ETERNIS FINE CHEMICALS UK LIMITED
Overview
| Company Name | ETERNIS FINE CHEMICALS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00646784 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ETERNIS FINE CHEMICALS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TENNANTS FINE CHEMICALS LIMITED | Feb 01, 2011 | Feb 01, 2011 |
| TESSENDERLO FINE CHEMICALS LIMITED | Aug 29, 2001 | Aug 29, 2001 |
| ACORDIS FINE CHEMICALS LIMITED | Sep 22, 1999 | Sep 22, 1999 |
| ACORDIS MANAGEMENT SERVICES LIMITED | Oct 30, 1998 | Oct 30, 1998 |
| COURTAULDS MANAGEMENT SERVICES LIMITED | Aug 29, 1991 | Aug 29, 1991 |
| BARTOL CISTERNS LIMITED | Jan 12, 1960 | Jan 12, 1960 |
What are the latest accounts for ETERNIS FINE CHEMICALS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ETERNIS FINE CHEMICALS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ETERNIS FINE CHEMICALS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 006467840004, created on Nov 10, 2025 | 37 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 16, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||||||||||||||
Termination of appointment of Manu Mehta as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 006467840003, created on May 03, 2022 | 53 pages | MR01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Wayne Stride as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Notification of Eternis Uk Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of ETERNIS FINE CHEMICALS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, William | Director | Macclesfield Road ST13 8LD Leek Staffordshire | England | British | 214769830001 | |||||
| MARIWALA, Rajendra | Director | Macclesfield Road ST13 8LD Leek Staffordshire | India | Indian | 279338920001 | |||||
| WHITAKER, David Andrew | Director | Macclesfield Road ST13 8LD Leek Staffordshire | United Kingdom | British | 122517870001 | |||||
| CUNNINGTON, Geoffrey Charles William | Secretary | 13 Longley Road HA1 4TG Harrow Middlesex | British | 56967100001 | ||||||
| GITTINS, William | Secretary | Macclesfield Road ST13 8LD Leek Staffordshire | 167461240001 | |||||||
| STEVENS, David Alan | Secretary | The Maze Felcot Road Furnace Wood Felbridge RH19 2QA East Grinstead West Sussex | British | 34606710001 | ||||||
| STRIDE, Wayne | Secretary | Macclesfield Road ST13 8LD Leek Staffordshire | 214770160001 | |||||||
| VAN WALLEGHEM, Anne Mieke Maria | Secretary | De Limburgstirumlaan 70 Wemmel 1780 Belgium | Belgium | 81238540002 | ||||||
| ALEXANDER, William Paul | Director | Macclesfield Road ST13 8LD Leek Staffordshire | England | British | 33810740001 | |||||
| BEDNALL, John Allan | Director | 40 Broadway Duffield DE56 4BU Belper Derbyshire | British | 27134770001 | ||||||
| CUNNINGTON, Geoffrey Charles William | Director | 13 Longley Road HA1 4TG Harrow Middlesex | British | 56967100001 | ||||||
| DETURCK, Pol Wilfried Corneel, Director | Director | Troonstraat 130 1050 Brussels Tessenderlo Group Belgium | Belgium | Belgian | 151717580001 | |||||
| DUCROIR, Pierre | Director | 13 Snydersdreef Overyse 3090 Belgium | Belgium | 81238480001 | ||||||
| FOULSHAM, Michael John | Director | 16 Park Avenue GU15 2NG Camberley Surrey | British | 6426340001 | ||||||
| GINGELL, Andrew Clive | Director | Macclesfield Road ST13 8LD Leek Staffordshire | England | British | 74340070001 | |||||
| GROENEN, Jozef Marcel | Director | Singelbeekstraat 27 3500 Hasselt Belgium | Belgium | Belgian | 78397860001 | |||||
| HARRISON, Ian Woodthorp | Director | 2 The Gables Vale Of Health NW3 1AY London | United Kingdom | British | 29873530001 | |||||
| HUGHES, Michael Gary | Director | Macclesfield Road ST13 8LD Leek Staffordshire | England | British | 81163360003 | |||||
| JONES, Kevin Garth | Director | Macclesfield Road ST13 8LD Leek Staffordshire | United Kingdom | British | 9210610004 | |||||
| MEHTA, Manu | Director | Macclesfield Road ST13 8LD Leek Staffordshire | India | Indian | 185021440001 | |||||
| POYNTON, David | Director | Pennerley House Pennerley SY5 0NF Minsterley Salop | British | 92882690001 | ||||||
| ROGERS, Peter Lloyd | Director | Knowle House 5 Knowle Hill CV8 2DZ Kenilworth Warwickshire | British | 49805580001 | ||||||
| SHARP, Keith | Director | Macclesfield Road ST13 8LD Leek Staffordshire | United Kingdom | British | 157700500001 | |||||
| SMITH, Dennis Arthur | Director | 12 Rectory Road TA8 2BY Burnham On Sea Somerset | British | 29582980001 | ||||||
| STEVENS, David Alan | Director | The Maze Felcot Road Furnace Wood Felbridge RH19 2QA East Grinstead West Sussex | British | 34606710001 | ||||||
| STOCKHEM, Bruno Dirk Ghislain | Director | Chemin Du Moulin 17 Lasne 1380 Belgium | Belgium | Belgian | 78409690001 | |||||
| VAN DEYNSE, Dirk Leo | Director | Kanaalweg 64 3980 Tessenderlo Belgium | Belgium | Belgian | 78397900001 | |||||
| VAN WALLEGHEM, Anne Mieke Maria | Director | De Limburgstirumlaan 70 Wemmel 1780 Belgium | Belgium | Belgium | 81238540002 | |||||
| VANDENDRIESSCHE, Jan Maurits August | Director | Ingendaellaan 32 Alsemberg 1652 Belgium | Belgium | Belgian | 122993040001 |
Who are the persons with significant control of ETERNIS FINE CHEMICALS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eternis Uk Limited | Feb 01, 2021 | Britwell Road SL1 8DF Burnham Grenville Court Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tennants Consolidated Limited | Jun 01, 2016 | Upper Belgrave Street SW1X 8BA London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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