MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED

MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMURGATROYD'S SALT & CHEMICAL COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00435592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED located?

    Registered Office Address
    Alpha House
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Statement of capital on Feb 06, 2024

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Ward as a director on May 06, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Change of details for Brenntag Inorganic Chemicals Limited as a person with significant control on Mar 28, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 22, 2017 with no updates

    3 pagesCS01

    Who are the officers of MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRATTON, Martin
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Secretary
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    British90371670001
    ARGO, Russel
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritish184053260001
    GRATTON, Martin
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritish90371670002
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Secretary
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Secretary
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    British124446000001
    HARRISON, Michael John
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    Secretary
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    British64727480002
    SHELDON, Raymond
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    Secretary
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    British58145980001
    BATCHELOR, Nigel Maurice
    3 The Green
    Wimbledon
    SW19 5AZ London
    Director
    3 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritish62010280003
    BLOMME, Carl Marcel
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    Director
    Aardbezienstraat 2
    Heule
    8501
    Belguim
    Belgian113214990001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    CORTAZZI, William Julian
    38 Gloucester Square
    W2 2TD London
    Director
    38 Gloucester Square
    W2 2TD London
    United KingdomBritish46234910004
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritish124446000001
    HARRISON, Michael John
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    Director
    Holly Cottage
    Hopperton
    HG5 0SG Knaresborough
    North Yorkshire
    British64727480002
    HOLLAND, Steven Edward
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    EnglandBritish62261990002
    HOUGH, Kenneth
    Fairways Norwood Park
    Grove Road
    LS29 9SQ Ilkley
    West Yorkshire
    Director
    Fairways Norwood Park
    Grove Road
    LS29 9SQ Ilkley
    West Yorkshire
    British41952470001
    MATHERS, Harold
    Hall Croft House Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    Director
    Hall Croft House Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    United KingdomBritish52138130001
    MATTHEWMAN, Dennis
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    Director
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    United KingdomBritish99429840001
    O'CONNELL, David Michael
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    Director
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    EnglandBritish124960420001
    PATTYN, Marc Achiel Valeer
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    Director
    Driepikkelstraaty 12
    Ledegem
    8880
    Belgium
    Belgian113475580001
    SHELDON, Raymond
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    Director
    Branksome House 20 Marland Old Road
    OL11 4QY Rochdale
    Lancashire
    British58145980001
    VAN BAARLEN, Arie Harry
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    Director
    Wilhelminahoeve 16
    Krimpen Aan Den Ussel
    2924 Be
    Netherlands
    NetherlandsDutch114573830001
    WARD, Richard
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Director
    Lawnswood Business Park, Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    United KingdomBritish236775920001
    WATERS, Clare Marie
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    Director
    Albion House Rawdon Park
    Green Lane Yeadon
    LS19 7XX Leeds
    West Yorkshire
    EnglandBritish124960910001

    Who are the persons with significant control of MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lawnswood Business Park
    Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    Apr 06, 2016
    Lawnswood Business Park
    Redvers Close
    LS16 6QY Leeds
    Alpha House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number00915516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0