EASTMAN CHEMICAL REGIONAL UK.

Register to unlock more data on OkredoRegister

EASTMAN CHEMICAL REGIONAL UK.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480003

Incorporation date

12/03/1990

Size

Full

Contacts

Registered address

Registered address

Corporation Road, C/O Ms. Pauline Brookes, Newport NP19 4XFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Resolutions
dot icon27/05/2025
Statement of company's objects
dot icon23/05/2025
Registered office address changed from Corporation Road Corporation Road C/O Ms. Pauline Brookes Newport NP19 4XF Wales to Corporation Road C/O Ms. Pauline Brookes Newport NP19 4XF on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/07/2024
Registered office address changed from C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF United Kingdom to Corporation Road Corporation Road C/O Ms. Pauline Brookes Newport NP19 4XF on 2024-07-03
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/07/2023
Termination of appointment of David Andrew Schober Thomson as a secretary on 2023-07-14
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/02/2019
Notification of Eastman Chemical Netherlands Limited as a person with significant control on 2016-04-06
dot icon05/02/2019
Notification of Eastman Chemical Netherlands Limited as a person with significant control on 2016-04-06
dot icon04/02/2019
Register(s) moved to registered office address C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF
dot icon04/02/2019
Cessation of Eastman Chemical Iberica, S.L. as a person with significant control on 2019-02-04
dot icon22/06/2018
Director's details changed for Mr. Alexander Johannes Wagenmans on 2018-06-18
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr. Alexander Johannes Wagenmans as a director on 2018-04-01
dot icon05/04/2018
Termination of appointment of Wilko Jan Van Rooijen as a director on 2018-04-01
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/02/2018
Notification of Eastman Chemical Iberica, S.L. as a person with significant control on 2017-11-01
dot icon05/02/2018
Cessation of Eastman Chemical Holdings Spain, S.L. as a person with significant control on 2017-11-01
dot icon02/02/2018
Register(s) moved to registered office address C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF
dot icon02/02/2018
Register(s) moved to registered office address C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF
dot icon01/02/2018
Register(s) moved to registered office address C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Registered office address changed from C/O Mr. David Schober-Thomson European Technical Centre Acornfield Road Knowsley Industrial Park Liverpool L33 7UF Great Britain to C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF on 2017-05-08
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Registered office address changed from Siddick Workington Cumbria CA14 1LG to C/O Mr. David Schober-Thomson European Technical Centre Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 2016-05-26
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/01/2015
Auditor's resignation
dot icon02/01/2015
Resignation of an auditor
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Director's details changed for Wilko Jan Van Rooijen on 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Johannes Berting as a director
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/02/2013
Register(s) moved to registered inspection location
dot icon25/02/2013
Register inspection address has been changed
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr. David Andrew Schober Thomson as a secretary
dot icon07/06/2011
Termination of appointment of John Marshalsea as a secretary
dot icon04/03/2011
Annual return made up to 2011-01-31
dot icon24/01/2011
Appointment of Johannes Franciscus Maria Berting as a director
dot icon24/01/2011
Director's details changed for Wilko Jan Van Rooijen on 2011-01-24
dot icon24/01/2011
Termination of appointment of Godefroy Motte as a director
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-01-31
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon25/02/2009
Director's change of particulars / godefroy motte / 15/07/2008
dot icon25/02/2009
Director's change of particulars / wilko van rooijen / 01/11/2008
dot icon30/01/2009
Resolutions
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Director appointed wilko jan van rooijen
dot icon08/04/2008
Director appointed godefroy andre francois edouard motte
dot icon08/04/2008
Appointment terminated director ian earl
dot icon19/02/2008
Return made up to 31/01/08; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon05/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Certificate of change of name
dot icon02/02/2006
Return made up to 31/01/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon08/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
New secretary appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon27/03/2004
Full accounts made up to 2002-12-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon13/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/06/2003
Registered office changed on 25/06/03 from: brindley house corner hall lawn lane hemel hempstead hertfordshire HP3 9YT
dot icon23/06/2003
Group of companies' accounts made up to 2001-12-31
dot icon20/03/2003
Auditor's resignation
dot icon04/03/2003
Return made up to 31/01/03; full list of members
dot icon04/03/2003
Secretary resigned
dot icon03/03/2003
Certificate of re-registration from Limited to Unlimited
dot icon20/12/2002
Resolutions
dot icon11/12/2002
Re-registration of Memorandum and Articles
dot icon11/12/2002
Declaration of assent for reregistration to UNLTD
dot icon11/12/2002
Members' assent for rereg from LTD to UNLTD
dot icon11/12/2002
Application for reregistration from LTD to UNLTD
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon11/01/2002
Certificate of change of name
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon14/12/1999
Resolutions
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon06/02/1999
Return made up to 31/01/99; full list of members
dot icon18/12/1998
Auditor's resignation
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon26/10/1998
Ad 15/09/98--------- £ si 1@1=1 £ ic 70050000/70050001
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
£ nc 70050000/110000000 09/09/98
dot icon17/08/1998
New secretary appointed
dot icon23/04/1998
Return made up to 12/03/98; full list of members
dot icon23/04/1998
Secretary resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1997
Secretary's particulars changed
dot icon24/03/1997
Return made up to 12/03/97; full list of members
dot icon19/02/1997
Secretary's particulars changed
dot icon05/11/1996
Full group accounts made up to 1995-12-31
dot icon27/06/1996
Statement of affairs
dot icon27/06/1996
Ad 30/09/95--------- £ si 70000000@1
dot icon13/06/1996
Ad 30/09/95--------- £ si 70000000@1
dot icon29/05/1996
Return made up to 12/03/96; full list of members
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New secretary appointed
dot icon16/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
£ nc 50000/70050000 30/09/95
dot icon27/03/1996
Location of register of members (non legible)
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/03/1995
Return made up to 12/03/95; full list of members
dot icon17/03/1995
New director appointed
dot icon22/02/1995
Location of register of members
dot icon22/02/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon22/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 12/03/94; no change of members
dot icon19/01/1994
Registered office changed on 19/01/94 from: kodak house station road hemel hempstead herts HP1 1JU
dot icon07/01/1994
Secretary resigned;new secretary appointed
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 12/03/93; no change of members
dot icon25/08/1992
Director's particulars changed
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 12/03/92; full list of members
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Return made up to 12/03/91; full list of members
dot icon11/06/1990
Ad 13/03/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/06/1990
Accounting reference date notified as 31/12
dot icon14/03/1990
Secretary resigned
dot icon12/03/1990
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
23/05/2026
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
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagenmans, Alexander Johannes, Mr.
Director
01/04/2018 - Present
4
Schober Thomson, David Andrew, Mr.
Secretary
03/06/2011 - 14/07/2023
-

Persons with Significant Control

0

No PSC data available.

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 EASTMAN CHEMICAL REGIONAL UK.

EASTMAN CHEMICAL REGIONAL UK. is an(a) Active company incorporated on 12/03/1990 with the registered office located at Corporation Road, C/O Ms. Pauline Brookes, Newport NP19 4XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTMAN CHEMICAL REGIONAL UK.?

toggle

EASTMAN CHEMICAL REGIONAL UK. is currently Active. It was registered on 12/03/1990 .

Where is EASTMAN CHEMICAL REGIONAL UK. located?

toggle

EASTMAN CHEMICAL REGIONAL UK. is registered at Corporation Road, C/O Ms. Pauline Brookes, Newport NP19 4XF.

What does EASTMAN CHEMICAL REGIONAL UK. do?

toggle

EASTMAN CHEMICAL REGIONAL UK. operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EASTMAN CHEMICAL REGIONAL UK.?

toggle

The latest filing was on 24/06/2025: Full accounts made up to 2024-12-31.