Background WavePink WaveYellow Wave

AVIENT MATERIAL SOLUTIONS UK LIMITED (03141094)

AVIENT MATERIAL SOLUTIONS UK LIMITED (03141094) is an active UK company. incorporated on 22 December 1995. with registered office in Knowsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AVIENT MATERIAL SOLUTIONS UK LIMITED has been registered for 30 years.

Company Number
03141094
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Units 9-11 Unity Grove, Knowsley, L34 9GT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIENT MATERIAL SOLUTIONS UK LIMITED

AVIENT MATERIAL SOLUTIONS UK LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Knowsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AVIENT MATERIAL SOLUTIONS UK LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03141094

LTD Company

Age

30 Years

Incorporated 22 December 1995

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 15 December 2025 (3 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 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

POLYONE CORPORATION UK LIMITED
From: 24 June 2021To: 9 November 2021
AVIENT MATERIAL SOLUTIONS UK LIMITED
From: 11 June 2021To: 24 June 2021
POLYONE CORPORATION UK LIMITED
From: 7 November 2002To: 11 June 2021
POLYONE COMPOUNDS AND COLORS UK LIMITED
From: 30 November 2000To: 7 November 2002
VICTOR INTERNATIONAL PLASTICS LIMITED
From: 17 April 1996To: 30 November 2000
M.A. HANNA UK LIMITED
From: 26 February 1996To: 17 April 1996
HACKREMCO (NO.1099) LIMITED
From: 22 December 1995To: 26 February 1996
Contact
Address

Units 9-11 Unity Grove Knowsley Business Park Knowsley, L34 9GT,

Previous Addresses

Everite Road Widnes Cheshire WA8 8PT
From: 22 December 1995To: 27 February 2014
Timeline

19 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
Dec 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
May 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 25
Director Joined
May 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2007
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
244244
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
244244
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Memorandum Articles
28 July 2003
MEM/ARTSMEM/ARTS
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Legacy
6 February 2003
88(2)R88(2)R
Legacy
5 February 2003
363sAnnual Return (shuttle)
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Statement Of Affairs
10 January 2003
SASA
Legacy
10 January 2003
88(2)R88(2)R
Statement Of Affairs
10 January 2003
SASA
Legacy
10 January 2003
88(2)R88(2)R
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
244244
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
244244
Legacy
16 February 2000
363aAnnual Return
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363aAnnual Return
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
26 October 1997
288cChange of Particulars
Legacy
29 January 1997
363aAnnual Return
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
28 May 1996
88(2)R88(2)R
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
24 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Certificate Change Of Name Company
17 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 March 1996
MEM/ARTSMEM/ARTS
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
224224
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Legacy
20 March 1996
288288
Certificate Change Of Name Company
26 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1995
NEWINCIncorporation