TERRAM LIMITED
Overview
| Company Name | TERRAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02254236 |
| 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 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 Address | No |
What were the previous names of TERRAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXXON CHEMICAL GEOPOLYMERS LIMITED | Oct 10, 1988 | Oct 10, 1988 |
| UTENDO LIMITED | May 09, 1988 | May 09, 1988 |
What are the latest accounts for TERRAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TERRAM LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for TERRAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Achim Schalk as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Carles Moix Ruano as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Achim Schalk as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Berry Global Group Inc as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Magnera Corporation as a person with significant control on Dec 20, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Ben Lehman as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gregory Wolfram Jr as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 106 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark William Miles as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Olaf Fidelis Straub as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 022542360001, created on Nov 04, 2024 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 75 pages | AA | ||||||||||
Notification of Berry Global Group Inc as a person with significant control on Dec 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Rpc Containers Limited as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Rpc Containers Limited as a person with significant control on Jun 14, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of TERRAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEHMAN, Ben | Director | St. James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United States | American | 336204510001 | |||||||||
| RUANO, Carles Moix | Director | St. James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | Spain | Spanish | 341564610001 | |||||||||
| STRAUB, Peter Olaf Fidelis | Director | Aeshenvorstadt 4051 Basel 67 Switzerland | Switzerland | German | 330415390001 | |||||||||
| COLEMAN, Richard Henry | Secretary | Abbots Worthy SO21 1DR Winchester Old School House Hampshire | British | 37145160001 | ||||||||||
| DOLOR, Lucille | Secretary | 19b Hollybush Hill Wanstead E11 1PP London | British | 103491050001 | ||||||||||
| ELEMENT, Gregory Charles | Secretary | Woodlands Home Farm Cefn Mably CF3 6LP Cardiff | British | 27589970002 | ||||||||||
| GWYNNE, Tracey Jayne | Secretary | 6 Millers Close Ruardean Hill GL17 9AU Drybrook Gloucestershire | British | 82668090001 | ||||||||||
| HAMILTON, Deborah | Secretary | Crown Way NN10 6FB Rushden Sapphire House England England | 279296090001 | |||||||||||
| HOLLAND, Anthony Edward | Secretary | Mamhilad Pontypool NP4 0YR Gwent | British | 38110900001 | ||||||||||
| O'CARROLL, Anthony John Henry | Secretary | Lower Richmond Road Richmond Upon Thames TW9 4LN London Forsyth House United Kingdom | British | 156897850001 | ||||||||||
| PLATT, Malcolm James | Secretary | The Cottage Arnewood House Everton Road Hordle SO41 0HF Lymington Hampshire | British | 12689130001 | ||||||||||
| THWAITE, Paul Edmund | Secretary | 3 Adel Grange Close Adel LS16 8HX Leeds | British | 7210350001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry England |
| 126631680006 | ||||||||||
| BARNES, Ian Murray | Director | 28 Almeida Street Islington N1 1TD London | United Kingdom | British | 114453450001 | |||||||||
| COCKERHAM, David William | Director | Forest End Norley Wood SO41 5RX Lymington Hampshire | British | 46555480002 | ||||||||||
| COLEMAN, Richard Henry | Director | Abbots Worthy SO21 1DR Winchester Old School House Hampshire | United Kingdom | British | 37145160001 | |||||||||
| DUNNE, Sean | Director | Mount Pleasant Westfield Road Osbaston NP25 3HX Monmouth Gwent | British | 44380410001 | ||||||||||
| ELEMENT, Gregory Charles | Director | Woodlands Home Farm Cefn Mably CF3 6LP Cardiff | Wales | British | 27589970002 | |||||||||
| GLOVER, Paul Edwin, Dr | Director | Mamhilad Pontypool NP4 0YR Gwent | Wales | British | 124708170001 | |||||||||
| GREENE, Jason Kent | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | 189185450001 | |||||||||
| HOLLOWAY, John George | Director | South Hayes Grove Road SO41 3RN Lymington Hampshire | British | 46555470002 | ||||||||||
| MILES, Kate Louise | Director | Mamhilad Pontypool NP4 0YR Gwent | England | British | 108215430001 | |||||||||
| MILES, Mark William | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | 205547940001 | |||||||||
| NALBANTYAN, Migirdic | Director | 1933 Edenbridge Way Nashville 37215 Tennessee United States Of America | American | 45223070001 | ||||||||||
| NORMAN, Dennis | Director | Berkeley Square W1J 5AL London 40 England | England | American | 185544390001 | |||||||||
| POWELL, Alison | Director | 11 Old Jewry 7th Floor EC2R 8DU London Intertrust (Uk) Limited England | United Kingdom | British | 154080530001 | |||||||||
| RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | 205155070001 | |||||||||
| RIDDELL, David Robert | Director | Little Grange Llangrove HR9 6EX Ross On Wye Herefordshire | British | 82795160001 | ||||||||||
| SCHALK, Achim | Director | St. James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | Germany | German | 336252040001 | |||||||||
| SEALE, Michael Frederick Holford | Director | Box Cottage Shirenewton NP6 6LT Chepstow Gwent | British | 22919160001 | ||||||||||
| SMITH, Michael Robert | Director | 7 Cranemoor Avenue BH23 5AN Highcliffe Dorset | British | 122736560001 | ||||||||||
| SULLY, Stephen | Director | Mamhilad Pontypool NP4 0YR Gwent | British | 119022900001 | ||||||||||
| THWAITE, Paul Edmund | Director | 3 Adel Grange Close Adel LS16 8HX Leeds | British | 7210350001 | ||||||||||
| WARNER, John Philip | Director | Blackwater Trading Estate The Causeway CM9 4GG Maldon Boddington House Essex United Kingdom | Uk | British | 157434860001 |
Who are the persons with significant control of TERRAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berry Global Group Inc | Dec 20, 2023 | Oakley Street 47710 Evansville 101 Indiana United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Magnera Corporation | Dec 20, 2023 | 2595 Interstate Drive 28269 Harrisburg C/O Corporation Service Company Pennsylvania United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rpc Containers Limited | Jun 14, 2023 | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiberweb Limited | Apr 06, 2016 | Crown Way NN10 6FB Rushden Sapphire House England 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