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

HEXION STANLOW LIMITED

FRP ADVISORY LLP, 2ND FLOOR, BIRMINGHAM, B3 2HB,
Company Registration Number
03731119
Private Limited Company
Liquidation

Company Overview

About Hexion Stanlow Ltd
HEXION STANLOW LIMITED was founded on 1999-03-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hexion Stanlow 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
HEXION STANLOW LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
2ND FLOOR
BIRMINGHAM
B3 2HB
Other companies in CF64
 
Previous Names
MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED15/01/2015
HEXION SPECIALTY CHEMICALS STANLOW LIMITED03/11/2010
RESOLUTION (UK) PERFORMANCE PRODUCTS LIMITED08/08/2005
SHELL EPOXY RESINS UK LIMITED15/11/2000
TRUSHELFCO (NO.2497) LIMITED31/08/1999
Filing Information
Company Number 03731119
Company ID Number 03731119
Date formed 1999-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762442532  
Last Datalog update: 2018-10-04 21:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXION STANLOW 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.

Company Officers of HEXION STANLOW LIMITED

Current Directors
Officer Role Date Appointed
ARNOLDUS WILHELMUS MARIA MERTENS
Company Secretary 2013-04-10
ARNOLDUS WILHELMUS MARIA MERTENS
Director 2012-07-12
NIGEL JAMES SEYMOUR
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARCIN PIOTR PATKOWSKI
Company Secretary 2007-04-01 2013-04-10
JOSEPH PATRICK BEVILAQUA
Director 2008-10-10 2012-07-12
HUBERTUS JOHANNA HENRICUS MICHAEL HENNISSEN
Director 2006-04-05 2008-10-10
HENDRIK PIETER JONG DE
Company Secretary 2004-01-01 2007-04-01
FRANCOIS THERERIA VLEUGELS
Director 2004-01-01 2006-04-05
NEIL WAITE
Company Secretary 2001-04-01 2004-01-01
WOUTER JONGEPIER
Director 2000-11-15 2004-01-01
IAN MICHAEL HARRIS
Director 2001-05-01 2003-10-01
PETER THEO JOHAN DASBACH
Director 2001-04-01 2003-03-05
NEIL RITCHIE SULLIVAN
Company Secretary 1999-08-27 2000-11-14
RALPH NEIL GASKELL
Director 1999-08-27 2000-11-14
DAVID GLENN NAUGLE
Director 1999-08-27 2000-11-14
TRUSEC LIMITED
Nominated Secretary 1999-03-11 1999-08-27
SEAN GAVIN ASHLEY
Director 1999-06-15 1999-08-27
ALAN NEIL HYMAN
Director 1999-06-15 1999-08-27
DRUSILLA CHARLOTTE JANE ROWE
Director 1999-03-11 1999-06-15
ELEANOR JANE ZUERCHER
Director 1999-03-11 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLDUS WILHELMUS MARIA MERTENS BAKELITE SYNTHETICS UK LIMITED Director 2012-12-03 CURRENT 1965-12-20 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 WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED Director 2012-07-12 CURRENT 1999-04-01 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
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Sully Moors Road Penarth South Glamorgan CF64 5YU
2018-07-20600Appointment of a voluntary liquidator
2018-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-02
2018-07-20LIQ01Voluntary liquidation declaration of solvency
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037311190005
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037311190006
2015-01-15RES15CHANGE OF NAME 01/12/2014
2015-01-15CERTNMCompany name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-15AD02Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-16AD02Register inspection address changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
2013-04-11AP03Appointment of Arnoldus Wilhelmus Maria Mertens as company secretary
2013-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARCIN PATKOWSKI
2013-04-10MG01Particulars of a mortgage or charge / charge no: 4
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SULLY MOORS ROAD PENARTH VALE OF GLAMORGAN CF64 5YU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0115/08/12 FULL LIST
2012-08-21AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-08-15AP01DIRECTOR APPOINTED NIGEL JAMES SEYMOUR
2012-08-15AP01DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AR0115/08/11 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
2010-11-09MISCCERTIFICATE OF FACT-NAME CORRECTION FROM MOMENTIVE SPECIALITY CHEMICALS STANLOW LIMITED TO MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED
2010-11-09ANNOTATIONOther
2010-11-03CERTNMCOMPANY NAME CHANGED HEXION SPECIALTY CHEMICALS STANLOW 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
2010-08-16AR0115/08/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-07288aDIRECTOR APPOINTED JOSEPH PATRICK BEVILAQUA
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR HUBERTUS HENNISSEN
2008-10-24RES13APPOINTMENT AND TERMINATION OF DIRECTORS 10/10/2008
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM STANLOW MANUFACTURING COMPLEX ELLESMERE PORT SOUTH WIRRAL CHESHIRE CH65 4HB
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-06-06363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08CERTNMCOMPANY NAME CHANGED RESOLUTION (UK) PERFORMANCE PROD UCTS LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03MEM/ARTSARTICLES OF ASSOCIATION
2005-01-06288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE BUSINESS CENTRE OAKLANDS OFFICE PARK HOOTON ROAD HOOTON ELLESMERE PORT CHESHIRE CH66 7NZ
2004-07-12288aNEW DIRECTOR APPOINTED
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
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
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to HEXION STANLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-09
Appointmen2018-07-09
Resolution2018-07-09
Fines / Sanctions
No fines or sanctions have been issued against HEXION STANLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding JP MORGAN CHASE BANK N.A.
2015-07-27 Outstanding JPMORGAN CHASE BANK, N.A.
SECURITY DEED 2013-04-10 Outstanding JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT")
DEBENTURE 2005-05-31 Satisfied JP MORGAN CHASE BANK N.A
DEBENTURE 2005-01-24 Satisfied GE LEVERAGED LOANS LIMITED
DEBENTURE 2000-11-14 Satisfied MORGAN STANLEY & CO. INCORPORATED
Intangible Assets
Patents
We have not found any records of HEXION STANLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXION STANLOW LIMITED
Trademarks
We have not found any records of HEXION STANLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXION STANLOW 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 (20140 - Manufacture of other organic basic chemicals) as HEXION STANLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEXION STANLOW 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 HEXION STANLOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084135020Reciprocating positive displacement hydraulic units, with pumps
2018-06-0084135020Reciprocating positive displacement hydraulic units, with pumps
2011-08-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHEXION STANLOW LIMITEDEvent Date2018-07-09
 
Initiating party Event TypeAppointmen
Defending partyHEXION STANLOW LIMITEDEvent Date2018-07-09
Name of Company: HEXION STANLOW LIMITED Company Number: 03731119 Nature of Business: Manufacture of other organic basic chemicals Registered office: Sully Moors Road, Penarth, South Glamorgan, CF64 5Y…
 
Initiating party Event TypeResolution
Defending partyHEXION STANLOW LIMITEDEvent Date2018-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXION STANLOW 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 HEXION STANLOW 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.