DIVERSEY UK HOLDINGS LIMITED

DIVERSEY UK HOLDINGS LIMITED

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

    Company NameDIVERSEY UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04313193
    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 DIVERSEY UK HOLDINGS LIMITED?

    • Manufacture of soap and detergents (20411) / Manufacturing

    Where is DIVERSEY UK HOLDINGS LIMITED located?

    Registered Office Address
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIVERSEY UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVERSEY HOLDINGS LIMITEDMar 05, 2010Mar 05, 2010
    JOHNSONDIVERSEY UK HOLDINGS LIMITEDAug 23, 2002Aug 23, 2002
    JOHNSON PROFESSIONAL UK LIMITED Nov 09, 2001Nov 09, 2001
    LINKCHIME LIMITEDOct 30, 2001Oct 30, 2001

    What are the latest accounts for DIVERSEY UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DIVERSEY UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for DIVERSEY UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    114 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Ms Susan Mary Bean as a secretary on Jul 14, 2023

    2 pagesAP03

    Appointment of Mr Cornelis Floor Saarloos as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Michael James Chapman as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Michael James Chapman as a secretary on Jul 14, 2023

    1 pagesTM02

    Registration of charge 043131930011, created on Jul 05, 2023

    22 pagesMR01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 043131930010, created on Dec 09, 2021

    26 pagesMR01

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    134 pagesPARENT_ACC

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Parent company guarantee to file audit exempt subsidiary accounts. 17/09/2021
    RES13

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2021

    RES15

    Who are the officers of DIVERSEY UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Susan Mary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Secretary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    311890890001
    BRACKETT, Jordan Robert
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United StatesAmericanVp For Finance311371350001
    SAARLOOS, Cornelis Floor
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United StatesDutchVp Of Finance311376930001
    CHAPMAN, Michael James
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Secretary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    239830680001
    HANLY, Marilyn Carol
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Secretary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    British35511270001
    MACHADO, Luis Francisco
    1141 S Green Bay Road
    Lake Forest
    Illinois
    60045
    Usa
    Secretary
    1141 S Green Bay Road
    Lake Forest
    Illinois
    60045
    Usa
    United StatesAttorney79038740001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAILEY, Michael John
    1200 Loch Lane
    Lake Forest
    Illinois
    60045
    Usa
    Director
    1200 Loch Lane
    Lake Forest
    Illinois
    60045
    Usa
    AmericanExecutive79038780001
    BEAN, Susan Mary
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    EnglandBritishBarrister194618720001
    BERRY, James Spencer
    5 Stonedene Park
    LS22 7FZ Wetherby
    West Yorkshire
    Director
    5 Stonedene Park
    LS22 7FZ Wetherby
    West Yorkshire
    BritishDirector118859210001
    BRANDES, Joanne
    9130 Kensington Way
    53132 Franklin
    Wisconsin
    Director
    9130 Kensington Way
    53132 Franklin
    Wisconsin
    AmericanExecutive57628160001
    BUDSWORTH, Paul Richard
    The Green
    Church Stowe
    NN7 4SN Northampton
    7
    Northamptonshire
    Director
    The Green
    Church Stowe
    NN7 4SN Northampton
    7
    Northamptonshire
    UkBritishCountry Saes Director111368000001
    CHAPMAN, Michael James
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    EnglandBritishSolicitor80123410001
    DAVIES, Matthew
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    United KingdomBritishChartered Accountant172506680001
    DEZIO, Giuseppe Moreno
    62 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    62 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    ItalianDirector109190510001
    DOBSON, Emma Catherine
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    Director
    4 Church Mews
    NN3 7SE Moulton
    Northamptonshire
    United KingdomBritishDirector95897350001
    HARRISON, Neol
    12 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    12 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    BritishCorp Chartered Accountant/Exec79038790001
    HUFTON, Neil Graham
    6 The Avenue
    Dallington
    NN5 7AN Northampton
    Northants
    Director
    6 The Avenue
    Dallington
    NN5 7AN Northampton
    Northants
    BritishFull Time Director72732060002
    HUGHES, Helen Louise
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey Uk Services Limited
    Northamptonshire
    United Kingdom
    Director
    Pyramid Close
    Weston Favell Centre
    NN3 8PD Northampton
    Diversey Uk Services Limited
    Northamptonshire
    United Kingdom
    United KingdomBritishAccountant182996590001
    KING, Tracey Jane
    Fern Ley Close
    LE16 8FY Market Harborough
    17
    Leicestershire
    Director
    Fern Ley Close
    LE16 8FY Market Harborough
    17
    Leicestershire
    United KingdomBritishChartered Accountant146381740001
    MACHADO, Luis Francisco
    1141 S Green Bay Road
    Lake Forest
    Illinois
    60045
    Usa
    Director
    1141 S Green Bay Road
    Lake Forest
    Illinois
    60045
    Usa
    United StatesAttorney79038740001
    MCEVOY, Richard
    Hoofield Lane
    Huxley
    CH3 9BR Chester
    Brook House
    Cheshire
    Director
    Hoofield Lane
    Huxley
    CH3 9BR Chester
    Brook House
    Cheshire
    BritishDirector129447020001
    QUAST, David Christopher
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    UsaAmericanAttorney124716890003
    SNOW, Nicholas John
    The Old Bakehouse
    Church Street
    NN2 8SG Boughton
    Northamptonshire
    Director
    The Old Bakehouse
    Church Street
    NN2 8SG Boughton
    Northamptonshire
    BritishDirector86977890002
    STUBBS, Colin Timothy
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    Director
    Weston Favell Centre
    Northampton
    NN3 8PD Northamptonshire
    EnglandBritishNone152626560001
    TATLOW, Anthony
    Willowbank
    Fazeley
    B78 3LS Tamworth
    18
    Staffordshire
    Director
    Willowbank
    Fazeley
    B78 3LS Tamworth
    18
    Staffordshire
    BritishAccountant129447160001
    WEARMOUTH, Gordon
    8 The Paddocks
    Orlingbury
    NN14 1JU Kettering
    Northamptonshire
    Director
    8 The Paddocks
    Orlingbury
    NN14 1JU Kettering
    Northamptonshire
    BritishFull Time Director50566390002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of DIVERSEY UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bcpe Diamond Uk Holdco Limited
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    Sep 06, 2017
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 England And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number10735431
    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.
    Sealed Air Luxembourg S.A.R.L
    Rue Des Peupliers
    L-2328 Luxembourg
    20
    Luxembourg
    Apr 06, 2016
    Rue Des Peupliers
    L-2328 Luxembourg
    20
    Luxembourg
    Yes
    Legal FormCompany Limited By Liability
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Companies Act
    Place RegisteredRegister Of Commerce And Companies Luxembourg
    Registration NumberB89341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sealed Air Corporation
    Cascade Pointe Boulevard
    28208 Charlotte
    2415
    North Carolina
    Usa
    Apr 06, 2016
    Cascade Pointe Boulevard
    28208 Charlotte
    2415
    North Carolina
    Usa
    Yes
    Legal FormPublic Company
    Country RegisteredState Of Delaware
    Legal AuthorityState Of Delaware Usa
    Place RegisteredState Of Delaware Usa
    Registration Number2586601
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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