DIVERSEY UK HOLDINGS LIMITED
Overview
Company Name | DIVERSEY UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04313193 |
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 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 Address | No |
What were the previous names of DIVERSEY UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DIVERSEY HOLDINGS LIMITED | Mar 05, 2010 | Mar 05, 2010 |
JOHNSONDIVERSEY UK HOLDINGS LIMITED | Aug 23, 2002 | Aug 23, 2002 |
JOHNSON PROFESSIONAL UK LIMITED | Nov 09, 2001 | Nov 09, 2001 |
LINKCHIME LIMITED | Oct 30, 2001 | Oct 30, 2001 |
What are the latest accounts for DIVERSEY UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIVERSEY UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for DIVERSEY UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 114 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Bean as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susan Mary Bean as a secretary on Jul 14, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Cornelis Floor Saarloos as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jordan Robert Brackett as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Michael James Chapman as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Chapman as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||||||||||
Registration of charge 043131930011, created on Jul 05, 2023 | 22 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 043131930010, created on Dec 09, 2021 | 26 pages | MR01 | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of DIVERSEY UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAN, Susan Mary | Secretary | Weston Favell Centre Northampton NN3 8PD Northamptonshire | 311890890001 | |||||||
BRACKETT, Jordan Robert | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United States | American | Vp For Finance | 311371350001 | ||||
SAARLOOS, Cornelis Floor | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United States | Dutch | Vp Of Finance | 311376930001 | ||||
CHAPMAN, Michael James | Secretary | Weston Favell Centre Northampton NN3 8PD Northamptonshire | 239830680001 | |||||||
HANLY, Marilyn Carol | Secretary | Weston Favell Centre Northampton NN3 8PD Northamptonshire | British | 35511270001 | ||||||
MACHADO, Luis Francisco | Secretary | 1141 S Green Bay Road Lake Forest Illinois 60045 Usa | United States | Attorney | 79038740001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BAILEY, Michael John | Director | 1200 Loch Lane Lake Forest Illinois 60045 Usa | American | Executive | 79038780001 | |||||
BEAN, Susan Mary | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | England | British | Barrister | 194618720001 | ||||
BERRY, James Spencer | Director | 5 Stonedene Park LS22 7FZ Wetherby West Yorkshire | British | Director | 118859210001 | |||||
BRANDES, Joanne | Director | 9130 Kensington Way 53132 Franklin Wisconsin | American | Executive | 57628160001 | |||||
BUDSWORTH, Paul Richard | Director | The Green Church Stowe NN7 4SN Northampton 7 Northamptonshire | Uk | British | Country Saes Director | 111368000001 | ||||
CHAPMAN, Michael James | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | England | British | Solicitor | 80123410001 | ||||
DAVIES, Matthew | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | United Kingdom | British | Chartered Accountant | 172506680001 | ||||
DEZIO, Giuseppe Moreno | Director | 62 Frenchay Road OX2 6TF Oxford Oxfordshire | Italian | Director | 109190510001 | |||||
DOBSON, Emma Catherine | Director | 4 Church Mews NN3 7SE Moulton Northamptonshire | United Kingdom | British | Director | 95897350001 | ||||
HARRISON, Neol | Director | 12 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | British | Corp Chartered Accountant/Exec | 79038790001 | |||||
HUFTON, Neil Graham | Director | 6 The Avenue Dallington NN5 7AN Northampton Northants | British | Full Time Director | 72732060002 | |||||
HUGHES, Helen Louise | Director | Pyramid Close Weston Favell Centre NN3 8PD Northampton Diversey Uk Services Limited Northamptonshire United Kingdom | United Kingdom | British | Accountant | 182996590001 | ||||
KING, Tracey Jane | Director | Fern Ley Close LE16 8FY Market Harborough 17 Leicestershire | United Kingdom | British | Chartered Accountant | 146381740001 | ||||
MACHADO, Luis Francisco | Director | 1141 S Green Bay Road Lake Forest Illinois 60045 Usa | United States | Attorney | 79038740001 | |||||
MCEVOY, Richard | Director | Hoofield Lane Huxley CH3 9BR Chester Brook House Cheshire | British | Director | 129447020001 | |||||
QUAST, David Christopher | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | Usa | American | Attorney | 124716890003 | ||||
SNOW, Nicholas John | Director | The Old Bakehouse Church Street NN2 8SG Boughton Northamptonshire | British | Director | 86977890002 | |||||
STUBBS, Colin Timothy | Director | Weston Favell Centre Northampton NN3 8PD Northamptonshire | England | British | None | 152626560001 | ||||
TATLOW, Anthony | Director | Willowbank Fazeley B78 3LS Tamworth 18 Staffordshire | British | Accountant | 129447160001 | |||||
WEARMOUTH, Gordon | Director | 8 The Paddocks Orlingbury NN14 1JU Kettering Northamptonshire | British | Full Time Director | 50566390002 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of DIVERSEY UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bcpe Diamond Uk Holdco Limited | Sep 06, 2017 | Aldersgate Street EC1A 4HD London 11th Floor, 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sealed Air Luxembourg S.A.R.L | Apr 06, 2016 | Rue Des Peupliers L-2328 Luxembourg 20 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sealed Air Corporation | Apr 06, 2016 | Cascade Pointe Boulevard 28208 Charlotte 2415 North Carolina Usa | 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