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

HUNTSMAN CORPORATION UK LIMITED

LLANELLI PLANT, BYNEA, LLANELLI, DYFED, SA14 9TE,
Company Registration Number
02898411
Private Limited Company
Active

Company Overview

About Huntsman Corporation Uk Ltd
HUNTSMAN CORPORATION UK LIMITED was founded on 1994-02-15 and has its registered office in Llanelli. The organisation's status is listed as "Active". Huntsman Corporation Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTSMAN CORPORATION UK LIMITED
 
Legal Registered Office
LLANELLI PLANT
BYNEA
LLANELLI
DYFED
SA14 9TE
Other companies in SA14
 
Telephone0800 9176805
 
Filing Information
Company Number 02898411
Company ID Number 02898411
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB645225153  
Last Datalog update: 2024-03-06 23:27:46
Primary Source:Companies House
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.

Company Officers of HUNTSMAN CORPORATION UK LIMITED

Current Directors
Officer Role Date Appointed
KAREN RACHEL HALL
Company Secretary 2017-07-27
MICHAEL CARTER
Director 2013-12-12
GWENDOLIEN MARIETTE CECILE FONCK
Director 2017-12-11
KAREN RACHEL HALL
Director 2017-07-27
GARY ROBERT HODGSON
Director 2017-07-27
PHILLIP STUART PARRY
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUIN SMYTH
Director 2006-11-29 2017-12-11
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02 2017-08-07
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-02 2017-08-07
MICHAEL CHRISTOPHER DIXON
Director 1998-12-23 2017-07-01
DUNCAN EMERSON
Director 2013-12-12 2017-01-30
FRANCISCO RAIMUNDO SÁNCHEZ ARIAS
Director 2015-09-10 2016-12-19
MARK ANDREW TAYLOR
Director 2013-12-12 2015-06-30
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
JON MEADE HUNTSMAN
Director 1994-03-29 2013-12-12
PETER RILEY HUNTSMAN
Director 1994-03-29 2013-12-11
STEWART ALAN MONTEITH
Director 2011-03-31 2013-12-06
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-01-01 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2003-06-10 2012-10-31
DANIELE FERRARI
Director 2006-11-29 2011-02-04
PAUL HANCOCK
Director 2003-07-07 2005-10-19
JON MEADE JNR HUNTSMAN
Director 1994-03-29 2001-07-30
DAVID JOHN BUSBY
Company Secretary 2000-01-28 2000-12-31
MICHAEL CHRISTOPHER DIXON
Company Secretary 1999-01-11 2000-01-28
TIMOTHY JAMES MELLING
Company Secretary 1996-02-20 1999-01-11
COLIN HOWARD JONES
Director 1996-12-09 1999-01-11
RICHARD PAULSON DURHAM
Director 1994-03-29 1998-04-30
DAVID RICHARD SHORNEY
Director 1996-06-20 1997-03-20
RICHARD PAULSON DURHAM
Company Secretary 1994-03-29 1996-02-20
ANDREW JOHN EDGE
Company Secretary 1994-02-28 1994-03-29
ANDREW JOHN EDGE
Director 1994-02-28 1994-03-29
ARTHUR JOHN STEWART
Director 1994-02-28 1994-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-15 1994-02-28
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-15 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CARTER HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2003-05-29 CURRENT 2001-01-30 Active
MICHAEL CARTER HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2003-05-29 CURRENT 2000-08-21 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-12-11 CURRENT 2001-01-30 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN EUROPE LIMITED Director 2017-12-11 CURRENT 1998-10-15 Active
GWENDOLIEN MARIETTE CECILE FONCK HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-12-11 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
KAREN RACHEL HALL HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
KAREN RACHEL HALL HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
KAREN RACHEL HALL HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KAREN RACHEL HALL HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
KAREN RACHEL HALL HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
KAREN RACHEL HALL TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
KAREN RACHEL HALL HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
KAREN RACHEL HALL HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
KAREN RACHEL HALL HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
KAREN RACHEL HALL HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
GARY ROBERT HODGSON HUNTSMAN EUROPE LIMITED Director 2017-09-11 CURRENT 1998-10-15 Active
GARY ROBERT HODGSON HUNTSMAN (HOLDINGS) UK Director 2017-08-03 CURRENT 1999-05-06 Active
GARY ROBERT HODGSON HUNTSMAN PETROCHEMICALS (UK) HOLDINGS Director 2017-08-03 CURRENT 2005-04-01 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED Director 2017-07-27 CURRENT 2001-01-30 Active
GARY ROBERT HODGSON HUNTSMAN SURFACE SCIENCES UK LIMITED Director 2017-07-27 CURRENT 2000-08-21 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES SALES LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
GARY ROBERT HODGSON HUNTSMAN INVESTMENTS (UK) LIMITED Director 2017-07-21 CURRENT 2014-11-19 Active - Proposal to Strike off
GARY ROBERT HODGSON HUNTSMAN VANTICO LIMITED Director 2017-07-21 CURRENT 2010-11-18 Active - Proposal to Strike off
GARY ROBERT HODGSON TIOXIDE OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1973-10-19 Active
GARY ROBERT HODGSON HUNTSMAN INTERNATIONAL EUROPE LIMITED Director 2017-07-21 CURRENT 1971-03-01 Active
GARY ROBERT HODGSON HUNTSMAN POLYURETHANES (UK) VENTURES LIMITED Director 2017-07-21 CURRENT 1977-03-30 Active
GARY ROBERT HODGSON HUNTSMAN OFFSHORE INVESTMENTS LIMITED Director 2017-07-21 CURRENT 2010-05-18 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS (UK) LIMITED Director 2017-07-14 CURRENT 1999-09-17 Active
GARY ROBERT HODGSON HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED Director 2017-07-14 CURRENT 1999-11-03 Active
PHILLIP STUART PARRY HUNTSMAN EUROPE LIMITED Director 2006-11-29 CURRENT 1998-10-15 Active
PHILLIP STUART PARRY HUNTSMAN TRUSTEES LIMITED Director 2000-11-03 CURRENT 1994-08-10 Active

More director information

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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21Director's details changed for Paula Bodger on 2023-09-19
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON
2023-03-01DIRECTOR APPOINTED SARAH LOUISE TODD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HODGSON
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-02-02AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GWENDOLIEN MARIETTE CECILE FONCK
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLIEN MARIETTE CECILE FONCK
2022-08-12AP01DIRECTOR APPOINTED DOUGLAS PAUL ELLERBUSCH
2022-04-04AP01DIRECTOR APPOINTED PETER DOWSON
2022-04-04TM02Termination of appointment of Karen Rachel Hall on 2022-03-31
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL HALL
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED PAULA BODGER
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP STUART PARRY
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-15AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-02-14AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-12-15AP01DIRECTOR APPOINTED GWENDOLIEN MARIETTE CECILE FONCK
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUIN SMYTH
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2017-08-07TM02Termination of appointment of Richard Justin James Phillipson on 2017-08-07
2017-07-31AP01DIRECTOR APPOINTED GARY ROBERT HODGSON
2017-07-31AP01DIRECTOR APPOINTED KAREN RACHEL HALL
2017-07-31AP03Appointment of Karen Rachel Hall as company secretary on 2017-07-27
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-17CH01Director's details changed for Mr Michael Christopher Dixon on 2017-02-15
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO RAIMUNDO SáNCHEZ ARIAS
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TAYLOR
2015-09-21AP01DIRECTOR APPOINTED FRANCISCO RAIMUNDO SáNCHEZ ARIAS
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-19AR0115/02/15 FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-13AP03SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0115/02/14 FULL LIST
2014-02-17AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-12-24RP04SECOND FILING WITH MUD 15/02/13 FOR FORM AR01
2013-12-24ANNOTATIONClarification
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20SH1920/12/13 STATEMENT OF CAPITAL GBP 1000
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 17/12/13
2013-12-20RES13REDUCE SHARE PREM A/C 17/12/2013
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MONTEITH
2013-12-12AP01DIRECTOR APPOINTED MICHAEL CARTER
2013-12-12AP01DIRECTOR APPOINTED DUNCAN EMERSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JON HUNTSMAN
2013-12-12AP01DIRECTOR APPOINTED MARK ANDREW TAYLOR
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0115/02/13 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED STEWART ALAN MONTEITH
2012-02-22AR0115/02/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CHANGED FROM: HUNTSMAN TIOXIDE HAVERTON HILL ROAD BILLINGHAM CLEVELAND TS23 1PS ENGLAND
2011-04-12AR0115/02/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE FERRARI
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MEADE HUNTSMAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 05/07/2010
2010-04-30AR0115/02/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MEADE HUNTSMAN / 15/02/2010
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 15/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUIN SMYTH / 15/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELE FERRARI / 15/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 15/02/2010
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STUART PARRY / 15/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 15/02/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 15/02/2010
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-04363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11ELRESS386 DISP APP AUDS 14/03/96
2003-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16288aNEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to HUNTSMAN CORPORATION 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 HUNTSMAN CORPORATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 2003-03-13 Outstanding ABN AMRO BANK N.V.
Intangible Assets
Patents
We have not found any records of HUNTSMAN CORPORATION UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HUNTSMAN CORPORATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTSMAN CORPORATION 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 HUNTSMAN CORPORATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTSMAN CORPORATION 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 HUNTSMAN CORPORATION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 HUNTSMAN CORPORATION 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 HUNTSMAN CORPORATION UK LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode SA14 9TE