Company NameNatrium Holdings Limited
Company StatusActive
Company Number07462734
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous NameTATA Chemicals Europe Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameJonathan Laurence Abbotts
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
StatusCurrent
Appointed04 May 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 12 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
Appointed30 April 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 December 2010(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameNicholas Humphrey Fairclough
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDelyle Lyle Wade Bloomquist
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2010(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2015)
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
Appointed23 December 2010(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 2016)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressKk Chambers 3rd Floor Purshottamdas Thakurdas Marg
Off D N Road Fort
Mumbai
400 001
India
Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2010(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameZarir Noshir Langrana
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTata Chemicals Limited Bombay House
Homi Mody Street
Mumbai
Maharashtra
400001
Director NameJohn Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameNasser Munjee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2018)
RoleChairman
Country of ResidenceIndia
Correspondence AddressPeninsula Business Park Tower A 6th Floor
Senapati Bapat Marg
Lower Parel
Mumbai
400013

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

17.5m at $1Homefield 2 Uk LTD
63.64%
Non-cumulative Redeemable Preference
10m at £1Homefield 2 Uk LTD
36.36%
Ordinary

Financials

Year2014
Turnover£191,360,000
Gross Profit£21,827,000
Net Worth-£90,842,000
Cash£2,233,000
Current Liabilities£51,584,000

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

22 February 2023Delivered on: 28 February 2023
Persons entitled: Bank of America Europe Designated Activity Company (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 19 June 2019
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
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

Filing History

12 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (71 pages)
6 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 22,000,000
  • USD 17,500,000
(3 pages)
23 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2020Director's details changed for David Philip William Davies on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
13 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
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)
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 2020Change of details for Tce Group Limited as a person with significant control on 12 March 2020 (2 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (67 pages)
12 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 15,000,000
  • USD 17,500,000
(3 pages)
30 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2019Registration of charge 074627340004, created on 6 June 2019 (42 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (64 pages)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
18 July 2018Change of details for Homefield 2 Uk Limited as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Company name changed tata chemicals europe holdings LIMITED\certificate issued on 17/07/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 May 2018Termination of appointment of Nasser Munjee as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Jonathan Laurence Abbotts as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of John Mulhall as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Mukundan Ramakrishnan as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Zarir Noshir Langrana as a director on 30 April 2018 (1 page)
1 May 2018Appointment of David Philip William Davies as a director on 30 April 2018 (2 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2018Memorandum and Articles of Association (31 pages)
17 March 2018Satisfaction of charge 074627340003 in full (4 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Homefield 2 Uk Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 July 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
26 July 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 074627340003 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 074627340003 (2 pages)
17 March 2017Satisfaction of charge 074627340002 in full (1 page)
17 March 2017Satisfaction of charge 074627340002 in full (1 page)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 September 2016Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page)
13 September 2016Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page)
25 August 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
6 May 2016Appointment of Nasser Munjee as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Nasser Munjee as a director on 1 May 2016 (2 pages)
4 February 2016Group of companies' accounts made up to 31 March 2015 (38 pages)
4 February 2016Group of companies' accounts made up to 31 March 2015 (38 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000,000
  • USD 17,500,000
(11 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000,000
  • USD 17,500,000
(11 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Memorandum and Articles of Association (22 pages)
7 December 2015Memorandum and Articles of Association (22 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
3 December 2015Registration of charge 074627340003, created on 27 November 2015 (161 pages)
3 December 2015Registration of charge 074627340003, created on 27 November 2015 (161 pages)
19 October 2015Director's details changed for John Mulhall on 16 September 2015 (2 pages)
19 October 2015Director's details changed for John Mulhall on 16 September 2015 (2 pages)
30 September 2015Appointment of Zarir Noshir Langrana as a director on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
30 September 2015Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Zarir Noshir Langrana as a director on 16 September 2015 (2 pages)
30 September 2015Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 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)
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 Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
5 February 2015Termination of appointment of Delyle Lyle Wade Bloomquist as a director on 1 December 2014 (1 page)
5 February 2015Termination of appointment of Delyle Lyle Wade Bloomquist as a director on 1 December 2014 (1 page)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
  • USD 17,500,000
(11 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
  • USD 17,500,000
(11 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
  • USD 17,500,000
(11 pages)
5 February 2015Termination of appointment of Delyle Lyle Wade Bloomquist as a director on 1 December 2014 (1 page)
15 January 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000,000
  • USD 17,500,000
(12 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000,000
  • USD 17,500,000
(12 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000,000
  • USD 17,500,000
(12 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
5 December 2013Satisfaction of charge 1 in full (26 pages)
5 December 2013Satisfaction of charge 1 in full (26 pages)
27 November 2013Registration of charge 074627340002 (82 pages)
27 November 2013Registration of charge 074627340002 (82 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 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)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
(5 pages)
25 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
(5 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (12 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (12 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (12 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (12 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (12 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (12 pages)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page)
25 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
25 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
3 February 2011Statement by directors (4 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 10,000,000
(4 pages)
3 February 2011Statement by directors (4 pages)
3 February 2011Solvency statement dated 20/01/11 (4 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 10,000,000
(4 pages)
3 February 2011Resolutions
  • RES13 ‐ Share premium account reduced to £0 20/01/2011
(1 page)
3 February 2011Solvency statement dated 20/01/11 (4 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 10,000,000
(4 pages)
3 February 2011Resolutions
  • RES13 ‐ Share premium account reduced to £0 20/01/2011
(1 page)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10,000,000
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10,000,000
(3 pages)
12 January 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
12 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 January 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
12 January 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
12 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 January 2011Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
12 January 2011Appointment of Munkundan Ramakrishnan as a director (3 pages)
12 January 2011Appointment of De Lyle Wade Bloomquist as a director (3 pages)
12 January 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
12 January 2011Appointment of De Lyle Wade Bloomquist as a director (3 pages)
12 January 2011Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
7 December 2010Incorporation (44 pages)
7 December 2010Incorporation (44 pages)