EASTMAN CHEMICAL WORKINGTON LIMITED

Register to unlock more data on OkredoRegister

EASTMAN CHEMICAL WORKINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926097

Incorporation date

15/02/2000

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 15/02/2000)
dot icon04/02/2026
Register inspection address has been changed from C/O Eastman Company Uk Limited European Technical Centre Acornfield Road Knowsley Industrial Park Liverpool Merseyside L33 7UF England to Eastman Company Uk Limited Corporation Road Newport NP19 4XF
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
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 2024-06-05
dot icon05/06/2024
Appointment of Ms. Inari Tuulikki Seppa as a director on 2024-06-01
dot icon05/06/2024
Registered office address changed from -- Corporation Road C/O Ms. Pauline Brookes Newport NP19 4XF Wales to Corporation Road C/O Ms. Pauline Brookes Newport NP19 4XF on 2024-06-05
dot icon03/06/2024
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 2024-06-03
dot icon03/06/2024
Termination of appointment of Steven Neil Westhead as a director on 2024-05-31
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 icon10/07/2020
Appointment of Mr. Steven Neil Westhead as a director on 2020-07-08
dot icon09/07/2020
Termination of appointment of Alexander Johannes Wagenmans as a director on 2020-07-08
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 icon07/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon07/02/2019
Register(s) moved to registered office address C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF
dot icon07/02/2019
Cessation of Eastman Chemical Netherlands Limited as a person with significant control on 2019-02-07
dot icon06/02/2019
Notification of Eastman Chemical Netherlands Limited as a person with significant control on 2019-02-05
dot icon06/02/2019
Notification of Eastman Chemical Netherlands Limited as a person with significant control on 2016-04-06
dot icon06/02/2019
Cessation of Eastman Chemical International Gmbh as a person with significant control on 2019-02-05
dot icon16/10/2018
Statement by Directors
dot icon16/10/2018
Statement of capital on 2018-10-16
dot icon16/10/2018
Solvency Statement dated 15/10/18
dot icon16/10/2018
Resolutions
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 icon05/04/2018
Termination of appointment of Murray Richard Deal as a director on 2018-04-01
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
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 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 United Kingdom to C/O Mr. Steve Westhead Corporation Road Newport South Wales NP19 4XF on 2017-05-08
dot icon09/03/2017
Registered office address changed from C/O Mr. David Schober-Thomson Acornfield Road Knowsley Industrial Park Liverpool L33 7UF England to C/O Mr. David Schober-Thomson European Technical Centre Acornfield Road, Knowsley Industrial Park Liverpool L33 7UF on 2017-03-09
dot icon09/03/2017
Registered office address changed from Siddick Workington Cumbria CA14 1LG to C/O Mr. David Schober-Thomson Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 2017-03-09
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 icon22/03/2016
Memorandum and Articles of Association
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon05/01/2016
Statement of company's objects
dot icon05/01/2016
Resolutions
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Appointment of Mr. Wilko Jan Van Rooijen as a director on 2015-04-24
dot icon30/04/2015
Termination of appointment of Connie Sue Middaugh as a director on 2015-04-24
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 icon16/01/2015
Resignation of an auditor
dot icon11/09/2014
Appointment of Mr. Murray Richard Deal as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Jennifer Stewart as a director on 2014-09-01
dot icon07/07/2014
Appointment of Ms. Connie Sue Middaugh as a director
dot icon07/07/2014
Termination of appointment of Peter Roberts as a director
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/07/2013
Appointment of Jennifer Stewart as a director
dot icon01/07/2013
Termination of appointment of Wilko Van Rooijen as a director
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/02/2013
Register(s) moved to registered inspection location
dot icon26/02/2013
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 icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Appointment of Peter Roberts as a director
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 icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Wilko Jan Van Rooijen on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr Godefroy Andre Francois Edouard Motte on 2009-10-01
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Nc inc already adjusted 13/01/09
dot icon02/03/2009
Resolutions
dot icon02/03/2009
Miscellaneous
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon25/02/2009
Director's change of particulars / wilko van rooijen / 01/11/2008
dot icon25/02/2009
Director's change of particulars / godefroy motte / 15/07/2008
dot icon30/01/2009
Statement of affairs
dot icon30/01/2009
Ad 19/01/09\gbp si 1@1=1\gbp ic 1000/1001\
dot icon19/01/2009
Resolutions
dot icon19/01/2009
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 icon07/02/2008
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
Director resigned
dot icon10/05/2004
New director appointed
dot icon05/03/2004
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 icon23/06/2003
Full 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 icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/04/2002
Full 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 icon15/12/2000
Location of register of members (non legible)
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon29/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon10/08/2000
Statement of affairs
dot icon10/08/2000
Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed
dot icon15/02/2000
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
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schober Thomson, David Andrew, Mr.
Secretary
03/06/2011 - 14/07/2023
-
Seppa, Inari Tuulikki, Ms.
Director
01/06/2024 - Present
5
Westhead, Steven Neil, Mr.
Director
08/07/2020 - 31/05/2024
7

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 WORKINGTON LIMITED

EASTMAN CHEMICAL WORKINGTON LIMITED is an(a) Active company incorporated on 15/02/2000 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 WORKINGTON LIMITED?

toggle

EASTMAN CHEMICAL WORKINGTON LIMITED is currently Active. It was registered on 15/02/2000 .

Where is EASTMAN CHEMICAL WORKINGTON LIMITED located?

toggle

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

What does EASTMAN CHEMICAL WORKINGTON LIMITED do?

toggle

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

What is the latest filing for EASTMAN CHEMICAL WORKINGTON LIMITED?

toggle

The latest filing was on 04/02/2026: Register inspection address has been changed from C/O Eastman Company Uk Limited European Technical Centre Acornfield Road Knowsley Industrial Park Liverpool Merseyside L33 7UF England to Eastman Company Uk Limited Corporation Road Newport NP19 4XF.