NCH MARKETING SERVICES LIMITED

NCH MARKETING SERVICES LIMITED

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

    Company NameNCH MARKETING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03262245
    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 NCH MARKETING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NCH MARKETING SERVICES LIMITED located?

    Registered Office Address
    Weldon House Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NCH MARKETING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALASSIS LTD.Feb 10, 2006Feb 10, 2006
    NCH MARKETING SERVICES LTDNov 14, 1997Nov 14, 1997
    NCH PROMOTIONAL SERVICES LIMITEDOct 07, 1996Oct 07, 1996

    What are the latest accounts for NCH MARKETING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NCH MARKETING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for NCH MARKETING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steve Smith as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Termination of appointment of Peter Gleason as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ella Churchman as a secretary on Aug 21, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Timothy Collins as a director on Oct 31, 2023

    2 pagesAP01

    Confirmation statement made on Sep 27, 2023 with updates

    4 pagesCS01

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

    19 pagesAA

    Appointment of Mrs Ella Churchman as a secretary on Jan 23, 2023

    2 pagesAP03

    Appointment of Mr Peter Gleason as a director on Jan 23, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Jan 23, 2023

    1 pagesTM01

    Notification of Cassini Srl as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Cessation of Valassis Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Director's details changed for Charles-Henri Rossignol on Nov 18, 2022

    2 pagesCH01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Paul Taylor as a director on Feb 06, 2022

    2 pagesAP01

    Termination of appointment of Charles Edward D'oyly as a director on Oct 17, 2021

    1 pagesTM01

    Confirmation statement made on Oct 04, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 5.67722
    3 pagesSH01

    Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF

    1 pagesAD02

    Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to Weldon House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on Aug 19, 2021

    1 pagesAD01

    Who are the officers of NCH MARKETING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Timothy
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    EnglandBritish315514330001
    ROSSIGNOL, Charles-Henri
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    BelgiumFrench285506400002
    SMITH, Steve
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    EnglandBritish344345800001
    BAKER ONE INVESTMENTS SRL
    1050
    Bruxelles
    Rue De Relais 103a
    Belgium
    Director
    1050
    Bruxelles
    Rue De Relais 103a
    Belgium
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBELGIAN CODE ON COMPANIES AND ASSOCIATIONS 2019
    Registration Number0563.567.723
    285507310001
    CASSINI SRL
    51
    1180 Uccle
    Drève Des Renards
    Belgium
    Director
    51
    1180 Uccle
    Drève Des Renards
    Belgium
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBELGIAN CODE ON COMPANIES AND ASSOCIATIONS 2019
    Registration Number0769468831
    285510540001
    PONSARDIN INDUSTRIES
    51
    1180 Uccle
    Dreve Des Renards
    Belgium
    Director
    51
    1180 Uccle
    Dreve Des Renards
    Belgium
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBELGIAN CODE ON COMPANIES AND ASSOCIATIONS 2019
    Registration Number0738622138
    285510060001
    CHURCHMAN, Ella
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Secretary
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    304606570001
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    THOMAS EGGAR SECRETARIES LIMITED
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Secretary
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    37896530011
    BRADSHAW, Mark Alan
    360 Ruby Street
    IL 60514 Clarendon Hills
    Usa
    Director
    360 Ruby Street
    IL 60514 Clarendon Hills
    Usa
    American112184670001
    CLARKSON, John Stuart
    Manor Cottage Lyndon Road
    Pilton
    LE15 9PA Oakham
    Leicestershire
    Director
    Manor Cottage Lyndon Road
    Pilton
    LE15 9PA Oakham
    Leicestershire
    British60995790001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    D'OYLY, Charles Edward
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    EnglandBritish110469260003
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    EDWARDS, Claire
    53 Headlands
    NN15 7ET Kettering
    Northants
    Director
    53 Headlands
    NN15 7ET Kettering
    Northants
    British93653040001
    EDWARDS, Claire
    53 Headlands
    NN15 7ET Kettering
    Northants
    Director
    53 Headlands
    NN15 7ET Kettering
    Northants
    British93653040001
    FIORE, Maria Rosselli
    155 N Pfingsten Road
    Suite 200
    Deerfield
    Il 60015
    U S A
    Director
    155 N Pfingsten Road
    Suite 200
    Deerfield
    Il 60015
    U S A
    United StatesBritish269273380001
    FRY, John Anthony
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British36592930001
    GLEASON, Peter
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    United KingdomBritish230039130001
    HILL, Alistair John Anderson
    Castlewood
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    Director
    Castlewood
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    EnglandBritish86898950001
    HUSSELBEE, Brian Joules
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    United Kingdom
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    United Kingdom
    UsaBritish58221710005
    JONES, Charles Paul
    Box 63 Jamul California 91935
    San Diego
    FOREIGN Usa
    Director
    Box 63 Jamul California 91935
    San Diego
    FOREIGN Usa
    American51348220001
    MARKS, Neil Owen
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    EnglandBritish210334460001
    MURPHY, James Timmerman
    19 Hereford Square
    SW7 4TS London
    Director
    19 Hereford Square
    SW7 4TS London
    American34498480003
    ROSE, James Malcolm
    Cowcroft Grange
    Tylers Hill Road
    HP5 1XJ Ley Hill Chesham
    Buckinghamshire
    Director
    Cowcroft Grange
    Tylers Hill Road
    HP5 1XJ Ley Hill Chesham
    Buckinghamshire
    American60921570002
    ROSS, Peter Alan
    Rectory Farm
    Rookery Lane, Stretton
    LE15 7RA Oakham
    Rutland
    Director
    Rectory Farm
    Rookery Lane, Stretton
    LE15 7RA Oakham
    Rutland
    British77857820001
    RYAN, Patrick
    6 Sterling Court
    Loddington
    NN14 1RZ Kettering
    Northamptonshire
    Director
    6 Sterling Court
    Loddington
    NN14 1RZ Kettering
    Northamptonshire
    British60284930002
    TAYLOR, Paul
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    Director
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    Northamptonshire
    England
    FranceFrench292353770001
    TRAN, Cali Yuan
    19975 Victor Parkway
    Livonia
    Valassis Communications
    Mi 48152
    United States
    Director
    19975 Victor Parkway
    Livonia
    Valassis Communications
    Mi 48152
    United States
    United StatesAmerican273688070001
    WALDRON, Scott Jason
    Pfingsten Rd
    Suite 200
    Deerfield
    155 N.
    Illinois 60015
    United States
    Director
    Pfingsten Rd
    Suite 200
    Deerfield
    155 N.
    Illinois 60015
    United States
    United StatesAmerican209001190001
    YOUNG, Thomas Stuart
    27 Bridle Road
    Burton Latimer
    NN15 5QP Kettering
    Northamptonshire
    Director
    27 Bridle Road
    Burton Latimer
    NN15 5QP Kettering
    Northamptonshire
    Camadian40019250001

    Who are the persons with significant control of NCH MARKETING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cassini Srl
    Dreve Des Renards 51
    1180
    Uccle
    51
    Belgium
    Dec 31, 2022
    Dreve Des Renards 51
    1180
    Uccle
    51
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number0769468831
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Valassis Limited
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    England
    Jun 01, 2017
    Corby Gate Business Park
    Priors Haw Road
    NN17 5JG Corby
    Weldon House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish
    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.

    What are the latest statements on persons with significant control for NCH MARKETING SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2016Jun 01, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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