TATA CHEMICALS MAGADI LIMITED - NORTHWICH


Company Profile Company Filings

Overview

TATA CHEMICALS MAGADI LIMITED is a Private Limited Company from NORTHWICH UNITED KINGDOM and has the status: Active.
TATA CHEMICALS MAGADI LIMITED was incorporated 99 years ago on 29/12/1924 and has the registered number: 00202712. The accounts status is FULL and accounts are next due on 31/12/2024.

TATA CHEMICALS MAGADI LIMITED - NORTHWICH

This company is listed in the following categories:
20130 - Manufacture of other inorganic basic chemicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NATRIUM HOUSE
NORTHWICH
CHESHIRE
CW8 4GW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE MAGADI SODA COMPANY LIMITED (until 01/04/2011)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KANWAR BIR SINGH ANAND Aug 1955 Indian Director 2019-10-25 CURRENT
NANDAKUMAR SESHADRI TIRUMALAI Jul 1971 Indian Director 2021-10-27 CURRENT
ZARIR NOSHIR LANGRANA Feb 1959 Indian Director 2014-10-28 CURRENT
STEPHEN SANTAMO MOIKO Dec 1974 Kenyan Director 2014-12-02 CURRENT
JOHN MULHALL Mar 1968 British Director 2015-09-30 CURRENT
TITUS TUKERO NAIKUNI Nov 1953 Kenyan Director 1993-03-31 CURRENT
MUKUNDAN RAMAKRISHNAN Sep 1966 Indian Director 2006-02-08 CURRENT
SUBODH KUMAR SRIVASTAV Jun 1966 Indian Director 2020-04-28 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
MICHAEL NGOKO KORI Secretary 1999-05-25 UNTIL 2006-08-31 RESIGNED
MR JOHN DAVID WERTHEIM Mar 1945 British Director RESIGNED
PRASAD RAGHAVA MENON Jan 1946 Indian Director 2006-02-08 UNTIL 2006-10-16 RESIGNED
JAMES GATHERU MATHENGE Feb 1953 Kenyan Director 2003-04-01 UNTIL 2010-04-01 RESIGNED
JOHN SIDNEY MALEY Dec 1944 Australian Director 1999-08-17 UNTIL 2001-02-12 RESIGNED
MR EKNATH ATMARAM KSHIRSAGAR Sep 1941 Indian Director 2012-01-24 UNTIL 2016-09-10 RESIGNED
MOMI RUSTAM KHUSROKHAN Dec 1943 Indian Director 2006-10-16 UNTIL 2008-12-15 RESIGNED
RONALD CLINTON KNUTSON Aug 1935 American Director 1993-03-31 UNTIL 1995-07-07 RESIGNED
MR JOHN JOSEPH KERRIGAN May 1949 British Director 2007-05-15 UNTIL 2015-09-01 RESIGNED
DAVID IAN COWE Sep 1947 Secretary 1998-01-28 UNTIL 1999-05-24 RESIGNED
SILVANUS VICTOR OSEWE Secretary 2006-09-06 UNTIL 2012-04-23 RESIGNED
CHRISTOPHER AUSTIN GOY Sep 1941 Secretary 1993-12-01 UNTIL 1996-06-03 RESIGNED
JOHN NEIL OGILVIE British Secretary 1997-08-12 UNTIL 1999-12-31 RESIGNED
MR DAVID SCOTT DRUMMOND May 1937 British Director RESIGNED
MR SAMUEL KIPKOECH CHEBII Secretary RESIGNED
NICHOLAS HUMPHREY FAIRCLOUGH Secretary 1999-12-31 UNTIL 2011-06-30 RESIGNED
SIR FRANCIS KENNEDY May 1926 British Director 1995-10-31 UNTIL 2001-06-30 RESIGNED
SIR GRAHAM STUART BURTON Apr 1941 British Director 2001-06-04 UNTIL 2008-05-15 RESIGNED
DELYLE LYLE WADE BLOOMQUIST Mar 1959 American Director 2009-08-03 UNTIL 2014-10-28 RESIGNED
MR RICHARD JEREMY GILES BELL Feb 1947 British Director RESIGNED
DR ARUP BASU Oct 1967 Indian Director 2008-06-16 UNTIL 2009-09-24 RESIGNED
PRASHANT KUMAR GHOSE Sep 1950 Indian Director 2008-06-16 UNTIL 2015-09-30 RESIGNED
DR ARUP BASU Oct 1967 Indian Director 2010-06-09 UNTIL 2012-01-24 RESIGNED
ASHOK JAGJIVAN GUPTA Oct 1956 Indian Director 2009-02-11 UNTIL 2009-07-23 RESIGNED
MR ANTHONY ROBERT COLLICUTT Oct 1935 Director RESIGNED
MR PETER JOSEPH KINDER HASLEHURST Mar 1941 British Director 2002-04-01 UNTIL 2008-05-15 RESIGNED
DR BERNARD CHEGE WARUINGI May 1948 Kenyan Director RESIGNED
DR YASHWANTRAO SHANKARRAO PATIL THORAT Nov 1947 Indian Director 2016-05-03 UNTIL 2019-08-20 RESIGNED
MR STEPHEN RALPH SMITH Sep 1945 British Director RESIGNED
ERNEST BRIAN PATTERSON Feb 1945 British Director 1998-01-28 UNTIL 2003-08-24 RESIGNED
MICHAEL FREDERICK KINGSLEY ODERA Aug 1951 Kenyan Director 2009-09-24 UNTIL 2016-03-31 RESIGNED
RAJENDRAN HARISH NAIR Mar 1970 Indian Director 2018-08-31 UNTIL 2020-07-16 RESIGNED
MR JACKSON MBUI MICHAEL MUCHIRA Aug 1958 Kenyan Director 2013-02-01 UNTIL 2018-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tc Africa Holdings Limited 2016-04-06 Northwich   Cheshire Voting rights 75 to 100 percent
Gusiute Holdings (Uk) Limited 2016-04-06 Northwich   Cheshire Ownership of shares 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL CHEMICAL (GREAT BRITAIN) LIMITED Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ST LUKE'S (CHESHIRE) HOSPICE WINSFORD Active GROUP 86220 - Specialists medical practice activities
TATA CHEMICALS EUROPE LIMITED NORTHWICH UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
TC AFRICA HOLDINGS LIMITED NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
BRUNNER MOND GENERATION COMPANY LIMITED NORTHWICH Dissolved... DORMANT 74990 - Non-trading company
NORTHWICH RESOURCE MANAGEMENT LIMITED NORTHWICH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BRUNNER MOND LIMITED NORTHWICH Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
BRUNNER MOND GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE BUSINESS COUNCIL FOR AFRICA LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHESHIRE AND WARRINGTON CARERS CENTRE CHESHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE CHALKER FOUNDATION FOR AFRICA LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
HOMEFIELD PVT UK LTD. NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHESHIRE SALT HOLDINGS LIMITED NORTHWICH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GUSIUTE HOLDINGS (UK) LIMITED NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
NATRIUM HOLDINGS LIMITED NORTHWICH UNITED KINGDOM Active GROUP 64202 - Activities of production holding companies
TCE GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
CARE2SAVE CHARITABLE TRUST WINSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARE2SAVE TRADING LIMITED WINSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SAVANNAH ENERGY (BVI) LIMITED BRITISH VIRGIN ISLANDS VIRGIN ISLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TC AFRICA HOLDINGS LIMITED NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
BRUNNER MOND GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE BLOCK SALT COMPANY LIMITED NORTHWICH UNITED KINGDOM Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
HOMEFIELD PVT UK LTD. NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHESHIRE SALT HOLDINGS LIMITED NORTHWICH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CHESHIRE SALT LIMITED NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
BRITISH SALT LIMITED NORTHWICH UNITED KINGDOM Active FULL 08930 - Extraction of salt
GUSIUTE HOLDINGS (UK) LIMITED NORTHWICH UNITED KINGDOM Active FULL 70100 - Activities of head offices
TCE GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
WINNINGTON CHP LIMITED NORTHWICH UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply