SAINT-GOBAIN ABRASIVES LIMITED

Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom
StatusACTIVE
Company No.02943990
CategoryPrivate Limited Company
Incorporated29 Jun 1994
Age29 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SAINT-GOBAIN ABRASIVES LIMITED is an active private limited company with number 02943990. It was incorporated 29 years, 10 months, 16 days ago, on 29 June 1994. The company address is Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Saint-Gobain High Performance Solutions Uk Limited

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Saint-Gobain High Performance Materials Uk Limited

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compagnie De Saint-Gobain

Cessation date: 2017-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Michael Strickland Chaldecott

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Cammack

Change date: 2021-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Keen

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom

Change date: 2020-10-13

New address: Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Alun Roy Oxenham

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-01

Officer name: Mr Richard Keen

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

New address: Saint-Gobain House Binley Business Park Coventry CV3 2TT

Old address: Doxey Road Stafford Staffordshire ST16 1EA

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Cammack

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Stephane Heraud

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Claude Roger Lasserre

Termination date: 2018-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 11/10/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Moore

Termination date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephane Heraud

Change date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Strickland Chaldecott

Change date: 2018-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Emmanuel Du Moulin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Heraud

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Michael Strickland Chaldecott

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Peter Hindle Mbe

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Emmanuel Du Moulin

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Jean-Claude Roger Lasserre

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Petuaud-Letang

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hindle Mbe

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Holcombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Lambert

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Du Moulin

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ian Holcombe

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Petuaud-Letang

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Prizio

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Vrecko

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thierry Lambert

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Mr Philip Edward Moore

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alun Roy Oxenham

Change date: 2010-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Philip Edward Moore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thierry lambert / 08/09/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed thierry lambert

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roland lazard

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed marc noel vrecko

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gianni scotti

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roland lazard / 13/03/2007

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/05--------- £ si 16000000@1=16000000 £ ic 2/16000002

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/05

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AGE UK LOCAL PROGRAMMES LOTTERY CIC

TAVIS HOUSE,LONDON,WC1H 9NA

Number:11335613
Status:ACTIVE
Category:Community Interest Company

FUNKY OWL (RHM) LIMITED

33A HIGH STREET,WREXHAM,LL13 8HY

Number:11166707
Status:ACTIVE
Category:Private Limited Company

GL CENTRAL LIMITED

ALBA WAY STRETFORD MOTORWAY ESTATE,MANCHESTER,M32 0ZH

Number:08987366
Status:ACTIVE
Category:Private Limited Company

INVERBROOM ESTATE

INVERBROOM ESTATE,ROSS AND CROMARTY,

Number:SL005117
Status:ACTIVE
Category:Limited Partnership

SCOTTSHIELDSMUSIC.COM LIMITED

17 RIVINGTON COURT,LONDON,NW10 3RL

Number:09211382
Status:ACTIVE
Category:Private Limited Company

THEFAMILY EVENTS LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11829650
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