Company NameMidland Research Laboratories UK Limited
Company StatusDissolved
Company Number01821657
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Wendy Annette Joyce
StatusClosed
Appointed20 June 2012(28 years after company formation)
Appointment Duration9 years, 5 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2021)
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
StatusClosed
Appointed28 June 2019(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameGeorge Robert Fisher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 December 2004)
RoleAttorney At Law
Correspondence Address4520 Main Street
Kansas City
Missouri 64111
United States
Director NameJohn James Opelka
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(6 years, 11 months after company formation)
Appointment Duration16 years (resigned 16 May 2007)
RoleCompany Director
Correspondence Address11329 West 121st Terrace
Overland Park
Kansas 66213
United States
Director NameMr Phil Horace Richey
Date of BirthJuly 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address10850 Mid America Avenue
Lenexa
Kansas 66219
Foreign
Director NameMr Peter Richard Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressFerndowne
2 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameMr Nicholas Norton Jeremy Smith
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address1 Pemberton Row
London
EC4A 3EX
Secretary NameMichael Hudson
NationalityBritish
StatusResigned
Appointed10 March 1994(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2006)
RoleSecretary
Correspondence AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
Director NameAlan Erik Haakon Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(10 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burcot Gardens
Maidenhead
Berkshire
SL6 7UR
Director NameJeffrey Edwin Burt
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2007)
RoleChairman
Correspondence Address10706 Hawthorn Trail
Woodbury
Minnesota 55129
United States
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2012)
RoleController
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Secretary NameMr Peter Graham Crawford Harvey
NationalityBritish
StatusResigned
Appointed28 November 2006(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2012)
RoleController
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameAndrew Arthur Partridge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(23 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2017)
RoleAccounting Manager
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(28 years after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Limited Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(34 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

126.5k at £1Ecolab Inc.
99.99%
Ordinary A
13 at £1Ecolab Inc.
0.01%
Ordinary B

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

4 June 2003Delivered on: 5 June 2003
Satisfied on: 6 December 2006
Persons entitled: Zurich Gsg Limited

Classification: Trust 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: Sums held from time to time standing in account number 20386856 at the royal bank of scotland st ann's street manchester.
Fully Satisfied
23 February 1996Delivered on: 4 March 1996
Satisfied on: 6 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1987Delivered on: 4 January 1988
Satisfied on: 28 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
Fully Satisfied

Filing History

10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Andrew Arthur Partridge as a director on 5 October 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 126,500
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 126,500
(5 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 126,500
(5 pages)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
13 June 2012Appointment of Carl Richmond Lee as a director (2 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
8 June 2010Director's details changed for Andrew Arthur Partridge on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Peter Graham Crawford Harvey on 15 May 2010 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Peter Graham Crawford Harvey on 15 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/08; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 30 November 2006 (15 pages)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 15/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2007Director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 15 grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2006Full accounts made up to 30 November 2005 (15 pages)
21 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 15/05/05; full list of members (7 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
7 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2003Registered office changed on 29/07/03 from: 15 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003Full accounts made up to 31 December 2002 (17 pages)
7 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
4 June 2001Return made up to 15/05/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2000Return made up to 15/05/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (13 pages)
28 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/98
(4 pages)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Director resigned (1 page)
3 October 1997Full accounts made up to 31 December 1996 (15 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 pemberton row (ref mh) fetter lane london EC4A 3EX (1 page)
11 June 1997Return made up to 14/05/97; no change of members (4 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Full accounts made up to 31 December 1995 (14 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
16 January 1996Auditor's resignation (1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (13 pages)