IMERYS TALC UK HOLDING LIMITED

IMERYS TALC UK HOLDING LIMITED

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

    Company NameIMERYS TALC UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01599006
    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 IMERYS TALC UK HOLDING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IMERYS TALC UK HOLDING LIMITED located?

    Registered Office Address
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of IMERYS TALC UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIO TINTO TALC LIMITEDJun 25, 1997Jun 25, 1997
    RTZ TALC LIMITEDJan 25, 1994Jan 25, 1994
    BORAX & CHEMICALS LIMITEDNov 20, 1981Nov 20, 1981

    What are the latest accounts for IMERYS TALC UK HOLDING 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 IMERYS TALC UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for IMERYS TALC UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Appointment of Emmanuelle Stéphanie Sandrine Vaudoyer as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Pierre Lebreuil as a director on Oct 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frédérique Françoise Paule Berthier Raymond as a director on Oct 20, 2022

    1 pagesTM01

    Appointment of Pierre Lebreuil as a director on Oct 20, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Laetitia Peyrat as a director on May 12, 2022

    1 pagesTM01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Denis Philippe Marie Musson as a director on Apr 11, 2019

    1 pagesTM01

    Appointment of Frédérique Françoise Paule Berthier Raymond as a director on Apr 11, 2019

    2 pagesAP01

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Notification of Mircal Sa as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Laetitia Peyrat as a director on Jun 21, 2018

    2 pagesAP01

    Termination of appointment of Odile Jeanne Perrot as a director on Jun 21, 2018

    1 pagesTM01

    Who are the officers of IMERYS TALC UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAHAIR DAVIES, Henri Simon
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Secretary
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    British162737760001
    VAUDOYER, Emmanuelle Stéphanie Sandrine
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    FranceFrench315057010001
    ALDRIDGE, Gemma Jane Constance
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Secretary
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    150664690001
    BELL, Keith Charles
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British2963800001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    DOWDING, Roger Peter
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    Secretary
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    British18603700001
    DOWDING, Roger Peter
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    Secretary
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    British18603700001
    JACKSON, Laura Ann Maria
    Flat 5 Westpoint
    3 Grenade Street
    E14 8HX London
    Secretary
    Flat 5 Westpoint
    3 Grenade Street
    E14 8HX London
    British119699860001
    KWASIZUA, Thomas Joseph
    55 Melbury Road
    W14 8AD London
    Secretary
    55 Melbury Road
    W14 8AD London
    British25614670001
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Secretary
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    MORLEY, Sarah Alexis
    34 The Paddocks
    SG4 8YX Codicote
    Hertfordshire
    Secretary
    34 The Paddocks
    SG4 8YX Codicote
    Hertfordshire
    British97217510001
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Secretary
    Selby Road
    Ealing
    W5 1LY London
    9
    British102076120002
    WILLIAMSON, Donald Gordon
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    Secretary
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    British28891320001
    BERTHIER RAYMOND, Frédérique Françoise Paule
    Quai De Grenelle
    75015
    Paris
    43
    France
    Director
    Quai De Grenelle
    75015
    Paris
    43
    France
    FranceFrench262317210001
    BRADLEY, John Stirling
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    Director
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    EnglandBritish28663310001
    DE GABRIAC, Bruno Guillaume Guy
    5 Avenue Franco Russe
    Paris
    75007
    France
    Director
    5 Avenue Franco Russe
    Paris
    75007
    France
    French37765240002
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish18603700005
    DOWDING, Roger Peter
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    British18603700001
    EMERY, Alan Charles
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    Director
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    United KingdomBritish17765230002
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    KWASIZUA, Thomas Joseph
    55 Melbury Road
    W14 8AD London
    Director
    55 Melbury Road
    W14 8AD London
    British25614670001
    LAMBERT, Daniel Frederick
    Flat 15
    Cornwall Mansions
    W8 5BG 33 Kensington Court
    London
    Director
    Flat 15
    Cornwall Mansions
    W8 5BG 33 Kensington Court
    London
    Canadian37722010001
    LARSEN, Daniel Shane
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    United KingdomAmerican110149810002
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LAWTON, Charles Henry Huntley
    26 Abingdon Villas
    W8 6BX London
    Director
    26 Abingdon Villas
    W8 6BX London
    British36978270001
    LEBREUIL, Pierre
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    FranceFrench301860470001
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    British118163290001
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Director
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    MATHEWS, Benedict John Spurway
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    United KingdomBritish124014580006
    MERTON, Michael Ralph
    59 Onslow Square
    SW7 3LR London
    Director
    59 Onslow Square
    SW7 3LR London
    United KingdomBritish76331340003
    MOXON, Colin Frederick Thomas
    Colburn House
    The Platt Dormansland
    RH7 6QU Lingfield
    Surrey
    Director
    Colburn House
    The Platt Dormansland
    RH7 6QU Lingfield
    Surrey
    British33860170001
    MUSSON, Denis Philippe Marie
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    FranceFrench132931390001
    PERROT, Odile Jeanne
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    FranceFrench162713980001
    PEYRAT, Laetitia
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    FranceFrench248722140001
    QUELLMANN, Ulf
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    Director
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    England
    United KingdomGerman130242720002

    Who are the persons with significant control of IMERYS TALC UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mircal Sa
    Quai De Grenelle
    75015 Paris
    43
    France
    Apr 06, 2016
    Quai De Grenelle
    75015 Paris
    43
    France
    No
    Legal FormSociété Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Company Act
    Place RegisteredParis Trade And Companies Register
    Registration Number333 160 620 00030
    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.

    What are the latest statements on persons with significant control for IMERYS TALC UK HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017May 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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