Company NameMilacron UK Limited
DirectorWei Gu
Company StatusActive
Company Number04444980
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Wei Gu
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Batesville Boulevard
Batesville
Indiana
47006
Secretary NameDTM Legal Llp (Corporation)
StatusCurrent
Appointed17 May 2021(19 years after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Harold Joseph Faig
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2244 Spinningwheel Lane
Cincinatti
Ohio 45244
United States
Director NameGerardus Van Deventer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressUnit 2 Wildmere Close Wildmere Industrial Estate
Banbury
Oxfordshire
OX16 3TL
Secretary NameGerardus Van Deventer
NationalityDutch
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressEksterlaan 252
Vlaardingen
3136 Sg
Holland
Director NameMr Erwin Karl Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Riggotts Lane Matlock Road
Walton
Chesterfield
Derbyshire
S42 7LB
Director NameColin Campbell Fisher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wildmere Close Wildmere Industrial Estate
Banbury
Oxfordshire
OX16 3TL
Secretary NameGraeme Alan Padfield
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grove Road
Totley
Sheffield
South Yorkshire
S17 4DJ
Director NameRonald Dale Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2008)
RoleBusiness Executive
Correspondence Address3 Osprey Lane
Cincinnati
Ohio 45246
United States
Secretary NameGillian Cameron Crisell
NationalityBritish
StatusResigned
Appointed26 July 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressUnit 2 Wildmere Close Wildmere Industrial Estate
Banbury
Oxfordshire
OX16 3TL
Director NameBruce Alan Chalmers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMilacron Llc 10200 Alliance Road
Cincinnati
Oh 45242
United States
Director NameMr Andrew Scott Kitzmiler
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOne Batesville Road
Batesville
Indiana
47006
Director NameMr Christopher Hugh Trainor
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2022(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Batesville Boulevard
Batesville
Indiana 47006
United States
Director NameMr Theodore Said Haddad Jr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Batesville Boulevard
Batesville
Indiana 47006
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteferromatik.com

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6m at £1Milacron Bv
100.00%
Ordinary

Financials

Year2014
Turnover£3,170,512
Gross Profit£1,414,146
Net Worth£2,060,273
Cash£691,435
Current Liabilities£293,310

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

4 July 2023Full accounts made up to 30 September 2022 (26 pages)
4 July 2023Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 June 2022Appointment of Mr Theodore Said Haddad Jr as a director on 18 February 2022 (2 pages)
15 June 2022Termination of appointment of Christopher Hugh Trainor as a director on 18 February 2022 (1 page)
14 June 2022Termination of appointment of Andrew Scott Kitzmiler as a director on 18 February 2022 (1 page)
14 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Christopher Hugh Trainor as a director on 18 February 2022 (2 pages)
12 October 2021Current accounting period extended from 27 December 2021 to 31 December 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
8 June 2021Full accounts made up to 31 December 2019 (21 pages)
5 June 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA to Archway House Station Road Chester CH1 3DR on 5 June 2021 (1 page)
5 June 2021Termination of appointment of Abogado Nominees Limited as a secretary on 17 May 2021 (1 page)
5 June 2021Appointment of Dtm Legal Llp as a secretary on 17 May 2021 (2 pages)
5 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 May 2021Cessation of Milacron Holdings Corp. as a person with significant control on 21 November 2019 (1 page)
20 May 2021Notification of Hillenbrand Inc as a person with significant control on 21 November 2019 (2 pages)
6 January 2021Current accounting period shortened from 28 December 2019 to 27 December 2019 (3 pages)
27 August 2020Second filing for the termination of Bruce Alan Chalmers as a director (5 pages)
29 July 2020Second filing for the appointment of Andrew Scott Kitzmiller as a director (6 pages)
7 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Full accounts made up to 31 December 2018 (22 pages)
16 January 2020Appointment of Mr Andrew Scott Kitzmiler as a director on 21 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2020.
(3 pages)
13 January 2020Termination of appointment of Bruce Alan Chalmers as a director on 18 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 27/08/2020.
(2 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Full accounts made up to 31 December 2017 (23 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
22 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 31 December 2016 (16 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 September 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
14 September 2017Notification of Milacron Holdings Corp. as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
14 September 2017Notification of Milacron Holdings Corp. as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Termination of appointment of Colin Campbell Fisher Taylor as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Colin Campbell Fisher Taylor as a director on 12 May 2017 (1 page)
27 April 2017Full accounts made up to 31 December 2015 (23 pages)
27 April 2017Full accounts made up to 31 December 2015 (23 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
9 April 2017Appointment of Bruce Alan Chalmers as a director on 6 April 2017 (2 pages)
9 April 2017Appointment of Bruce Alan Chalmers as a director on 6 April 2017 (2 pages)
29 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,625,001
(4 pages)
29 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,625,001
(4 pages)
30 December 2015Full accounts made up to 31 December 2014 (20 pages)
30 December 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,625,001
(4 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,625,001
(4 pages)
2 July 2015Termination of appointment of Gerardus Van Deventer as a director on 31 December 2014 (1 page)
2 July 2015Termination of appointment of Gerardus Van Deventer as a director on 31 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Termination of appointment of Gillian Crisell as a secretary (2 pages)
9 June 2014Termination of appointment of Gillian Crisell as a secretary (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,625,001
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,625,001
(5 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2012Full accounts made up to 31 December 2011 (21 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages)
25 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
25 May 2011Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
25 May 2011Director's details changed for Gerardus Van Deventer on 1 October 2009 (2 pages)
25 May 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
28 May 2010Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages)
28 May 2010Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages)
28 May 2010Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages)
28 May 2010Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages)
28 May 2010Director's details changed for Colin Campbell Fisher Taylor on 1 October 2009 (3 pages)
28 May 2010Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages)
28 May 2010Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages)
28 May 2010Secretary's details changed for Gillian Cameron Crisell on 1 October 2009 (3 pages)
28 May 2010Director's details changed for Gerardus Van Deventer on 1 October 2009 (3 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
12 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
12 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 2,625,001
(4 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 736 17/11/2009
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 2,625,001
(4 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 736 17/11/2009
(2 pages)
6 June 2009Return made up to 22/05/09; full list of members (6 pages)
6 June 2009Return made up to 22/05/09; full list of members (6 pages)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
7 April 2009Appointment terminated director ronald brown (1 page)
7 April 2009Auditor's resignation (1 page)
7 April 2009Appointment terminated director ronald brown (1 page)
7 April 2009Auditor's resignation (1 page)
5 March 2009Full accounts made up to 31 December 2007 (26 pages)
5 March 2009Full accounts made up to 31 December 2007 (26 pages)
25 September 2008Full accounts made up to 31 December 2006 (23 pages)
25 September 2008Full accounts made up to 31 December 2006 (23 pages)
17 June 2008Return made up to 22/05/08; full list of members (7 pages)
17 June 2008Return made up to 22/05/08; full list of members (7 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
14 June 2007Return made up to 22/05/07; full list of members (7 pages)
14 June 2007Return made up to 22/05/07; full list of members (7 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 July 2006Return made up to 22/05/06; full list of members (6 pages)
5 July 2006Return made up to 22/05/06; full list of members (6 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
30 June 2005Return made up to 22/05/05; full list of members (7 pages)
30 June 2005Return made up to 22/05/05; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (19 pages)
21 October 2004Full accounts made up to 31 December 2003 (19 pages)
7 June 2004Return made up to 22/05/04; full list of members (7 pages)
7 June 2004Return made up to 22/05/04; full list of members (7 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 November 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 25/06/02--------- £ si 355000@1=355000 £ ic 1/355001 (2 pages)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002£ nc 1000/500000 25/06/02 (1 page)
12 July 2002Memorandum and Articles of Association (43 pages)
12 July 2002Memorandum and Articles of Association (43 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 25/06/02--------- £ si 355000@1=355000 £ ic 1/355001 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002£ nc 1000/500000 25/06/02 (1 page)
24 June 2002Company name changed milacron newco LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed milacron newco LIMITED\certificate issued on 24/06/02 (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 May 2002Incorporation (49 pages)
22 May 2002Incorporation (49 pages)