Get an alert when BASELL POLYOLEFINS UK 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

2026-07-31 (in 2mo)

Last made up 2025-07-17

Watchouts

None on the register

Cash

£1M

Latest balance sheet

Net assets

£96M

Equity attributable

Employees

157

Average over period

Profit before tax

£5M

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. BASELL POLYOLEFINS UK LIMITED 2000-10-02 → present
  2. MONTELL UK LIMITED 1998-01-01 → 2000-10-02
  3. MONTELL CARRINGTON LIMITED 1994-08-26 → 1998-01-01
  4. TOPFEN LIMITED 1993-04-21 → 1994-08-26

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £220,655,000£208,934,000
Operating profit -£9,074,000£4,705,000
Profit before tax -£9,046,000£5,480,000
Net profit -£4,680,000£3,535,000
Cash £1,191,000£1,069,000
Total assets less current liabilities £92,959,000£96,396,000
Net assets £92,918,000£96,378,000
Equity £92,918,000£96,378,000
Average employees 162157
Wages £10,732,000£10,853,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -4.1%2.3%
Net margin -2.1%1.7%
Return on capital employed -9.8%4.9%
Current ratio 4.02x3.58x
Interest cover -17.12x61.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The inter-relationships with other Group companies and their support make the Company dependent on the Group to enable it to continue as a going concern...Having considered the financial position of the Group the Directors have no reason to believe that a material uncertainty exists that may cast significant doubt about the ability of the Company to continue as a going concern or its ability to fulfil its financial obligations.”

Significant events

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

People

3 active · 37 resigned

Name Role Appointed Born Nationality
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2013-11-13
KALIDAS, Hitesh Jugdish, Mr. Director 2021-01-21 Nov 1988 British
MUMFORD-RAINE, James Paul Director 2025-09-25 Oct 1984 British
Show 37 resigned officers
Name Role Appointed Resigned
KINMOND, Hamish Bowick Secretary 1997-06-13 1999-01-06
MARSH, Christopher Michael Secretary 1995-06-09 1997-06-13
UZIELLI, Corso Secretary 1999-01-06 2001-03-01
WARD, Kenneth Duncan Secretary 2001-03-08 2001-10-31
WATSON, Deirdre Mary Alison Secretary 1993-05-26 1995-06-09
DWF SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-10-31 2013-11-13
BARNARD, Simon John Director 2002-07-31 2013-01-21
CAMPOR ALEGRE, Ana Belen Director 2018-04-09 2021-01-01
COLQUHOUN, William Alexander Director 1994-07-01 1995-03-31
CRACROFT, Anthony Dicken Director 1995-10-31 1995-11-28
DUNN, Ian Derek Director 1998-11-01 2000-12-01
FINNEGAN, Stephen Eric, Mr. Director 2021-01-01 2021-09-30
FOOTITT, Graham Lawrence Director 1993-05-26 1995-03-31
GRASMEDER, John, Doctor Director 2000-12-01 2001-11-29
HALL, Geoffrey David Director 1995-04-01 1995-11-29
HAUTIER, Laurent Director 2013-04-09 2015-11-01
HOBSON, Trevor, Dr Director 1994-07-01 1995-03-31
HUNTINGTON, Alan Paul Director 1995-04-01 1998-09-16
KINMOND, Hamish Bowick Director 1995-11-28 1999-01-06
LANGTRY, Richard Beresford Director 1993-05-26 1994-02-14
LEE, Reynold Philip James Director 2001-11-29 2006-03-20
LINDSTEN, Gerhard Philip Director 2012-10-08 2015-09-01
LINSE, Cornelius Adrianus Director 1995-04-01 1998-11-01
MAIN, Colin Neal Director 1995-11-28 1998-11-01
MATEO, Francois Director 1998-09-16 2002-07-31
MEYER, Andreas Director 2003-06-01 2005-02-01
MUSEUR, Ludovic Claude, Mr. Director 2021-09-30 2025-09-30
NEWBERRY, Michael John Director 1994-06-01 1995-03-31
POOLEY, Matthew James Director 2005-02-01 2016-10-12
PYMAN, Philip Brian Director 2006-03-20 2015-09-01
QURESHI, Muhammad Adil, Mr. Director 2016-10-26 2021-01-21
ROTINI, Corrado, Mr. Director 2015-11-01 2018-04-10
SAMPSON, Lynne Mary Director 2001-11-29 2004-10-01
UZIELLI, Corso Director 1999-01-06 2001-03-08
WARD, Kenneth Duncan Director 2001-03-08 2003-06-01
WATKINS, Anthony Douglas Director 1995-10-31 1995-12-18
WISEMAN, Richard Max Director 1993-05-26 1995-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lyondellbasell Industries N.V Corporate entity Shares 75–100%, Voting 75–100% 2018-08-21 Active
Basell Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-08-21

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-04-03 AD01 address Change registered office address company with date old address new address PDF
2026-04-03 AD01 address Change registered office address company with date old address new address PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-01-28 TM01 officers Termination director company with name termination date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-05 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-11 AP01 officers Appoint person director company with name date PDF
2021-10-08 TM01 officers Termination director company with name termination date PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-08-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page