Company NameNouryon Pulp And Performance Chemicals Limited
DirectorsPaul Eason and Yogesh Solanki
Company StatusActive
Company Number01934005
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Eason
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Yogesh Solanki
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(38 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleTechnical Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressMarvan Court Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed18 May 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Willy Soderberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleChairman And Director
Correspondence AddressGrakull Evagen 41
4447 Stenungsund
Sweden
Director NameByron Thomas Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressBridge House
High Street
Congresbury
Avon
BS49 5JA
Director NameMr Ulf Liljestrand
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressBridge House High Street
Congresbury
Bristol
Avon
BS49 5JA
Secretary NameMr James Logan-Smith
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Willow Close
Huish Episcopi
Langport
Somerset
TA10 9TJ
Secretary NameTrevor Gordon Newman
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressBridge House
High Street
Congresbury
Avon
BS49 5JA
Director NamePeter Tibor Otway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address5 Dovecote Drive
Corsham
Wiltshire
SN13 9BN
Director NamePaul Stephen John Coates
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressBridge House
High Street
Congresbury
Avon
BS49 5JA
Director NameDr Ian Thorn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2011)
RoleGeneral Manager
Correspondence AddressBridge House
High Street
Congresbury
Avon
BS49 5JA
Director NameJacqueline Clifford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2012)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressBridge House
High Street, Congresbury
Bristol
BS49 5JA
Secretary NameJacqueline Clifford
NationalityBritish
StatusResigned
Appointed28 October 2005(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2012)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressBridge House
High Street, Congresbury
Bristol
BS49 5JA
Director NameJason Goddard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(20 years, 4 months after company formation)
Appointment Duration12 years (resigned 20 December 2017)
RoleFinance Controller
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NamePeter Tibor Otway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2012)
RoleSales Director
Correspondence AddressBridge House High Street
Congresbury
Somerset
BS49 5JA
Director NameAnn-Catrine Hogberg
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2008(23 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressEka Chemicals Ab
44633
Alvangen
Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(29 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMichael Smalley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Secretary NameLynette Jean Cherryl Carter
StatusResigned
Appointed11 May 2017(31 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameSteve Hunt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameLynnette Susan Bowen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 September 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameO.H. Director Limited (Corporation)
StatusResigned
Appointed24 August 2012(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2015)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusResigned
Appointed24 August 2012(27 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2017)
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS

Contact

Websiteekachemicals.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.8m at £1Akzo Nobel Chemicals International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£2,814,000
Net Worth-£16,488,000
Current Liabilities£18,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

10 January 2024Full accounts made up to 31 December 2022 (27 pages)
8 January 2024Appointment of Mr Yogesh Solanki as a director on 8 December 2023 (2 pages)
8 January 2024Termination of appointment of Steve Hunt as a director on 1 December 2023 (1 page)
18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
7 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 (1 page)
5 September 2022Full accounts made up to 31 December 2021 (22 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
5 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (3 pages)
18 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
17 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 March 2021Accounts for a small company made up to 31 December 2019 (26 pages)
7 December 2020Termination of appointment of Lynnette Bowen as a director on 30 November 2020 (1 page)
9 September 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
7 September 2020Register(s) moved to registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB (1 page)
28 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 January 2020Total exemption full accounts made up to 31 December 2018 (25 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
28 June 2019Company name changed akzo nobel pulp and performance chemicals LIMITED\certificate issued on 28/06/19
  • CONNOT ‐ Change of name notice
(3 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 4,800,002
(3 pages)
3 June 2019Notification of a person with significant control statement (2 pages)
31 May 2019Cessation of Akzo Nobel N.V. as a person with significant control on 23 May 2019 (1 page)
30 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 June 2018Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 June 2018 (1 page)
21 June 2018Appointment of Jordan Cosec Limited as a secretary on 18 May 2018 (2 pages)
21 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 December 2017 (1 page)
21 December 2017Termination of appointment of Jason Goddard as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Michael Smalley as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Lynnette Bowen as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Paul Eason as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Steve Hunt as a director on 20 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 11 May 2017 (1 page)
17 May 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017 (2 pages)
17 May 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017 (2 pages)
17 May 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 11 May 2017 (1 page)
28 February 2017Director's details changed for Jason Goddard on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Jason Goddard on 27 February 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016 (1 page)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
15 August 2016Resolutions
  • RES13 ‐ Cap on increase of basic salary other company business 29/07/2016
(1 page)
15 August 2016Resolutions
  • RES13 ‐ Cap on increase of basic salary other company business 29/07/2016
(1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,800,000
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,800,000
(5 pages)
7 March 2016Resolutions
  • RES13 ‐ Act as delegate company/company business 17/02/2016
  • RES13 ‐ Act as delegate company/company business 17/02/2016
(2 pages)
7 March 2016Resolutions
  • RES13 ‐ Act as delegate company/company business 17/02/2016
(2 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page)
24 September 2015Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page)
24 September 2015Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,800,000
(6 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,800,000
(6 pages)
28 April 2015Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
3 March 2015Appointment of Michael Smalley as a director on 25 February 2015 (2 pages)
3 March 2015Appointment of David Allan Turner as a director on 25 February 2015 (2 pages)
3 March 2015Appointment of David Allan Turner as a director on 25 February 2015 (2 pages)
3 March 2015Appointment of Michael Smalley as a director on 25 February 2015 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,800,000
(6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,800,000
(6 pages)
24 June 2014Director's details changed for Jason Goddard on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Jason Goddard on 23 June 2014 (2 pages)
17 December 2013Full accounts made up to 31 December 2012 (28 pages)
17 December 2013Full accounts made up to 31 December 2012 (28 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,800,000
(6 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,800,000
(6 pages)
2 January 2013Termination of appointment of Jacqueline Clifford as a director (1 page)
2 January 2013Termination of appointment of Jacqueline Clifford as a director (1 page)
8 October 2012Memorandum and Articles of Association (37 pages)
8 October 2012Memorandum and Articles of Association (37 pages)
1 October 2012Company name changed eka chemicals LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
1 October 2012Company name changed eka chemicals LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
(3 pages)
24 August 2012Appointment of O.H. Secretariat Limited as a secretary (2 pages)
24 August 2012Appointment of O.H. Director Limited as a director (2 pages)
24 August 2012Termination of appointment of Jacqueline Clifford as a secretary (1 page)
24 August 2012Appointment of O.H. Secretariat Limited as a secretary (2 pages)
24 August 2012Termination of appointment of Jacqueline Clifford as a secretary (1 page)
24 August 2012Appointment of O.H. Director Limited as a director (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages)
31 July 2012Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages)
31 July 2012Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages)
6 June 2012Full accounts made up to 31 December 2011 (25 pages)
6 June 2012Full accounts made up to 31 December 2011 (25 pages)
10 April 2012Termination of appointment of Peter Otway as a director (1 page)
10 April 2012Termination of appointment of Peter Otway as a director (1 page)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for Peter Tibor Otway on 27 July 2010 (2 pages)
2 August 2011Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Peter Tibor Otway on 27 July 2010 (2 pages)
2 August 2011Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
3 May 2011Termination of appointment of Ian Thorn as a director (1 page)
3 May 2011Termination of appointment of Ian Thorn as a director (1 page)
27 August 2010Full accounts made up to 31 December 2009 (22 pages)
27 August 2010Full accounts made up to 31 December 2009 (22 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
27 August 2009Registered office changed on 27/08/2009 from 28TH floor portland house bressenden place london SW1E 5RG (1 page)
27 August 2009Registered office changed on 27/08/2009 from 28TH floor portland house bressenden place london SW1E 5RG (1 page)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
8 February 2009Registered office changed on 08/02/2009 from bridge house high street congresbury bristol BS49 5JA (1 page)
8 February 2009Registered office changed on 08/02/2009 from bridge house high street congresbury bristol BS49 5JA (1 page)
3 December 2008Ad 28/11/08\gbp si 3000000@1=3000000\gbp ic 1800000/4800000\ (2 pages)
3 December 2008Nc inc already adjusted 28/11/08 (1 page)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Nc inc already adjusted 28/11/08 (1 page)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Ad 28/11/08\gbp si 3000000@1=3000000\gbp ic 1800000/4800000\ (2 pages)
24 November 2008Director appointed ann-catrine hogberg (1 page)
24 November 2008Director appointed ann-catrine hogberg (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
12 March 2008Director appointed peter tibor otway (1 page)
12 March 2008Director appointed peter tibor otway (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 September 2007Return made up to 22/08/07; full list of members (6 pages)
12 September 2007Return made up to 22/08/07; full list of members (6 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
31 August 2006Return made up to 22/08/06; full list of members (8 pages)
31 August 2006Return made up to 22/08/06; full list of members (8 pages)
29 August 2006Full accounts made up to 31 December 2005 (21 pages)
29 August 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2005Full accounts made up to 31 December 2004 (21 pages)
31 August 2005Full accounts made up to 31 December 2004 (21 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Secretary's particulars changed (1 page)
23 July 2005Secretary's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 304 worle parkway worle weston super mare somerset BS22 6WA (1 page)
30 June 2005Registered office changed on 30/06/05 from: 304 worle parkway worle weston super mare somerset BS22 6WA (1 page)
17 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2004Full accounts made up to 31 December 2003 (21 pages)
15 May 2004Full accounts made up to 31 December 2003 (21 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
8 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
30 May 2003Full accounts made up to 31 December 2002 (39 pages)
30 May 2003Full accounts made up to 31 December 2002 (39 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
29 August 2002Return made up to 22/08/02; full list of members (8 pages)
29 August 2002Return made up to 22/08/02; full list of members (8 pages)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
18 July 2002Auditor's resignation (2 pages)
18 July 2002Auditor's resignation (2 pages)
13 September 2001Return made up to 08/09/01; full list of members (7 pages)
13 September 2001Return made up to 08/09/01; full list of members (7 pages)
24 August 2001Full accounts made up to 31 December 2000 (21 pages)
24 August 2001Full accounts made up to 31 December 2000 (21 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 September 2000Full accounts made up to 31 December 1999 (21 pages)
20 September 2000Full accounts made up to 31 December 1999 (21 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (22 pages)
7 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (22 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (21 pages)
4 September 1998Full accounts made up to 31 December 1997 (21 pages)
4 September 1998Return made up to 08/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
4 September 1998Return made up to 08/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
5 September 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
3 September 1996Return made up to 08/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Return made up to 08/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 December 1995 (21 pages)
3 September 1996Full accounts made up to 31 December 1995 (21 pages)
29 April 1996Company name changed eka nobel LIMITED\certificate issued on 30/04/96 (2 pages)
29 April 1996Company name changed eka nobel LIMITED\certificate issued on 30/04/96 (2 pages)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
1 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Full accounts made up to 31 December 1994 (21 pages)
24 August 1995Full accounts made up to 31 December 1994 (21 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
7 September 1993Memorandum and Articles of Association (13 pages)
7 September 1993Memorandum and Articles of Association (13 pages)
5 September 1990Company name changed eka chemicals LIMITED\certificate issued on 06/09/90 (2 pages)
5 September 1990Company name changed eka chemicals LIMITED\certificate issued on 06/09/90 (2 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (4 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (4 pages)
26 July 1985Certificate of incorporation (1 page)
26 July 1985Certificate of incorporation (1 page)