Background WavePink WaveYellow Wave

ARKEMA UK LIMITED (07609424)

ARKEMA UK LIMITED (07609424) is an active UK company. incorporated on 19 April 2011. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). ARKEMA UK LIMITED has been registered for 14 years. Current directors include GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter and 1 others.

Company Number
07609424
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
C/O Bostik Ltd, Stafford, ST16 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter, TARIQ, Neil Yaqub
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKEMA UK LIMITED

ARKEMA UK LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). ARKEMA UK LIMITED was registered 14 years ago.(SIC: 20301)

Status

active

Active since 14 years ago

Company No

07609424

LTD Company

Age

14 Years

Incorporated 19 April 2011

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 6 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

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ARKEMA COATINGS RESINS LIMITED
From: 19 April 2011To: 18 December 2020
Contact
Address

C/O Bostik Ltd Common Road Stafford, ST16 3EH,

Previous Addresses

1 Laporte Road Stallingborough Nr Grimsby North East Lincolnshire DN41 8FG
From: 12 March 2013To: 24 May 2018
Laporte Road Stallingborough North East Lincolnshire DN41 8DR
From: 19 April 2011To: 12 March 2013
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Feb 26
Director Joined
Mar 26
Capital Update
Mar 26
Funding Round
Mar 26
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

GARREAU, Laetitia Maud

Active
Common Road, StaffordST16 3EH
Born March 1976
Director
Appointed 26 Feb 2026

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Born January 1971
Director
Appointed 14 Dec 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 14 Dec 2020

TARIQ, Neil Yaqub

Active
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 07 Mar 2022

FOWLER, Lynne

Resigned
Laporte Road, Nr GrimsbyDN41 8FG
Secretary
Appointed 01 Jul 2011
Resigned 30 Jun 2015

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Secretary
Appointed 15 Jun 2018
Resigned 30 Nov 2020

RASIAH, Jay

Resigned
Ulverscroft Road, LeicesterLE4 6BW
Secretary
Appointed 01 Jul 2015
Resigned 28 Feb 2018

ABDELLI AUDRAN, Pascale Annick

Resigned
420, Rue D'Estienne D'Orves, Colombes
Born July 1972
Director
Appointed 19 Apr 2011
Resigned 31 Aug 2011

AUMONIER, Xavier Pierre Jacques

Resigned
Common Road, StaffordST16 3EH
Born May 1972
Director
Appointed 14 Dec 2016
Resigned 14 Dec 2020

BARR, Amanda Jane

Resigned
Laporte Road, Nr GrimsbyDN41 8FG
Born March 1972
Director
Appointed 22 Feb 2013
Resigned 25 Oct 2014

BEAL, Jean-Luc Alphonse, Serge

Resigned
420 Rue D'Estienne D'Orves, 92700 Colombes
Born December 1964
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2015

DEE, Gary Jonathan

Resigned
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 15 Jun 2018
Resigned 20 Nov 2020

DURAND-DELACRE, Xavier Jean Joseph

Resigned
Common Road, StaffordST16 3EH
Born October 1962
Director
Appointed 14 Dec 2021
Resigned 31 Dec 2025

GABBITAS, Paul Arthur

Resigned
Common Road, StaffordST16 3EH
Born March 1964
Director
Appointed 01 Nov 2014
Resigned 15 Jun 2018

HALL, Gordon Fraser

Resigned
Common Road, StaffordST16 3EH
Born June 1956
Director
Appointed 14 Dec 2020
Resigned 24 Feb 2022

LAFFONT, Isabelle

Resigned
Rue D'Estienne D'Orves, 92700 Colombes
Born April 1973
Director
Appointed 19 Dec 2011
Resigned 08 Apr 2015

MAILLARD, Stephanie Francoise, Rolande

Resigned
Common Road, StaffordST16 3EH
Born April 1972
Director
Appointed 14 Dec 2020
Resigned 14 Dec 2021

MARTIN, Melanie

Resigned
Common Road, StaffordST16 3EH
Born May 1990
Director
Appointed 05 Dec 2018
Resigned 14 Dec 2020

MARTINEZ-MERELLO, Patricia

Resigned
Avda De Burgos, 28036 Madrid
Born September 1963
Director
Appointed 01 Jun 2012
Resigned 14 Dec 2021

SAINT-DONAT, Jean

Resigned
Rue D'Estienne D'Orves, 92705 - Colombes
Born May 1967
Director
Appointed 01 Jul 2015
Resigned 06 Oct 2016

SAUER, Wulf

Resigned
Tersteegenstrasse, 40474 Dusseldorf
Born September 1949
Director
Appointed 01 Jul 2011
Resigned 31 May 2012

TAIEB, Arie Max

Resigned
Rue D'Estienne D'Orves, 92705 Colombes Cedex
Born April 1983
Director
Appointed 08 Apr 2015
Resigned 05 Dec 2018

Persons with significant control

1

Arkema Participations

Active
Rue D'Estienne D'Orves, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Legacy
30 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2026
SH19Statement of Capital
Legacy
30 March 2026
CAP-SSCAP-SS
Resolution
30 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Resolution
23 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Incorporation Company
19 April 2011
NEWINCIncorporation