Get an alert when INVISTA (U.K.) HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

3 items

Cash

Latest balance sheet

Net assets

£704M

0% vs 2023

Employees

Average over period

Profit before tax

£116M

+156.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. INVISTA (U.K.) HOLDINGS LIMITED 2003-09-03 → present
  2. DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED 2003-01-02 → 2003-09-03
  3. DU PONT (U.K.) LIMITED 1956-04-27 → 2003-01-02

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £45,037,000£115,625,000
Net profit £45,037,000£115,625,000
Cash
Total assets less current liabilities
Net assets £704,001,000£704,001,000
Equity £704,001,000£704,001,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Qualified
Going concern
Material uncertainty disclosed

“Having distributed the Company's assets and liabilities on 31 March 2025, the Company has ceased holding any investments and entered dormancy. The directors no longer consider the Company to be a going concern and have instead prepared the financial statements on an alternative basis.”

Group structure

  1. INVISTA (U.K.) HOLDINGS LIMITED · parent
    1. INVISTA Textiles (U.K.) Limited 100% · England · Manufacture/Resale of textile products
    2. INVISTA Textiles (U.K.) Trustee Company Limited 100% · England · Intermediate Holding Company
    3. Koch Technology Solutions UK Limited 100% · England · Leasing of intellectual property
    4. INVISTA Fibers (Shanghai) Company Ltd 100% · China · Wholesale, commission agency and import and export of chemical products
    5. INVISTA (China) Investment Co. Ltd 100% · China · Intermediate Holding Company, research and development, consulting services
    6. CH Hong Kong Holdings IV Limited 100% · Hong Kong · Holding Company
    7. INVISTA Management (Shanghai) Company Limited 100% · China · Servicing
    8. INVISTA Sales & Service (Shanghai) Co., Ltd 100% · China · Distributor
    9. INVISTA Trading (Shanghai) Company Limited 100% · China · Distributor
    10. KoSa France Holding S.A.S. 100% · France · Intermediate Holding Company
    11. INVISTA (France) SAS 100% · France · Servicing
    12. INVISTA Nylon Chemicals (China) Co. Ltd 100% · China · Manufacturing
    13. INVISTA (China) Investment Co. Ltd Shanghai Yangpu Branch 100% · China · Branch
    14. INVISTA Management (Shanghai) Company Ltd Yangpu Branch 100% · China · Branch

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 40 resigned

Name Role Appointed Born Nationality
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2019-12-01
CRAWSHAW, Christopher Lee Director 2018-05-08 Oct 1964 American
WESTHUIS, Andreas Samuel Director 2018-05-08 Feb 1980 Dutch
Show 40 resigned officers
Name Role Appointed Resigned
CLEMENTS, Sarah Frances Secretary 2001-02-28 2004-04-30
EVELEIGH, David Charles Secretary 1999-03-09 2001-02-28
LEIPER, Janice Kathleen May Secretary 1996-04-18 1999-03-09
TURTON, Patricia Anne Secretary 1996-04-18
A G SECRETARIAL LIMITED Corporate Secretary 2004-04-30 2019-12-01
ALLAN, Michael John Richard Director 1993-07-01
ANDERSON, John Vincent Director 1999-06-08 2004-12-31
BAKER, Andrew Director 2002-10-14 2004-04-21
BILLETT, Donald Sidney Director 1993-12-31
BROOMFIELD, John William Director 1999-11-29 2002-12-06
BROWN, Christopher James Director 2012-12-10 2018-05-08
BURNS, Francis Walter Director 1998-02-03 1999-12-10
CAFFALL, David James Osborn Director 1993-11-17 1996-03-04
CHAPPELL, John Herbert Director 2004-04-21 2007-04-30
CHESSMORE, Christopher Lee Director 2010-09-24 2016-12-01
DE TROGOFF DU BOISGUEZENNEC, Herve Antoine Director 2001-05-21 2002-01-21
DESAULLES, Philippe Georges Director 2001-05-21 2004-04-21
DOIG, Roger Ian, Dr Director 2002-01-21 2004-04-21
DOIG, Roger Ian, Doctor Director 1996-08-27 1999-03-09
GASPAR, Alberto Francisco Ferreira Director 1999-05-20 1999-11-29
GILVRAY, Derek Director 2007-04-30 2011-12-09
GWILLIAM, Thomas David Director 1999-12-09 2002-12-06
HARRISON, Toby Gene Director 2016-12-01 2018-05-08
HORRY, Peter Francis Director 2002-01-21 2004-04-21
KERR, John Robert Director 1995-03-01 1999-05-20
KOOGER, Jaap Director 1996-02-15
MACKEY, Patrick Director 1993-09-01 1997-10-15
MAYS, David Henry James, Dt Director 1995-11-01 1999-11-29
MAYS, Miles Claren Director 1995-02-28
MCKIE, Peter Halliday, Professor Director 1996-01-18
MUNSON, Craig Monroe Director 2004-11-25 2010-09-24
NATHAN, Christopher Lawrence Director 1993-11-17 1998-03-31
PADLEY, Brian Director 2004-04-21 2012-12-10
SANGSTER, Kenneth Logan Director 1998-05-21 2000-09-04
SMITH, Austin Bernard Douglas Director 2000-08-01 2001-11-01
STEWART, Marie Therese Director 1995-11-01 2000-07-28
STRONG, Anthony Patrick Director 1995-12-31
SWINCHATT, Mark Laurence Director 1999-04-01 2002-12-06
TURTON, Patricia Anne Director 1996-03-31
WALKER JR, William Omar Director 1995-01-18 1999-09-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kosa Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-03-31 Active
Invista (U.K.) Superior Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2025-03-31

Filing timeline

Last 20 of 261 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-28 RESOLUTIONS Resolution
Date Type Category Description
2025-12-03 AA accounts Accounts with accounts type full
2025-10-08 DS02 dissolution Dissolution withdrawal application strike off company PDF
2025-08-19 GAZ1(A) gazette Gazette notice voluntary
2025-08-11 DS01 dissolution Dissolution application strike off company PDF
2025-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-28 SH20 capital Legacy
2025-03-28 SH19 capital Capital statement capital company with date currency figure
2025-03-28 CAP-SS insolvency Legacy
2025-03-28 RESOLUTIONS resolution Resolution
2024-10-16 AA accounts Accounts with accounts type full
2024-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-22 AD01 address Change registered office address company with date old address new address PDF
2023-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-16 AA accounts Accounts with accounts type dormant
2022-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-17 CH01 officers Change person director company with change date PDF
2022-05-26 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page