DIVERSEY INDUSTRIAL LIMITED

DIVERSEY INDUSTRIAL LIMITED

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

    Company NameDIVERSEY INDUSTRIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01907892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIVERSEY INDUSTRIAL LIMITED?

    • Manufacture of soap and detergents (20411) / Manufacturing
    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Machining (25620) / Manufacturing

    Where is DIVERSEY INDUSTRIAL LIMITED located?

    Registered Office Address
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIVERSEY INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVER INDUSTRIAL LIMITEDJul 02, 1990Jul 02, 1990
    JEYES HYGIENE PLCDec 13, 1985Dec 13, 1985
    WATLING (124) PLCApr 23, 1985Apr 23, 1985

    What are the latest accounts for DIVERSEY INDUSTRIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for DIVERSEY INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Diversey Limited as a person with significant control on Nov 28, 2023

    2 pagesPSC05

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

    7 pagesAA

    Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Ms Susan Mary Bean as a secretary on Jul 14, 2023

    2 pagesAP03

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA01

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

    5 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Colin Timothy Stubbs as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Ms Susan Mary Bean as a director on Jul 17, 2020

    2 pagesAP01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Marilyn Carol Hanly as a secretary on Sep 06, 2017

    1 pagesTM02

    Who are the officers of DIVERSEY INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Susan Mary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Secretary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    311299070001
    BRACKETT, Jordan Robert
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United StatesAmericanVp Of Finance311299410001
    HANLY, Marilyn Carol
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Secretary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    British35511270001
    NEWMAN, Clive Anthony
    14 Redwood Drive
    Aylesbury
    Buckinghamshire
    Secretary
    14 Redwood Drive
    Aylesbury
    Buckinghamshire
    British39581980001
    ONEILL, Robert Hugh
    12 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    Secretary
    12 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    British30906640001
    SUTHERLAND, David Malcolm
    Torla 4 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Secretary
    Torla 4 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    British37183020001
    BEAN, Susan Mary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    EnglandBritishBarrister194618720001
    BERRY, James Spencer
    5 Stonedene Park
    LS22 7FZ Wetherby
    West Yorkshire
    Director
    5 Stonedene Park
    LS22 7FZ Wetherby
    West Yorkshire
    BritishDirector118859210001
    BUDSWORTH, Paul Richard
    The Green
    Church Stowe
    NN7 4SN Northampton
    7
    Northamptonshire
    Director
    The Green
    Church Stowe
    NN7 4SN Northampton
    7
    Northamptonshire
    UkBritishCountry Saes Director111368000001
    COUSENS, Michael Ross
    Bridleways
    Melchbourne Park, Melchbourne
    MK44 1BD Bedford
    Director
    Bridleways
    Melchbourne Park, Melchbourne
    MK44 1BD Bedford
    BritishPersonnel Manager10467450002
    DAVIES, Matthew
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United KingdomBritishChartered Accountant172506680001
    DEZIO, Giuseppe Moreno
    62 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    62 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    ItalianDirector109190510001
    DOBSON, Emma Catherine
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    Director
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    United KingdomBritishDirector95897350001
    HUGHES, Helen Louise
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey Uk Services Limited
    Northamptonshire
    United Kingdom
    Director
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey Uk Services Limited
    Northamptonshire
    United Kingdom
    United KingdomBritishAccountant182996590001
    KING, Tracey Jane
    Fern Ley Close
    LE16 8FY Market Harborough
    17
    Leicestershire
    Director
    Fern Ley Close
    LE16 8FY Market Harborough
    17
    Leicestershire
    United KingdomBritishChartered Accountant146381740001
    LEEMING, Edward Thomas, Nr
    118 Little Bookham Street
    Bookham
    KT23 3AP Leatherhead
    Surrey
    Director
    118 Little Bookham Street
    Bookham
    KT23 3AP Leatherhead
    Surrey
    BritishSales & Marketing Director35132950001
    LEGGETT, David Anthony
    Derby Lodge 31 Curzon Park North
    CH4 8AP Chester
    Cheshire
    Director
    Derby Lodge 31 Curzon Park North
    CH4 8AP Chester
    Cheshire
    BritishSales Manager10467460001
    LONG, Bryan Charles
    Tudor Lodge Magnolia Dene
    Hazlemere
    HP15 7QU High Wycombe
    Bucks
    Director
    Tudor Lodge Magnolia Dene
    Hazlemere
    HP15 7QU High Wycombe
    Bucks
    United KingdomBritishChairman9691910001
    MCEVOY, Richard
    Hoofield Lane
    Huxley
    CH3 9BR Chester
    Brook House
    Cheshire
    Director
    Hoofield Lane
    Huxley
    CH3 9BR Chester
    Brook House
    Cheshire
    BritishDirector129447020001
    PRYOR, Stephen Charles
    20 Cherrywood Gardens
    Flackwell Heath
    HP10 9AX High Wycombe
    Buckinghamshire
    Director
    20 Cherrywood Gardens
    Flackwell Heath
    HP10 9AX High Wycombe
    Buckinghamshire
    BritishProduction Manager24628080001
    QUAST, David Christopher
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United StatesAmericanAttorney124716890006
    SANDERS, Christopher James
    Cornercroft Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Cornercroft Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishAccountant10467430001
    SNOW, Nicholas John
    The Old Bakehouse
    Church Street
    NN2 8SG Boughton
    Northamptonshire
    Director
    The Old Bakehouse
    Church Street
    NN2 8SG Boughton
    Northamptonshire
    BritishDirector86977890002
    STUBBS, Colin Timothy
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    EnglandBritishNone152626560001
    SUTHERLAND, David Malcolm
    Torla 4 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Director
    Torla 4 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    EnglandBritishAccountant37183020001
    TATLOW, Anthony
    Willowbank
    Fazeley
    B78 3LS Tamworth
    18
    Staffordshire
    Director
    Willowbank
    Fazeley
    B78 3LS Tamworth
    18
    Staffordshire
    BritishAccounutant129447160001
    WEARMOUTH, Gordon
    8 The Paddocks
    Orlingbury
    NN14 1JU Kettering
    Northamptonshire
    Director
    8 The Paddocks
    Orlingbury
    NN14 1JU Kettering
    Northamptonshire
    BritishFull Time Director50566390002

    Who are the persons with significant control of DIVERSEY INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Diversey Limited
    Weston Favell Centre
    NN3 8PD Weston Favell
    Pyramid Close
    Northampton
    United Kingdom
    Apr 06, 2016
    Weston Favell Centre
    NN3 8PD Weston Favell
    Pyramid Close
    Northampton
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3459907
    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.

    Does DIVERSEY INDUSTRIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and johnson diversey cayman inc. (The collateral agent)
    Created On May 03, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Johnson Diversey Cayman Inc. (The Collateral Agent)
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Dec 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and citicorp usa inc. (The administrative agent)
    Created On May 03, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Usa Inc (As Administrative Agent)
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Dec 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 0.31 acres, cressex works, coronation road, high wycombe, bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 0.78 acres at cresssex works coronation road high wycombe bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts floating charge over see doc M25. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1.2 acres at cressex works coronation road high wycombe bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 216 sq yds cressex works coronation road high wycombe bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H propeprty k/a 63 sq yds at cressex works coronation road high wycombe bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 9,315 sq ft at cressex works high wycombe bucks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)

    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