ECOLAB LIMITED - NORTHWICH


Company Profile Company Filings

Overview

ECOLAB LIMITED is a Private Limited Company from NORTHWICH UNITED KINGDOM and has the status: Active.
ECOLAB LIMITED was incorporated 64 years ago on 10/02/1960 and has the registered number: 00649192. The accounts status is FULL and accounts are next due on 31/08/2024.

ECOLAB LIMITED - NORTHWICH

This company is listed in the following categories:
20411 - Manufacture of soap and detergents

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

ECOLAB LIMITED
NORTHWICH
CHESHIRE
CW8 4DX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBRA JAYNE HOUGH Aug 1974 British Director 2022-01-01 CURRENT
MR DAVID PAUL LYNHAM Secretary 2022-01-18 CURRENT
MS CLAIRE THOMPSON May 1980 British Director 2022-11-30 CURRENT
GORAN MATTSSON Aug 1945 Swedish Director 1999-05-06 UNTIL 2002-05-16 RESIGNED
JOHN KIRKHAM Apr 1940 British Director 1992-04-01 UNTIL 1992-09-11 RESIGNED
PAUL RAWDING Jan 1971 British Director 2018-12-20 UNTIL 2019-07-08 RESIGNED
RONALD JOHN LINDSAY PRINGLE Aug 1959 British Director 2001-12-04 UNTIL 2006-03-13 RESIGNED
PAUL RAWDING Jan 1971 British Director 2013-04-22 UNTIL 2015-12-22 RESIGNED
JAMES MICHAEL MILLSAP Nov 1945 American Director 1991-07-01 UNTIL 1991-10-01 RESIGNED
JOHN BREWIS MELLOR Nov 1954 British Director RESIGNED
JOHN BREWIS MELLOR Nov 1954 British Director 1997-04-17 UNTIL 2002-11-29 RESIGNED
MICHAEL CASEY MCCORMICK Dec 1962 American Director 2007-03-15 UNTIL 2009-05-11 RESIGNED
DAVID WALKER Aug 1969 British Director 2017-09-21 UNTIL 2018-12-20 RESIGNED
MARK GREGORY MAHAL Apr 1952 American Director 2006-03-13 UNTIL 2007-02-09 RESIGNED
MR BRIAN HUMPHREY MOYNIHAN Apr 1960 British Director 2006-03-13 UNTIL 2007-03-15 RESIGNED
STEPHAN WALTER WEBER Dec 1964 German Secretary 2002-11-29 UNTIL 2004-03-01 RESIGNED
JOHN BREWIS MELLOR Nov 1954 British Secretary RESIGNED
MISS WENDY ANNETTE JOYCE Secretary 2012-06-20 UNTIL 2022-01-18 RESIGNED
MR PETER GRAHAM CRAWFORD HARVEY Aug 1957 British Secretary 2004-03-01 UNTIL 2012-06-20 RESIGNED
MR PAUL RICHARD BLACKABY Apr 1966 British Secretary 2003-01-27 UNTIL 2003-03-31 RESIGNED
ROBERT WILLIAM YEARSLEY Apr 1948 British Director 1999-03-30 UNTIL 2002-03-03 RESIGNED
COLIN MICHAEL BOND Jan 1960 British Director 2007-03-15 UNTIL 2008-08-27 RESIGNED
ANDREW JOHN HENMAN Feb 1954 British Director 1993-05-26 UNTIL 1999-04-30 RESIGNED
MR PETER GRAHAM CRAWFORD HARVEY Aug 1957 British Director 2006-03-13 UNTIL 2012-06-20 RESIGNED
RALPH GICHTBROCK Mar 1956 German Director 1999-04-30 UNTIL 1999-05-10 RESIGNED
MR RALPH EDUARD GICHTBROCK Mar 1956 German Director 2008-12-10 UNTIL 2017-09-21 RESIGNED
MR PETER LESLIE FLAGG Feb 1947 British Director 1999-05-06 UNTIL 2002-11-29 RESIGNED
MR JOHN RALPH HOUGHTBY Oct 1966 American Director 2010-07-05 UNTIL 2013-04-22 RESIGNED
HERBERT COLONIUS Jul 1936 French Director 1995-03-14 UNTIL 1997-04-17 RESIGNED
MR STEPHEN JOHN CARROLL Oct 1954 British Director 2006-03-13 UNTIL 2014-06-13 RESIGNED
WILHELMUS PAUL FRANCISCUS MARIE BRUENS Mar 1944 Dutch Director 1991-11-20 UNTIL 2000-02-03 RESIGNED
MR CHRISTOPHER JOHN TOMKIES Jul 1963 British Director 2010-07-05 UNTIL 2012-05-16 RESIGNED
ERIC BILLETTE DE VILLEMEUR Mar 1985 French Director 2019-06-28 UNTIL 2022-01-01 RESIGNED
DAVID EVAN ADAMS May 1960 United States Director 2007-04-25 UNTIL 2010-06-29 RESIGNED
FRANK COLENSO Mar 1952 British Director 1993-12-01 UNTIL 1996-12-23 RESIGNED
HANS-PETER HUKSHORN Feb 1948 Dutch Director 1995-03-14 UNTIL 1996-09-30 RESIGNED
PAUL HEY Oct 1964 British Director 2015-12-22 UNTIL 2022-11-30 RESIGNED
MR CARL RICHMOND LEE May 1963 British Director 2012-06-20 UNTIL 2019-06-28 RESIGNED
STEPHAN WALTER WEBER Dec 1964 German Director 2002-10-21 UNTIL 2003-01-27 RESIGNED
STEPHAN WALTER WEBER Dec 1964 German Director 2003-08-01 UNTIL 2007-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nalco Acquisition One 2021-01-08 Northwich   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ecolab (U.K.) Holdings Limited 2016-04-06 - 2021-01-08 Cheshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIOQUELL LIMITED LIVERPOOL ... FULL 64209 - Activities of other holding companies n.e.c.
NALCO LIMITED CHESHIRE Active FULL 20130 - Manufacture of other inorganic basic chemicals
KAISER + KRAFT LIMITED HEMEL HEMPSTEAD Active FULL 47910 - Retail sale via mail order houses or via Internet
ENVIROFLO ENGINEERING LIMITED NORTHWICH Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
MIDLAND RESEARCH LABORATORIES UK LIMITED CHESHIRE Dissolved... DORMANT 74990 - Non-trading company
BCC (EXHIBITIONS) LIMITED REDHILL Active SMALL 82990 - Other business support service activities n.e.c.
HAM-LET CFS LTD CAMBRIDGE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SHIELD MEDICARE LIMITED CHESHIRE ... FULL 99999 - Dormant Company
LHS (UK) LIMITED CHESHIRE Active FULL 99999 - Dormant Company
BIOQUELL UK LIMITED LIVERPOOL ... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
NALCO INVESTMENTS UK LIMITED CHESHIRE Active FULL 20130 - Manufacture of other inorganic basic chemicals
MICROTEK MEDICAL EUROPE LIMITED CHESHIRE Dissolved... DORMANT 74990 - Non-trading company
TECHNICAL TEXTILE SERVICES LIMITED CHESHIRE ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
POWELL MAIL ORDER LIMITED CANARY WHARF Dissolved... FULL 46900 - Non-specialised wholesale trade
SHIELD HOLDINGS LIMITED CHESHIRE ... FULL 64209 - Activities of other holding companies n.e.c.
ECOLAB (U.K.) HOLDINGS LIMITED CHESHIRE Active FULL 70100 - Activities of head offices
NALCO ACQUISITION ONE NORTHWICH UNITED KINGDOM Active FULL 20140 - Manufacture of other organic basic chemicals
TECHTEX HOLDINGS LIMITED BIRMINGHAM ... GROUP 70100 - Activities of head offices
DJH ACCOUNTING SOLUTIONS LIMITED MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NALCO LIMITED CHESHIRE Active FULL 20130 - Manufacture of other inorganic basic chemicals
LHS (UK) LIMITED CHESHIRE Active FULL 99999 - Dormant Company
NALCO INVESTMENTS UK LIMITED CHESHIRE Active FULL 20130 - Manufacture of other inorganic basic chemicals
TECHNICAL TEXTILE SERVICES LIMITED CHESHIRE ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
ECOLAB MANUFACTURING UK LIMITED NORTHWICH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ECOLAB (U.K.) HOLDINGS LIMITED CHESHIRE Active FULL 70100 - Activities of head offices
NALCO ACQUISITION ONE NORTHWICH UNITED KINGDOM Active FULL 20140 - Manufacture of other organic basic chemicals
ONE ECOLAB PENSION PLAN TRUSTEE LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
NALCO MANUFACTURING LTD NORTHWICH Active FULL 20130 - Manufacture of other inorganic basic chemicals