Background WavePink WaveYellow Wave

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED (00245722)

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED (00245722) is an active UK company. incorporated on 12 February 1930. with registered office in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED has been registered for 96 years. Current directors include CAMMACK, Nicholas James, O’SULLIVAN, Dean.

Company Number
00245722
Status
active
Type
ltd
Incorporated
12 February 1930
Age
96 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMMACK, Nicholas James, O’SULLIVAN, Dean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED is an active company incorporated on 12 February 1930 with the registered office located in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED was registered 96 years ago.(SIC: 70100)

Status

active

Active since 96 years ago

Company No

00245722

LTD Company

Age

96 Years

Incorporated 12 February 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED
From: 30 September 2016To: 1 April 2019
SAINT-GOBAIN CERAMICS & PLASTICS LIMITED
From: 30 June 2008To: 30 September 2016
SAINT-GOBAIN CERAMICS & PLASTICS PLC
From: 1 November 2000To: 30 June 2008
NORTON PLC
From: 12 February 1930To: 1 November 2000
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
From: 30 September 2016To: 7 October 2020
Mill Lane Rainford St. Helens Merseyside WA11 8LP
From: 12 February 1930To: 30 September 2016
Timeline

17 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Feb 30
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Owner Exit
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

ENGLISH, Barry Alexander

Resigned
282 Bramhall Lane South, StockportSK7 3DJ
Secretary
Appointed 01 Jan 1998
Resigned 31 May 2002

LARDIN, Claude

Resigned
3 Oakhurst Crescent, Stoke On TrentST3 7XA
Secretary
Appointed 22 Dec 1993
Resigned 01 Oct 1996

LEWIS, Jennifer Mary

Resigned
Marnhill Stables Wantage Road, BerkshireRG8 9LA
Secretary
Appointed 01 Oct 1996
Resigned 01 Jan 1998

NICKLIN, Marcus Jonathan

Resigned
2 Tatton Close, LeekST13 8NS
Secretary
Appointed N/A
Resigned 22 Dec 1993

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 31 May 2002
Resigned 01 May 2020

BARTER, Mark Vissman

Resigned
Tsl Group Plc 6 PO BOX, WallsendNE28 6DG
Born June 1951
Director
Appointed N/A
Resigned 28 Feb 1994

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Jan 2016
Resigned 15 Dec 2025

CHUPIN, Marie-Armelle

Resigned
66 Rue De La Croix Nivert, Paris75015
Born March 1957
Director
Appointed 01 Sept 1994
Resigned 14 Mar 2019

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 29 Nov 2016
Resigned 01 Feb 2017

ELLIS, Martin

Resigned
3 Rue Charles Dickens, FranceFOREIGN
Born January 1956
Director
Appointed N/A
Resigned 01 Jul 1995

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Born July 1952
Director
Appointed 01 Dec 1997
Resigned 31 Jan 2015

GUILLOT, Laurent

Resigned
Avenue D'Alsace, Courbevoie
Born September 1969
Director
Appointed 14 Jan 2017
Resigned 01 Jul 2021

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2018

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 24 Feb 2009
Resigned 01 Jan 2016

JANNY, Francois

Resigned
6 Rue Du General Pershing, Paris
Born September 1952
Director
Appointed 01 Sept 1994
Resigned 01 Apr 1996

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 01 Apr 1996
Resigned 24 Feb 2009

LEWIS, Jennifer Mary

Resigned
Marnhill Stables Wantage Road, BerkshireRG8 9LA
Born April 1950
Director
Appointed 01 Oct 1996
Resigned 01 Jan 1998

MARKHAM, Alan Terence, Mr

Resigned
Mandalay, NewcastleST5 5EU
Born October 1941
Director
Appointed 01 Mar 1997
Resigned 01 Mar 1999

MOLHO, David

Resigned
Herald Way, CoventryCV3 2ZG
Born October 1977
Director
Appointed 01 Jul 2021
Resigned 01 Jul 2025

ROUX VAILLARD, Patrick

Resigned
6 Rutland Court, LondonSW7 1BN
Born August 1946
Director
Appointed 01 Feb 2003
Resigned 01 Mar 2005

SABBEN, Patrick Jean-Pierre

Resigned
Mentieth House, Newcastle Upon TyneNE7 7DE
Born February 1953
Director
Appointed 28 Feb 1994
Resigned 23 Aug 2005

TOWNSEND, Keith

Resigned
9 Cranborne Road, HatfieldAL10 8AW
Born January 1944
Director
Appointed N/A
Resigned 28 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 09 Oct 2020
East Leake, LoughboroughLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
14 February 2014
MISCMISC
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 June 2008
CERT10CERT10
Re Registration Memorandum Articles
30 June 2008
MARMAR
Legacy
30 June 2008
5353
Resolution
30 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Auditors Resignation Company
12 May 2005
AUDAUD
Legacy
20 April 2005
288cChange of Particulars
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Legacy
24 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288cChange of Particulars
Legacy
15 April 2003
288cChange of Particulars
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
353353
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
244244
Legacy
4 July 2001
287Change of Registered Office
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
244244
Legacy
14 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
5 August 1998
AUDAUD
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
88(2)R88(2)R
Legacy
12 December 1997
123Notice of Increase in Nominal Capital
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
244244
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
6 March 1996
123Notice of Increase in Nominal Capital
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Accounts With Accounts Type Full Group
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
28 July 1994
244244
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Auditors Resignation Company
5 January 1994
AUDAUD
Auditors Resignation Company
16 December 1993
AUDAUD
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
6 August 1993
244244
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
31 July 1992
363b363b
Legacy
8 June 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Made Up Date
27 June 1991
AAAnnual Accounts
Legacy
10 June 1991
288288
Legacy
6 June 1991
288288
Legacy
10 July 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Accounts With Made Up Date
26 June 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
7 February 1990
288288
Accounts With Made Up Date
27 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
7 August 1987
288288
Accounts With Accounts Type Full Group
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
24 November 1986
363363
Accounts With Accounts Type Group
1 November 1986
AAAnnual Accounts
Legacy
5 August 1986
REREG(U)REREG(U)
Legacy
2 August 1986
288288
Memorandum Articles
25 July 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1930
NEWINCIncorporation