Cheshire
CW8 4DX
Director Name | Andrew Richard Franks |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Supply Chain Director: Life Sciences Division Euro |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Peter James Hussey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nalco Ltd Cadland Road Hardley, Hythe Southampton SO45 3NP |
Website | nalco.co.uk |
---|---|
Telephone | 01606 74488 |
Telephone region | Northwich |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
4.3m at £1 | Nalco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,038,000 |
Gross Profit | £1,137,000 |
Net Worth | £7,071,000 |
Current Liabilities | £6,364,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Appointment of Mr Neil Barlow as a director on 19 September 2023 (2 pages) |
10 October 2023 | Termination of appointment of Andrew Richard Franks as a director on 19 September 2023 (1 page) |
10 October 2023 | Appointment of Mr Peik Aura as a director on 19 September 2023 (2 pages) |
10 October 2023 | Termination of appointment of Cyril Aratoon as a director on 19 September 2023 (1 page) |
2 August 2023 | Full accounts made up to 30 November 2022 (23 pages) |
7 June 2023 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (22 pages) |
14 June 2022 | Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (27 pages) |
5 November 2020 | Full accounts made up to 30 November 2019 (27 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Peter James Hussey as a director on 4 September 2019 (1 page) |
11 September 2019 | Appointment of Andrew Richard Franks as a director on 4 September 2019 (2 pages) |
11 September 2019 | Appointment of Cyril Aratoon as a director on 4 September 2019 (2 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (26 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 30 November 2017 (24 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 30 November 2016 (22 pages) |
18 July 2017 | Full accounts made up to 30 November 2016 (22 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
17 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 August 2015 | Full accounts made up to 30 November 2014 (20 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (20 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 July 2014 | Full accounts made up to 30 November 2013 (19 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (19 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 November 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 2 November 2010 (2 pages) |
14 October 2010 | Incorporation (28 pages) |
14 October 2010 | Incorporation (28 pages) |