ECOLAB LIMITED

Register to unlock more data on OkredoRegister

ECOLAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00649192

Incorporation date

10/02/1960

Size

Full

Contacts

Registered address

Registered address

Ecolab Limited, Winnington Avenue, Northwich, Cheshire CW8 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1960)
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/09/2025
Termination of appointment of Paul Rawding as a director on 2025-09-05
dot icon18/09/2025
Appointment of Mr per Lund as a director on 2025-09-05
dot icon25/07/2025
Full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/10/2024
Appointment of Mr Paul Rawding as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Claire Thompson as a director on 2024-10-25
dot icon04/09/2024
Amended full accounts made up to 2023-11-30
dot icon23/07/2024
Full accounts made up to 2023-11-30
dot icon13/02/2024
Change of details for Nalco Acquisition One as a person with significant control on 2024-02-12
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/11/2023
Second filing of Confirmation Statement dated 2022-11-28
dot icon22/08/2023
Full accounts made up to 2022-11-30
dot icon14/12/2022
Termination of appointment of Paul Hey as a director on 2022-11-30
dot icon14/12/2022
Appointment of Ms Claire Thompson as a director on 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon08/11/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon02/09/2022
Full accounts made up to 2021-11-30
dot icon08/02/2022
Termination of appointment of Eric Billette De Villemeur as a director on 2022-01-01
dot icon08/02/2022
Appointment of Mr David Paul Lynham as a secretary on 2022-01-18
dot icon08/02/2022
Termination of appointment of Wendy Annette Joyce as a secretary on 2022-01-18
dot icon08/02/2022
Appointment of Ms Debra Jayne Hough as a director on 2022-01-01
dot icon21/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon21/12/2021
Registered office address changed from Winnington Avenue Northwich Cheshire CW8 4DX to Ecolab Limited Winnington Avenue Northwich Cheshire CW8 4DX on 2021-12-21
dot icon04/09/2021
Full accounts made up to 2020-11-30
dot icon11/02/2021
Notification of Nalco Acquisition One as a person with significant control on 2021-01-08
dot icon11/02/2021
Cessation of Ecolab (U.K.) Holdings Limited as a person with significant control on 2021-01-08
dot icon22/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon05/11/2020
Full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon12/07/2019
Termination of appointment of Paul Rawding as a director on 2019-07-08
dot icon10/07/2019
Termination of appointment of Carl Richmond Lee as a director on 2019-06-28
dot icon09/07/2019
Appointment of Eric Billette De Villemeur as a director on 2019-06-28
dot icon03/07/2019
Director's details changed for Paul Hey on 2016-08-01
dot icon09/01/2019
Termination of appointment of David Walker as a director on 2018-12-20
dot icon09/01/2019
Appointment of Paul Rawding as a director on 2018-12-20
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/08/2018
Full accounts made up to 2017-11-30
dot icon16/05/2018
Director's details changed for Paul Hey on 2018-05-15
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/09/2017
Appointment of David Walker as a director on 2017-09-21
dot icon21/09/2017
Termination of appointment of Ralph Eduard Gichtbrock as a director on 2017-09-21
dot icon18/07/2017
Full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon14/01/2016
Appointment of Paul Hey as a director on 2015-12-22
dot icon14/01/2016
Termination of appointment of Paul Rawding as a director on 2015-12-22
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-11-30
dot icon19/06/2014
Termination of appointment of Stephen Carroll as a director
dot icon03/02/2014
Registered office address changed from 7Th Floor David Murray John Building, Brunel Centre Swindon Wilts SN1 1NH on 2014-02-03
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/12/2013
Register(s) moved to registered inspection location
dot icon02/12/2013
Register inspection address has been changed
dot icon19/09/2013
Full accounts made up to 2012-11-30
dot icon25/04/2013
Appointment of Paul Rawding as a director
dot icon25/04/2013
Termination of appointment of John Houghtby as a director
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-11-30
dot icon26/06/2012
Appointment of Miss Wendy Annette Joyce as a secretary
dot icon26/06/2012
Appointment of Mr Carl Richmond Lee as a director
dot icon25/06/2012
Termination of appointment of Peter Harvey as a director
dot icon25/06/2012
Termination of appointment of Peter Harvey as a secretary
dot icon25/05/2012
Termination of appointment of Christopher Tomkies as a director
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon06/07/2010
Appointment of Mr John Ralph Houghtby as a director
dot icon05/07/2010
Appointment of Mr Christopher John Tomkies as a director
dot icon29/06/2010
Termination of appointment of David Adams as a director
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for David Evan Adams on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Ralph Eduard Gichtbrock on 2009-12-07
dot icon08/12/2009
Director's details changed for Stephen John Carroll on 2009-12-07
dot icon08/12/2009
Director's details changed for Peter Graham Crawford Harvey on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Peter Graham Crawford Harvey on 2009-12-07
dot icon23/06/2009
Full accounts made up to 2008-11-30
dot icon11/05/2009
Appointment terminated director michael mccormick
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2008
Director's change of particulars / david adams / 11/12/2008
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon10/12/2008
Director appointed mr ralph eduard gichtbrock
dot icon14/10/2008
Appointment terminated director colin bond
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon26/02/2008
Nc inc already adjusted 27/09/07
dot icon26/02/2008
Resolutions
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon21/12/2007
Location of debenture register
dot icon21/12/2007
Location of register of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: david murray john building brunel centre swindon wilts SN1 1NH
dot icon14/11/2007
Ad 27/09/07--------- £ si 40000@100=4000000 £ ic 3944000/7944000
dot icon14/11/2007
Nc inc already adjusted 27/09/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon05/09/2007
Director's particulars changed
dot icon19/07/2007
Full accounts made up to 2006-11-30
dot icon09/05/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon13/02/2007
Particulars of mortgage/charge
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-11-30
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon28/12/2005
Full accounts made up to 2004-11-30
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon27/09/2005
Delivery ext'd 3 mth 30/11/05
dot icon27/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon02/11/2004
Secretary's particulars changed
dot icon13/07/2004
Group of companies' accounts made up to 2003-11-30
dot icon19/05/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon10/01/2004
Resolutions
dot icon22/12/2003
Return made up to 28/11/03; full list of members
dot icon03/10/2003
Group of companies' accounts made up to 2002-11-30
dot icon13/08/2003
New director appointed
dot icon11/06/2003
Auditor's resignation
dot icon29/05/2003
Secretary's particulars changed
dot icon09/04/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned;director resigned
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Group of companies' accounts made up to 2001-11-30
dot icon09/10/2002
Director's particulars changed
dot icon23/05/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon13/12/2001
Return made up to 28/11/01; full list of members
dot icon30/11/2001
Certificate of change of name
dot icon30/11/2001
Group of companies' accounts made up to 2000-11-30
dot icon25/04/2001
Full group accounts made up to 1999-11-30
dot icon08/12/2000
Return made up to 28/11/00; full list of members
dot icon19/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon09/02/2000
Director resigned
dot icon17/12/1999
Return made up to 28/11/99; full list of members
dot icon29/09/1999
Full group accounts made up to 1998-11-30
dot icon01/06/1999
Director resigned
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon27/11/1998
Full group accounts made up to 1997-11-30
dot icon23/11/1998
Return made up to 28/11/98; no change of members
dot icon02/12/1997
Return made up to 28/11/97; no change of members
dot icon28/11/1997
Full group accounts made up to 1996-11-30
dot icon27/04/1997
Director resigned
dot icon27/04/1997
New director appointed
dot icon30/12/1996
Director resigned
dot icon18/12/1996
Full group accounts made up to 1995-11-30
dot icon04/12/1996
Return made up to 28/11/96; full list of members
dot icon03/10/1996
Director resigned
dot icon07/12/1995
Return made up to 28/11/95; no change of members
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon31/03/1995
Full group accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 28/11/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-11-30
dot icon25/01/1994
New director appointed
dot icon06/12/1993
Return made up to 28/11/93; full list of members
dot icon12/07/1993
Full accounts made up to 1992-11-30
dot icon28/06/1993
New director appointed
dot icon15/06/1993
Director resigned
dot icon10/12/1992
Return made up to 28/11/92; no change of members
dot icon19/11/1992
Director resigned
dot icon24/09/1992
Full accounts made up to 1991-11-30
dot icon14/07/1992
New director appointed
dot icon28/01/1992
Full accounts made up to 1990-11-30
dot icon07/01/1992
Return made up to 09/12/91; full list of members
dot icon07/01/1992
Director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Director resigned
dot icon02/08/1991
£ nc 3944000/4879000 11/07/91
dot icon19/07/1991
Ad 11/07/91--------- £ si 16350@100=1635000 £ ic 2309000/3944000
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon11/07/1991
Certificate of change of name
dot icon19/03/1991
Full accounts made up to 1989-11-30
dot icon07/01/1991
Director resigned
dot icon07/01/1991
Return made up to 11/12/90; no change of members
dot icon13/02/1990
Full accounts made up to 1988-11-30
dot icon13/02/1990
Return made up to 21/12/89; full list of members
dot icon27/09/1989
Director resigned;new director appointed
dot icon12/09/1989
New secretary appointed
dot icon12/09/1989
Secretary resigned;director resigned
dot icon24/02/1989
Memorandum and Articles of Association
dot icon21/11/1988
Return made up to 11/11/88; full list of members
dot icon02/11/1988
Full accounts made up to 1987-11-30
dot icon21/10/1988
New director appointed
dot icon26/07/1988
Director resigned
dot icon20/06/1988
Wd 12/05/88 ad 22/03/88--------- £ si 23000@100=2300000 £ ic 9000/2309000
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
£ nc 9000/3009000
dot icon19/11/1987
Accounting reference date shortened from 31/05 to 30/11
dot icon25/09/1987
New director appointed
dot icon09/09/1987
New director appointed
dot icon11/08/1987
Return made up to 13/07/87; full list of members
dot icon09/07/1987
Accounts made up to 1986-05-31
dot icon09/07/1987
Director resigned
dot icon16/03/1987
Certificate of change of name
dot icon10/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1986
Director resigned;new director appointed
dot icon03/07/1961
Certificate of change of name
dot icon10/02/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawding, Paul
Director
25/10/2024 - 05/09/2025
15
Hey, Paul
Director
22/12/2015 - 30/11/2022
28
Hough, Debra Jayne
Director
01/01/2022 - Present
15
Thompson, Claire
Director
30/11/2022 - 25/10/2024
12
Lund, Per
Director
05/09/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOLAB LIMITED

ECOLAB LIMITED is an(a) Active company incorporated on 10/02/1960 with the registered office located at Ecolab Limited, Winnington Avenue, Northwich, Cheshire CW8 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOLAB LIMITED?

toggle

ECOLAB LIMITED is currently Active. It was registered on 10/02/1960 .

Where is ECOLAB LIMITED located?

toggle

ECOLAB LIMITED is registered at Ecolab Limited, Winnington Avenue, Northwich, Cheshire CW8 4DX.

What does ECOLAB LIMITED do?

toggle

ECOLAB LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for ECOLAB LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-28 with no updates.