Background WavePink WaveYellow Wave

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED (01265396)

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED (01265396) is an active UK company. incorporated on 25 June 1976. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED has been registered for 49 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
01265396
Status
active
Type
ltd
Incorporated
25 June 1976
Age
49 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED is an active company incorporated on 25 June 1976 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01265396

LTD Company

Age

49 Years

Incorporated 25 June 1976

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TYGAFLOR LTD
From: 13 April 1995To: 1 November 2004
CHEMFAB U.K. LTD.
From: 4 March 1991To: 17 March 1995
INERT MATERIALS & COMPONENTS LIMITED
From: 25 June 1976To: 4 March 1991
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: 2 December 2019To: 15 October 2020
Bay 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX
From: 25 June 1976To: 2 December 2019
Timeline

15 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jul 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 Oct 2024

BUTLER, Kevin George

Resigned
17 Knotts Road, TodmordenOL14 8JE
Secretary
Appointed 16 Sept 1996
Resigned 08 Jan 2004

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed N/A
Resigned 23 Feb 1994

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 05 Jun 2002
Resigned 01 May 2020

ST GEORGE, Richard James

Resigned
48 Barn Mead, HarlowCM18 6SW
Secretary
Appointed 23 Feb 1994
Resigned 16 Sept 1996

BARTER, Mark

Resigned
4 Olde Connecticut Path, Westborough
Born June 1951
Director
Appointed 29 Sept 2000
Resigned 30 Jun 2001

BRENNAN, Patrick Gerard

Resigned
Mahonberg, InchIRISH
Born October 1958
Director
Appointed N/A
Resigned 01 Nov 1997

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 31 May 2005

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Jan 2016
Resigned 01 Oct 2024

DISPAS, Yves Edouard Marie

Resigned
Allee Des Meanges 2, Chatelineau
Born December 1958
Director
Appointed 29 Sept 2000
Resigned 05 Jun 2002

DU MOULIN, Emmanuel

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

EVERETT, William Henry

Resigned
6 Arrowood Lane, Usa
Born December 1950
Director
Appointed N/A
Resigned 20 Sept 1996

FAULK, Rebecca

Resigned
W. Parkway Blvd, Aurora
Born October 1957
Director
Appointed 15 Apr 2009
Resigned 13 May 2011

GAISER, Robert

Resigned
31 Greenfield Parkway, BedfordFOREIGN
Born May 1965
Director
Appointed 29 Sept 2000
Resigned 15 Apr 2009

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Born July 1952
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2015

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

KEVORKIAN, Eric Arthur

Resigned
15 Ballybeg, Ennis
Born July 1959
Director
Appointed 21 Oct 1999
Resigned 01 Feb 2003

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 19 May 2005
Resigned 24 Feb 2009

MAHE, Loic

Resigned
S. Chillicothe Road, AuroraOH-44202
Born January 1966
Director
Appointed 10 Oct 2011
Resigned 29 Nov 2016

MONTOPOLI, Duane Carmen

Resigned
108 Campion Road, Usa
Born November 1948
Director
Appointed N/A
Resigned 20 Sept 1996

MOOSA, Moosa Ebrahim

Resigned
20 Trinity Terrace, NewtonMA 02159
Born June 1957
Director
Appointed 20 Sept 1996
Resigned 29 Sept 2000

NEWMAN JR, Lawrence James

Resigned
7 Pasha Court Williamsville, UsaFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 05 Feb 1997

O'GARA, Gabriel Peter

Resigned
Coolavin, County ClareIRISH
Born March 1944
Director
Appointed N/A
Resigned 02 Jun 1997

PARKER, Steven Minor

Resigned
146 Central Park West New York, Ny Usa 10023
Born May 1951
Director
Appointed 29 Sept 2000
Resigned 12 May 2002

RICHARD, Laurence Ernest

Resigned
9 Steeple Lane, Nh O3031
Born October 1952
Director
Appointed 02 Jun 1997
Resigned 21 Oct 1999

VERBICKY, John Walter

Resigned
60 Highland Avenue, York BeachME 03910
Born October 1951
Director
Appointed 20 Sept 1996
Resigned 29 Sept 2000

WALSH, Gerard

Resigned
16 Shadow Ridge Road, Wayne Township
Born November 1943
Director
Appointed 29 Sept 2000
Resigned 04 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Mar 2017
Binley Business Park, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
31 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 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
6 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
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
20 March 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 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
18 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
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
29 November 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
11 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
7 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2005
AUDAUD
Legacy
21 April 2005
363aAnnual Return
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
29 January 2004
353353
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
353353
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
287Change of Registered Office
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
20 December 2002
363aAnnual Return
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
5 November 2002
AUDAUD
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
363aAnnual Return
Legacy
26 February 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 August 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Legacy
13 March 1999
353353
Accounts With Accounts Type Medium
30 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
12 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Resolution
23 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
287Change of Registered Office
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
4 March 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Legacy
8 May 1991
363aAnnual Return
Legacy
8 April 1991
155(6)a155(6)a
Legacy
8 April 1991
155(6)a155(6)a
Legacy
8 April 1991
155(6)a155(6)a
Legacy
8 April 1991
155(6)a155(6)a
Legacy
8 April 1991
155(6)a155(6)a
Legacy
14 March 1991
225(1)225(1)
Certificate Change Of Name Company
1 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
14 December 1990
88(2)R88(2)R
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
123Notice of Increase in Nominal Capital
Legacy
4 December 1990
288288
Legacy
1 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
5 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1976
NEWINCIncorporation