Background WavePink WaveYellow Wave

DU PONT (U.K.) INDUSTRIAL LIMITED (03911468)

DU PONT (U.K.) INDUSTRIAL LIMITED (03911468) is an active UK company. incorporated on 18 January 2000. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (20600). DU PONT (U.K.) INDUSTRIAL LIMITED has been registered for 26 years. Current directors include CAMPBELL, Patrick, GODFREY, Sean Columb.

Company Number
03911468
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
4th Floor Kings Court, Stevenage, SG1 2NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20600)
Directors
CAMPBELL, Patrick, GODFREY, Sean Columb
SIC Codes
20600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DU PONT (U.K.) INDUSTRIAL LIMITED

DU PONT (U.K.) INDUSTRIAL LIMITED is an active company incorporated on 18 January 2000 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20600). DU PONT (U.K.) INDUSTRIAL LIMITED was registered 26 years ago.(SIC: 20600)

Status

active

Active since 26 years ago

Company No

03911468

LTD Company

Age

26 Years

Incorporated 18 January 2000

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 24 October 2025 (6 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

10 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HEALTHYXCHANGE LIMITED
From: 18 January 2000To: 7 February 2007
Contact
Address

4th Floor Kings Court London Road Stevenage, SG1 2NG,

Previous Addresses

Wedgwood Way Stevenage Hertfordshire SG1 4QN
From: 18 January 2000To: 19 November 2015
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 22
Director Left
May 22
Capital Update
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAMPBELL, Patrick

Active
Kings Court, StevenageSG1 2NG
Born March 1976
Director
Appointed 01 Oct 2025

GODFREY, Sean Columb

Active
Kings Court, StevenageSG1 2NG
Born February 1970
Director
Appointed 01 Oct 2025

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Secretary
Appointed 06 Oct 2005
Resigned 05 Feb 2015

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 28 Feb 2001
Resigned 06 Oct 2005

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 18 Jan 2000
Resigned 28 Feb 2001

REEVE, Stephen

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Secretary
Appointed 05 Feb 2015
Resigned 04 May 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Born August 1962
Director
Appointed 03 Aug 2004
Resigned 05 Feb 2015

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1970
Director
Appointed 20 May 2000
Resigned 06 Oct 2005

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Born November 1968
Director
Appointed 18 Jan 2000
Resigned 28 Feb 2001

GOUGH, Adrian Paul

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Born June 1958
Director
Appointed 31 Jan 2008
Resigned 01 Apr 2019

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1949
Director
Appointed 01 Nov 2001
Resigned 03 Aug 2004

OLIVER, Lisa Marie

Resigned
London Road, StevenageSG1 2NG
Born September 1966
Director
Appointed 29 Apr 2022
Resigned 01 Oct 2025

REEVE, Stephen

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Born May 1963
Director
Appointed 05 Feb 2015
Resigned 04 May 2022

SMITH, Austin Bernard Douglas

Resigned
7 Newmarket Court, St. AlbansAL3 5LN
Born July 1946
Director
Appointed 28 Feb 2001
Resigned 01 Nov 2001

SPENCE, David Robert

Resigned
London Road, StevenageSG1 2NG
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 31 Oct 2025

TAYLOR, Michael John

Resigned
Wedgewood Way, StevenageSG1 4QN
Born November 1947
Director
Appointed 06 Oct 2005
Resigned 31 Jan 2008

WARD, John William

Resigned
108 Loudoun Road, LondonNW8 0ND
Born April 1954
Director
Appointed 18 Jan 2000
Resigned 20 May 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Jan 2000
Resigned 18 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Jan 2000
Resigned 18 Jan 2000

Persons with significant control

1

Kings Court, StevenageSG1 2NG

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

118

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Move Registers To Sail Company With New Address
6 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Statement Of Affairs
19 April 2007
SASA
Legacy
18 April 2007
88(2)R88(2)R
Legacy
17 April 2007
123Notice of Increase in Nominal Capital
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
363sAnnual Return (shuttle)
Resolution
14 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
1 July 2003
288cChange of Particulars
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288cChange of Particulars
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
88(2)R88(2)R
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Incorporation Company
18 January 2000
NEWINCIncorporation