ECOLAB (U.K.) HOLDINGS LIMITED

Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX
StatusACTIVE
Company No.04524464
CategoryPrivate Limited Company
Incorporated03 Sep 2002
Age21 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

ECOLAB (U.K.) HOLDINGS LIMITED is an active private limited company with number 04524464. It was incorporated 21 years, 8 months, 18 days ago, on 03 September 2002. The company address is Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Claire Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Paul Hey

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Annette Joyce

Termination date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Jayne Hough

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-18

Officer name: Mr David Paul Lynham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Nov 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-08

Capital : 13.291 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-30

Capital : 64.191 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/21

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-30

Capital : 50,913,291 GBP

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rawding

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Carl Richmond Lee

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hey

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Billette De Villemeur

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Paul Rawding

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: David Walker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Ralph Eduard Gichtbrock

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: David Murray John Building Brunel Centre Swindon Wilts SN1 1NH

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Richmond Lee

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Wendy Annette Joyce

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harvey

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Harvey

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tomkies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Graham Crawford Harvey

Change date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Peter Graham Crawford Harvey

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Mr Ralph Eduard Gichtbrock

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Tomkies

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 02 Nov 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2009

Action Date: 29 Sep 2009

Category: Capital

Type: SH01

Capital : 50,913,291 GBP

Date: 2009-09-29

Documents

View document PDF

Resolution

Date: 02 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael mccormick

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr ralph eduard gichtbrock

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin bond

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05--------- £ si 4923990@1=4923990 £ ic 45989300/50913290

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/05

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/04

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF


Some Companies

BATLEY VENTILATION LIMITED

10 BLENHEIM TERRACE,LEEDS,LS2 9HX

Number:07401221
Status:ACTIVE
Category:Private Limited Company

INTERLEC CHESTERFIELD LIMITED

MILLSTONE HOUSE, BADGER LANE,ALFRETON,DE55 6FG

Number:06304650
Status:ACTIVE
Category:Private Limited Company

L J M INSTALLATIONS LTD

2ND FLOOR,SOUTHEND ON SEA,SS2 6UN

Number:06568016
Status:ACTIVE
Category:Private Limited Company

METMC LTD

23 HYDEAN WAY,STEVENAGE,SG2 9XJ

Number:10242133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEALMINT LIMITED

THE WEAVERS HOUSE,WILTS,SN14 7HX

Number:02419413
Status:ACTIVE
Category:Private Limited Company

THE WOODLANDS (TOP BLOCK) RTM COMPANY LIMITED

6 THE WOODLANDS,LONDON,SE19 3EG

Number:08235118
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source