Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKELITE SYNTHETICS UK LIMITED
Company Information for

BAKELITE SYNTHETICS UK LIMITED

BAKELITE SYNTHETICS SULLY MOORS ROAD, SULLY, PENARTH, CF64 5YU,
Company Registration Number
00867053
Private Limited Company
Active

Company Overview

About Bakelite Synthetics Uk Ltd
BAKELITE SYNTHETICS UK LIMITED was founded on 1965-12-20 and has its registered office in Penarth. The organisation's status is listed as "Active". Bakelite Synthetics Uk Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAKELITE SYNTHETICS UK LIMITED
 
Legal Registered Office
BAKELITE SYNTHETICS SULLY MOORS ROAD
SULLY
PENARTH
CF64 5YU
Other companies in CF64
 
Previous Names
HEXION UK LIMITED22/10/2021
MOMENTIVE SPECIALTY CHEMICALS UK LIMITED15/01/2015
HEXION SPECIALTY CHEMICALS UK LIMITED03/11/2010
BORDEN CHEMICAL GB LIMITED08/08/2005
Filing Information
Company Number 00867053
Company ID Number 00867053
Date formed 1965-12-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB737209822  
Last Datalog update: 2024-01-07 09:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKELITE SYNTHETICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAKELITE SYNTHETICS UK LIMITED
The following companies were found which have the same name as BAKELITE SYNTHETICS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKELITE SYNTHETICS UK HOLDING LIMITED BAKELITE SYNTHETICS SULLY MOORS ROAD SULLY PENARTH CF64 5YU Liquidation Company formed on the 2017-11-16

Company Officers of BAKELITE SYNTHETICS UK LIMITED

Current Directors
Officer Role Date Appointed
JAAP SCHILDER
Company Secretary 2017-02-20
JEAN-PAUL AUCOIN
Director 2017-11-01
JOHN VINCENT BAKER
Director 2011-02-01
MARK DAVID BIDSTRUP
Director 2016-01-01
ARNOLDUS WILHELMUS MARIA MERTENS
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTOPHER MACKENZIE GALLACHER
Director 2001-06-26 2017-11-01
JULIAN ST JOHN WELFOOT
Company Secretary 2014-06-01 2016-11-01
GEORGE FERRY KNIGHT III
Director 2012-12-03 2016-01-01
RICHARD OLIVER HEALEY
Company Secretary 2003-06-20 2014-06-01
MARCELLO CELESTE BOLDRINI
Director 2011-02-01 2012-12-03
DALE NORMAN PLANTE
Director 2008-09-01 2012-12-03
JOSEPH PATRICK BEVILAQUA
Director 2002-08-28 2011-02-01
JAMES LANGSTON
Director 2006-08-24 2011-02-01
PETER JOHN HARTLAND
Director 1999-12-16 2006-08-24
LEIGHTON WYNNE DAVIES
Company Secretary 2002-10-31 2003-06-20
BENJAMIN HARRISON JONES
Director 1999-06-30 2003-01-21
BENJAMIN HARRISON JONES
Company Secretary 2001-08-06 2002-10-31
TIMOTHY JOSEPH ZAPPALA
Director 1999-12-15 2002-08-28
ANTHONY GREEN
Company Secretary 1999-06-30 2001-08-06
JULIAN FRANCIS ALFRED CHARMAN
Director 1995-11-24 1999-12-16
CORNELIS ADRIANUS BOKMANS
Director 1995-11-24 1999-12-09
ROGER NEVILLE YOUNG
Director 1999-06-30 1999-09-09
JULIAN FRANCIS ALFRED CHARMAN
Company Secretary 1999-03-31 1999-06-30
DAVID JOHN ROACHE
Director 1994-11-30 1999-06-30
JOHN FRANK WILKINSON
Company Secretary 1991-07-27 1999-03-31
RODNEY GRAHAM TURTON
Director 1991-07-27 1999-03-31
JOHN FRANK WILKINSON
Director 1994-07-01 1999-03-31
RICHARD JAMES SEARLE
Director 1995-03-14 1999-03-04
ALAN GEORGE ARISS
Director 1991-07-27 1995-11-24
THOMAS DAVID BINNS
Director 1994-07-01 1995-11-24
RUPERT JAMES BEAUPRE CREED
Director 1991-07-27 1995-11-24
JOHN BARRY SCANLAN
Director 1991-07-27 1995-11-24
DAVID TECWYN WILKINSON
Director 1991-07-27 1994-07-19
HOWARD ARTHUR WALPOLE
Director 1991-07-27 1994-02-28
ROBIN JAMES BUCKLAND
Director 1991-07-27 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PAUL AUCOIN BORDEN CHEMICAL UK LIMITED Director 2017-11-01 CURRENT 1995-09-21 Liquidation
JEAN-PAUL AUCOIN WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1999-04-01 Active
ARNOLDUS WILHELMUS MARIA MERTENS BORDEN CHEMICAL UK LIMITED Director 2012-07-12 CURRENT 1995-09-21 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS COMBINED COMPOSITE TECHNOLOGIES LIMITED Director 2012-07-12 CURRENT 1997-12-24 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS HEXION STANLOW LIMITED Director 2012-07-12 CURRENT 1999-03-11 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED Director 2012-07-12 CURRENT 1999-04-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Temporary Warehouse OperatorPenarthTo provide a full warehousing service for the Barry plant, including goods in, goods transfer, goods out & waste services Use of leased haulage equipment to2016-02-01
Process TechnicianStirlingJob Overview To undertake the manufacture of amino resins and monitor formaldehyde plant under the direct/indirect supervision of the Senior Process Technician2015-12-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-28CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-06CESSATION OF BAKELITE SYNTHETICS UK HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06Notification of Bakelite Uk Holding Limited as a person with significant control on 2023-06-05
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 008670530023
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 008670530024
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-06-13AP01DIRECTOR APPOINTED ALLEN BARRY CANIPE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS HYNES
2022-06-08PSC05Change of details for Hexion Uk Holding Limited as a person with significant control on 2022-06-07
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530022
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008670530018
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530018
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Sully Moors Road Penarth South Glamorgan CF64 5YU
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BIDSTRUP
2021-10-22CERTNMCompany name changed hexion uk LIMITED\certificate issued on 22/10/21
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530017
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-06-10RES01ADOPT ARTICLES 10/06/21
2021-05-11CH01Director's details changed for Julian St John Welfort on 2021-04-30
2021-05-11CH03SECRETARY'S DETAILS CHNAGED FOR LAURA BONINISEGNI on 2021-04-30
2021-05-11AP01DIRECTOR APPOINTED ROB JACOBSON JOHANNES JOSEPH BRUEREN
2021-05-11AP03Appointment of Laura Boninisegni as company secretary on 2021-04-30
2021-05-11TM02Termination of appointment of Jaap Schilder on 2021-04-30
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008670530016
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008670530015
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530016
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530013
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008670530012
2019-01-11SH20Statement by Directors
2019-01-11SH19Statement of capital on 2019-01-11 GBP 1,955
2019-01-11CAP-SSSolvency Statement dated 28/12/18
2019-01-11RES13Resolutions passed:
  • Reduction of the share premium account to nil 28/12/2018
2018-12-07PSC07CESSATION OF BORDEN INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07PSC05Change of details for Hexion Uk Holding Limited as a person with significant control on 2018-11-27
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19PSC02Notification of Hexion Uk Holding Limited as a person with significant control on 2017-11-29
2017-12-19PSC05Change of details for Borden International Holdings Limited as a person with significant control on 2017-11-29
2017-12-19PSC07CESSATION OF APOLLO GLOBAL MANAGEMENT LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AP01DIRECTOR APPOINTED JEAN-PAUL AUCOIN
2017-11-06AP01DIRECTOR APPOINTED JEAN-PAUL AUCOIN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER MACKENZIE GALLACHER
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-02-21AP03SECRETARY APPOINTED JAAP SCHILDER
2017-02-21TM02APPOINTMENT TERMINATED, SECRETARY JULIAN WELFOOT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1955
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-01-12AP01DIRECTOR APPOINTED MARK DAVID BIDSTRUP
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIGHT III
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530011
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530012
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1955
2015-07-29AR0127/07/15 FULL LIST
2015-01-15RES15CHANGE OF NAME 01/12/2014
2015-01-15CERTNMCOMPANY NAME CHANGED MOMENTIVE SPECIALTY CHEMICALS UK LIMITED CERTIFICATE ISSUED ON 15/01/15
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1955
2014-07-29AR0127/07/14 FULL LIST
2014-07-29AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND
2014-06-09AP03SECRETARY APPOINTED JULIAN ST JOHN WELFOOT
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HEALEY
2013-10-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008670530010
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0127/07/13 FULL LIST
2013-07-29AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK ) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2012-12-21AP01DIRECTOR APPOINTED GEORGE FERRY KNIGHT III
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO BOLDRINI
2012-12-20AP01DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DALE PLANTE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0127/07/12 FULL LIST
2012-07-27AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0127/07/11 FULL LIST
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-26AD02SAIL ADDRESS CREATED
2011-03-15AP01DIRECTOR APPOINTED MR MARCELLO CELESTE BOLDRINI
2011-03-14AP01DIRECTOR APPOINTED MR JOHN VINCENT BAKER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANGSTON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA
2010-11-09MISCCERTIFICATE OF FACT-NAME CORRECTION FROM MOMENTIVE SPECIALITY CHEMICALS UK LIMITED TO MOMENTIVE SPECIALTY CHEMICALS UK LIMITED
2010-11-09ANNOTATIONOther
2010-11-03CERTNMCOMPANY NAME CHANGED HEXION SPECIALTY CHEMICALS UK LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0127/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE NORMAN PLANTE / 01/07/2010
2009-07-27363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 11/11/2008
2008-09-26288aDIRECTOR APPOINTED DALE NORMAN PLANTE
2008-07-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD HEALEY / 01/09/2007
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-24288cSECRETARY'S PARTICULARS CHANGED
2006-08-24363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-08CERTNMCOMPANY NAME CHANGED BORDEN CHEMICAL GB LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-07-28363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals



Licences & Regulatory approval
We could not find any licences issued to BAKELITE SYNTHETICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKELITE SYNTHETICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding JPMORGAN CHASE BANK N.A
2015-07-27 Outstanding JPMORGAN CHASE BANK, N.A.
2013-10-17 Outstanding JPMORGAN CHASE BANK, N.A.
SECURITY DEED 2013-04-10 PART of the property or undertaking has been released from charge JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT")
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2005-05-31 Satisfied J.P.MORGAN EUROPE LIMITED
DEBENTURE 2005-05-31 Satisfied JP MORGAN CHASE BANK N.A.
PATENT SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
TRADEMARK SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
AN AMENDED AND RESTATED LOAN AND SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
DEED OF MORTGAGE 2002-10-04 Satisfied FLEET NATIONAL BANK, LONDON UK BRANCH
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 OCTOBER 2002 AND 2002-09-27 Satisfied FLEET NATIONAL BANK
GUARANTEE & DEBENTURE 2002-09-23 Satisfied FLEET NATIONAL BANK (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKELITE SYNTHETICS UK LIMITED

Intangible Assets
Patents
We have not found any records of BAKELITE SYNTHETICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKELITE SYNTHETICS UK LIMITED
Trademarks

Trademark assignments to BAKELITE SYNTHETICS UK LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO760929Momentive Specialty Chemicals UK LimitedUNITED KINGDOM

Trademark applications by BAKELITE SYNTHETICS UK LIMITED

BAKELITE SYNTHETICS UK LIMITED is the 1st New Owner entered after registration for the trademark CELLOBOND ™ (WIPO760929) through the WIPO on the 2001-05-15
Chemical products for use in industry; unprocessed and synthetic resins and plastics; thermosettable resins and ingredients therefor; chemical compositions containing resins or plastics in the form of powders, granules, chips, flakes, pastes, emulsions, dispersions, gels, solutions or liquids for use in industry; formaldehyde condensation products; foamed and foamable plastics; resins for coating purposes and for moulding; resins in liquid form; moulding products and resins.
Produits chimiques à usage industriel; plastiques et résines synthétiques à l'état brut; résines thermodurcissables et leurs ingrédients; compositions chimiques à base de résines ou matières plastiques sous forme de poudres, granulés, copeaux, paillettes, pâtes, émulsions, dispersions, gels, solutions ou liquides à usage industriel; produits de condensation de formaldéhyde; matières plastiques expansées et expansibles; résines d'enduction et de moulage; résines liquides; résines et produits de moulage.
Income
Government Income
We have not found government income sources for BAKELITE SYNTHETICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as BAKELITE SYNTHETICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKELITE SYNTHETICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BAKELITE SYNTHETICS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129322090Lactones (excl. gamma-Butyrolactone; Phenolphthalein; 1-Hydroxy-4-[1-(4-hydroxy-3-methoxycarbonyl-1-naphthyl)-3-oxo-1H,3H-benzo[de]isochromen-1-yl]-6-octadecyloxy-2-naphthoic acid; 3?-Chloro-6?-cyclohexylaminospiro[isobenzofuran-1(3H),9?-xanthen]-3-one; 6?-(N-Ethyl-p-toluidino)-2?-methylspiro[isobenzofuran-1(3H),9?-xanthen]-3-one; Methyl-6-docosyloxy-1-hydroxy-4-[1-(4-hydroxy-3-methyl-1-phenanthryl)-3-oxo-1H,3H-naphtho[1,8-cd]pyran-1-yl]naphthalene-2-carboxylate)
2015-07-0190271010Electronic gas or smoke analysis apparatus
2015-03-0129322090Lactones (excl. gamma-Butyrolactone; Phenolphthalein; 1-Hydroxy-4-[1-(4-hydroxy-3-methoxycarbonyl-1-naphthyl)-3-oxo-1H,3H-benzo[de]isochromen-1-yl]-6-octadecyloxy-2-naphthoic acid; 3?-Chloro-6?-cyclohexylaminospiro[isobenzofuran-1(3H),9?-xanthen]-3-one; 6?-(N-Ethyl-p-toluidino)-2?-methylspiro[isobenzofuran-1(3H),9?-xanthen]-3-one; Methyl-6-docosyloxy-1-hydroxy-4-[1-(4-hydroxy-3-methyl-1-phenanthryl)-3-oxo-1H,3H-naphtho[1,8-cd]pyran-1-yl]naphthalene-2-carboxylate)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKELITE SYNTHETICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKELITE SYNTHETICS UK LIMITED any grants or awards.
Ownership
    • BORDEN CHEMICAL INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.