Background WavePink WaveYellow Wave

CLARIANT HOLDINGS UK LTD (01817205)

CLARIANT HOLDINGS UK LTD (01817205) is an active UK company. incorporated on 17 May 1984. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLARIANT HOLDINGS UK LTD has been registered for 41 years. Current directors include CREDLAND, Dean, SCOTHERN, Nina.

Company Number
01817205
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
Airedale House, Leeds, LS4 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CREDLAND, Dean, SCOTHERN, Nina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIANT HOLDINGS UK LTD

CLARIANT HOLDINGS UK LTD is an active company incorporated on 17 May 1984 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLARIANT HOLDINGS UK LTD was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01817205

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

CLARIANT SERVICES UK LTD
From: 27 October 2006To: 2 January 2007
REMATCH INVESTMENTS LIMITED
From: 13 July 2001To: 27 October 2006
CLARIANT INVESTMENTS LIMITED
From: 1 July 1997To: 13 July 2001
HOECHST INVESTMENTS LIMITED
From: 18 July 1984To: 1 July 1997
TRUSHELFCO (NO.692) LIMITED
From: 17 May 1984To: 18 July 1984
Contact
Address

Airedale House 423 Kirkstall Road Leeds, LS4 2EW,

Previous Addresses

Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA
From: 17 May 1984To: 1 October 2021
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2016

CREDLAND, Dean

Active
423 Kirkstall Road, LeedsLS4 2EW
Born February 1972
Director
Appointed 17 Mar 2026

SCOTHERN, Nina

Active
423 Kirkstall Road, LeedsLS4 2EW
Born October 1967
Director
Appointed 01 Apr 2021

ATKINSON, Richard

Resigned
5 Berbice Lane, DunmowCM6 2AZ
Secretary
Appointed 06 Aug 2001
Resigned 28 Jan 2002

CREDLAND, Dean

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Secretary
Appointed 01 Jul 2016
Resigned 01 Sept 2019

DAVIES, William Robert

Resigned
Chatton House, TeddingtonTW11 0BP
Secretary
Appointed N/A
Resigned 01 Jul 1997

PARKINSON, Stephen John

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Secretary
Appointed 28 Jan 2002
Resigned 30 Jun 2016

PARKINSON, Stephen John

Resigned
5 Maple Garth, RiponHG4 5PA
Secretary
Appointed 01 Jul 1997
Resigned 06 Aug 2001

SCOTHERN, Nina

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Secretary
Appointed 01 Sept 2019
Resigned 31 Mar 2021

BALTZER, Arno Leo

Resigned
Bosdal Parsons Wood, Farnham CommonSL2 3LH
Born March 1932
Director
Appointed N/A
Resigned 31 Mar 1996

BRANDENBERG, Peter Armin

Resigned
Steingrubenweg 17, Pfeffingen
Born April 1947
Director
Appointed 18 May 2000
Resigned 12 Jul 2001

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 06 Aug 2001
Resigned 28 Jan 2002

DAVIES, William Robert

Resigned
Chatton House, TeddingtonTW11 0BP
Born March 1945
Director
Appointed 18 Jan 1996
Resigned 01 Jul 1997

DUCKELS, Kenneth Michael

Resigned
The Gatehouse Bungalow, LeedsLS18 4RP
Born March 1950
Director
Appointed 15 May 2003
Resigned 30 Sept 2007

DUCKELS, Kenneth Michael

Resigned
The Gatehouse Bungalow, LeedsLS18 4RP
Born March 1950
Director
Appointed 01 Jul 1997
Resigned 06 Aug 2001

ERICSSON, Catharina Annika

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born January 1963
Director
Appointed 01 Apr 2021
Resigned 05 Nov 2024

FORDHAM, Nicholas Hugh

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Born January 1956
Director
Appointed 07 Dec 2009
Resigned 31 Aug 2012

HANDTE, Reinhard

Resigned
St Jakobs-Strasse 1, MuttenzCH4132
Born April 1946
Director
Appointed 17 Jan 2000
Resigned 18 May 2000

HORN, Andrew Peter

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born February 1970
Director
Appointed 04 Jul 2023
Resigned 17 Mar 2026

LOCK, Andrew Jonathan

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Born April 1964
Director
Appointed 30 Sept 2007
Resigned 31 Mar 2021

LOESSER, Roland

Resigned
Friedrich-Neff-Strasse 10, Germany D-79539FOREIGN
Born August 1942
Director
Appointed 10 Nov 1997
Resigned 12 Jul 2001

MCKNIGHT, Thomas Graham

Resigned
Beck House White Wall Lane, HarrogateHG3 2JZ
Born September 1934
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

OTT, Ulrich, Dr

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Born September 1956
Director
Appointed 31 Aug 2012
Resigned 01 May 2013

OTTESLEV, Tracyann

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born December 1973
Director
Appointed 01 Jul 2016
Resigned 22 Mar 2023

PALM, Peter Michael

Resigned
19 Canal View, SelbyYO8 8AE
Born April 1953
Director
Appointed 14 Jun 2005
Resigned 07 Dec 2009

PARKINSON, Stephen John

Resigned
Unit 2, Rawdon Park, LeedsLS19 7BA
Born August 1962
Director
Appointed 01 May 2013
Resigned 30 Jun 2016

ROOST, Georges

Resigned
Rothausstrasse 61, Muttenz
Born January 1941
Director
Appointed 28 Jan 2002
Resigned 30 Jun 2005

ROOST, Georges

Resigned
8 Chapman House, HarrogateHG1 2SQ
Born January 1941
Director
Appointed 01 Jan 2000
Resigned 06 Aug 2001

SEIFERT, Karl-Gerhard, Dr.

Resigned
Emser Weg 6, Germany 65812FOREIGN
Born August 1946
Director
Appointed 10 Nov 1997
Resigned 23 Nov 1999

STORCH, Gerhard Heinrich

Resigned
Shalimar, Gerrards CrossSL9 7NX
Born June 1935
Director
Appointed N/A
Resigned 01 Jul 1997

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 06 Aug 2001
Resigned 28 Jan 2002

Persons with significant control

1

423 Kirkstall Road, LeedsLS4 2EW

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

185

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Resolution
24 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Miscellaneous
8 August 2002
MISCMISC
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
169169
Legacy
2 February 2002
287Change of Registered Office
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
88(2)R88(2)R
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Legacy
8 August 2001
288cChange of Particulars
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
123Notice of Increase in Nominal Capital
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1998
AUDAUD
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 January 1998
MEM/ARTSMEM/ARTS
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
287Change of Registered Office
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Legacy
10 May 1996
363aAnnual Return
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
3 May 1995
363x363x
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
4 May 1993
363x363x
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363x363x
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Legacy
9 July 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
363363
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts