Company NameNalco Limited
DirectorsDebra Jayne Hough and Claire Thompson
Company StatusActive
Company Number00615548
CategoryPrivate Limited Company
Incorporation Date25 November 1958(65 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(63 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(63 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMiss Claire Thompson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(64 years after company formation)
Appointment Duration1 year, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameKenneth Davidson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address61 Mill Lane
Upton By Chester .
Chester
Cheshire
CH2 1BS
Wales
Director NameDavid Edward Jackson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleExecutive Vice President
Correspondence Address23w Hemlock Lane
Naperville
Illinois 60540
Foreign
Secretary NameDavid Lever
NationalityBritish
StatusResigned
Appointed17 June 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Coppice
Cuddington
Northwich
Cheshire
CW8 2XF
Director NameMilford Berger Harp
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1993(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1998)
RoleExecutive Vice President International Operations
Correspondence Address475 Leprovence
Naperville
Illinois 60540
United States
Director NameStephen Dore Newlin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RolePresident European Operations
Correspondence AddressGroen V Prinstererlaan 4
2243 Br Wassenaar
Netherlands
Foreign
Director NameDr Adrian Philip Mather
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1999)
RoleCompany Manager
Correspondence AddressRidgewood Cross Bridles Lane
Hartford
Northwich
Cheshire
CW8 1QU
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed01 March 1995(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(38 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2004)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameGeorge Brannon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(39 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2000)
RoleExecutive
Correspondence AddressGroen Van Prinsterlaan 4
Wassenaar
2243 Br
Director NameCornelis Johannes Ploeg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 October 1999(40 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2004)
RoleGeneral Manager
Correspondence AddressWaterbospark 98
Rijnsburg 2231 Jz
The Netherlands
Foreign
Director NameMatthew Harrison Knight
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(41 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address205007 Ironwood Lane
Wheaton
60187
United States
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 High Elm Road
Hale Barns
Cheshire
WA15 0HS
Director NameJose Maria Mozota
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2002(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2004)
RoleGeneral Manager
Correspondence AddressZijdeweg 18
Wassenaar
Zh
2244bg
Netherlands
Director NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(43 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCorporate Finance Vice Preside
Correspondence Address3552 Stackinghay Drive
Naperville
Usa
Il60564
Director NameProf Vincenzo Maria Paola (Vince) Pizzoni
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Broad Street
Ludlow
Shropshire
SY8 1NL
Wales
Director NameSean Peter Hayward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(43 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2003)
RoleIndustry Manager
Correspondence AddressDarwall
The Avenue Comberbach
Northwich
Cheshire
CW9 6HT
Director NameMichael Charles Fleming
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(44 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 2011)
RoleHR Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench American
StatusResigned
Appointed25 March 2004(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2008)
RoleCfo Europe
Correspondence Address5247 N Magnolia Avenue
Chicago
Il 60640
Foreign
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(45 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleUk Accounting Manager
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(46 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Alan William Sword Dobson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(47 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(47 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameArthur De Jong
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2009(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2011)
RoleRegional Sales Manager Uk/Irl
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(50 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2013)
RoleUk Manufacturing Director
Country of ResidenceWales
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJacques Armand Jean Herber
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2009(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2011)
RoleGeneral Sales Manager
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2011(52 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2013)
RoleVice President General Counsel And Corp Sec
Country of ResidenceUnited States
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJean-Philippe Bouille
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2013(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2015)
RoleSenior Vice President & Market Head Europe North
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(57 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(60 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Contact

Websitenalco.com
Telephone07 965346605
Telephone regionMobile

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Shareholders

4.5m at £0.1Nalco Holdings Uk LTD
90.00%
Ordinary B
100k at £0.5Nalco Holdings Uk LTD
10.00%
Preference

Financials

Year2014
Turnover£90,560,000
Gross Profit£31,066,000
Net Worth£7,947,000
Cash£1,200,000
Current Liabilities£31,325,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

9 February 2005Delivered on: 2 March 2005
Satisfied on: 26 March 2009
Persons entitled: Hubert Patrick Lynch, Richard Bartholemew Lynch & John Redmond Lynch T/a Merlin Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,381.12.
Fully Satisfied
2 July 1997Delivered on: 11 July 1997
Satisfied on: 11 August 2007
Persons entitled: Chelsfield Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £1,936.
Fully Satisfied

Filing History

22 August 2023Full accounts made up to 30 November 2022 (37 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 May 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
23 May 2023Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 December 2022Termination of appointment of Paul Hey as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Ms Claire Thompson as a director on 30 November 2022 (2 pages)
2 September 2022Full accounts made up to 30 November 2021 (37 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
1 November 2021Notification of Nalco Acquisition One as a person with significant control on 8 October 2021 (2 pages)
30 October 2021Cessation of Nalco Holdings Uk Limited as a person with significant control on 8 October 2021 (1 page)
4 September 2021Full accounts made up to 30 November 2020 (36 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 February 2021Second filing of Confirmation Statement dated 2 June 2017 (7 pages)
5 November 2020Full accounts made up to 30 November 2019 (36 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 12/11/2019
(1 page)
14 November 2019Statement by Directors (2 pages)
14 November 2019Statement of capital on 14 November 2019
  • GBP 500,003.10
(3 pages)
14 November 2019Solvency Statement dated 12/11/19 (2 pages)
2 September 2019Full accounts made up to 30 November 2018 (36 pages)
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
4 July 2019Director's details changed for Paul Hey on 1 August 2016 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 January 2019Termination of appointment of David Walker as a director on 20 December 2018 (1 page)
11 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 August 2018Full accounts made up to 30 November 2017 (34 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Paul Hey on 15 May 2018 (2 pages)
22 September 2017Appointment of David Walker as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of David Walker as a director on 21 September 2017 (2 pages)
17 July 2017Full accounts made up to 30 November 2016 (35 pages)
17 July 2017Full accounts made up to 30 November 2016 (35 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/02/2021.
(7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 September 2016Full accounts made up to 30 November 2015 (29 pages)
7 September 2016Full accounts made up to 30 November 2015 (29 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,003
(8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,003
(8 pages)
25 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 500,003.10
(7 pages)
25 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 500,003.10
(7 pages)
14 January 2016Appointment of Paul Hey as a director on 22 December 2015 (2 pages)
14 January 2016Appointment of Paul Hey as a director on 22 December 2015 (2 pages)
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page)
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page)
4 August 2015Full accounts made up to 30 November 2014 (29 pages)
4 August 2015Full accounts made up to 30 November 2014 (29 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,003
(8 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,003
(8 pages)
17 July 2014Full accounts made up to 30 November 2013 (29 pages)
17 July 2014Full accounts made up to 30 November 2013 (29 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500,003
(8 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500,003
(8 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
30 September 2013Termination of appointment of James Smith as a director (1 page)
30 September 2013Appointment of Mr Carl Richmond Lee as a director (2 pages)
30 September 2013Termination of appointment of James Smith as a director (1 page)
30 September 2013Appointment of Mr Carl Richmond Lee as a director (2 pages)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
12 July 2013Appointment of Jean-Philippe Bouille as a director (2 pages)
12 July 2013Appointment of Jean-Philippe Bouille as a director (2 pages)
11 July 2013Termination of appointment of Stephen Landsman as a director (1 page)
11 July 2013Termination of appointment of Stephen Landsman as a director (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 November 2011Full accounts made up to 31 December 2010 (27 pages)
15 November 2011Full accounts made up to 31 December 2010 (27 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES13 ‐ 15/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES13 ‐ 15/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 January 2011Termination of appointment of Michael Fleming as a director (1 page)
21 January 2011Termination of appointment of Arthur Jong as a director (1 page)
21 January 2011Termination of appointment of Carl Lee as a director (1 page)
21 January 2011Termination of appointment of Carl Lee as a director (1 page)
21 January 2011Termination of appointment of David Johnson as a director (1 page)
21 January 2011Appointment of Stephen Neil Landsman as a director (2 pages)
21 January 2011Termination of appointment of Jacques Herber as a director (1 page)
21 January 2011Appointment of Stephen Neil Landsman as a director (2 pages)
21 January 2011Termination of appointment of Michael Fleming as a director (1 page)
21 January 2011Termination of appointment of Arthur Jong as a director (1 page)
21 January 2011Termination of appointment of Jacques Herber as a director (1 page)
21 January 2011Termination of appointment of David Johnson as a director (1 page)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 31 December 2009 (27 pages)
6 September 2010Full accounts made up to 31 December 2009 (27 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
6 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 500,003.00
(7 pages)
6 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 500,003.00
(7 pages)
20 October 2009Director's details changed for Michael Charles Fleming on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Charles Fleming on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Arthur De Jong on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Arthur De Jong on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Charles Fleming on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jacques Armand Jean Herber on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Arthur De Jong on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Jacques Armand Jean Herber on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jacques Armand Jean Herber on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Smith on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (26 pages)
17 October 2009Full accounts made up to 31 December 2008 (26 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
9 July 2009Appointment terminated director alan dobson (1 page)
9 July 2009Appointment terminated director alan dobson (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Director appointed jacques armand jean herber (2 pages)
23 March 2009Director appointed jacques armand jean herber (2 pages)
18 March 2009Director appointed arthur de jong (2 pages)
18 March 2009Director appointed arthur de jong (2 pages)
18 March 2009Director appointed james smith (2 pages)
18 March 2009Director appointed james smith (2 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
30 October 2008Full accounts made up to 31 December 2007 (26 pages)
30 October 2008Full accounts made up to 31 December 2007 (26 pages)
20 October 2008Ad 24/09/08\gbp si [email protected]=1\gbp ic 500001/500002\ (2 pages)
20 October 2008Ad 24/09/08\gbp si [email protected]=1\gbp ic 500001/500002\ (2 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (26 pages)
21 September 2007Full accounts made up to 31 December 2006 (26 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
16 July 2007Ad 31/05/07--------- £ si [email protected]=1 £ ic 500000/500001 (2 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Nc inc already adjusted 02/07/07 (1 page)
16 July 2007Ad 31/05/07--------- £ si [email protected]=1 £ ic 500000/500001 (2 pages)
16 July 2007Nc inc already adjusted 02/07/07 (1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Full accounts made up to 31 December 2005 (26 pages)
28 March 2007Full accounts made up to 31 December 2005 (26 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 March 2006Full accounts made up to 31 December 2004 (21 pages)
6 March 2006Full accounts made up to 31 December 2004 (21 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
8 August 2005Return made up to 31/05/05; full list of members (3 pages)
8 August 2005Return made up to 31/05/05; full list of members (3 pages)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
10 January 2005Full accounts made up to 31 December 2003 (21 pages)
10 January 2005Full accounts made up to 31 December 2003 (21 pages)
4 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
2 July 2004Return made up to 31/05/04; no change of members (8 pages)
2 July 2004Return made up to 31/05/04; no change of members (8 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 February 2004Company name changed ondeo nalco LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed ondeo nalco LIMITED\certificate issued on 26/02/04 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (30 pages)
30 October 2003Full accounts made up to 31 December 2002 (30 pages)
1 September 2003Memorandum and Articles of Association (16 pages)
1 September 2003Memorandum and Articles of Association (16 pages)
2 July 2003Return made up to 31/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Return made up to 31/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2003New director appointed (1 page)
30 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
11 March 2003Memorandum and Articles of Association (14 pages)
11 March 2003Memorandum and Articles of Association (14 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (21 pages)
5 November 2002Full accounts made up to 31 December 2001 (21 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
25 June 2002Return made up to 31/05/02; full list of members (8 pages)
25 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 June 2002Nc dec already adjusted 14/03/02 (1 page)
19 June 2002Nc dec already adjusted 14/03/02 (1 page)
15 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
15 June 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
15 June 2002Statement of affairs (11 pages)
15 June 2002Statement of affairs (11 pages)
22 May 2002£ ic 24500000/500000 14/03/02 £ sr 24000000@1=24000000 (1 page)
22 May 2002£ ic 24500000/500000 14/03/02 £ sr 24000000@1=24000000 (1 page)
22 May 2002Particulars of contract relating to shares (4 pages)
22 May 2002Particulars of contract relating to shares (4 pages)
22 May 2002Ad 13/03/02--------- £ si 23500000@1=23500000 £ ic 1000000/24500000 (2 pages)
22 May 2002Ad 13/03/02--------- £ si 23500000@1=23500000 £ ic 1000000/24500000 (2 pages)
13 May 2002Ad 12/03/02--------- £ si [email protected]=450000 £ si [email protected]=50000 £ ic 500000/1000000 (2 pages)
13 May 2002Nc inc already adjusted 13/03/02 (1 page)
13 May 2002Nc inc already adjusted 13/03/02 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 May 2002Ad 12/03/02--------- £ si [email protected]=450000 £ si [email protected]=50000 £ ic 500000/1000000 (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 April 2002Nc inc already adjusted 11/03/02 (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2002Nc inc already adjusted 11/03/02 (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
19 November 2001Company name changed nalco LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed nalco LIMITED\certificate issued on 19/11/01 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
10 April 2000Full group accounts made up to 31 December 1998 (24 pages)
10 April 2000Full group accounts made up to 31 December 1998 (24 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 June 1999Return made up to 31/05/99; no change of members (6 pages)
14 June 1999Return made up to 31/05/99; no change of members (6 pages)
26 January 1999Full group accounts made up to 31 December 1997 (26 pages)
26 January 1999Full group accounts made up to 31 December 1997 (26 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
1 July 1998Return made up to 31/05/98; full list of members (6 pages)
1 July 1998Return made up to 31/05/98; full list of members (6 pages)
3 February 1998Full group accounts made up to 31 December 1996 (28 pages)
3 February 1998Full group accounts made up to 31 December 1996 (28 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 November 1996Full group accounts made up to 31 December 1995 (25 pages)
5 November 1996Full group accounts made up to 31 December 1995 (25 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 November 1995Full group accounts made up to 31 December 1994 (24 pages)
2 November 1995Full group accounts made up to 31 December 1994 (24 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
23 July 1993Full group accounts made up to 30 November 1992 (23 pages)
23 July 1993Full group accounts made up to 30 November 1992 (23 pages)
16 July 1992Full group accounts made up to 30 November 1991 (23 pages)
16 July 1992Full group accounts made up to 30 November 1991 (23 pages)
26 June 1991Full group accounts made up to 31 December 1990 (23 pages)
26 June 1991Full group accounts made up to 31 December 1990 (23 pages)
3 May 1991Memorandum and Articles of Association (17 pages)
3 May 1991Memorandum and Articles of Association (17 pages)
26 April 1991Memorandum and Articles of Association (16 pages)
26 April 1991Memorandum and Articles of Association (16 pages)
6 April 1991Registered office changed on 06/04/91 from: imperial chemical house, millbank, london SW1 (1 page)
6 April 1991Registered office changed on 06/04/91 from: imperial chemical house millbank london SW1 (1 page)
6 April 1991Registered office changed on 06/04/91 from: imperial chemical house millbank london SW1 (1 page)
20 March 1991Company name changed nalfloc LIMITED\certificate issued on 21/03/91 (2 pages)
20 March 1991Company name changed nalfloc LIMITED\certificate issued on 21/03/91 (2 pages)
10 July 1990Full group accounts made up to 31 December 1989 (25 pages)
10 July 1990Full group accounts made up to 31 December 1989 (25 pages)
22 May 1989Full group accounts made up to 31 December 1988 (23 pages)
22 May 1989Full group accounts made up to 31 December 1988 (23 pages)
9 March 1988Full accounts made up to 31 December 1987 (24 pages)
9 March 1988Full accounts made up to 31 December 1987 (24 pages)
4 March 1987Group of companies' accounts made up to 31 December 1986 (25 pages)
4 March 1987Group of companies' accounts made up to 31 December 1986 (25 pages)
20 November 1968Registered office changed (2 pages)
20 November 1968Registered office changed (2 pages)
11 April 1967Company name changed\certificate issued on 11/04/67 (2 pages)
11 April 1967Company name changed\certificate issued on 11/04/67 (2 pages)
25 November 1958Incorporation (44 pages)
25 November 1958Registered office changed on 25/11/58 from: registered office changed (4 pages)
25 November 1958Registered office changed on 25/11/58 from: registered office changed (4 pages)
25 November 1958Incorporation (44 pages)