TATA CHEMICALS EUROPE LIMITED
Overview
| Company Name | TATA CHEMICALS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02607081 |
| 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 TATA CHEMICALS EUROPE LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is TATA CHEMICALS EUROPE LIMITED located?
| Registered Office Address | Natrium House Winnington Lane CW8 4GW Northwich Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TATA CHEMICALS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUNNER MOND (UK) LIMITED | Sep 02, 1996 | Sep 02, 1996 |
| BRUNNER MOND & COMPANY LIMITED | Jun 06, 1991 | Jun 06, 1991 |
| STYLEPULSE LIMITED | May 02, 1991 | May 02, 1991 |
What are the latest accounts for TATA CHEMICALS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TATA CHEMICALS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for TATA CHEMICALS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2025 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 55 pages | AA | ||||||||||
Second filing for the appointment of Nandakumar Seshadri Tirumalai as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Nandakumar Seshadri Tirumalai as a director on Oct 28, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Joanne Graham as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 56 pages | AA | ||||||||||
Registration of charge 026070810018, created on Jul 13, 2023 | 120 pages | MR01 | ||||||||||
Satisfaction of charge 026070810014 in full | 4 pages | MR04 | ||||||||||
Registration of charge 026070810017, created on Jul 13, 2023 | 116 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 13, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 026070810015 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Graham as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 58 pages | AA | ||||||||||
Termination of appointment of Alan Neil Runciman as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ladan Iravanian as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter Patrick Houghton as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 57 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of TATA CHEMICALS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, David Philip William | Secretary | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | 160356370001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ABBOTTS, Jonathan Laurence | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 150646060001 | |||||||||
| ASHCROFT, Martin John, Dr | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | England | British | 170663420001 | |||||||||
| DAVIES, David Philip William | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 167917850001 | |||||||||
| LOUNDS, Karen Lesley | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 219464220001 | |||||||||
| TIRUMALAI, Nandakumar Seshadri | Director | 24 Homi Mody Street 400001 Fort Bombay House Mumbai India | India | Indian | 290079120001 | |||||||||
| VAUSE, Angus John | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 252747890001 | |||||||||
| FAIRCLOUGH, Nicholas Humphrey | Secretary | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | British | 67981940001 | ||||||||||
| GOY, Christopher Austin | Secretary | Whitethorns Meeting House Lane WA6 6TL Frodsham Warrington Cheshire | British | 74830660001 | ||||||||||
| MERSON, Richard David | Secretary | 14 Beach Road Hartford CW8 4BB Northwich Cheshire | British | 65364110001 | ||||||||||
| OGILVIE, John Neil | Secretary | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton CH4 9AE Chester | British | 67999220001 | ||||||||||
| TARRAN, Michael John | Secretary | Winnington CW8 4DT Northwich Mond House Cheshire | British | 150691980001 | ||||||||||
| WERTHEIM, John David | Secretary | Wyston Park Hill Road Hale WA15 9JX Altrincham | British | 24118410002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BRUNNER MOND NOMINEES LIMITED | Secretary | Mond House CW8 4DT Northwich Cheshire | 79229040001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Richard Jeremy Giles | Director | The Weaste Kelsall Hill CW6 0PE Tarporley Cheshire | England | British | 9693780001 | |||||||||
| BENTLEY, Stephen Graham | Director | Waterside Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | England | British | 10013370006 | |||||||||
| BRUCE, Ian Douglas | Director | 1 Sandiway Park Hartford CW8 2AS Northwich Cheshire | British | 6430650001 | ||||||||||
| CHAMBERLAIN, Neal Charles | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | England | British | 137741920001 | |||||||||
| CHITTY, Mark Stephen | Director | 382 Chester Road Hartford CW8 2AQ Northwich Cheshire | British | 17415930001 | ||||||||||
| CHITTY, Mark Stephen | Director | 382 Chester Road Hartford CW8 2AQ Northwich Cheshire | British | 17415930001 | ||||||||||
| COLLICUTT, Anthony Robert | Director | The Field 9 Warrington Road Cuddington CW8 2LH Northwich Cheshire | United Kingdom | British | 43898250002 | |||||||||
| GRAHAM, Joanne | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 227862600001 | |||||||||
| GUPTA, Alok | Director | Bombay House Homi Mody Street 400001 Mumbai Tata Chemicals Limited Maharashtra India | India | Idian | 201637670001 | |||||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||||||
| HOUGHTON, Peter Patrick | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 151424510001 | |||||||||
| IRAVANIAN, Ladan, Dr | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 151424370002 | |||||||||
| KERRIGAN, John Joseph | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | England | British | 59979380001 | |||||||||
| MELIA, John Stephen | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | United Kingdom | British | 258007910001 | |||||||||
| MERSON, Richard David | Director | 14 Beach Road Hartford CW8 4BB Northwich Cheshire | British | 65364110001 | ||||||||||
| MULHALL, John Stephen | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | British | 132970910001 | ||||||||||
| PATTERSON, Ernest Brian | Director | 8 Berrystead Hartford CW8 1NG Northwich Cheshire | British | 17415920001 | ||||||||||
| RUNCIMAN, Alan Neil | Director | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | United Kingdom | British | 151762300001 |
Who are the persons with significant control of TATA CHEMICALS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brunner Mond Group Limited | Apr 06, 2016 | Winnington Lane CW8 4GW Northwich Natrium House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TATA CHEMICALS EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | Feb 20, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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