Company NameVinnolit Hillhouse Ltd
DirectorsKarl-Martin Schellerer and Nina Nandelstaedt
Company StatusActive - Proposal to Strike off
Company Number06149490
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Karl-Martin Schellerer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameNina Nandelstaedt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Legal Department
Country of ResidenceGermany
Correspondence Address25 Carl-Zeiss-Ring
Ismaning
85737
Secretary NameNina Nandelstaedt
StatusCurrent
Appointed01 October 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address7 Heinrich-Hensdorf-Str.
Wedemark
30900
Director NameDr Josef Ertl
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleManaging Director/Chemist
Country of ResidenceGermany
Correspondence AddressAm Gewandenfeld 2a
D-89438
Holzheim
Germany
Director NameDr Ralph Ottlinger
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleManaging Director/Chemist
Country of ResidenceGermany
Correspondence AddressMuehlstrasse 30 Murnau
D- 82418
Germany
Secretary NameDr Ralph Ottlinger
NationalityGerman
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMuehlstrasse 30 Murnau
D- 82418
Germany
Director NameMr William Thomas Anamosa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressVinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25
85737 Ismaning
Germany
Secretary NameMr William Thomas Anamosa
StatusResigned
Appointed04 May 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressVinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25
85737 Ismaning
Germany
Director NameGuy Gansfort
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2021)
RoleDirector Hr & Legal
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Secretary NameGuy Gansfort
StatusResigned
Appointed01 July 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevinnolit.de

Location

Registered AddressThe Heath Business & Technical Park
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vinnolit Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£32,728,000
Gross Profit£6,774,000
Net Worth£11,866,000
Cash£949,000
Current Liabilities£2,853,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
5 July 2023Cessation of Westlake Vinnolit Gmbh & Co Kg as a person with significant control on 14 June 2023 (1 page)
14 June 2023Notification of Westlake Corporation as a person with significant control on 16 April 2016 (2 pages)
5 May 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
5 May 2023Change of details for Vinnolit Gmbh & Co Kg as a person with significant control on 16 May 2022 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
7 October 2021Termination of appointment of Guy Gansfort as a secretary on 1 October 2021 (1 page)
7 October 2021Appointment of Nina Nandelstaedt as a secretary on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Guy Gansfort as a director on 1 October 2021 (1 page)
7 October 2021Appointment of Nina Nandelstaedt as a director on 1 October 2021 (2 pages)
21 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 May 2021Auditor's resignation (1 page)
5 February 2021Registered office address changed from Vinnolit Hillhouse Limited Hillhouse International Site Bourne Road Thornton Cleveleys Wyre Lancashire FY5 4QD to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX on 5 February 2021 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (22 pages)
26 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (21 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (21 pages)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Appointment of Guy Gansfort as a secretary on 1 July 2017 (2 pages)
12 July 2017Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of William Thomas Anamosa as a secretary on 30 June 2017 (1 page)
12 July 2017Termination of appointment of William Thomas Anamosa as a secretary on 30 June 2017 (1 page)
12 July 2017Appointment of Guy Gansfort as a secretary on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (20 pages)
24 March 2016Full accounts made up to 31 December 2015 (20 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
4 November 2015Termination of appointment of Josef Ertl as a director on 31 October 2015 (1 page)
4 November 2015Appointment of Mr Karl-Martin Schellerer as a director on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of Josef Ertl as a director on 31 October 2015 (1 page)
4 November 2015Appointment of Mr Karl-Martin Schellerer as a director on 1 November 2015 (2 pages)
11 June 2015Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages)
11 June 2015Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages)
11 June 2015Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages)
10 June 2015Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page)
10 June 2015Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page)
10 June 2015Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages)
10 June 2015Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page)
10 June 2015Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page)
10 June 2015Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page)
10 June 2015Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages)
10 June 2015Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages)
10 June 2015Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
5 March 2015Full accounts made up to 31 December 2014 (16 pages)
5 March 2015Full accounts made up to 31 December 2014 (16 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
6 March 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 31 December 2011 (26 pages)
20 April 2012Full accounts made up to 31 December 2011 (26 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
12 March 2010Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
25 March 2009Return made up to 09/03/09; full list of members (3 pages)
25 March 2009Return made up to 09/03/09; full list of members (3 pages)
24 March 2009Director and secretary's change of particulars / ralph ottlinger / 25/03/2008 (1 page)
24 March 2009Director and secretary's change of particulars / ralph ottlinger / 25/03/2008 (1 page)
16 December 2008Full accounts made up to 31 December 2007 (16 pages)
16 December 2008Full accounts made up to 31 December 2007 (16 pages)
4 April 2008Registered office changed on 04/04/2008 from hillhouse international site bourne road thornton cleveleys whyre lancashire FY5 4QD (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Registered office changed on 04/04/2008 from hillhouse international site bourne road thornton cleveleys whyre lancashire FY5 4QD (1 page)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
2 April 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
2 April 2008Prev sho from 31/03/2008 to 31/12/2007 (1 page)
28 July 2007Registered office changed on 28/07/07 from: ringfieldhouse 23, oatland drive waybridge surrey KT13 9LZ (1 page)
28 July 2007Registered office changed on 28/07/07 from: ringfieldhouse 23, oatland drive waybridge surrey KT13 9LZ (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (17 pages)
9 March 2007Incorporation (17 pages)
9 March 2007Secretary resigned (1 page)