Cheshire
CW8 4DX
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Miss Claire Thompson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | David Anthony Morgan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Aston Lane Remenham Henley On Thames Oxfordshire RG9 3EJ |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Mr Paul Richard Blackaby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Bittern Grove Macclesfield Cheshire SK10 3QP |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Director Name | Nicholas John Denis Payne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Secretary Name | Mr Paul Richard Blackaby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Bittern Grove Macclesfield Cheshire SK10 3QP |
Director Name | Ronald John Lindsay Pringle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2006) |
Role | Regional Vp |
Correspondence Address | Roxburgh Kier Park Ascot Berkshire SL5 7DS |
Director Name | Stephan Walter Weber |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2007) |
Role | Finance Director |
Correspondence Address | 77 Gibson Close Abingdon Oxfordshire OX14 1XS |
Director Name | Niels Hedegaard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2006) |
Role | Regional Manager |
Correspondence Address | Skovgaardssvej 16 A Birkeroed 3460 Denmark |
Secretary Name | John Brewis Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(12 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Close Faringdon Oxfordshire SN7 7EN |
Secretary Name | Mr Paul Richard Blackaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Bittern Grove Macclesfield Cheshire SK10 3QP |
Secretary Name | Stephan Walter Weber |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 77 Gibson Close Abingdon Oxfordshire OX14 1XS |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2012) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building, Swindon Wiltshire SN1 1NH |
Secretary Name | Mr Peter Graham Crawford Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2012) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building, Swindon Wiltshire SN1 1NH |
Director Name | Andrew Arthur Partridge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2017) |
Role | Accounting Manager |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(22 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Miss Wendy Annette Joyce |
---|---|
Status | Resigned |
Appointed | 20 June 2012(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Paul Rawding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(28 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Website | lhsuk.co.uk |
---|
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | Ecolab LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
31 December 1998 | Delivered on: 8 January 1999 Satisfied on: 12 September 2007 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and for Each Ofthe Banks and the Hedging Banks Classification: Guarantee & debenture Secured details: In favour of the royal bank of scotland PLC as agent and trustee for itself and for each of the banks and the hedging banks all present and future obligations and liabilties (whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the agent and the banks and the hedging banks and to any of them under the financing documents. Particulars: Fixed charges - l/h middlemore land west redhouse industrial estate aldridge west midlands WS9 8DX t/n-WM684960 together with all buildings and fixtures; l/h property at duke avenue stanley green cheadle hume cheadle cheshire SK8 6RB togeth. See the mortgage charge document for full details. Fully Satisfied |
---|
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
---|---|
9 October 2017 | Termination of appointment of Andrew Arthur Partridge as a director on 5 October 2017 (1 page) |
19 July 2017 | Accounts for a small company made up to 30 November 2016 (16 pages) |
28 June 2017 | Notification of Nalco Asia Holding Company Pte. Ltd as a person with significant control on 3 November 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
19 October 2016 | Solvency Statement dated 13/10/16 (1 page) |
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Resolutions
|
19 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building, Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building, Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Register(s) moved to registered inspection location (1 page) |
30 January 2013 | Register inspection address has been changed (1 page) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
1 March 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
25 January 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Andrew Arthur Partridge on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 6TH floor david murray john building swindon wiltshire SN1 1NH (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
10 February 2005 | Return made up to 24/01/05; no change of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 November 2003 (10 pages) |
14 February 2004 | Return made up to 24/01/04; no change of members (7 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
11 June 2003 | Auditor's resignation (1 page) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
27 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: duke avenue stanley green estate cheadle hulme cheshire SK8 6RB (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 24/01/02; full list of members
|
21 March 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
12 February 2002 | New director appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 April 2000 | Full accounts made up to 31 December 1998 (15 pages) |
7 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: globe works duke avenue stanley green trading es, cheadle cheshire SK8 6RB (1 page) |
5 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (13 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Particulars of mortgage/charge (10 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Memorandum and Articles of Association (7 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: nations house 103 wigmore street london W1H 9AB (1 page) |
6 January 1999 | Memorandum and Articles of Association (6 pages) |
4 January 1999 | Company name changed laporte esd LIMITED\certificate issued on 04/01/99 (2 pages) |
8 December 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
1 July 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
29 October 1997 | Full accounts made up to 29 December 1996 (15 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3,bedford square london WC1B 3RA (1 page) |
6 August 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (16 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (16 pages) |
3 April 1990 | Director resigned;new director appointed (7 pages) |
12 February 1990 | Incorporation (9 pages) |