A. SCHULMAN INC. LIMITED

Croespenmaen Industrial Estate East Maes-Yr-Haf Lane Croespenmaen Industrial Estate East Maes-Yr-Haf Lane, Newport, NP11 3AF, Wales
StatusACTIVE
Company No.00512225
CategoryPrivate Limited Company
Incorporated11 Oct 1952
Age71 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

A. SCHULMAN INC. LIMITED is an active private limited company with number 00512225. It was incorporated 71 years, 8 months, 8 days ago, on 11 October 1952. The company address is Croespenmaen Industrial Estate East Maes-Yr-Haf Lane Croespenmaen Industrial Estate East Maes-Yr-Haf Lane, Newport, NP11 3AF, Wales.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-25

Psc name: Lyondellbasell Industries N.V.

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hitesh Jugdish Kalidas

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Adil Qureshi

Termination date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Muhammad Adil Qureshi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony Bridle

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Appointment date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-24

Officer name: Sean Layton Bishop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: Croespenmaen Industrial Estate Crumlin Newport Mon NP11 3AG

New address: Croespenmaen Industrial Estate East Maes-Yr-Haf Lane Crumlin Newport NP11 3AF

Change date: 2019-07-05

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Layton Bishop

Cessation date: 2019-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A.Schulman Inc

Cessation date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-21

Psc name: Lyondellbasell Industries N.V.

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinrich Benedikt Lingnau-Schneider

Termination date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Heinrich Benedikt Lingnau-Schneider

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony Bridle

Appointment date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Sean Layton Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Jozef Cluyse

Termination date: 2018-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Casimiro

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Christoph Jozef Cluyse

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-01

Officer name: Mr Sean Layton Bishop

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-01

Officer name: David Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Layton Bishop

Appointment date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-30

Officer name: Mr David Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr David Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Van Borm

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthieu Schoepfer

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Isabel Casimiro

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthieu Schoepfer

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthieu Schoepfer

Appointment date: 2013-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Mr Heinrich Benedikt Lignau-Schneider

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Rzepka

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinrich Benedikt Lignau-Schneider

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Van Borm

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrus Speek

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthieu Schoepfer

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanworth

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stanworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petrus Johannes Maria Speek

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Desantis

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Paul Desantis

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Stanworth

Change date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Mr Bernard Rzepka

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Belderbos

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr robert paul stanworth

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr bernard rzepka

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne dwyer

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jack taylor

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs joanne michelle dwyer

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david beynon

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david beynon

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert paul stanworth

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david beynon / 01/03/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david beynon / 01/03/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terry haines

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF


Some Companies

ENERBARTOL LIMITED

106 FAIRFIELD ROAD,BRIDGEND,CF31 3DS

Number:10263653
Status:ACTIVE
Category:Private Limited Company

NITROGO LTD

168 THE CIRCLE,LONDON,SE1 2JL

Number:10867409
Status:ACTIVE
Category:Private Limited Company

PINNACLE HOME INTERIORS LTD

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:09717184
Status:ACTIVE
Category:Private Limited Company

POWERISE LIMITED

1 ST PETERS ROAD,ESSEX,CM7 9AN

Number:02201249
Status:ACTIVE
Category:Private Limited Company
Number:04171946
Status:ACTIVE
Category:Private Limited Company

SARGENT & LUNDY UK, LTD.

FLOOR 11, WHITEFRIARS,BRISTOL,BS1 2NT

Number:11023011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source