TERRAM LIMITED

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

    Company NameTERRAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02254236
    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 TERRAM LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is TERRAM LIMITED located?

    Registered Office Address
    1 St. James Court
    Whitefriars
    NR3 1RU Norwich
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXXON CHEMICAL GEOPOLYMERS LIMITEDOct 10, 1988Oct 10, 1988
    UTENDO LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for TERRAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TERRAM LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for TERRAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Achim Schalk as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Carles Moix Ruano as a director on Oct 20, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Appointment of Achim Schalk as a director on May 15, 2025

    2 pagesAP01

    Cessation of Berry Global Group Inc as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Notification of Magnera Corporation as a person with significant control on Dec 20, 2023

    2 pagesPSC02

    Appointment of Ben Lehman as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Paul Gregory Wolfram Jr as a director on Jan 31, 2025

    1 pagesTM01

    Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on Apr 28, 2025

    1 pagesAD01

    Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    106 pagesAA

    Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on Dec 16, 2024

    1 pagesAD01

    Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Mark William Miles as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mr Peter Olaf Fidelis Straub as a director on Dec 05, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 022542360001, created on Nov 04, 2024

    41 pagesMR01

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    75 pagesAA

    Notification of Berry Global Group Inc as a person with significant control on Dec 20, 2023

    2 pagesPSC02

    Cessation of Rpc Containers Limited as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Notification of Rpc Containers Limited as a person with significant control on Jun 14, 2023

    2 pagesPSC02

    Who are the officers of TERRAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEHMAN, Ben
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United StatesAmerican336204510001
    RUANO, Carles Moix
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    SpainSpanish341564610001
    STRAUB, Peter Olaf Fidelis
    Aeshenvorstadt
    4051
    Basel
    67
    Switzerland
    Director
    Aeshenvorstadt
    4051
    Basel
    67
    Switzerland
    SwitzerlandGerman330415390001
    COLEMAN, Richard Henry
    Abbots Worthy
    SO21 1DR Winchester
    Old School House
    Hampshire
    Secretary
    Abbots Worthy
    SO21 1DR Winchester
    Old School House
    Hampshire
    British37145160001
    DOLOR, Lucille
    19b Hollybush Hill
    Wanstead
    E11 1PP London
    Secretary
    19b Hollybush Hill
    Wanstead
    E11 1PP London
    British103491050001
    ELEMENT, Gregory Charles
    Woodlands
    Home Farm Cefn Mably
    CF3 6LP Cardiff
    Secretary
    Woodlands
    Home Farm Cefn Mably
    CF3 6LP Cardiff
    British27589970002
    GWYNNE, Tracey Jayne
    6 Millers Close
    Ruardean Hill
    GL17 9AU Drybrook
    Gloucestershire
    Secretary
    6 Millers Close
    Ruardean Hill
    GL17 9AU Drybrook
    Gloucestershire
    British82668090001
    HAMILTON, Deborah
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    279296090001
    HOLLAND, Anthony Edward
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    Secretary
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    British38110900001
    O'CARROLL, Anthony John Henry
    Lower Richmond Road
    Richmond Upon Thames
    TW9 4LN London
    Forsyth House
    United Kingdom
    Secretary
    Lower Richmond Road
    Richmond Upon Thames
    TW9 4LN London
    Forsyth House
    United Kingdom
    British156897850001
    PLATT, Malcolm James
    The Cottage Arnewood House
    Everton Road Hordle
    SO41 0HF Lymington
    Hampshire
    Secretary
    The Cottage Arnewood House
    Everton Road Hordle
    SO41 0HF Lymington
    Hampshire
    British12689130001
    THWAITE, Paul Edmund
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    Secretary
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    British7210350001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    INTERTRUST HOLDINGS (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    BARNES, Ian Murray
    28 Almeida Street
    Islington
    N1 1TD London
    Director
    28 Almeida Street
    Islington
    N1 1TD London
    United KingdomBritish114453450001
    COCKERHAM, David William
    Forest End
    Norley Wood
    SO41 5RX Lymington
    Hampshire
    Director
    Forest End
    Norley Wood
    SO41 5RX Lymington
    Hampshire
    British46555480002
    COLEMAN, Richard Henry
    Abbots Worthy
    SO21 1DR Winchester
    Old School House
    Hampshire
    Director
    Abbots Worthy
    SO21 1DR Winchester
    Old School House
    Hampshire
    United KingdomBritish37145160001
    DUNNE, Sean
    Mount Pleasant Westfield Road
    Osbaston
    NP25 3HX Monmouth
    Gwent
    Director
    Mount Pleasant Westfield Road
    Osbaston
    NP25 3HX Monmouth
    Gwent
    British44380410001
    ELEMENT, Gregory Charles
    Woodlands
    Home Farm Cefn Mably
    CF3 6LP Cardiff
    Director
    Woodlands
    Home Farm Cefn Mably
    CF3 6LP Cardiff
    WalesBritish27589970002
    GLOVER, Paul Edwin, Dr
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    Director
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    WalesBritish124708170001
    GREENE, Jason Kent
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmerican189185450001
    HOLLOWAY, John George
    South Hayes
    Grove Road
    SO41 3RN Lymington
    Hampshire
    Director
    South Hayes
    Grove Road
    SO41 3RN Lymington
    Hampshire
    British46555470002
    MILES, Kate Louise
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    Director
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    EnglandBritish108215430001
    MILES, Mark William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmerican205547940001
    NALBANTYAN, Migirdic
    1933 Edenbridge Way
    Nashville 37215
    Tennessee
    United States Of America
    Director
    1933 Edenbridge Way
    Nashville 37215
    Tennessee
    United States Of America
    American45223070001
    NORMAN, Dennis
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandAmerican185544390001
    POWELL, Alison
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    Director
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    United KingdomBritish154080530001
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited States205155070001
    RIDDELL, David Robert
    Little Grange
    Llangrove
    HR9 6EX Ross On Wye
    Herefordshire
    Director
    Little Grange
    Llangrove
    HR9 6EX Ross On Wye
    Herefordshire
    British82795160001
    SCHALK, Achim
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    GermanyGerman336252040001
    SEALE, Michael Frederick Holford
    Box Cottage
    Shirenewton
    NP6 6LT Chepstow
    Gwent
    Director
    Box Cottage
    Shirenewton
    NP6 6LT Chepstow
    Gwent
    British22919160001
    SMITH, Michael Robert
    7 Cranemoor Avenue
    BH23 5AN Highcliffe
    Dorset
    Director
    7 Cranemoor Avenue
    BH23 5AN Highcliffe
    Dorset
    British122736560001
    SULLY, Stephen
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    Director
    Mamhilad
    Pontypool
    NP4 0YR Gwent
    British119022900001
    THWAITE, Paul Edmund
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    Director
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    British7210350001
    WARNER, John Philip
    Blackwater Trading Estate
    The Causeway
    CM9 4GG Maldon
    Boddington House
    Essex
    United Kingdom
    Director
    Blackwater Trading Estate
    The Causeway
    CM9 4GG Maldon
    Boddington House
    Essex
    United Kingdom
    UkBritish157434860001

    Who are the persons with significant control of TERRAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berry Global Group Inc
    Oakley Street
    47710 Evansville
    101
    Indiana
    United States
    Dec 20, 2023
    Oakley Street
    47710 Evansville
    101
    Indiana
    United States
    Yes
    Legal FormIncorporated
    Country RegisteredUnited States
    Legal AuthorityUsa Law
    Place RegisteredN/A
    Registration Number4064163
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Magnera Corporation
    2595 Interstate Drive
    28269 Harrisburg
    C/O Corporation Service Company
    Pennsylvania
    United States
    Dec 20, 2023
    2595 Interstate Drive
    28269 Harrisburg
    C/O Corporation Service Company
    Pennsylvania
    United States
    No
    Legal FormCorporate
    Country RegisteredPennsylvania
    Legal AuthorityUs Corporate Law
    Place RegisteredPennsylvania
    Registration NumberRa000632
    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.
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Jun 14, 2023
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02786492
    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.
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05683352
    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.

    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