ETERNIS FINE CHEMICALS UK LIMITED

ETERNIS FINE CHEMICALS UK LIMITED

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

    Company NameETERNIS FINE CHEMICALS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00646784
    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 ETERNIS FINE CHEMICALS UK LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is ETERNIS FINE CHEMICALS UK LIMITED located?

    Registered Office Address
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ETERNIS FINE CHEMICALS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENNANTS FINE CHEMICALS LIMITEDFeb 01, 2011Feb 01, 2011
    TESSENDERLO FINE CHEMICALS LIMITEDAug 29, 2001Aug 29, 2001
    ACORDIS FINE CHEMICALS LIMITEDSep 22, 1999Sep 22, 1999
    ACORDIS MANAGEMENT SERVICES LIMITEDOct 30, 1998Oct 30, 1998
    COURTAULDS MANAGEMENT SERVICES LIMITEDAug 29, 1991Aug 29, 1991
    BARTOL CISTERNS LIMITEDJan 12, 1960Jan 12, 1960

    What are the latest accounts for ETERNIS FINE CHEMICALS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ETERNIS FINE CHEMICALS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ETERNIS FINE CHEMICALS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 006467840004, created on Nov 10, 2025

    37 pagesMR01

    Confirmation statement made on Oct 01, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 16, 2025

    • Capital: GBP 58,542,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - director's authorisation 15/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Termination of appointment of Manu Mehta as a director on May 16, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Registration of charge 006467840003, created on May 03, 2022

    53 pagesMR01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Termination of appointment of Wayne Stride as a secretary on Oct 15, 2021

    1 pagesTM02

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of Eternis Uk Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC02

    Who are the officers of ETERNIS FINE CHEMICALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, William
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    EnglandBritish214769830001
    MARIWALA, Rajendra
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    IndiaIndian279338920001
    WHITAKER, David Andrew
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    United KingdomBritish122517870001
    CUNNINGTON, Geoffrey Charles William
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    Secretary
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    British56967100001
    GITTINS, William
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Secretary
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    167461240001
    STEVENS, David Alan
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    Secretary
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    British34606710001
    STRIDE, Wayne
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Secretary
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    214770160001
    VAN WALLEGHEM, Anne Mieke Maria
    De Limburgstirumlaan
    70
    Wemmel
    1780
    Belgium
    Secretary
    De Limburgstirumlaan
    70
    Wemmel
    1780
    Belgium
    Belgium81238540002
    ALEXANDER, William Paul
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    EnglandBritish33810740001
    BEDNALL, John Allan
    40 Broadway
    Duffield
    DE56 4BU Belper
    Derbyshire
    Director
    40 Broadway
    Duffield
    DE56 4BU Belper
    Derbyshire
    British27134770001
    CUNNINGTON, Geoffrey Charles William
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    Director
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    British56967100001
    DETURCK, Pol Wilfried Corneel, Director
    Troonstraat 130
    1050 Brussels
    Tessenderlo Group
    Belgium
    Director
    Troonstraat 130
    1050 Brussels
    Tessenderlo Group
    Belgium
    BelgiumBelgian151717580001
    DUCROIR, Pierre
    13 Snydersdreef
    Overyse
    3090
    Belgium
    Director
    13 Snydersdreef
    Overyse
    3090
    Belgium
    Belgium81238480001
    FOULSHAM, Michael John
    16 Park Avenue
    GU15 2NG Camberley
    Surrey
    Director
    16 Park Avenue
    GU15 2NG Camberley
    Surrey
    British6426340001
    GINGELL, Andrew Clive
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    EnglandBritish74340070001
    GROENEN, Jozef Marcel
    Singelbeekstraat 27
    3500 Hasselt
    Belgium
    Director
    Singelbeekstraat 27
    3500 Hasselt
    Belgium
    BelgiumBelgian78397860001
    HARRISON, Ian Woodthorp
    2 The Gables
    Vale Of Health
    NW3 1AY London
    Director
    2 The Gables
    Vale Of Health
    NW3 1AY London
    United KingdomBritish29873530001
    HUGHES, Michael Gary
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    EnglandBritish81163360003
    JONES, Kevin Garth
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    United KingdomBritish9210610004
    MEHTA, Manu
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    IndiaIndian185021440001
    POYNTON, David
    Pennerley House
    Pennerley
    SY5 0NF Minsterley
    Salop
    Director
    Pennerley House
    Pennerley
    SY5 0NF Minsterley
    Salop
    British92882690001
    ROGERS, Peter Lloyd
    Knowle House
    5 Knowle Hill
    CV8 2DZ Kenilworth
    Warwickshire
    Director
    Knowle House
    5 Knowle Hill
    CV8 2DZ Kenilworth
    Warwickshire
    British49805580001
    SHARP, Keith
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    Director
    Macclesfield Road
    ST13 8LD Leek
    Staffordshire
    United KingdomBritish157700500001
    SMITH, Dennis Arthur
    12 Rectory Road
    TA8 2BY Burnham On Sea
    Somerset
    Director
    12 Rectory Road
    TA8 2BY Burnham On Sea
    Somerset
    British29582980001
    STEVENS, David Alan
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    Director
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    British34606710001
    STOCKHEM, Bruno Dirk Ghislain
    Chemin Du Moulin 17
    Lasne
    1380
    Belgium
    Director
    Chemin Du Moulin 17
    Lasne
    1380
    Belgium
    BelgiumBelgian78409690001
    VAN DEYNSE, Dirk Leo
    Kanaalweg 64 3980
    Tessenderlo
    Belgium
    Director
    Kanaalweg 64 3980
    Tessenderlo
    Belgium
    BelgiumBelgian78397900001
    VAN WALLEGHEM, Anne Mieke Maria
    De Limburgstirumlaan
    70
    Wemmel
    1780
    Belgium
    Director
    De Limburgstirumlaan
    70
    Wemmel
    1780
    Belgium
    BelgiumBelgium81238540002
    VANDENDRIESSCHE, Jan Maurits August
    Ingendaellaan 32
    Alsemberg
    1652
    Belgium
    Director
    Ingendaellaan 32
    Alsemberg
    1652
    Belgium
    BelgiumBelgian122993040001

    Who are the persons with significant control of ETERNIS FINE CHEMICALS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Bucks
    England
    Feb 01, 2021
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Bucks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08886350
    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.
    Tennants Consolidated Limited
    Upper Belgrave Street
    SW1X 8BA London
    12
    England
    Jun 01, 2016
    Upper Belgrave Street
    SW1X 8BA London
    12
    England
    Yes
    Legal FormLimted
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00250915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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