Company NameLHS (UK) Limited
DirectorsDebra Jayne Hough and Claire Thompson
Company StatusActive
Company Number02469440
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 11 months 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(31 years, 11 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(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameDavid Anthony Morgan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Aston Lane
Remenham
Henley On Thames
Oxfordshire
RG9 3EJ
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 1998)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameMr Paul Richard Blackaby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 1998(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1998)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed13 May 1998(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1998)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameJudith Twentyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address17 Theberton Street
London
N1 0QY
Director NameNicholas John Denis Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameMr Paul Richard Blackaby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 January 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameRonald John Lindsay Pringle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2006)
RoleRegional Vp
Correspondence AddressRoxburgh
Kier Park
Ascot
Berkshire
SL5 7DS
Director NameStephan Walter Weber
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2007)
RoleFinance Director
Correspondence Address77 Gibson Close
Abingdon
Oxfordshire
OX14 1XS
Director NameNiels Hedegaard
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2006)
RoleRegional Manager
Correspondence AddressSkovgaardssvej 16 A
Birkeroed
3460
Denmark
Secretary NameJohn Brewis Mellor
NationalityBritish
StatusResigned
Appointed06 March 2002(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Close
Faringdon
Oxfordshire
SN7 7EN
Secretary NameMr Paul Richard Blackaby
NationalityBritish
StatusResigned
Appointed27 January 2003(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Secretary NameStephan Walter Weber
NationalityGerman
StatusResigned
Appointed31 March 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address77 Gibson Close
Abingdon
Oxfordshire
OX14 1XS
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(16 years after company formation)
Appointment Duration6 years, 3 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
Appointed06 March 2006(16 years after company formation)
Appointment Duration6 years, 3 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(17 years, 4 months 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
Appointed20 June 2012(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMiss Wendy Annette Joyce
StatusResigned
Appointed20 June 2012(22 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(27 years, 8 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(28 years, 10 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
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(29 years, 4 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
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Contact

Websitelhsuk.co.uk

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

2m at £1Ecolab LTD
100.00%
Ordinary

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 Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

31 December 1998Delivered 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

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 small company made up to 30 November 2016 (16 pages)
28 June 2017Notification of Nalco Asia Holding Company Pte. Ltd as a person with significant control on 3 November 2016 (2 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 101
(6 pages)
19 October 2016Solvency Statement dated 13/10/16 (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 1
(5 pages)
19 October 2016Resolutions
  • RES13 ‐ Reduction of share premium account 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2016Statement by Directors (1 page)
5 October 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,000,100
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000,100
(5 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (6 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 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000,100
(5 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 January 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Register inspection address has been changed (1 page)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
1 March 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 February 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 12/01/2010
(2 pages)
25 January 2010Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page)
25 January 2010Director's details changed for Andrew Arthur Partridge on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor david murray john building swindon wiltshire SN1 1NH (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
17 February 2007Return made up to 24/01/07; full list of members (7 pages)
12 February 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Return made up to 24/01/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
7 April 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
10 February 2005Return made up to 24/01/05; no change of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 November 2003 (10 pages)
14 February 2004Return made up to 24/01/04; no change of members (7 pages)
3 October 2003Full accounts made up to 30 November 2002 (16 pages)
11 June 2003Auditor's resignation (1 page)
29 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
26 November 2002Auditor's resignation (1 page)
19 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 November 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
27 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: duke avenue stanley green estate cheadle hulme cheshire SK8 6RB (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
12 February 2002New director appointed (2 pages)
9 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 24/01/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000Full accounts made up to 31 December 1998 (15 pages)
7 March 2000Return made up to 24/01/00; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: globe works duke avenue stanley green trading es, cheadle cheshire SK8 6RB (1 page)
5 February 1999Return made up to 24/01/99; full list of members (8 pages)
14 January 1999Declaration of assistance for shares acquisition (13 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Particulars of mortgage/charge (10 pages)
8 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Memorandum and Articles of Association (7 pages)
6 January 1999Registered office changed on 06/01/99 from: nations house 103 wigmore street london W1H 9AB (1 page)
6 January 1999Memorandum and Articles of Association (6 pages)
4 January 1999Company name changed laporte esd LIMITED\certificate issued on 04/01/99 (2 pages)
8 December 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 28 December 1997 (15 pages)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
1 July 1998Director resigned (1 page)
25 June 1998Director's particulars changed (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 24/01/98; full list of members (11 pages)
29 October 1997Full accounts made up to 29 December 1996 (15 pages)
24 September 1997Registered office changed on 24/09/97 from: 3,bedford square london WC1B 3RA (1 page)
6 August 1997New director appointed (1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Auditor's resignation (1 page)
17 September 1996Full accounts made up to 31 December 1995 (16 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
12 July 1995Full accounts made up to 1 January 1995 (16 pages)
12 July 1995Full accounts made up to 1 January 1995 (16 pages)
3 April 1990Director resigned;new director appointed (7 pages)
12 February 1990Incorporation (9 pages)