Company NameInnovative Water Care Limited
Company StatusActive
Company Number01354629
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)
Previous NamesOLIN (U.K.) Limited and Arch Chemicals Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameRobert Patrick Baird, Jr.
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1400 Bluegrass Lakes Parkway
Alpharetta
Ga 30004
United States
Director NameElwin De Valk
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed10 June 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleSr. Vp And General Manager
Country of ResidenceNetherlands
Correspondence AddressZl La Boistardiere
37400
France
Director NameCornelis Floor Saarloos
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed13 April 2022(44 years, 1 month after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2475 Pinnacle Drive Wilmington
De 19803
United States
Director NameJames A G Rushton
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 1997)
RoleBusiness Executive
Correspondence Address34 Buffalo Thorn Road
Fourways Gardens
Fourways
Johannesburg
Foreign
Director NameJeremy Charles Harris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleBusiness Manager
Correspondence AddressQuay House
Great Comberton
Pershore
Worcestershire
WR10 3DU
Director NameJames S Fraser
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(14 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1993)
RoleVice President
Correspondence Address162 Georgetown Road
Weston
Connecticut 06883
United States
Director NamePierre Charles Schmidt
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1992(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 December 1996)
RoleBusiness Executive
Correspondence Address28 Rue Du Zeecrabbe
Pb 16
Brussels 1180
Foreign
Secretary NameGail Stewart Wilson
NationalityBritish
StatusResigned
Appointed14 December 1992(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address38 Shorefront Park
South Norwalk Connecticut 06854
Usa
Foreign
Director NameCarlton S Chen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1996)
RoleCounsel
Correspondence Address648 Nod Hill Road
Wilton Connecticut 06897
Usa
Foreign
Director NameRobert K Gebing
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 1999)
RoleFinancial Officer
Correspondence Address66 Nicole Drive
Milford
Connecticut
06460
Director NameMaureen McArdle
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1996(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address1360 Midland Avenue 2f
Bronxville
New York
10708
Director NameFriedrich Wilhelm Braeuer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed14 March 1997(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1999)
RoleFinance Director
Correspondence AddressAvenue Eleonore 37
Brussels
1150
Director NameGerald Royston Ashby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2001)
RoleCompany Director
Correspondence AddressThe Chalet
Kerswell Green
Worcester
WR5 3PE
Secretary NameLoy Jennifer Wolbach
NationalityAmerican
StatusResigned
Appointed14 March 1997(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address5 Old Hawleyville Road
Newton Connecticut 06470
Usa
Director NameMark Stephen Flynn
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1998(20 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 1998)
RoleSr Deputygeneral Counsel Olin
Correspondence Address22 Manor Road
Ridgefield
Ct 06877
United States
Director NameSarah Ann O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1998(20 years, 7 months after company formation)
Appointment Duration13 years (resigned 27 October 2011)
RoleVice President And General Cou
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Director NameSteven P Schmedlin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 November 2007)
RoleFinancial Officer
Correspondence Address351 Holly Dale Road
Fairfield
Connecticut 06430
United States
Director NameMr Louis Steven Massimo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(21 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 October 2009)
RoleVice President Chief Financial
Correspondence Address6 Codfish Hill Road
Bethel
Connecticut 06801
06801
Secretary NameJoseph P Lacerenza
NationalityBritish
StatusResigned
Appointed16 September 1999(21 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 October 2011)
RoleCompany Director
Correspondence Address22 Glendale Circle
Stamford
Connecticut
06906
United States
Director NamePaul Craney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2002(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address90 Scarlet Oak Drive
Wilton
Connecticut 06897
06897
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameW. Paul Bush
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(31 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2011)
RoleGroup Treasurer
Country of ResidenceUnited States
Correspondence Address110 Weston Road
Westport
Connecticut
06880
Director NameMr Michael Aaron Cook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2009(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 2013)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address2105 Jarrod Place
Smyrna
30080
Georgia
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameScott Bradley Waldman
NationalityAmerican
StatusResigned
Appointed27 October 2011(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 November 2013)
RoleCompany Director
Correspondence Address90 Boroline Road
Allendale
New Jersey
07401
United States
Director NameMr Hugues Francois De Luze
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2012(34 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2016)
RoleLmc Water Treatment Europe Business Director
Country of ResidenceFrance
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Arthur Frederick Merkle
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2012(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2016)
RoleBusiness Occupation Manager
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMrs Karen Deborah Johnson
StatusResigned
Appointed04 November 2013(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed03 May 2016(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(39 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Nicholas Thomas Carter
StatusResigned
Appointed01 June 2017(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address360 North Crescent Drive Beverly Hills
Ca 90210
United States
Director NameMs Eva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2019(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address360 North Crescent Drive Beverly Hills
Ca 90210
United States
Director NameJeffrey Blake Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2020(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1400 Bluegrass Lakes Parkway
Alpharetta
Ga 30004
United States

Contact

Websitearchchemicals.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1m at £1Arch Chemicals Speciality Products Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£13,290,000
Gross Profit£3,870,000
Net Worth£3,834,000
Cash£541,000
Current Liabilities£4,931,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
11 July 2023Full accounts made up to 30 September 2022 (117 pages)
24 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 31 December 2021 (29 pages)
26 April 2022Appointment of Cornelis Floor Saarloos as a director on 13 April 2022 (2 pages)
14 April 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
23 March 2022Termination of appointment of Jeffrey Blake Johnson as a director on 22 March 2022 (1 page)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (28 pages)
11 June 2020Appointment of Elwin De Walk as a director on 10 June 2020 (2 pages)
11 June 2020Director's details changed for Elwin De Walk on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Mary Ann Sigler as a director on 10 June 2020 (1 page)
10 June 2020Appointment of Robert Patrick Baird, Jr. as a director on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Eva Monica Kalawski as a director on 10 June 2020 (1 page)
10 June 2020Appointment of Jeffrey Blake Johnson as a director on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Ian Michael Stuart Downie as a director on 10 June 2020 (1 page)
6 March 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
6 November 2019Full accounts made up to 31 December 2018 (25 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
29 April 2019Appointment of Eva Monica Kalawski as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr Ian Michael Stuart Downie as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Christian Wichert as a director on 29 April 2019 (1 page)
29 April 2019Appointment of Mary Ann Sigler as a director on 29 April 2019 (2 pages)
21 March 2019Resolutions
  • RES13 ‐ Authorisation may be given by the directors 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 March 2019Statement of company's objects (2 pages)
8 March 2019Notification of Tom Tewfic Gores as a person with significant control on 28 February 2019 (2 pages)
7 March 2019Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to 100 New Bridge Street London EC4V 6JA on 7 March 2019 (1 page)
7 March 2019Termination of appointment of Nicholas Thomas Carter as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Nicholas Thomas Carter as a secretary on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Anthony William Kelly as a director on 28 February 2019 (1 page)
7 March 2019Cessation of Nicholas Thomas Carter as a person with significant control on 28 February 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
8 October 2018Full accounts made up to 31 December 2017 (27 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 1 June 2017 (1 page)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 1 June 2017 (1 page)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page)
3 June 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 1 June 2017 (2 pages)
3 June 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Stephen Martin Baker as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a secretary on 1 June 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
12 October 2016Termination of appointment of Hugues Francois De Luze as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Hugues Francois De Luze as a director on 12 October 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (28 pages)
11 August 2016Full accounts made up to 31 December 2015 (28 pages)
10 May 2016Appointment of Mr Stephen Martin Baker as a secretary on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Arthur Frederick Merkle as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 3 May 2016 (1 page)
10 May 2016Appointment of Mr Stephen Martin Baker as a secretary on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Arthur Frederick Merkle as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 3 May 2016 (1 page)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000,100
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000,100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (32 pages)
9 October 2015Full accounts made up to 31 December 2014 (32 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000,100
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000,100
(5 pages)
3 December 2014Director's details changed for Mr Christian Witchert on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Christian Witchert on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Christian Witchert as a director on 18 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Christian Witchert on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Christian Witchert as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of J Michael Waddell as a director on 31 October 2014 (1 page)
21 November 2014Termination of appointment of J Michael Waddell as a director on 31 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000,100
(6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000,100
(6 pages)
13 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
13 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Termination of appointment of Scott Waldman as a secretary (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Termination of appointment of Scott Waldman as a director (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
12 November 2013Termination of appointment of Scott Waldman as a director (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Termination of appointment of Scott Waldman as a secretary (1 page)
12 November 2013Termination of appointment of Michael Cook as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
13 September 2012Appointment of Mr Arthur Frederick Merkle as a director (2 pages)
13 September 2012Appointment of Mr Arthur Frederick Merkle as a director (2 pages)
16 March 2012Appointment of Mr Hugues Francois De Luze as a director (2 pages)
16 March 2012Appointment of Mr Hugues Francois De Luze as a director (2 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
7 December 2011Termination of appointment of Joseph Lacerenza as a secretary (2 pages)
7 December 2011Appointment of Scott Bradley Waldman as a secretary (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a secretary (3 pages)
7 December 2011Termination of appointment of Joseph Lacerenza as a secretary (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Termination of appointment of W. Bush as a director (2 pages)
7 December 2011Termination of appointment of W. Bush as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
13 July 2010Termination of appointment of Graham Buchan as a director (1 page)
13 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
13 July 2010Termination of appointment of Graham Buchan as a director (1 page)
13 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
15 January 2010Director's details changed for Sarah Ann O'connor on 15 January 2010 (2 pages)
15 January 2010Appointment of Mr Michael Aaron Cook as a director (2 pages)
15 January 2010Director's details changed for W. Paul Bush on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sarah Ann O'connor on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr J Michael Waddell on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr J Michael Waddell on 15 January 2010 (2 pages)
15 January 2010Appointment of Mr Michael Aaron Cook as a director (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for W. Paul Bush on 15 January 2010 (2 pages)
14 January 2010Termination of appointment of Louis Massimo as a director (1 page)
14 January 2010Appointment of W. Paul Bush as a director (2 pages)
14 January 2010Termination of appointment of Louis Massimo as a director (1 page)
14 January 2010Appointment of W. Paul Bush as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
22 January 2009Return made up to 14/12/08; full list of members (4 pages)
22 January 2009Return made up to 14/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
10 April 2008Return made up to 14/12/07; full list of members (4 pages)
10 April 2008Director appointed mr j michael waddell (1 page)
10 April 2008Return made up to 14/12/07; full list of members (4 pages)
10 April 2008Director appointed mr j michael waddell (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
18 March 2008Appointment terminated director steven schmedlin (1 page)
18 March 2008Appointment terminated director steven schmedlin (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
20 December 2006Return made up to 14/12/06; full list of members (3 pages)
20 December 2006Return made up to 14/12/06; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
29 March 2006Return made up to 14/12/05; full list of members (3 pages)
29 March 2006Return made up to 14/12/05; full list of members (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Full accounts made up to 31 December 2003 (20 pages)
13 September 2005Full accounts made up to 31 December 2003 (20 pages)
17 March 2005Return made up to 14/12/04; full list of members (8 pages)
17 March 2005Return made up to 14/12/04; full list of members (8 pages)
14 December 2004Full accounts made up to 31 December 2002 (21 pages)
14 December 2004Full accounts made up to 31 December 2002 (21 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 February 2004Return made up to 14/12/03; full list of members (8 pages)
2 February 2004Return made up to 14/12/03; full list of members (8 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
12 December 2003Return made up to 14/12/02; full list of members (8 pages)
12 December 2003Return made up to 14/12/02; full list of members (8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Registered office changed on 31/10/02 from: site 7 kidderminster road cutnall green worcester WR9 0NS (1 page)
31 October 2002Registered office changed on 31/10/02 from: site 7 kidderminster road cutnall green worcester WR9 0NS (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 September 1999Full accounts made up to 30 November 1998 (19 pages)
28 September 1999Full accounts made up to 30 November 1998 (19 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
15 February 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Company name changed olin (U.K.) LIMITED\certificate issued on 09/02/99 (2 pages)
9 February 1999Company name changed olin (U.K.) LIMITED\certificate issued on 09/02/99 (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
28 September 1998Full accounts made up to 30 November 1997 (16 pages)
28 September 1998Full accounts made up to 30 November 1997 (16 pages)
22 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1997Full accounts made up to 30 November 1996 (17 pages)
30 September 1997Full accounts made up to 30 November 1996 (17 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 October 1996Full group accounts made up to 30 November 1995 (21 pages)
2 October 1996Full group accounts made up to 30 November 1995 (21 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
30 January 1996Return made up to 14/12/95; no change of members (6 pages)
30 January 1996Return made up to 14/12/95; no change of members (6 pages)
22 September 1995Full group accounts made up to 30 November 1994 (23 pages)
22 September 1995Full group accounts made up to 30 November 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 September 1994Full group accounts made up to 30 November 1993 (23 pages)
12 January 1994Return made up to 14/12/93; full list of members (5 pages)
5 October 1993Full group accounts made up to 30 November 1992 (23 pages)
31 March 1993Full accounts made up to 30 November 1991 (23 pages)
25 January 1993Return made up to 14/12/92; no change of members (6 pages)
19 January 1992Return made up to 14/12/91; change of members (8 pages)
31 October 1991Full accounts made up to 30 November 1990 (15 pages)
13 February 1991Return made up to 28/11/90; full list of members (5 pages)
24 February 1978Incorporation (19 pages)
24 February 1978Incorporation (19 pages)