BYK ADDITIVES LIMITED
WIDNES ROCKWOOD ADDITIVES LIMITED BRIDLEVIEW LIMITED


Company number 04050418
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address MOORFIELD ROAD, WIDNES, CHESHIRE, WA8 3AA
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Stefan Mossmer as a director on 31 December 2016; Appointment of Mr Robin Byrne as a director on 31 December 2016; Termination of appointment of Volker Mansfeld as a director on 31 December 2016. The most likely internet sites of BYK ADDITIVES LIMITED are www.bykadditives.co.uk, and www.byk-additives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Byk Additives Limited is a Private Limited Company. The company registration number is 04050418. Byk Additives Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Byk Additives Limited is Moorfield Road Widnes Cheshire Wa8 3aa. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BYRNE, Robin is a Director of the company. GLANDER, Stephan Christian is a Director of the company. MOSSMER, Stefan is a Director of the company. VON HEBEL, Albert is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director FISHER, Todd Andrew has been resigned. Director GILHULY, Edward has been resigned. Director GINGUE, Robert Norman has been resigned. Director KENNY, Michael Joseph has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MANSFELD, Volker has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RIORDAN, Thomas James has been resigned. Director ROSS, Andrew Martin has been resigned. Director SCHEIBER, Silke Christina has been resigned. Director SCHLUENKEN, Christoph Andreas has been resigned. Director SJODIN, Fredrik has been resigned. Director STOCKER, David Clifford has been resigned. Director SUMNER, Vernon has been resigned. Director WRIGHT, Frank Brian John has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 October 2009

Director
BYRNE, Robin
Appointed Date: 31 December 2016
62 years old

Director
GLANDER, Stephan Christian
Appointed Date: 13 August 2015
57 years old

Director
MOSSMER, Stefan
Appointed Date: 31 December 2016
56 years old

Director
VON HEBEL, Albert
Appointed Date: 25 September 2013
64 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 October 2009
Appointed Date: 10 August 2000

Director
FISHER, Todd Andrew
Resigned: 01 October 2002
Appointed Date: 08 November 2000
60 years old

Director
GILHULY, Edward
Resigned: 01 October 2002
Appointed Date: 08 November 2000
65 years old

Director
GINGUE, Robert Norman
Resigned: 07 January 2011
Appointed Date: 08 November 2000
81 years old

Director
KENNY, Michael Joseph
Resigned: 01 October 2002
Appointed Date: 08 November 2000
79 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 08 November 2000
Appointed Date: 10 August 2000
64 years old

Director
MANSFELD, Volker
Resigned: 31 December 2016
Appointed Date: 25 September 2013
57 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 November 2000
Appointed Date: 10 August 2000
82 years old

Director
RIORDAN, Thomas James
Resigned: 25 September 2013
Appointed Date: 08 November 2000
75 years old

Director
ROSS, Andrew Martin
Resigned: 25 September 2013
Appointed Date: 01 November 2010
64 years old

Director
SCHEIBER, Silke Christina
Resigned: 14 February 2001
Appointed Date: 08 November 2000
52 years old

Director
SCHLUENKEN, Christoph Andreas
Resigned: 30 June 2015
Appointed Date: 25 September 2013
63 years old

Director
SJODIN, Fredrik
Resigned: 01 October 2002
Appointed Date: 08 November 2000
50 years old

Director
STOCKER, David Clifford
Resigned: 01 October 2002
Appointed Date: 08 November 2000
80 years old

Director
SUMNER, Vernon
Resigned: 27 September 2010
Appointed Date: 01 October 2002
74 years old

Director
WRIGHT, Frank Brian John
Resigned: 31 December 2016
Appointed Date: 01 October 2002
71 years old

Persons With Significant Control

Ms Susanne Klatten
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

BYK ADDITIVES LIMITED Events

18 Jan 2017
Appointment of Mr Stefan Mossmer as a director on 31 December 2016
18 Jan 2017
Appointment of Mr Robin Byrne as a director on 31 December 2016
18 Jan 2017
Termination of appointment of Volker Mansfeld as a director on 31 December 2016
18 Jan 2017
Termination of appointment of Frank Brian John Wright as a director on 31 December 2016
18 Oct 2016
Full accounts made up to 31 December 2015
...
... and 125 more events
22 Nov 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

22 Nov 2000
£ nc 100/5000000 08/11/00
14 Nov 2000
Accounting reference date extended from 31/08/01 to 31/12/01
10 Aug 2000
Incorporation

BYK ADDITIVES LIMITED Charges

20 August 2009
Supplemental fixed and floating charge
Delivered: 7 September 2009
Status: Satisfied on 30 July 2013
Persons entitled: Credit Suisse as Administrative Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 July 2004
Fixed and floating charge
Delivered: 18 August 2004
Status: Satisfied on 30 July 2013
Persons entitled: Credit Suisse First Boston as Administrative Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Fixed and floating charge
Delivered: 3 October 2003
Status: Satisfied on 28 September 2004
Persons entitled: Jpmorgan Chase Bank (The Administrative Agent)
Description: F/H land and buildings on the west side of moorfield road…
27 February 2001
Supplemental deed supplemental to a debenture dated 20 november 2000
Delivered: 9 March 2001
Status: Satisfied on 28 September 2004
Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself and the Secured Parties) (All as Defined Therein)
Description: All f/h and subject to third party consents all l/h…
20 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied on 28 September 2004
Persons entitled: The Chase Manhattan Bank(Acting as Administrative Agent on Behalf of Itself Ad the Secured Parties) (All as Defined Therein)
Description: The f/h property k/a beler way leicester road industrial…