Background WavePink WaveYellow Wave

SABIC TEES HOLDINGS LIMITED (06009440)

SABIC TEES HOLDINGS LIMITED (06009440) is an active UK company. incorporated on 24 November 2006. with registered office in Recdar. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). SABIC TEES HOLDINGS LIMITED has been registered for 19 years. Current directors include GRANT, Ronald Napier.

Company Number
06009440
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
The Wilton Centre, Recdar, TS10 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
GRANT, Ronald Napier
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIC TEES HOLDINGS LIMITED

SABIC TEES HOLDINGS LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Recdar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). SABIC TEES HOLDINGS LIMITED was registered 19 years ago.(SIC: 20140)

Status

active

Active since 19 years ago

Company No

06009440

LTD Company

Age

19 Years

Incorporated 24 November 2006

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 28 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SABIC TEES HOLDINGS
From: 24 November 2006To: 15 October 2009
Contact
Address

The Wilton Centre Wilton Recdar, TS10 4RF,

Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Capital Update
Oct 09
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GRANT, Ronald Napier

Active
Hemingford Gardens, YarmTS15 9ST
Born November 1957
Director
Appointed 06 Jun 2008

GRAHAM, Christopher

Resigned
Glenluce, DurhamDH3 2HY
Secretary
Appointed 29 Dec 2006
Resigned 31 Dec 2010

JACKSON, Robert Thomas Anthony

Resigned
Field House, DroitwichWR9 7LQ
Secretary
Appointed 28 Nov 2006
Resigned 29 Dec 2006

MIDDLETON, John

Resigned
Herefordshire Drive, DurhamDH1 2DQ
Secretary
Appointed 31 Dec 2010
Resigned 29 Feb 2024

STARK, David Robert

Resigned
173 Defoe House, LondonEC2Y 8ND
Secretary
Appointed 24 Nov 2006
Resigned 28 Nov 2006

BOOTH, Paul

Resigned
27 Clockwood Gardens, YarmTS13 9RW
Born October 1950
Director
Appointed 29 Dec 2006
Resigned 30 Jun 2016

MIDDLETON, John Christopher

Resigned
The Wilton Centre, RecdarTS10 4RF
Born April 1973
Director
Appointed 29 Sept 2014
Resigned 29 Feb 2024

VESTER, Mark Theodor

Resigned
Spechtenlaan 4, Maarheeze 6026 Sk
Born September 1963
Director
Appointed 24 Nov 2006
Resigned 06 Jun 2008
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
26 November 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 October 2009
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
15 October 2009
CERT1CERT1
Re Registration Memorandum Articles
15 October 2009
MARMAR
Resolution
15 October 2009
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
15 October 2009
RR06RR06
Statement Of Companys Objects
15 October 2009
CC04CC04
Legacy
22 July 2009
288cChange of Particulars
Legacy
29 April 2009
353353
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
17 August 2007
353353
Legacy
24 January 2007
287Change of Registered Office
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
29 December 2006
225Change of Accounting Reference Date
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Incorporation Company
24 November 2006
NEWINCIncorporation