KEMIRA PURTON LTD

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

    Company NameKEMIRA PURTON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141139
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEMIRA PURTON LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is KEMIRA PURTON LTD located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KEMIRA PURTON LTD?

    Previous Company Names
    Company NameFromUntil
    PURTON CARBONS LIMITEDDec 14, 1992Dec 14, 1992
    HIGHROVE LIMITEDNov 10, 1992Nov 10, 1992

    What are the latest accounts for KEMIRA PURTON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnMar 12, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KEMIRA PURTON LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for KEMIRA PURTON LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Termination of appointment of Elaine Wharton as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with updates

    4 pagesCS01

    Satisfaction of charge SC1411390002 in full

    1 pagesMR04

    Satisfaction of charge SC1411390003 in full

    1 pagesMR04

    Satisfaction of charge SC1411390002 in part

    1 pagesMR04

    Satisfaction of charge SC1411390003 in part

    1 pagesMR04

    Notification of Kemira Oyj as a person with significant control on Sep 02, 2024

    2 pagesPSC02

    Certificate of change of name

    Company name changed purton carbons LIMITED\certificate issued on 05/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2024

    RES15

    Appointment of Mr David John Normington as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mrs Elaine Wharton as a director on Sep 02, 2024

    2 pagesAP01

    Registered office address changed from 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Sep 05, 2024

    1 pagesAD01

    Cessation of Norit (Uk) Limited as a person with significant control on Sep 02, 2024

    1 pagesPSC07

    Termination of appointment of Anie Onaiza as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Jie Chen as a secretary on Sep 02, 2024

    1 pagesTM02

    Termination of appointment of Bartholomeus Petrus Genemans as a director on Sep 02, 2024

    1 pagesTM01

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

    10 pagesAA

    Statement of capital on Aug 19, 2024

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of David James Chrystall as a director on Jan 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 27, 2023 with updates

    4 pagesCS01

    Who are the officers of KEMIRA PURTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMINGTON, David John
    Bowling Park Drive
    BD4 7TT Bradford
    Kemira Chemicals (Uk) Ltd
    England
    Director
    Bowling Park Drive
    BD4 7TT Bradford
    Kemira Chemicals (Uk) Ltd
    England
    United KingdomBritish241279870003
    BEST, Laura
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Secretary
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    188146150001
    CHEN, Jie, Ms.
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Secretary
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    239462550001
    HENSHAW, Sharon Ann
    Sully Moors Road
    Sully
    CF64 5RP Penarth
    C/O Cabot
    Vale Of Glamorgan
    Wales
    Secretary
    Sully Moors Road
    Sully
    CF64 5RP Penarth
    C/O Cabot
    Vale Of Glamorgan
    Wales
    191858390001
    JOSEPH, Marc
    5 Dunure Drive
    Newton Mearns
    G77 5TH Glasgow
    Lanarkshire
    Secretary
    5 Dunure Drive
    Newton Mearns
    G77 5TH Glasgow
    Lanarkshire
    British125563170001
    LAIRD, Alan Charles Colin, Director
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    Secretary
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    British31770300001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THERON, Louis Eduard
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    Secretary
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    150533210001
    VERSTERRE, Jeff
    Clydesmill Place
    Cambuslang Industrial Place
    G32 8RF Glasgow
    Secretary
    Clydesmill Place
    Cambuslang Industrial Place
    G32 8RF Glasgow
    British134237580003
    ANDERSON FYFE LLP
    The Grosvenor Building
    72 Gordon Street
    G1 3RN Glasgow
    Lanarkshire
    Secretary
    The Grosvenor Building
    72 Gordon Street
    G1 3RN Glasgow
    Lanarkshire
    109972520001
    BARRACK, Gavin James
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    ScotlandBritish73490870002
    CHAPLIN, David Henry
    10 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    Director
    10 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    ScotlandBritish485330001
    CHRYSTALL, David James
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    ScotlandBritish234848300001
    DE KEIZER, Cornelis
    Wagnerlaan 26
    1217 Np Hilversum
    The Netherlands
    Director
    Wagnerlaan 26
    1217 Np Hilversum
    The Netherlands
    Dutch633030002
    DEACON, John Nigel
    Highfields
    Rickford Rise, Burrington
    BS40 7AN Bristol
    Avon
    Director
    Highfields
    Rickford Rise, Burrington
    BS40 7AN Bristol
    Avon
    British67007250001
    GANZEBOOM, Paulus Johannes Bernardus
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    NetherlandsDutch147496420001
    GENEMANS, Bartholomeus Petrus
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    NetherlandsDutch147496340001
    KNUTTEL, Maarten
    Clydesmill Place
    Cambuslang Industrial Place
    G32 8RF Glasgow
    Director
    Clydesmill Place
    Cambuslang Industrial Place
    G32 8RF Glasgow
    NetherlandsDutch56379480002
    LAIRD, Alan Charles Colin, Director
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    Director
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    ScotlandBritish31770300001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MALONEY, Marc
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    United StatesAmerican187070360001
    MATERS, Gerardus Christiaan Paulus Jacobus
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Scotland
    UsaDutch161298630001
    MORTON, Ian Charles
    21 Verlands
    Congresbury
    BS19 5BL Bristol
    Avon
    Director
    21 Verlands
    Congresbury
    BS19 5BL Bristol
    Avon
    British21265190001
    NIELD, Andrew Simon
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    Director
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    United KingdomBritish69491180003
    ONAIZA, Anie
    115 Amesbury Drive
    Hingham, Ma 02043
    115 Amesbury Drive
    United States
    Director
    115 Amesbury Drive
    Hingham, Ma 02043
    115 Amesbury Drive
    United States
    United StatesAmerican280101740001
    PARSONS, Alan
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    Director
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    United KingdomBritish19584530003
    PARSONS, Alan
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    Director
    30 Channel Road
    BS21 7BY Clevedon
    North Somerset
    United KingdomBritish19584530003
    THERON, Louis Eduard
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    Director
    Clydesmill Place
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    45
    ScotlandBritish187065920001
    WHARTON, Elaine
    Bowling Park Drive
    BD4 7TT Bradford
    Kemira Chemicals Uk Ltd
    England
    Director
    Bowling Park Drive
    BD4 7TT Bradford
    Kemira Chemicals Uk Ltd
    England
    United KingdomBritish237690760001
    NORIT EAPA HOLDING B.V.
    3812 Pm Amersfoort
    The Netherlands
    Nijverheidsweg-Noord 72
    Netherlands
    Director
    3812 Pm Amersfoort
    The Netherlands
    Nijverheidsweg-Noord 72
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number31048655
    147496820002

    Who are the persons with significant control of KEMIRA PURTON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kemira Oyj
    Energiakatu
    Fi-00180
    Helsinki
    4
    Finland
    Sep 02, 2024
    Energiakatu
    Fi-00180
    Helsinki
    4
    Finland
    No
    Legal FormPublic Limited Company (Julkinen Osakeyhtiö)
    Country RegisteredFinland
    Legal AuthorityFinnish Law
    Place RegisteredFinnish Trade Register
    Registration Number0109823-0
    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.
    Norit (Uk) Limited
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    Clydesmill Place
    Scotland
    Apr 06, 2016
    Clydesmill Industrial Estate
    G32 8RF Glasgow
    Clydesmill Place
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc010502
    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.
    Cabot Corporation Inc.
    Two Seaport Lane
    Suite 1300
    Boston
    Cabot Corporation
    Ma 02210-2019
    United States
    Apr 06, 2016
    Two Seaport Lane
    Suite 1300
    Boston
    Cabot Corporation
    Ma 02210-2019
    United States
    Yes
    Legal FormPublic Limited Company
    Country RegisteredDelaware Usa
    Legal AuthorityU.S. / Delaware
    Place RegisteredDelaware Secretary Of State
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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