ECOLAB (U.K.) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ECOLAB (U.K.) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524464

Incorporation date

03/09/2002

Size

Full

Contacts

Registered address

Registered address

Winnington Avenue, Northwich, Cheshire CW8 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
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 icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon25/07/2025
Full accounts made up to 2024-11-30
dot icon25/10/2024
Termination of appointment of Claire Thompson as a director on 2024-10-25
dot icon25/10/2024
Appointment of Mr Paul Rawding as a director on 2024-10-25
dot icon09/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/07/2024
Full accounts made up to 2023-11-30
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon10/08/2023
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 icon15/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon18/08/2022
Full accounts made up to 2021-11-30
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 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 icon08/11/2021
Statement of capital on 2021-10-08
dot icon30/09/2021
Statement of capital on 2021-09-30
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Solvency Statement dated 27/09/21
dot icon30/09/2021
Resolutions
dot icon21/09/2021
Full accounts made up to 2020-11-30
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon05/11/2020
Full accounts made up to 2019-11-30
dot icon10/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/06/2020
Statement of capital on 2020-06-30
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Statement by Directors
dot icon30/06/2020
Solvency Statement dated 17/06/20
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/09/2019
Full accounts made up to 2018-11-30
dot icon10/07/2019
Termination of appointment of Paul Rawding as a director on 2019-06-28
dot icon10/07/2019
Termination of appointment of Carl Richmond Lee as a director on 2019-06-28
dot icon10/07/2019
Appointment of Paul Hey as a director on 2019-06-28
dot icon10/07/2019
Appointment of Eric Billette De Villemeur as a director on 2019-06-28
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 icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon10/10/2017
Appointment of David Walker as a director on 2017-10-05
dot icon09/10/2017
Termination of appointment of Ralph Eduard Gichtbrock as a director on 2017-10-05
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon18/07/2017
Full accounts made up to 2016-11-30
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon22/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-11-30
dot icon02/10/2014
Full accounts made up to 2013-11-30
dot icon17/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/02/2014
Registered office address changed from David Murray John Building Brunel Centre Swindon Wilts SN1 1NH on 2014-02-03
dot icon19/09/2013
Full accounts made up to 2012-11-30
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-11-30
dot icon20/06/2012
Appointment of Carl Richmond Lee as a director
dot icon20/06/2012
Appointment of Miss Wendy Annette Joyce as a secretary
dot icon20/06/2012
Termination of appointment of Peter Harvey as a director
dot icon20/06/2012
Termination of appointment of Peter Harvey as a secretary
dot icon25/05/2012
Termination of appointment of Christopher Tomkies as a director
dot icon12/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon12/09/2011
Secretary's details changed for Peter Graham Crawford Harvey on 2011-09-12
dot icon28/07/2011
Full accounts made up to 2010-11-30
dot icon29/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon29/09/2010
Director's details changed for Peter Graham Crawford Harvey on 2010-08-29
dot icon29/09/2010
Director's details changed for Mr Ralph Eduard Gichtbrock on 2010-08-29
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon07/07/2010
Appointment of Mr Christopher John Tomkies as a director
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Resolutions
dot icon02/11/2009
Statement of affairs
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon02/11/2009
Resolutions
dot icon25/09/2009
Return made up to 03/09/09; full list of members
dot icon23/06/2009
Full accounts made up to 2008-11-30
dot icon11/05/2009
Appointment terminated director michael mccormick
dot icon10/12/2008
Director appointed mr ralph eduard gichtbrock
dot icon01/10/2008
Group of companies' accounts made up to 2007-11-30
dot icon30/09/2008
Return made up to 03/09/08; full list of members
dot icon29/09/2008
Appointment terminated director colin bond
dot icon09/10/2007
Return made up to 03/09/07; no change of members
dot icon10/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon05/09/2007
Director's particulars changed
dot icon13/04/2007
Director resigned
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 icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon05/10/2006
Return made up to 03/09/06; full list of members
dot icon31/08/2006
Group of companies' accounts made up to 2005-11-30
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon06/01/2006
Ad 22/12/05--------- £ si 4923990@1=4923990 £ ic 45989300/50913290
dot icon28/12/2005
Group of companies' accounts made up to 2004-11-30
dot icon30/09/2005
Delivery ext'd 3 mth 30/11/05
dot icon30/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon23/09/2005
Return made up to 03/09/05; full list of members
dot icon08/11/2004
Group of companies' accounts made up to 2003-11-30
dot icon13/10/2004
Return made up to 03/09/04; full list of members
dot icon13/10/2003
Return made up to 03/09/03; full list of members
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Ad 28/08/03--------- £ si 45976010@1=45976010 £ ic 13290/45989300
dot icon24/01/2003
Statement of affairs
dot icon24/01/2003
Ad 21/11/02--------- £ si 3290@1=3290 £ ic 10000/13290
dot icon30/11/2002
Nc inc already adjusted 21/11/02
dot icon30/11/2002
Resolutions
dot icon21/10/2002
Ad 03/09/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon04/09/2002
Registered office changed on 04/09/02 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon03/09/2002
Incorporation

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
03/09/2026
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
Hough, Debra Jayne
Director
01/01/2022 - Present
15
Hey, Paul
Director
28/06/2019 - 30/11/2022
28
Rawding, Paul
Director
25/10/2024 - 05/09/2025
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 (U.K.) HOLDINGS LIMITED

ECOLAB (U.K.) HOLDINGS LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at 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 (U.K.) HOLDINGS LIMITED?

toggle

ECOLAB (U.K.) HOLDINGS LIMITED is currently Active. It was registered on 03/09/2002 .

Where is ECOLAB (U.K.) HOLDINGS LIMITED located?

toggle

ECOLAB (U.K.) HOLDINGS LIMITED is registered at Winnington Avenue, Northwich, Cheshire CW8 4DX.

What does ECOLAB (U.K.) HOLDINGS LIMITED do?

toggle

ECOLAB (U.K.) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ECOLAB (U.K.) HOLDINGS LIMITED?

toggle

The latest filing was on 18/09/2025: Termination of appointment of Paul Rawding as a director on 2025-09-05.