OMYA UK LIMITED
NORTH FERRIBY OMYA CROXTON + GARRY LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3HU
Company number 00436591
Status Active
Incorporation Date 7 June 1947
Company Type Private Limited Company
Address MELTON OFFICE MELTON BOTTOM, MELTON, NORTH FERRIBY, EAST RIDING OF YORKSHIRE, HU14 3HU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 25,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of OMYA UK LIMITED are www.omyauk.co.uk, and www.omya-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Barton-on-Humber Rail Station is 4.5 miles; to Barrow Haven Rail Station is 6.1 miles; to Beverley Rail Station is 9 miles; to Scunthorpe Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omya Uk Limited is a Private Limited Company. The company registration number is 00436591. Omya Uk Limited has been working since 07 June 1947. The present status of the company is Active. The registered address of Omya Uk Limited is Melton Office Melton Bottom Melton North Ferriby East Riding of Yorkshire Hu14 3hu. . ABDUL, Ryaan Irzaad is a Director of the company. CARDEW, William Ian is a Director of the company. DECRAECKER, Stephane is a Director of the company. Secretary DIXON, Glenn has been resigned. Secretary JONES, Barry Graham has been resigned. Secretary SMITH, Ian Bruce has been resigned. Director BAKER, Brian Northam has been resigned. Director BREAKELL, Richard Farran has been resigned. Director CARDEW, William Ian has been resigned. Director CROZIER, Peter Arthur has been resigned. Director DIXON, Glenn has been resigned. Director DIXON, Glenn has been resigned. Director FOLLPRACHT, Josef, Dr has been resigned. Director GASQUET, Dominique Rene has been resigned. Director HART, Maxwell John has been resigned. Director JONES, Barry Graham has been resigned. Director OSKAM, John has been resigned. Director SCHACHENMANN, Eric Claude has been resigned. Director SIEDLER, Rainer Wilhelm has been resigned. Director TEGETHOFF, Friedrich Wolfgang has been resigned. Director THOMAS, Daniel Llewellyn has been resigned. Director VON HERTZEN, Thomas Ernst Magnus has been resigned. Director VON KEMPIS, Albrecht Christian has been resigned. Director WAIBEL, Roland Michael, Dr has been resigned. Director WATSON, Andrew Lindsay has been resigned. Director WILDNER, Sven has been resigned. Director WINDER, Robert Gordon has been resigned. Director WRIGHT, John Graham has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
ABDUL, Ryaan Irzaad
Appointed Date: 14 September 2011
60 years old

Director
CARDEW, William Ian
Appointed Date: 19 September 2011
65 years old

Director
DECRAECKER, Stephane
Appointed Date: 08 August 2013
59 years old

Resigned Directors

Secretary
DIXON, Glenn
Resigned: 13 March 2013
Appointed Date: 01 January 2006

Secretary
JONES, Barry Graham
Resigned: 01 July 1993

Secretary
SMITH, Ian Bruce
Resigned: 31 December 2005
Appointed Date: 01 July 1993

Director
BAKER, Brian Northam
Resigned: 31 March 2004
Appointed Date: 29 May 2002
79 years old

Director
BREAKELL, Richard Farran
Resigned: 29 April 1994
96 years old

Director
CARDEW, William Ian
Resigned: 14 September 2011
Appointed Date: 19 September 2008
65 years old

Director
CROZIER, Peter Arthur
Resigned: 24 March 1998
84 years old

Director
DIXON, Glenn
Resigned: 13 March 2013
Appointed Date: 16 December 2008
70 years old

Director
DIXON, Glenn
Resigned: 31 March 2004
Appointed Date: 01 January 1994
70 years old

Director
FOLLPRACHT, Josef, Dr
Resigned: 03 May 2006
Appointed Date: 31 March 2004
78 years old

Director
GASQUET, Dominique Rene
Resigned: 03 January 1996
86 years old

Director
HART, Maxwell John
Resigned: 31 July 1994
96 years old

Director
JONES, Barry Graham
Resigned: 31 March 2004
81 years old

Director
OSKAM, John
Resigned: 30 April 2000
Appointed Date: 01 January 1998
82 years old

Director
SCHACHENMANN, Eric Claude
Resigned: 03 January 1996
Appointed Date: 01 August 1992
57 years old

Director
SIEDLER, Rainer Wilhelm
Resigned: 01 September 2003
Appointed Date: 29 May 2002
58 years old

Director
TEGETHOFF, Friedrich Wolfgang
Resigned: 03 January 1996
89 years old

Director
THOMAS, Daniel Llewellyn
Resigned: 31 December 1994
116 years old

Director
VON HERTZEN, Thomas Ernst Magnus
Resigned: 31 May 2007
Appointed Date: 31 March 2004
73 years old

Director
VON KEMPIS, Albrecht Christian
Resigned: 19 September 2008
Appointed Date: 01 June 2007
59 years old

Director
WAIBEL, Roland Michael, Dr
Resigned: 15 September 2011
Appointed Date: 03 May 2006
67 years old

Director
WATSON, Andrew Lindsay
Resigned: 08 June 2000
Appointed Date: 01 January 1994
80 years old

Director
WILDNER, Sven
Resigned: 08 August 2013
Appointed Date: 15 September 2011
54 years old

Director
WINDER, Robert Gordon
Resigned: 31 December 1998
84 years old

Director
WRIGHT, John Graham
Resigned: 19 September 2008
Appointed Date: 01 January 1995
76 years old

OMYA UK LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000,000

13 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000,000

12 Sep 2014
Full accounts made up to 31 December 2013
...
... and 175 more events
11 Jun 1987
Full group accounts made up to 31 December 1986

11 Jun 1987
Return made up to 14/05/87; full list of members

02 Jul 1986
Group of companies' accounts made up to 31 December 1985

02 Jul 1986
Return made up to 23/06/86; full list of members

07 Jun 1947
Incorporation

OMYA UK LIMITED Charges

25 August 2011
Charge deposit
Delivered: 27 August 2011
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/n 38730987…