Background WavePink WaveYellow Wave

CLARIANT UK LTD (04213887)

CLARIANT UK LTD (04213887) is an active UK company. incorporated on 10 May 2001. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CLARIANT UK LTD has been registered for 24 years. Current directors include CREDLAND, Dean, SCOTHERN, Nina.

Company Number
04213887
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 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, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIANT UK LTD

CLARIANT UK LTD is an active company incorporated on 10 May 2001 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CLARIANT UK LTD was registered 24 years ago.(SIC: 74990, 99999)

Status

active

Active since 24 years ago

Company No

04213887

LTD Company

Age

24 Years

Incorporated 10 May 2001

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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CLARIANT PRODUCTION UK LTD
From: 27 October 2006To: 2 January 2007
REMATCH LIMITED
From: 10 May 2001To: 27 October 2006
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: 10 May 2001To: 1 October 2021
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
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 Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 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

PARKINSON, Stephen John

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

PARKINSON, Stephen John

Resigned
Hradcany, RiponHG4 2DR
Secretary
Appointed 05 Jul 2001
Resigned 06 Aug 2001

SCOTHERN, Nina

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

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 04 Jul 2001
Resigned 05 Jul 2001

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 10 May 2001
Resigned 04 Jul 2001

CUMMINS, Sean Vincent

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

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 05 Jul 2001
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

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

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
Unit 2, Rawdon Park, LeedsLS19 7BA
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 05 Jul 2001
Resigned 06 Aug 2001

WALKER, Alexander

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

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 04 Jul 2001
Resigned 05 Jul 2001

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 04 Jul 2001
Resigned 05 Jul 2001

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 10 May 2001
Resigned 04 Jul 2001

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

126

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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
13 May 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
16 May 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
18 May 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
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
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
13 May 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
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
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
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
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
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
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
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
1 June 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 Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director 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
5 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
12 May 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
15 May 2007
363aAnnual Return
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
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
10 May 2006
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
288cChange of Particulars
Memorandum Articles
20 October 2004
MEM/ARTSMEM/ARTS
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
15 June 2003
363aAnnual Return
Legacy
29 May 2003
288aAppointment of Director or Secretary
Miscellaneous
8 August 2002
MISCMISC
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Legacy
12 February 2002
288aAppointment of Director or Secretary
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
21 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
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
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation