Download leads from Nexok and grow your business. Find out more

Ecolab Manufacturing UK Limited

Documents

Total Documents240
Total Pages1,236

Filing History

5 February 2024Registered office address changed from Ecolab Manufacturing Uk Limited Lotherton Way Garforth Leeds West Yorkshire LS25 2JY United Kingdom to Ecolab Manufacturing Uk Limited Winnington Avenue Northwich Cheshire CW8 4DX on 5 February 2024
2 August 2023Full accounts made up to 30 November 2022
2 May 2023Confirmation statement made on 29 April 2023 with no updates
2 September 2022Full accounts made up to 30 November 2021
19 May 2022Confirmation statement made on 29 April 2022 with updates
14 April 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022
14 April 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022
6 April 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
17 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 4,344,565
4 October 2021Appointment of Graeme Martin as a director on 31 August 2021
4 October 2021Appointment of Cyril Aratoon as a director on 31 August 2021
1 October 2021Termination of appointment of Paul Hey as a director on 31 August 2021
1 October 2021Termination of appointment of Eric Billette De Villemeur as a director on 31 August 2021
4 September 2021Full accounts made up to 30 November 2020
19 July 2021Registered office address changed from PO Box No.11 Winnington Avenue Northwich Cheshire CW8 4DX to Ecolab Manufacturing Uk Limited Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 19 July 2021
5 May 2021Confirmation statement made on 29 April 2021 with updates
11 February 2021Cessation of Nalco Limited as a person with significant control on 8 January 2021
11 February 2021Notification of Ecolab Limited as a person with significant control on 8 January 2021
25 November 2020Change of name notice
25 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-09
5 November 2020Full accounts made up to 30 November 2019
6 May 2020Confirmation statement made on 29 April 2020 with updates
26 November 2019Solvency Statement dated 25/11/19
26 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 November 2019Statement of capital on 26 November 2019
  • GBP 1
26 November 2019Statement by Directors
30 August 2019Full accounts made up to 30 November 2018
12 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019
11 July 2019Appointment of Paul Hey as a director on 28 June 2019
1 May 2019Confirmation statement made on 29 April 2019 with no updates
30 August 2018Full accounts made up to 30 November 2017
30 April 2018Confirmation statement made on 29 April 2018 with no updates
20 July 2017Full accounts made up to 30 November 2016
20 July 2017Full accounts made up to 30 November 2016
4 May 2017Confirmation statement made on 29 April 2017 with updates
4 May 2017Confirmation statement made on 29 April 2017 with updates
7 September 2016Full accounts made up to 30 November 2015
7 September 2016Full accounts made up to 30 November 2015
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000,000
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000,000
4 August 2015Full accounts made up to 30 November 2014
4 August 2015Full accounts made up to 30 November 2014
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000,000
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000,000
17 July 2014Full accounts made up to 30 November 2013
17 July 2014Full accounts made up to 30 November 2013
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014
1 May 2014Appointment of John Denman Gamble as a director
1 May 2014Appointment of John Denman Gamble as a director
30 April 2014Termination of appointment of James Smith as a director
30 April 2014Termination of appointment of James Smith as a director
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013
16 July 2013Termination of appointment of David Johnson as a director
16 July 2013Termination of appointment of David Johnson as a director
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
27 September 2012Full accounts made up to 31 December 2011
27 September 2012Full accounts made up to 31 December 2011
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
15 November 2011Full accounts made up to 31 December 2010
15 November 2011Full accounts made up to 31 December 2010
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
11 October 2010Auditor's resignation
11 October 2010Auditor's resignation
6 September 2010Full accounts made up to 31 December 2009
6 September 2010Full accounts made up to 31 December 2009
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
5 May 2010Register inspection address has been changed
5 May 2010Register inspection address has been changed
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
17 October 2009Full accounts made up to 31 December 2008
17 October 2009Full accounts made up to 31 December 2008
19 August 2009Director appointed james smith
19 August 2009Director appointed james smith
9 July 2009Appointment terminated director bradley bell
9 July 2009Appointment terminated director bradley bell
22 June 2009Director's change of particulars / david johnson / 10/06/2009
22 June 2009Director's change of particulars / david johnson / 10/06/2009
18 May 2009Return made up to 29/04/09; full list of members
18 May 2009Return made up to 29/04/09; full list of members
16 February 2009Director appointed david johnson
16 February 2009Director appointed david johnson
20 January 2009Appointment terminated director frederic jung
20 January 2009Appointment terminated director frederic jung
30 October 2008Full accounts made up to 31 December 2007
30 October 2008Full accounts made up to 31 December 2007
15 May 2008Return made up to 29/04/08; full list of members
15 May 2008Return made up to 29/04/08; full list of members
18 October 2007Secretary's particulars changed
18 October 2007Secretary's particulars changed
21 September 2007Full accounts made up to 31 December 2006
21 September 2007Full accounts made up to 31 December 2006
22 May 2007Return made up to 29/04/07; full list of members
22 May 2007Return made up to 29/04/07; full list of members
9 March 2007Full accounts made up to 31 December 2005
9 March 2007Full accounts made up to 31 December 2005
16 August 2006Secretary resigned
16 August 2006New secretary appointed
16 August 2006New secretary appointed
16 August 2006Secretary resigned
16 August 2006Secretary resigned
16 August 2006New secretary appointed
16 August 2006Secretary resigned
16 August 2006New secretary appointed
4 May 2006Return made up to 29/04/06; full list of members
4 May 2006Return made up to 29/04/06; full list of members
6 April 2006Director's particulars changed
6 April 2006Director's particulars changed
22 December 2005Full accounts made up to 31 December 2004
22 December 2005Full accounts made up to 31 December 2004
2 November 2005Delivery ext'd 3 mth 31/12/04
2 November 2005Delivery ext'd 3 mth 31/12/04
13 May 2005Return made up to 29/04/05; full list of members
13 May 2005Location of register of members
13 May 2005Location of register of members
13 May 2005Return made up to 29/04/05; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
9 July 2004Secretary's particulars changed
9 July 2004Secretary's particulars changed
17 May 2004Director resigned
17 May 2004Director resigned
12 May 2004Secretary resigned
12 May 2004New director appointed
12 May 2004Secretary resigned
12 May 2004New secretary appointed
12 May 2004New director appointed
12 May 2004New secretary appointed
8 May 2004Location of register of members
8 May 2004Return made up to 29/04/04; full list of members
8 May 2004Return made up to 29/04/04; full list of members
8 May 2004Location of register of members
6 April 2004New director appointed
6 April 2004New director appointed
12 February 2004New director appointed
12 February 2004Director resigned
12 February 2004Director resigned
12 February 2004New director appointed
30 October 2003Full accounts made up to 31 December 2002
30 October 2003Full accounts made up to 31 December 2002
9 May 2003Return made up to 29/04/03; full list of members
9 May 2003Return made up to 29/04/03; full list of members
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
11 October 2002Full accounts made up to 31 December 2001
11 October 2002Full accounts made up to 31 December 2001
17 August 2002Auditor's resignation
17 August 2002Auditor's resignation
26 April 2002Return made up to 29/04/02; full list of members
26 April 2002Return made up to 29/04/02; full list of members
15 March 2002Director resigned
15 March 2002Director resigned
15 March 2002New director appointed
15 March 2002Director resigned
15 March 2002New director appointed
15 March 2002Director resigned
15 March 2002New director appointed
15 March 2002New director appointed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
8 May 2001Return made up to 29/04/01; full list of members
8 May 2001Return made up to 29/04/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
29 June 2000Return made up to 29/04/00; full list of members
29 June 2000Return made up to 29/04/00; full list of members
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
21 October 1999New director appointed
21 October 1999Director resigned
21 October 1999New director appointed
21 October 1999New director appointed
21 October 1999Director resigned
21 October 1999New director appointed
21 May 1999Return made up to 29/04/99; full list of members
21 May 1999Return made up to 29/04/99; full list of members
19 January 1999Statement of affairs
19 January 1999Statement of affairs
19 January 1999Ad 31/08/98--------- £ si 3999998@1=3999998 £ ic 2/4000000
19 January 1999Ad 31/08/98--------- £ si 3999998@1=3999998 £ ic 2/4000000
28 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98
28 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 September 1998Nc inc already adjusted 31/08/98
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 September 1998Nc inc already adjusted 31/08/98
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 July 1998Company name changed yaymere LIMITED\certificate issued on 27/07/98
24 July 1998Company name changed yaymere LIMITED\certificate issued on 27/07/98
11 June 1998Secretary resigned
11 June 1998New director appointed
11 June 1998New secretary appointed
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
11 June 1998New secretary appointed
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
11 June 1998Director resigned
11 June 1998New director appointed
11 June 1998Director resigned
11 June 1998Secretary resigned
29 April 1998Incorporation
29 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing