SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

Register to unlock more data on OkredoRegister

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265396

Incorporation date

25/06/1976

Size

Dormant

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1976)
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon18/10/2024
Appointment of Mr Richard Keen as a director on 2024-10-01
dot icon18/10/2024
Termination of appointment of Michael Strickland Chaldecott as a director on 2024-10-01
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/10/2022
Change of details for Saint-Gobain High Performance Solutions Uk Limited as a person with significant control on 2017-03-01
dot icon07/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/07/2021
Change of details for a person with significant control
dot icon29/07/2021
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-03-01
dot icon29/07/2021
Change of details for Saint-Gobain High Performance Materials Uk Limited as a person with significant control on 2019-04-01
dot icon03/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/01/2021
Director's details changed for Mr Michael Strickland Chaldecott on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-10-15
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon13/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon13/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon02/12/2019
Registered office address changed from Bay 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2019-12-02
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon31/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon31/01/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon24/04/2018
Director's details changed for Mr Stephane Heraud on 2018-03-26
dot icon07/03/2018
Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/02/2017
Appointment of Mr Stephane Heraud as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Emmanuel Du Moulin as a director on 2017-02-01
dot icon02/12/2016
Appointment of Mr Emmanuel Du Moulin as a director on 2016-11-29
dot icon02/12/2016
Termination of appointment of Loic Mahe as a director on 2016-11-29
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Michael Strickland Chaldecott as a director on 2016-01-01
dot icon27/01/2016
Termination of appointment of Peter Hindle Mbe as a director on 2016-01-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Termination of appointment of Robert Granger as a director on 2015-01-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Statement of company's objects
dot icon24/09/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/02/2014
Auditor's resignation
dot icon14/02/2014
Miscellaneous
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Director's details changed for Peter Hindle on 2013-07-10
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Loic Mahe as a director
dot icon10/10/2011
Termination of appointment of Rebecca Faulk as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Resolutions
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Director's details changed for Peter Hindle on 2010-06-08
dot icon18/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon23/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Director appointed rebecca faulk
dot icon27/04/2009
Appointment terminated director robert gaiser
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon27/02/2009
Director appointed peter hindle
dot icon26/02/2009
Appointment terminated director roland lazard
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 01/03/06; full list of members
dot icon11/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Director's particulars changed
dot icon07/07/2005
Director resigned
dot icon12/05/2005
Auditor's resignation
dot icon21/04/2005
Return made up to 01/03/05; full list of members
dot icon01/11/2004
Certificate of change of name
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon29/01/2004
Location of register of members
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Location of register of members
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Return made up to 15/12/03; full list of members
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
New director appointed
dot icon01/04/2003
Registered office changed on 01/04/03 from: po box 2 summit littleborough lancashire OL15 9QP
dot icon01/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon20/03/2003
Auditor's resignation
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon09/12/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Auditor's resignation
dot icon16/06/2002
Director resigned
dot icon28/02/2002
Return made up to 15/12/01; full list of members
dot icon26/02/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon30/01/2002
Director's particulars changed
dot icon30/07/2001
Director resigned
dot icon22/06/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon20/04/2001
Return made up to 15/12/00; full list of members
dot icon02/04/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon03/05/2000
Accounts for a medium company made up to 1999-06-30
dot icon08/02/2000
Return made up to 15/12/99; full list of members
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon04/08/1999
Accounts for a medium company made up to 1998-06-30
dot icon14/03/1999
Return made up to 15/12/98; full list of members
dot icon13/03/1999
Location of register of members
dot icon30/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon29/12/1997
Return made up to 15/12/97; no change of members
dot icon29/12/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon12/07/1997
Director resigned
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon21/04/1997
Director resigned
dot icon19/12/1996
Return made up to 15/12/96; full list of members
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon08/06/1995
Full accounts made up to 1994-06-30
dot icon23/04/1995
Resolutions
dot icon13/04/1995
Certificate of change of name
dot icon16/03/1995
Certificate of change of name
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon06/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Registered office changed on 06/03/95 from: unit one deanway trading estate wilmslow road handforth cheshire SK9 3HW
dot icon04/02/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Director's particulars changed
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon16/03/1994
New secretary appointed
dot icon04/03/1994
Secretary resigned
dot icon07/02/1994
Return made up to 15/12/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon25/03/1993
Return made up to 15/12/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon21/07/1992
Director's particulars changed
dot icon28/05/1992
Full accounts made up to 1991-06-30
dot icon27/02/1992
Return made up to 15/12/91; no change of members
dot icon27/02/1992
Registered office changed on 27/02/92
dot icon08/05/1991
Return made up to 15/12/90; full list of members
dot icon08/04/1991
Declaration of assistance for shares acquisition
dot icon08/04/1991
Declaration of assistance for shares acquisition
dot icon08/04/1991
Declaration of assistance for shares acquisition
dot icon08/04/1991
Declaration of assistance for shares acquisition
dot icon08/04/1991
Declaration of assistance for shares acquisition
dot icon14/03/1991
Accounting reference date extended from 31/05 to 30/06
dot icon01/03/1991
Certificate of change of name
dot icon17/01/1991
Accounts for a small company made up to 1990-05-31
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon14/12/1990
Ad 19/11/90--------- £ si 245000@1=245000 £ ic 2000/247000
dot icon14/12/1990
Resolutions
dot icon14/12/1990
£ nc 10000/250000 19/11/90
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1990
Declaration of satisfaction of mortgage/charge
dot icon12/04/1990
Accounts for a small company made up to 1989-05-31
dot icon05/04/1990
Return made up to 15/12/89; full list of members
dot icon05/04/1990
Registered office changed on 05/04/90 from: unit 1 deanway trading est handforth wilmslow SK9 2JT
dot icon19/05/1989
Accounts for a small company made up to 1988-05-31
dot icon19/05/1989
Return made up to 15/12/88; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1987-05-31
dot icon27/04/1988
Return made up to 18/12/87; full list of members
dot icon24/07/1987
Accounts for a small company made up to 1986-05-31
dot icon15/05/1987
Return made up to 16/12/86; full list of members
dot icon25/06/1976
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
18/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
31/12/2018 - Present
94
Chaldecott, Michael Strickland
Director
01/01/2016 - 01/10/2024
57
Keen, Richard
Director
01/10/2024 - Present
44

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 PERFORMANCE PLASTICS TYGAFLOR LIMITED

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED is an(a) Active company incorporated on 25/06/1976 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. 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 SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED?

toggle

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED is currently Active. It was registered on 25/06/1976 .

Where is SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED located?

toggle

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED do?

toggle

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2024-12-31.