SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED

Register to unlock more data on OkredoRegister

SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00614807

Incorporation date

13/11/1958

Size

Full

Contacts

Registered address

Registered address

Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1958)
dot icon05/01/2026
Certificate of change of name
dot icon17/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon04/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2025-09-29
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Appointment of Mr Michael Strickland Chaldecott as a director on 2025-07-01
dot icon31/01/2025
Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/04/2023
Termination of appointment of David Keough Wilson as a director on 2023-04-03
dot icon19/04/2023
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2023-04-03
dot icon19/04/2023
Appointment of Mr Richard Keen as a secretary on 2023-04-03
dot icon19/04/2023
Appointment of Charlotte Famy as a director on 2023-04-03
dot icon19/04/2023
Appointment of Mr Peter James Lawrence as a director on 2023-04-03
dot icon19/04/2023
Appointment of Mr Nicholas James Cammack as a director on 2023-04-03
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/05/2022
Termination of appointment of Christian Koetting as a director on 2022-05-31
dot icon08/02/2022
Appointment of David Keough Wilson as a director on 2022-02-08
dot icon02/02/2022
Termination of appointment of Alexander Holger Emil Nielsen as a director on 2022-01-31
dot icon25/10/2021
Termination of appointment of Gary Jonathan Dee as a director on 2021-10-11
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Mr Gary Jonathan Dee as a director on 2021-05-27
dot icon03/06/2021
Appointment of Mr David Andrew Michael Pickles as a director on 2021-05-27
dot icon03/06/2021
Termination of appointment of Andrew Julian Kelly as a director on 2021-05-31
dot icon15/02/2021
Termination of appointment of Ameeka Kaura as a director on 2021-02-15
dot icon15/02/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Change of details for Gcp Products (Uk) Limited as a person with significant control on 2020-12-04
dot icon07/12/2020
Director's details changed for Mr Andrew Julian Kelly on 2020-12-04
dot icon07/12/2020
Director's details changed for Ms Ameeka Kaura on 2020-12-04
dot icon04/12/2020
Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ to 487/488 Ipswich Road Slough Berkshire SL1 4EP on 2020-12-04
dot icon03/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon03/03/2020
Director's details changed for Mr Upkar Ricky Singh Tatla on 2020-03-01
dot icon13/02/2020
Appointment of Mr Upkar Ricky Singh Tatla as a director on 2020-02-10
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Ms Ameeka Kaura as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2019-07-17
dot icon05/02/2019
Full accounts made up to 2017-12-31
dot icon04/02/2019
Termination of appointment of Rustam Wartan as a director on 2019-01-31
dot icon24/01/2019
Director's details changed for Mr. Alexander Nielsen on 2019-01-24
dot icon23/01/2019
Director's details changed for Mr Andrew Julian Kelly on 2019-01-23
dot icon12/11/2018
Confirmation statement made on 2018-10-07 with updates
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon16/05/2018
Appointment of Upkar Ricky Singh Tatla as a director on 2018-05-11
dot icon16/05/2018
Termination of appointment of Benoit Henri Simon Magrin as a director on 2018-05-04
dot icon13/11/2017
Change of details for W.R.Grace Limited as a person with significant control on 2017-03-24
dot icon13/11/2017
Confirmation statement made on 2017-10-07 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Statement of company's objects
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon28/05/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC3V 6JA
dot icon28/05/2017
Register inspection address has been changed to 100 New Bridge Street London EC3V 6JA
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Change of name notice
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/09/2016
Resolutions
dot icon13/06/2016
Appointment of Mr Rustam Wartan as a director on 2016-06-09
dot icon13/06/2016
Termination of appointment of David Michael as a secretary on 2016-06-09
dot icon13/06/2016
Termination of appointment of David Michael as a director on 2016-06-09
dot icon24/03/2016
Appointment of Mr Benoit Henri Simon Magrin as a director on 2016-03-23
dot icon24/03/2016
Appointment of Mr Christian Koetting as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Jens Ebinghause as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Richard Finn as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Peter Pleier as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Graham Moorfield as a director on 2016-01-29
dot icon06/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Satisfaction of charge 1 in full
dot icon27/12/2013
Full accounts made up to 2012-12-31
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon15/09/2011
Appointment of Mr. Alexander Nielsen as a director
dot icon14/09/2011
Appointment of Mr. Peter Pleier as a director
dot icon14/09/2011
Appointment of Mr. Richard Finn as a director
dot icon14/09/2011
Appointment of Mr. Jens Ebinghause as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Termination of appointment of David Goodall as a director
dot icon28/01/2011
Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 2011-01-28
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Appointment of Mr Graham Moorfield as a director
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Andrew Julian Kelly on 2009-11-03
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Appointment terminated director graham balmer
dot icon22/01/2009
Director appointed mr andrew kelly
dot icon12/11/2008
Appointment terminated director timothy delbrugge
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 25/10/06; full list of members
dot icon09/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon24/06/2005
Particulars of mortgage/charge
dot icon30/03/2005
Full accounts made up to 2003-12-31
dot icon08/11/2004
Return made up to 25/10/04; full list of members
dot icon17/11/2003
Return made up to 25/10/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon14/11/2002
Return made up to 25/10/02; full list of members
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 25/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 25/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
New director appointed
dot icon19/11/1999
Return made up to 25/10/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon11/01/1999
Full accounts made up to 1997-12-31
dot icon11/12/1998
Director resigned
dot icon19/11/1998
Return made up to 25/10/98; full list of members
dot icon09/07/1998
New director appointed
dot icon08/07/1998
Secretary resigned;director resigned
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
Director resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN
dot icon30/04/1998
Full accounts made up to 1996-12-31
dot icon05/03/1998
Director resigned
dot icon31/10/1997
Return made up to 25/10/97; full list of members
dot icon30/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH
dot icon20/03/1997
Director resigned
dot icon08/01/1997
Statement of affairs
dot icon08/01/1997
Ad 22/08/96--------- £ si 13065000@1
dot icon08/01/1997
Ad 24/10/96--------- £ si 445000@1
dot icon16/12/1996
Ad 22/08/96--------- £ si 13065000@1
dot icon16/12/1996
Ad 24/10/96--------- £ si 445000@1
dot icon09/11/1996
Return made up to 25/10/96; full list of members
dot icon31/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/09/1996
Certificate of change of name
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
£ nc 30000/15000000 22/08/96
dot icon13/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/11/1995
Resolutions
dot icon07/11/1995
Return made up to 25/10/95; full list of members
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Return made up to 25/10/94; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
Return made up to 25/10/93; full list of members
dot icon20/07/1993
Director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 25/10/92; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 25/10/91; full list of members
dot icon14/08/1991
New director appointed
dot icon13/11/1990
Return made up to 26/10/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Director resigned
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 30/10/89; full list of members
dot icon09/10/1989
Director resigned
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon14/11/1988
Return made up to 31/10/88; full list of members
dot icon06/01/1988
New director appointed
dot icon18/12/1987
Return made up to 10/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1986-12-31
dot icon08/11/1986
Return made up to 05/11/86; full list of members
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon02/10/1980
Memorandum and Articles of Association
dot icon04/02/1972
Certificate of change of name
dot icon13/11/1958
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
01/10/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
03/04/2023 - Present
94
O’Sullivan, Dean
Director
08/10/2025 - Present
38
Gray, Jeremy Peter Marchant
Director
30/10/1991 - 15/07/1993
-
Pleier, Peter, Mr.
Director
01/09/2011 - 23/03/2016
-
Nielsen, Alexander Holger Emil, Mr.
Director
01/09/2011 - 31/01/2022
3

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 SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED

SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED is an(a) Active company incorporated on 13/11/1958 with the registered office located at Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JU. There are currently 6 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 SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED?

toggle

SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED is currently Active. It was registered on 13/11/1958 .

Where is SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED located?

toggle

SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED is registered at Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JU.

What does SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED do?

toggle

SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for SAINT-GOBAIN CONSTRUCTION CHEMICALS UK LIMITED?

toggle

The latest filing was on 05/01/2026: Certificate of change of name.