THE HOLCHEM GROUP LIMITED - BURY
Company Profile | Company Filings |
Overview
THE HOLCHEM GROUP LIMITED is a Private Limited Company from BURY and has the status: Active.
THE HOLCHEM GROUP LIMITED was incorporated 18 years ago on 10/04/2006 and has the registered number: 05776448. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOLCHEM GROUP LIMITED was incorporated 18 years ago on 10/04/2006 and has the registered number: 05776448. The accounts status is FULL and accounts are next due on 30/09/2024.
THE HOLCHEM GROUP LIMITED - BURY
This company is listed in the following categories:
20411 - Manufacture of soap and detergents
20411 - Manufacture of soap and detergents
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GATEWAY HOUSE PILSWORTH ROAD
BURY
LANCASHIRE
BL9 8RD
This Company Originates in : United Kingdom
Previous trading names include:
COBCO 771 LIMITED (until 07/06/2006)
COBCO 771 LIMITED (until 07/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-05-28 | CURRENT | ||
MR JOHN MCCUTCHEON ROBERTSON | Sep 1960 | British | Director | 2020-01-24 | CURRENT |
MR STUART MIDDLETON | Jul 1959 | British | Director | 2006-06-14 | CURRENT |
TANGUY LE CLERC | Aug 1974 | French | Director | 2021-01-01 | CURRENT |
MISS SARAH LOUISE TAYLOR | Jun 1973 | British | Director | 2023-06-28 | CURRENT |
MISS KATHLEEN ANNE CHISHOLM | May 1980 | British | Director | 2023-06-28 | CURRENT |
MR RICHARD JAMES FINE | Mar 1970 | British | Director | 2023-06-28 | CURRENT |
MR SIMON LEE BELL | Mar 1972 | British | Director | 2006-06-14 UNTIL 2020-01-20 | RESIGNED |
SAMANTHA JAYNE HARDMAN | Feb 1966 | British | Director | 2006-06-14 UNTIL 2020-05-28 | RESIGNED |
STEPHEN CHARLES BAGSHAW | Jun 1954 | British | Director | 2006-06-14 UNTIL 2022-12-31 | RESIGNED |
SHAUN CASSIDY | Dec 1949 | British | Secretary | 2006-06-14 UNTIL 2006-11-03 | RESIGNED |
SAMANTHA JAYNE HARDMAN | Feb 1966 | British | Secretary | 2006-11-03 UNTIL 2020-05-28 | RESIGNED |
KATHERINE EMMA HALLOWS | Oct 1968 | British | Director | 2015-04-01 UNTIL 2020-01-22 | RESIGNED |
MR MATTHEW LEE ELLIS | Sep 1984 | British | Director | 2021-01-01 UNTIL 2022-02-11 | RESIGNED |
MR NICHOLAS QUENTIN EDWARDS | Dec 1959 | British | Director | 2006-06-14 UNTIL 2021-12-31 | RESIGNED |
DR JOHN TREVOR HOLAH | May 1958 | British | Director | 2015-02-20 UNTIL 2021-01-01 | RESIGNED |
COBBETTS (DIRECTOR) LIMITED | Corporate Director | 2006-04-10 UNTIL 2006-06-29 | RESIGNED | ||
MR GREGORY DAVID KORAL | Mar 1964 | British | Director | 2020-01-24 UNTIL 2020-05-28 | RESIGNED |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2006-04-10 UNTIL 2006-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kilco Holdings Limited | 2020-07-20 | Lockerbie |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecolab Inc. | 2018-11-30 - 2020-07-20 | St. Paul Mn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon Lee Bell | 2016-04-06 - 2018-11-30 | 3/1972 | Bury Lancashire | Ownership of shares 25 to 50 percent |
Samantha Jayne Hardman | 2016-04-06 - 2018-11-30 | 2/1966 | Bury Lancashire | Ownership of shares 25 to 50 percent as trust |
Mr Paul Allan Gold | 2016-04-06 - 2018-11-30 | 7/1959 | Bury Lancashire | Ownership of shares 25 to 50 percent as trust |
Mrs Elizabeth Anne Bell | 2016-04-06 - 2018-11-30 | 10/1945 | Bury Lancashire | Ownership of shares 25 to 50 percent as trust |