ECOLAB (U.K.) HOLDINGS LIMITED
Overview
| Company Name | ECOLAB (U.K.) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04524464 |
| 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 ECOLAB (U.K.) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECOLAB (U.K.) HOLDINGS LIMITED located?
| Registered Office Address | Winnington Avenue Northwich CW8 4DX Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECOLAB (U.K.) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ECOLAB (U.K.) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for ECOLAB (U.K.) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr per Lund as a director on Sep 05, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Rawding as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2024 | 17 pages | AA | ||||||||||||||
Appointment of Mr Paul Rawding as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claire Thompson as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2022 | 17 pages | AA | ||||||||||||||
Appointment of Ms Claire Thompson as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hey as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 03, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2021 | 18 pages | AA | ||||||||||||||
Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Debra Jayne Hough as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric Billette De Villemeur as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||||||||||||||
Statement of capital on Oct 08, 2021
| 6 pages | SH02 | ||||||||||||||
Statement of capital on Sep 30, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Nov 30, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ECOLAB (U.K.) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNHAM, David Paul | Secretary | Northwich CW8 4DX Cheshire Winnington Avenue | 292292320001 | |||||||
| HOUGH, Debra Jayne | Director | Northwich CW8 4DX Cheshire Winnington Avenue | England | British | 211327850001 | |||||
| LUND, Per | Director | Northwich CW8 4DX Cheshire Winnington Avenue | Denmark | Danish | 340402150001 | |||||
| DORDELL, Timothy Paul | Secretary | 1360 Waterford Drive 55422 Golden Valley Minnesota Usa | American | 84097060001 | ||||||
| HARVEY, Peter Graham Crawford | Secretary | David Murray John Building Brunel Centre SN1 1NH Swindon Wilts | British | 96226420002 | ||||||
| JOYCE, Wendy Annette | Secretary | Winnington Avenue CW8 4DX Northwich Nalco Head Office Cheshire England | 170031630001 | |||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| BILLETTE DE VILLEMEUR, Eric | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | France | French | 260288920001 | |||||
| BOND, Colin Michael | Director | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland | British | 119877710002 | ||||||
| CARROLL, Stephen John | Director | 27 Amethyst Drive ME10 5JR Sittingbourne Kent | England | British | 71029980003 | |||||
| DORDELL, Timothy Paul | Director | 1360 Waterford Drive 55422 Golden Valley Minnesota Usa | Usa | American | 84097060001 | |||||
| DUVICK, David Franklin | Director | 6525 Wilryan Avenue Edina Minnesota 55439 | American | 116158830001 | ||||||
| GICHTBROCK, Ralph Eduard | Director | Reisholzer Werftstrasse D-40589 Dusseldorf 38-42 Germany | Germany | German | 135134490001 | |||||
| HARVEY, Peter Graham Crawford | Director | David Murray John Building Brunel Centre SN1 1NH Swindon Wilts | England | British | 96226420002 | |||||
| HEY, Paul | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | England | British | 204204340002 | |||||
| LEE, Carl Richmond | Director | Winnington Avenue CW8 4DX Northwich Nalco Head Office Cheshire England | England | British | 58811050001 | |||||
| MAHAL, Mark Gregory | Director | Sonnenacker 22 40489 FOREIGN Dusseldorf Germany | American | 111494320001 | ||||||
| MCCORMICK, Michael Casey | Director | Alte Kalkumer Strasse 85 FOREIGN 40489 Dusseldorf Germany | American | 119877550001 | ||||||
| MOYNIHAN, Brian Humphrey | Director | 28 Whitehall Drive CW8 1SJ Hartford Cheshire | England | British | 177072320001 | |||||
| RAWDING, Paul | Director | Northwich CW8 4DX Cheshire Winnington Avenue | England | British | 328638780001 | |||||
| RAWDING, Paul | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | United Kingdom | British | 254066530001 | |||||
| THOMPSON, Claire | Director | Northwich CW8 4DX Cheshire Winnington Avenue | United Kingdom | British | 303297280001 | |||||
| TOMKIES, Christopher John | Director | David Murray John Building Brunel Centre SN1 1NH Swindon Wilts | England | British | 152429820001 | |||||
| VANGSGARD, Mark Darrell | Director | 2200 Oriole Avenue 55082 Stillwater Minnesota U.S.A. | American | 59486280001 | ||||||
| WALKER, David | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | England | British | 238207410001 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
What are the latest statements on persons with significant control for ECOLAB (U.K.) HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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