Northwich
Cheshire
CW8 4GW
Secretary Name | Jonathan Laurence Abbotts |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2010(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Richard Edwin Mayberry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1998(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | 5 Parsonage Lane Greenwich Connecticut 06830 |
Director Name | William Twyman Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 11 Cadogan Street London SW3 2PP |
Director Name | Mr Anthony Gorman Clinch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Crispin Way Farnham Common Slough Berkshire SL2 3UD |
Director Name | Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 36 Burton Road Kingston Surrey KT2 5TF |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | James Urry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 19 Meudon Drive PO Box 272 Locust Valley 11560 United States America |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Christopher Terence Frederick Pears |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2003) |
Role | Investment Analyst |
Correspondence Address | 15230 Highland Bluff Minnetonka Minnesota 55345-3600 United States |
Director Name | Geoffrey David Westmore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 309 Bankside Lofts 65 Hopton Street London SE1 9JH |
Director Name | Patrick Joseph Halloran |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 2004) |
Role | Investment Professional |
Correspondence Address | 12700 Whitewater Drive Minnetonka Mn 55343 United States |
Director Name | Conrad Bernard Houser |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2004(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2005) |
Role | Attorney & Consulting Engineer |
Correspondence Address | 136 East, South Temple, Suite 1200 Salt Lake City Utah 84111 United States |
Director Name | Prasad Raghava Menon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2005(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lovedale 50f Peddar Road Mumbai 400026 India |
Director Name | Homi Rustam Khusrokhan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2008) |
Role | Company Executive |
Correspondence Address | 1 Wyoming Little Gibbs Road Mumbai 400 006 |
Director Name | Prashant Kumar Ghose |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2011) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mukundan Ramakrishnan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 2011) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | James Gatheru Mathenge |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | Managing Director |
Correspondence Address | PO Box 63235-00619 Nairobi Foreign |
Director Name | Delyle Lyle Wade Bloomquist |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Arup Basu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2011) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Eknath Atmaram Kshirsagar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 2011) |
Role | Management Consultant |
Country of Residence | India |
Correspondence Address | Kk Chambers 3rd Floor Purshottamdas Thakurdas Marg Off D N Road, Fort Mumbai 400 001 India |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tatachemicals.com |
---|---|
Telephone | 01606 724000 |
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
636.2m at £0.1 | Tata Chemicals Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,336,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2011 | Delivered on: 25 January 2011 Satisfied on: 5 December 2013 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 June 2006 | Delivered on: 29 June 2006 Satisfied on: 21 December 2012 Persons entitled: Dbs Bank LTD London Branch (The Security Trustee) as Trustee for Itself and the Other Personsdefined as Finance Parties Classification: Debenture 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: 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. Fully Satisfied |
13 December 2001 | Delivered on: 28 December 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC,London,as Security Agent for the Finance Parties Classification: Supplemental agreement to a debenture dated 12 may 1998 as amended by a supplemental debenture dated 18 april 2000 ("supplemental agreement") Secured details: All obligations and liabilities whatsoever due or to become due from any of the obligors (as defined) to any of the finance parties (as defined) pursuant to any of the finance documents (as defined) or any other document. Particulars: All property (if any) specified in schedule 2 to the debenture dated 12 may 1998 with all buildings and fixtures thereon;the proceeds of sale thereof and the benefit of any covenants for title thereunder; first fixed charge over all estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document with all plant machinery,computers and vehicles thereon; all monies standing to the credit of the company's accounts with any bank and benefits of all contracts and policies of insurance whatever; all book/other debts due and goodwill of business and uncalled capital; all stocks,shares,debentures,bonds,dividends and other securities etc; floating charge over all undertaking and assets whatsoever; see form 395 for details. Fully Satisfied |
18 April 2000 | Delivered on: 3 May 2000 Satisfied on: 27 June 2006 Persons entitled: Chase Manhattan International Limited (As Agent and Trustee for Itself and the Finance Parties) Classification: A supplemental debenture dated 18TH april 2000 Secured details: "The secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (other than the guarantee bank) (or any of them) under each of the senior finance documents (as defined) and "the tranche e secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (or any of them) in relation to the tranche e facility under each or any of the senior finance documents (as defined) the supplemental debenture contains covenants for further assurance and a negative pledge. 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. Fully Satisfied |
12 May 1998 | Delivered on: 29 May 1998 Satisfied on: 27 June 2006 Persons entitled: Chase Manhattan International Limitedas Agent and Trustee for the Senior Lenders (The Security Agent) Classification: Debenture made between the company and chase manhattan international limited Secured details: "The secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (other than the guarantee bank) (or any of them) under each of the senior finance documents (as defined) and "the tranche e secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (or any of them) in relation to the tranche e facility under each or any of the senior finance documents (as defined). 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 |
22 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
5 October 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
20 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
12 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Natrium Holdings Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
25 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
18 July 2018 | Change of details for Tata Chemicals Europe Holdings Limited as a person with significant control on 17 July 2018 (2 pages) |
17 March 2018 | Satisfaction of charge 035249030007 in full (4 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 February 2018 | Notification of Tata Chemicals Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 035249030007 (2 pages) |
5 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 035249030007 (2 pages) |
17 March 2017 | Satisfaction of charge 035249030006 in full (1 page) |
17 March 2017 | Satisfaction of charge 035249030006 in full (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 December 2015 | Registration of charge 035249030007, created on 27 November 2015 (159 pages) |
3 December 2015 | Registration of charge 035249030007, created on 27 November 2015 (159 pages) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 December 2013 | Satisfaction of charge 5 in full (26 pages) |
5 December 2013 | Satisfaction of charge 5 in full (26 pages) |
27 November 2013 | Registration of charge 035249030006 (82 pages) |
27 November 2013 | Registration of charge 035249030006 (82 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
26 May 2011 | Termination of appointment of Eknath Kshirsagar as a director (1 page) |
26 May 2011 | Termination of appointment of Eknath Kshirsagar as a director (1 page) |
26 May 2011 | Termination of appointment of De Lyle Bloomquist as a director (1 page) |
26 May 2011 | Termination of appointment of Prashant Ghose as a director (1 page) |
26 May 2011 | Termination of appointment of Mukundan Ramakrishnan as a director (1 page) |
26 May 2011 | Termination of appointment of Prashant Ghose as a director (1 page) |
26 May 2011 | Termination of appointment of Mukundan Ramakrishnan as a director (1 page) |
26 May 2011 | Termination of appointment of De Lyle Bloomquist as a director (1 page) |
26 May 2011 | Termination of appointment of Arup Basu as a director (1 page) |
26 May 2011 | Termination of appointment of Arup Basu as a director (1 page) |
25 May 2011 | Appointment of Jonathan Laurence Abbotts as a director (2 pages) |
25 May 2011 | Appointment of Jonathan Laurence Abbotts as a director (2 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (12 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (12 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Solvency statement dated 28/01/11 (5 pages) |
10 February 2011 | Statement by directors (5 pages) |
10 February 2011 | Solvency statement dated 28/01/11 (5 pages) |
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Statement by directors (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
1 November 2010 | Appointment of Eknath Atmaram Kshirsagar as a director (3 pages) |
1 November 2010 | Appointment of Eknath Atmaram Kshirsagar as a director (3 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Change of share class name or designation (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Change of share class name or designation (2 pages) |
2 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
21 May 2010 | Appointment of Jonathan Laurence Abbotts as a secretary (3 pages) |
21 May 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
21 May 2010 | Appointment of Jonathan Laurence Abbotts as a secretary (3 pages) |
21 May 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
12 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Group of companies' accounts made up to 31 March 2009 (42 pages) |
17 December 2009 | Group of companies' accounts made up to 31 March 2009 (42 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 October 2009 | Termination of appointment of James Mathenge as a director (1 page) |
15 October 2009 | Termination of appointment of James Mathenge as a director (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
18 February 2009 | Director appointed dr arup basu (2 pages) |
18 February 2009 | Director appointed dr arup basu (2 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
21 January 2009 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
19 December 2008 | Appointment terminated director homi khusrokhan (1 page) |
19 December 2008 | Appointment terminated director homi khusrokhan (1 page) |
7 July 2008 | Director appointed de lyle bloomquist (2 pages) |
7 July 2008 | Director appointed james gatheru mathenge (2 pages) |
7 July 2008 | Director appointed de lyle bloomquist (2 pages) |
7 July 2008 | Director appointed james gatheru mathenge (2 pages) |
2 May 2008 | Appointment terminated director peter haslehurst (1 page) |
2 May 2008 | Appointment terminated director peter haslehurst (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 10/03/06; full list of members (121 pages) |
30 March 2006 | Return made up to 10/03/06; full list of members (121 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
13 April 2005 | Return made up to 10/03/05; bulk list available separately (8 pages) |
13 April 2005 | Return made up to 10/03/05; bulk list available separately (8 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 10/03/04; bulk list available separately (7 pages) |
29 March 2004 | Return made up to 10/03/04; bulk list available separately (7 pages) |
13 December 2003 | New director appointed (1 page) |
13 December 2003 | New director appointed (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
25 June 2003 | Memorandum and Articles of Association (40 pages) |
25 June 2003 | Memorandum and Articles of Association (40 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
27 March 2003 | Return made up to 10/03/03; bulk list available separately (7 pages) |
27 March 2003 | Return made up to 10/03/03; bulk list available separately (7 pages) |
31 December 2002 | Ad 06/12/02--------- £ si [email protected]=185 £ ic 99983/100168 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Ad 06/12/02--------- £ si [email protected]=185 £ ic 99983/100168 (2 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
27 March 2002 | Amending 882 allot date 13/12/01 (5 pages) |
27 March 2002 | Amending 882 allot date 13/12/01 (5 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (13 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (13 pages) |
6 February 2002 | Reduction of share premium acct (3 pages) |
6 February 2002 | Reduction of share premium acct (3 pages) |
6 February 2002 | Certificate of reduction of share premium (1 page) |
6 February 2002 | Certificate of reduction of share premium (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
14 December 2001 | Application for reregistration from PLC to private (1 page) |
14 December 2001 | Re-registration of Memorandum and Articles (81 pages) |
14 December 2001 | Reduction of share capital (4 pages) |
14 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Scheme of arrangement - amalgamation (50 pages) |
14 December 2001 | Scheme of arrangement - amalgamation (50 pages) |
14 December 2001 | Re-registration of Memorandum and Articles (81 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Reduction of share capital (4 pages) |
14 December 2001 | Certificate of reduction of issued capital (1 page) |
14 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2001 | Certificate of reduction of issued capital (1 page) |
14 December 2001 | Application for reregistration from PLC to private (1 page) |
12 November 2001 | Group of companies' accounts made up to 30 June 2001 (38 pages) |
12 November 2001 | Group of companies' accounts made up to 30 June 2001 (38 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
19 April 2001 | Statement of affairs (13 pages) |
19 April 2001 | Statement of affairs (13 pages) |
19 April 2001 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
19 April 2001 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full group accounts made up to 30 June 2000 (44 pages) |
31 October 2000 | Full group accounts made up to 30 June 2000 (44 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
29 March 2000 | Return made up to 10/03/00; full list of members (16 pages) |
29 March 2000 | Return made up to 10/03/00; full list of members (16 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | Full group accounts made up to 30 June 1999 (37 pages) |
25 November 1999 | Full group accounts made up to 30 June 1999 (37 pages) |
15 October 1999 | £ nc 50000/100000 25/11/98 (1 page) |
15 October 1999 | £ nc 50000/100000 25/11/98 (1 page) |
7 October 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
10 June 1999 | Return made up to 10/03/99; full list of members (14 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 10/03/99; full list of members (14 pages) |
10 June 1999 | New director appointed (2 pages) |
19 February 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 February 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New director appointed (3 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New director appointed (3 pages) |
15 October 1998 | Memorandum and Articles of Association (61 pages) |
15 October 1998 | Memorandum and Articles of Association (61 pages) |
14 October 1998 | Company name changed soda ash investments PLC\certificate issued on 14/10/98 (2 pages) |
14 October 1998 | Company name changed soda ash investments PLC\certificate issued on 14/10/98 (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
30 September 1998 | New director appointed (4 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (4 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
29 May 1998 | Particulars of mortgage/charge (12 pages) |
29 May 1998 | Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 May 1998 | Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 May 1998 | Particulars of mortgage/charge (12 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
13 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
13 May 1998 | Application to commence business (2 pages) |
13 May 1998 | Application to commence business (2 pages) |
13 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 1998 | Company name changed oxenglen PLC\certificate issued on 11/05/98 (3 pages) |
11 May 1998 | Company name changed oxenglen PLC\certificate issued on 11/05/98 (3 pages) |
10 March 1998 | Incorporation (72 pages) |
10 March 1998 | Incorporation (72 pages) |