Company NameNalco Acquisition One
DirectorsDebra Jayne Hough and Claire Thompson
Company StatusActive
Company Number04943458
CategoryPrivate Unlimited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNalco Acquisition One Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressNalco Acquisition One Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMiss Claire Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNalco Acquisition One Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameStephen Ko
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleInvestment Manager
Correspondence Address200 E. 87th Street, Apt. 15e
New York
New York 10128
United States
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 High Elm Road
Hale Barns
Cheshire
WA15 0HS
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench American
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2008)
RoleCfo Europe
Correspondence Address5247 N Magnolia Avenue
Chicago
Il 60640
Foreign
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 14 June 2013)
RoleVice President General Counsel
Country of ResidenceUnited States
Correspondence AddressPO Box 11 Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 11 Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(2 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressPO Box 11 Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressPO Box 11 Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJean-Philippe Bouille
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2015)
RoleSenior Vice President & Market Head Europe North
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(15 years, 8 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitenalco.com
Telephone07 965346605
Telephone regionMobile

Location

Registered AddressNalco Acquisition One
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

221 at $0.01Nalco Luxembourg Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£265,711,454
Cash£3,540

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

5 February 2024Registered office address changed from PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX on 5 February 2024 (1 page)
6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
4 October 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
10 August 2023Full accounts made up to 30 November 2022 (18 pages)
15 December 2022Termination of appointment of Paul Hey as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Ms Claire Thompson as a director on 30 November 2022 (2 pages)
25 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
18 August 2022Full accounts made up to 30 November 2021 (18 pages)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
10 December 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
21 September 2021Full accounts made up to 30 November 2020 (24 pages)
17 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (24 pages)
2 December 2019Second filing of Confirmation Statement dated 05/11/2016 (6 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 30 November 2018 (23 pages)
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
4 July 2019Director's details changed for Paul Hey on 1 August 2016 (2 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 30 November 2017 (22 pages)
16 May 2018Director's details changed for Paul Hey on 15 May 2018 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 30 November 2016 (19 pages)
19 July 2017Full accounts made up to 30 November 2016 (19 pages)
18 November 201605/11/16 Statement of Capital usd 2.22
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 02/12/2019.
(6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (18 pages)
7 September 2016Full accounts made up to 30 November 2015 (18 pages)
14 January 2016Appointment of Paul Hey as a director on 22 December 2015 (2 pages)
14 January 2016Appointment of Paul Hey as a director on 22 December 2015 (2 pages)
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page)
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
(6 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
(6 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
(6 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
(6 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
(6 pages)
17 July 2014Full accounts made up to 30 November 2013 (18 pages)
17 July 2014Full accounts made up to 30 November 2013 (18 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
(6 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
(6 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
12 July 2013Appointment of Jean-Philippe Bouille as a director (2 pages)
12 July 2013Appointment of Jean-Philippe Bouille as a director (2 pages)
11 July 2013Termination of appointment of Stephen Landsman as a director (1 page)
11 July 2013Termination of appointment of Stephen Landsman as a director (1 page)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 November 2011Full accounts made up to 31 December 2010 (17 pages)
24 November 2011Full accounts made up to 31 December 2010 (17 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 November 2010Statement of company's objects (2 pages)
23 November 2010Statement of company's objects (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
13 October 2010Resolutions
  • RES13 ‐ Section 175 - conflict of interest/ each director authorised to vote at any meeting to approve resolutions 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2010Resolutions
  • RES13 ‐ Section 175 - conflict of interest/ each director authorised to vote at any meeting to approve resolutions 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Group of companies' accounts made up to 31 December 2005 (15 pages)
30 July 2009Group of companies' accounts made up to 31 December 2006 (14 pages)
30 July 2009Group of companies' accounts made up to 31 December 2007 (18 pages)
30 July 2009Group of companies' accounts made up to 31 December 2005 (15 pages)
30 July 2009Group of companies' accounts made up to 31 December 2004 (15 pages)
30 July 2009Group of companies' accounts made up to 31 December 2007 (18 pages)
30 July 2009Group of companies' accounts made up to 31 December 2004 (15 pages)
30 July 2009Group of companies' accounts made up to 31 December 2006 (14 pages)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
16 February 2009Director appointed david johnson (3 pages)
16 February 2009Director appointed david johnson (3 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
14 December 2007Return made up to 24/10/07; full list of members (3 pages)
14 December 2007Return made up to 24/10/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 24/10/06; full list of members (3 pages)
2 January 2007Return made up to 24/10/06; full list of members (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
24 November 2005Return made up to 24/10/05; full list of members (3 pages)
24 November 2005Return made up to 24/10/05; full list of members (3 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 December 2004Return made up to 24/10/04; full list of members (10 pages)
29 December 2004Return made up to 24/10/04; full list of members (10 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD (1 page)
16 February 2004Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (3 pages)
31 October 2003New director appointed (2 pages)
24 October 2003Incorporation (42 pages)
24 October 2003Incorporation (42 pages)