DIVERSEY INDUSTRIAL LIMITED
Overview
Company Name | DIVERSEY INDUSTRIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01907892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIVERSEY INDUSTRIAL LIMITED?
Company Name | From | Until |
---|---|---|
LEVER INDUSTRIAL LIMITED | Jul 02, 1990 | Jul 02, 1990 |
JEYES HYGIENE PLC | Dec 13, 1985 | Dec 13, 1985 |
WATLING (124) PLC | Apr 23, 1985 | Apr 23, 1985 |
What are the latest accounts for DIVERSEY INDUSTRIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for DIVERSEY INDUSTRIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Diversey Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Ms Susan Mary Bean as a secretary on Jul 14, 2023 | 2 pages | AP03 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Colin Timothy Stubbs as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Appointment of Ms Susan Mary Bean as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Termination of appointment of Marilyn Carol Hanly as a secretary on Sep 06, 2017 | 1 pages | TM02 | ||
Who are the officers of DIVERSEY INDUSTRIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAN, Susan Mary | Secretary | Weston Favell Centre Northampton NN3 8PD Northamptonshire | 311299070001 | |||||||
BRACKETT, Jordan Robert | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United States | American | Vp Of Finance | 311299410001 | ||||
HANLY, Marilyn Carol | Secretary | Weston Favell Centre Northampton NN3 8PD Northamptonshire | British | 35511270001 | ||||||
NEWMAN, Clive Anthony | Secretary | 14 Redwood Drive Aylesbury Buckinghamshire | British | 39581980001 | ||||||
ONEILL, Robert Hugh | Secretary | 12 Cowper Road Boxmoor HP1 1PE Hemel Hempstead Hertfordshire | British | 30906640001 | ||||||
SUTHERLAND, David Malcolm | Secretary | Torla 4 Shillingridge Park Frieth Road SL7 2QX Marlow Buckinghamshire | British | 37183020001 | ||||||
BEAN, Susan Mary | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | England | British | Barrister | 194618720001 | ||||
BERRY, James Spencer | Director | 5 Stonedene Park LS22 7FZ Wetherby West Yorkshire | British | Director | 118859210001 | |||||
BUDSWORTH, Paul Richard | Director | The Green Church Stowe NN7 4SN Northampton 7 Northamptonshire | Uk | British | Country Saes Director | 111368000001 | ||||
COUSENS, Michael Ross | Director | Bridleways Melchbourne Park, Melchbourne MK44 1BD Bedford | British | Personnel Manager | 10467450002 | |||||
DAVIES, Matthew | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United Kingdom | British | Chartered Accountant | 172506680001 | ||||
DEZIO, Giuseppe Moreno | Director | 62 Frenchay Road OX2 6TF Oxford Oxfordshire | Italian | Director | 109190510001 | |||||
DOBSON, Emma Catherine | Director | 4 Church Mews NN3 7SE Moulton Northamptonshire | United Kingdom | British | Director | 95897350001 | ||||
HUGHES, Helen Louise | Director | Pyramid Close Weston Favell Centre NN3 8PD Northampton Diversey Uk Services Limited Northamptonshire United Kingdom | United Kingdom | British | Accountant | 182996590001 | ||||
KING, Tracey Jane | Director | Fern Ley Close LE16 8FY Market Harborough 17 Leicestershire | United Kingdom | British | Chartered Accountant | 146381740001 | ||||
LEEMING, Edward Thomas, Nr | Director | 118 Little Bookham Street Bookham KT23 3AP Leatherhead Surrey | British | Sales & Marketing Director | 35132950001 | |||||
LEGGETT, David Anthony | Director | Derby Lodge 31 Curzon Park North CH4 8AP Chester Cheshire | British | Sales Manager | 10467460001 | |||||
LONG, Bryan Charles | Director | Tudor Lodge Magnolia Dene Hazlemere HP15 7QU High Wycombe Bucks | United Kingdom | British | Chairman | 9691910001 | ||||
MCEVOY, Richard | Director | Hoofield Lane Huxley CH3 9BR Chester Brook House Cheshire | British | Director | 129447020001 | |||||
PRYOR, Stephen Charles | Director | 20 Cherrywood Gardens Flackwell Heath HP10 9AX High Wycombe Buckinghamshire | British | Production Manager | 24628080001 | |||||
QUAST, David Christopher | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United States | American | Attorney | 124716890006 | ||||
SANDERS, Christopher James | Director | Cornercroft Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | Accountant | 10467430001 | |||||
SNOW, Nicholas John | Director | The Old Bakehouse Church Street NN2 8SG Boughton Northamptonshire | British | Director | 86977890002 | |||||
STUBBS, Colin Timothy | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | England | British | None | 152626560001 | ||||
SUTHERLAND, David Malcolm | Director | Torla 4 Shillingridge Park Frieth Road SL7 2QX Marlow Buckinghamshire | England | British | Accountant | 37183020001 | ||||
TATLOW, Anthony | Director | Willowbank Fazeley B78 3LS Tamworth 18 Staffordshire | British | Accounutant | 129447160001 | |||||
WEARMOUTH, Gordon | Director | 8 The Paddocks Orlingbury NN14 1JU Kettering Northamptonshire | British | Full Time Director | 50566390002 |
Who are the persons with significant control of DIVERSEY INDUSTRIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Diversey Limited | Apr 06, 2016 | Weston Favell Centre NN3 8PD Weston Favell Pyramid Close Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIVERSEY INDUSTRIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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