Runcorn
WA7 4QX
Director Name | Nina Nandelstaedt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Legal Department |
Country of Residence | Germany |
Correspondence Address | 25 Carl-Zeiss-Ring Ismaning 85737 |
Secretary Name | Nina Nandelstaedt |
---|---|
Status | Current |
Appointed | 01 October 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Heinrich-Hensdorf-Str. Wedemark 30900 |
Director Name | Dr Josef Ertl |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Managing Director/Chemist |
Country of Residence | Germany |
Correspondence Address | Am Gewandenfeld 2a D-89438 Holzheim Germany |
Director Name | Dr Ralph Ottlinger |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Managing Director/Chemist |
Country of Residence | Germany |
Correspondence Address | Muehlstrasse 30 Murnau D- 82418 Germany |
Secretary Name | Dr Ralph Ottlinger |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Muehlstrasse 30 Murnau D- 82418 Germany |
Director Name | Mr William Thomas Anamosa |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Vinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25 85737 Ismaning Germany |
Secretary Name | Mr William Thomas Anamosa |
---|---|
Status | Resigned |
Appointed | 04 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Vinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25 85737 Ismaning Germany |
Director Name | Guy Gansfort |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2021) |
Role | Director Hr & Legal |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Secretary Name | Guy Gansfort |
---|---|
Status | Resigned |
Appointed | 01 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vinnolit.de |
---|
Registered Address | The Heath Business & Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Vinnolit Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,728,000 |
Gross Profit | £6,774,000 |
Net Worth | £11,866,000 |
Cash | £949,000 |
Current Liabilities | £2,853,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
5 July 2023 | Cessation of Westlake Vinnolit Gmbh & Co Kg as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Notification of Westlake Corporation as a person with significant control on 16 April 2016 (2 pages) |
5 May 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
5 May 2023 | Change of details for Vinnolit Gmbh & Co Kg as a person with significant control on 16 May 2022 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
7 October 2021 | Termination of appointment of Guy Gansfort as a secretary on 1 October 2021 (1 page) |
7 October 2021 | Appointment of Nina Nandelstaedt as a secretary on 1 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Guy Gansfort as a director on 1 October 2021 (1 page) |
7 October 2021 | Appointment of Nina Nandelstaedt as a director on 1 October 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 May 2021 | Auditor's resignation (1 page) |
5 February 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (22 pages) |
26 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 July 2017 | Appointment of Guy Gansfort as a secretary on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Guy Gansfort as a secretary on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 November 2015 | Termination of appointment of Josef Ertl as a director on 31 October 2015 (1 page) |
4 November 2015 | Appointment of Mr Karl-Martin Schellerer as a director on 1 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Josef Ertl as a director on 31 October 2015 (1 page) |
4 November 2015 | Appointment of Mr Karl-Martin Schellerer as a director on 1 November 2015 (2 pages) |
11 June 2015 | Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr William Thomas Anamosa as a director on 4 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page) |
10 June 2015 | Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a director on 4 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page) |
10 June 2015 | Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr William Thomas Anamosa as a secretary on 4 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Ralph Ottlinger as a secretary on 4 May 2015 (1 page) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 March 2010 | Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Dr Josef Ertl on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Ralph Ottlinger on 9 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 March 2009 | Director and secretary's change of particulars / ralph ottlinger / 25/03/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / ralph ottlinger / 25/03/2008 (1 page) |
16 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from hillhouse international site bourne road thornton cleveleys whyre lancashire FY5 4QD (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from hillhouse international site bourne road thornton cleveleys whyre lancashire FY5 4QD (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
2 April 2008 | Prev sho from 31/03/2008 to 31/12/2007 (1 page) |
2 April 2008 | Prev sho from 31/03/2008 to 31/12/2007 (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: ringfieldhouse 23, oatland drive waybridge surrey KT13 9LZ (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: ringfieldhouse 23, oatland drive waybridge surrey KT13 9LZ (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (17 pages) |
9 March 2007 | Incorporation (17 pages) |
9 March 2007 | Secretary resigned (1 page) |