Company NameBrunner Mond Group Limited
DirectorsMartin John Ashcroft and Jonathan Laurence Abbotts
Company StatusActive
Company Number03524903
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NamesOxenglen Plc and Soda Ash Investments Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameJonathan Laurence Abbotts
NationalityBritish
StatusCurrent
Appointed12 May 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRichard Edwin Mayberry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address5 Parsonage Lane
Greenwich
Connecticut
06830
Director NameWilliam Twyman Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address11 Cadogan Street
London
SW3 2PP
Director NameMr Anthony Gorman Clinch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Crispin Way
Farnham Common
Slough
Berkshire
SL2 3UD
Director NameRobin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address36 Burton Road
Kingston
Surrey
KT2 5TF
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed08 September 1998(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameJames Urry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Meudon Drive
PO Box 272
Locust Valley
11560
United States America
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameChristopher Terence Frederick Pears
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2003)
RoleInvestment Analyst
Correspondence Address15230 Highland Bluff
Minnetonka
Minnesota 55345-3600
United States
Director NameGeoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address309 Bankside Lofts
65 Hopton Street
London
SE1 9JH
Director NamePatrick Joseph Halloran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 2004)
RoleInvestment Professional
Correspondence Address12700 Whitewater Drive
Minnetonka
Mn 55343
United States
Director NameConrad Bernard Houser
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2004(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2005)
RoleAttorney & Consulting Engineer
Correspondence Address136 East, South Temple, Suite 1200
Salt Lake City
Utah
84111
United States
Director NamePrasad Raghava Menon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2005(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLovedale
50f Peddar Road
Mumbai
400026
India
Director NameHomi Rustam Khusrokhan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2008)
RoleCompany Executive
Correspondence Address1 Wyoming
Little Gibbs Road
Mumbai
400 006
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2011)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2011)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJames Gatheru Mathenge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed20 June 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleManaging Director
Correspondence AddressPO Box 63235-00619
Nairobi
Foreign
Director NameDelyle Lyle Wade Bloomquist
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Arup Basu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2011)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Eknath Atmaram Kshirsagar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2010(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 2011)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressKk Chambers 3rd Floor Purshottamdas Thakurdas Marg
Off D N Road, Fort
Mumbai
400 001
India
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetatachemicals.com
Telephone01606 724000
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

636.2m at £0.1Tata Chemicals Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,336,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
22 November 2013Delivered 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 2011Delivered 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 2006Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

22 December 2020Full accounts made up to 31 March 2020 (23 pages)
5 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 75,617,110.2
(3 pages)
20 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
12 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
12 March 2020Change of details for Natrium Holdings Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Registered 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 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020 (1 page)
13 December 2019Full accounts made up to 31 March 2019 (22 pages)
2 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 68,617,110.2
(3 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (17 pages)
18 July 2018Change of details for Tata Chemicals Europe Holdings Limited as a person with significant control on 17 July 2018 (2 pages)
17 March 2018Satisfaction of charge 035249030007 in full (4 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 February 2018Notification of Tata Chemicals Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
20 October 2017Full accounts made up to 31 March 2017 (18 pages)
20 October 2017Full accounts made up to 31 March 2017 (18 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 035249030007 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 035249030007 (2 pages)
17 March 2017Satisfaction of charge 035249030006 in full (1 page)
17 March 2017Satisfaction of charge 035249030006 in full (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (18 pages)
3 August 2016Full accounts made up to 31 March 2016 (18 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 63,617,110.2
(6 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 63,617,110.2
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
3 December 2015Registration of charge 035249030007, created on 27 November 2015 (159 pages)
3 December 2015Registration of charge 035249030007, created on 27 November 2015 (159 pages)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 63,617,110.2
(7 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 63,617,110.2
(7 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 63,617,110.2
(7 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 63,617,110.2
(7 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
5 December 2013Satisfaction of charge 5 in full (26 pages)
5 December 2013Satisfaction of charge 5 in full (26 pages)
27 November 2013Registration of charge 035249030006 (82 pages)
27 November 2013Registration of charge 035249030006 (82 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Full accounts made up to 31 March 2012 (11 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
12 August 2011Full accounts made up to 31 March 2011 (20 pages)
12 August 2011Full accounts made up to 31 March 2011 (20 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
26 May 2011Termination of appointment of Eknath Kshirsagar as a director (1 page)
26 May 2011Termination of appointment of Eknath Kshirsagar as a director (1 page)
26 May 2011Termination of appointment of De Lyle Bloomquist as a director (1 page)
26 May 2011Termination of appointment of Prashant Ghose as a director (1 page)
26 May 2011Termination of appointment of Mukundan Ramakrishnan as a director (1 page)
26 May 2011Termination of appointment of Prashant Ghose as a director (1 page)
26 May 2011Termination of appointment of Mukundan Ramakrishnan as a director (1 page)
26 May 2011Termination of appointment of De Lyle Bloomquist as a director (1 page)
26 May 2011Termination of appointment of Arup Basu as a director (1 page)
26 May 2011Termination of appointment of Arup Basu as a director (1 page)
25 May 2011Appointment of Jonathan Laurence Abbotts as a director (2 pages)
25 May 2011Appointment of Jonathan Laurence Abbotts as a director (2 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (12 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (12 pages)
10 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account, capital redemption reserve, other reserves and foreign currency translation reserve to £0.00. 28/01/2011
(1 page)
10 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account, capital redemption reserve, other reserves and foreign currency translation reserve to £0.00. 28/01/2011
(1 page)
10 February 2011Solvency statement dated 28/01/11 (5 pages)
10 February 2011Statement by directors (5 pages)
10 February 2011Solvency statement dated 28/01/11 (5 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 63,617,110.20
(4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 63,617,110.20
(4 pages)
10 February 2011Statement by directors (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
25 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 93,617,110.2
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 93,617,110.2
(3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
1 November 2010Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
1 November 2010Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Change of share class name or designation (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 August 2010Change of share class name or designation (2 pages)
2 August 2010Particulars of variation of rights attached to shares (2 pages)
2 August 2010Particulars of variation of rights attached to shares (2 pages)
21 May 2010Appointment of Jonathan Laurence Abbotts as a secretary (3 pages)
21 May 2010Appointment of Martin John Ashcroft as a director (3 pages)
21 May 2010Appointment of Jonathan Laurence Abbotts as a secretary (3 pages)
21 May 2010Appointment of Martin John Ashcroft as a director (3 pages)
12 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Arup Basu on 1 October 2009 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
17 December 2009Group of companies' accounts made up to 31 March 2009 (42 pages)
17 December 2009Group of companies' accounts made up to 31 March 2009 (42 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 October 2009Termination of appointment of James Mathenge as a director (1 page)
15 October 2009Termination of appointment of James Mathenge as a director (1 page)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
18 February 2009Director appointed dr arup basu (2 pages)
18 February 2009Director appointed dr arup basu (2 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
19 December 2008Appointment terminated director homi khusrokhan (1 page)
19 December 2008Appointment terminated director homi khusrokhan (1 page)
7 July 2008Director appointed de lyle bloomquist (2 pages)
7 July 2008Director appointed james gatheru mathenge (2 pages)
7 July 2008Director appointed de lyle bloomquist (2 pages)
7 July 2008Director appointed james gatheru mathenge (2 pages)
2 May 2008Appointment terminated director peter haslehurst (1 page)
2 May 2008Appointment terminated director peter haslehurst (1 page)
11 March 2008Return made up to 10/03/08; full list of members (5 pages)
11 March 2008Return made up to 10/03/08; full list of members (5 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
20 March 2007Return made up to 10/03/07; full list of members (3 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
30 March 2006Return made up to 10/03/06; full list of members (121 pages)
30 March 2006Return made up to 10/03/06; full list of members (121 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
6 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2005Return made up to 10/03/05; bulk list available separately (8 pages)
13 April 2005Return made up to 10/03/05; bulk list available separately (8 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
8 October 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
29 March 2004Return made up to 10/03/04; bulk list available separately (7 pages)
29 March 2004Return made up to 10/03/04; bulk list available separately (7 pages)
13 December 2003New director appointed (1 page)
13 December 2003New director appointed (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
8 October 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
25 June 2003Memorandum and Articles of Association (40 pages)
25 June 2003Memorandum and Articles of Association (40 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Resolutions
  • RES13 ‐ Shareholders res 15/05/03
(1 page)
20 June 2003Resolutions
  • RES13 ‐ Shareholders res 15/05/03
(1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Return made up to 10/03/03; bulk list available separately (7 pages)
27 March 2003Return made up to 10/03/03; bulk list available separately (7 pages)
31 December 2002Ad 06/12/02--------- £ si [email protected]=185 £ ic 99983/100168 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 December 2002Ad 06/12/02--------- £ si [email protected]=185 £ ic 99983/100168 (2 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
8 April 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
27 March 2002Amending 882 allot date 13/12/01 (5 pages)
27 March 2002Amending 882 allot date 13/12/01 (5 pages)
25 March 2002Return made up to 10/03/02; full list of members (13 pages)
25 March 2002Return made up to 10/03/02; full list of members (13 pages)
6 February 2002Reduction of share premium acct (3 pages)
6 February 2002Reduction of share premium acct (3 pages)
6 February 2002Certificate of reduction of share premium (1 page)
6 February 2002Certificate of reduction of share premium (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
28 December 2001Particulars of mortgage/charge (9 pages)
28 December 2001Particulars of mortgage/charge (9 pages)
14 December 2001Application for reregistration from PLC to private (1 page)
14 December 2001Re-registration of Memorandum and Articles (81 pages)
14 December 2001Reduction of share capital (4 pages)
14 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
14 December 2001Scheme of arrangement - amalgamation (50 pages)
14 December 2001Scheme of arrangement - amalgamation (50 pages)
14 December 2001Re-registration of Memorandum and Articles (81 pages)
14 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
14 December 2001Reduction of share capital (4 pages)
14 December 2001Certificate of reduction of issued capital (1 page)
14 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2001Certificate of reduction of issued capital (1 page)
14 December 2001Application for reregistration from PLC to private (1 page)
12 November 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
12 November 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
20 April 2001Return made up to 10/03/01; full list of members (7 pages)
20 April 2001Return made up to 10/03/01; full list of members (7 pages)
19 April 2001Statement of affairs (13 pages)
19 April 2001Statement of affairs (13 pages)
19 April 2001Ad 21/07/98--------- £ si 2@1 (2 pages)
19 April 2001Ad 21/07/98--------- £ si 2@1 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
31 October 2000Full group accounts made up to 30 June 2000 (44 pages)
31 October 2000Full group accounts made up to 30 June 2000 (44 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
3 May 2000Particulars of mortgage/charge (17 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
29 March 2000Return made up to 10/03/00; full list of members (16 pages)
29 March 2000Return made up to 10/03/00; full list of members (16 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
25 November 1999Full group accounts made up to 30 June 1999 (37 pages)
25 November 1999Full 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 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
7 October 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
10 June 1999Return made up to 10/03/99; full list of members (14 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 10/03/99; full list of members (14 pages)
10 June 1999New director appointed (2 pages)
19 February 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 February 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New director appointed (3 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New director appointed (3 pages)
15 October 1998Memorandum and Articles of Association (61 pages)
15 October 1998Memorandum and Articles of Association (61 pages)
14 October 1998Company name changed soda ash investments PLC\certificate issued on 14/10/98 (2 pages)
14 October 1998Company name changed soda ash investments PLC\certificate issued on 14/10/98 (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 200 aldersgate london EC1A 4JJ (1 page)
13 October 1998Registered office changed on 13/10/98 from: 200 aldersgate london EC1A 4JJ (1 page)
30 September 1998New director appointed (4 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
29 May 1998Particulars of mortgage/charge (12 pages)
29 May 1998Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 May 1998Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 May 1998Particulars of mortgage/charge (12 pages)
18 May 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
13 May 1998Certificate of authorisation to commence business and borrow (1 page)
13 May 1998Application to commence business (2 pages)
13 May 1998Application to commence business (2 pages)
13 May 1998Certificate of authorisation to commence business and borrow (1 page)
11 May 1998Company name changed oxenglen PLC\certificate issued on 11/05/98 (3 pages)
11 May 1998Company name changed oxenglen PLC\certificate issued on 11/05/98 (3 pages)
10 March 1998Incorporation (72 pages)
10 March 1998Incorporation (72 pages)