
Registered office address changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport United Kingdom to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Thomas Urwin on 2020-11-09
dot icon09/11/2020
Registered office address changed from PO Box 4, Earl Road Cheadle Hulme, Cheadle Stockport Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2020-11-09
dot icon09/11/2020
Registered office address changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport on 2020-11-09
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon21/07/2017
Notification of Basf Se as a person with significant control on 2016-04-06
dot icon06/10/2016
Second filing for the appointment of Richard John Carter as a director
dot icon06/09/2016
Statement of capital on 2016-09-06
dot icon05/08/2016
Statement by Directors
dot icon05/08/2016
Solvency Statement dated 05/07/16
dot icon05/08/2016
Resolutions
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/06/2016
Resolutions
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon28/04/2016
Termination of appointment of Torben Berlin Jensen as a director on 2015-12-31
dot icon28/04/2016
Appointment of Mr Richard John Carter as a director on 2016-01-01
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 icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon30/07/2010
Resolutions
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 20/06/07; full list of members
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
New secretary appointed
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 20/06/06; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon12/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon27/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon09/07/2003
Return made up to 20/06/03; full list of members
dot icon01/07/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/09/2002
Director's particulars changed
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Secretary's particulars changed;director's particulars changed
dot icon30/07/2002
Return made up to 20/06/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon22/08/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon06/07/2001
Return made up to 20/06/01; full list of members
dot icon02/02/2001
New secretary appointed;new director appointed
dot icon02/02/2001
Secretary resigned;director resigned
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 20/06/00; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 20/06/98; full list of members
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon27/04/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon23/09/1997
Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon23/09/1997
Statement of affairs
dot icon20/06/1997
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
16/06/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Thomas
Director
03/09/2004 - 30/06/2023
42
Budd, Darren
Director
01/01/2021 - 07/06/2021
10
Budd, Darren
Director
01/07/2023 - 01/09/2023
10
Budd, Darren
Director
01/04/2025 - 17/04/2026
10
Stickings, Barry John
Director
19/06/1997 - 30/12/2004
14

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 U.K. HOLDINGS LIMITED

BASF U.K. HOLDINGS LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. There are currently 2 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 U.K. HOLDINGS LIMITED?

toggle

BASF U.K. HOLDINGS LIMITED is currently Active. It was registered on 20/06/1997 .

Where is BASF U.K. HOLDINGS LIMITED located?

toggle

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

What does BASF U.K. HOLDINGS LIMITED do?

toggle

BASF U.K. HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BASF U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Mrs Lisa Kelly as a director on 2026-04-22.