Terram Limited

  • Active
  • Incorporated on 9 May 1988

Reg Address: Sapphire House, Crown Way, Rushden NN10 6FB, England

Previous Names:
Exxon Chemical Geopolymers Limited - 10 Oct 1988
Utendo Limited - 9 May 1988

Company Classifications:
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel


  • Summary The company with name "Terram Limited" is a ltd and located in Sapphire House, Crown Way, Rushden NN10 6FB. Terram Limited is currently in active status and it was incorporated on 9 May 1988 (36 years 4 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Terram Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Deborah Hamilton Secretary 25 Jan 2021 - Active
2 Hayley Coote Director 1 Feb 2016 British Active
3 Jonathan David Rich Director 1 Feb 2016 United States Resigned
23 Jun 2016
4 Mark William Miles Director 1 Feb 2016 American Active
5 INTERTRUST (UK) LIMITED Corporate Secretary 15 May 2014 - Resigned
25 Jan 2021
6 Marie Odile Delort Director 28 Feb 2014 French Resigned
1 Feb 2016
7 INTERTRUST (UK) LIMITED Corporate Secretary 20 Feb 2014 - Resigned
15 May 2014
8 John Philip Warner Director 1 Feb 2011 British Resigned
31 May 2013
9 Anthony John Henry O'Carroll Secretary 31 Dec 2010 - Resigned
18 Nov 2013
10 Robert Parkin Director 7 Sep 2010 British Resigned
28 Feb 2014
11 Anthony Edward Holland Secretary 15 Nov 2007 British Resigned
31 Dec 2010
12 Paul Edwin Glover Director 13 Sep 2007 British Resigned
1 Feb 2011
13 Stephen Sully Director 29 Jan 2007 British Resigned
14 Feb 2011
14 Lucille Dolor Secretary 19 Jan 2007 - Resigned
15 Nov 2007
15 Kate Louise Miles Director 30 Nov 2006 British Resigned
7 Sep 2010
16 Ian Murray Barnes Director 21 Jun 2006 British Resigned
13 Sep 2007
17 Tracey Jayne Gwynne Secretary 14 Jun 2002 - Resigned
19 Jan 2007
18 David Robert Riddell Director 14 Jun 2002 British Resigned
30 Nov 2006
19 Gregory Charles Element Director 26 Sep 1996 British Resigned
14 Jun 2002
20 Migirdic Nalbantyan Director 20 Oct 1995 American Resigned
31 Jan 1997
21 Malcolm Allan Wright Director 30 Jun 1995 British Resigned
18 Feb 1996
22 Gregory Charles Element Secretary 30 Jun 1995 British Resigned
14 Jun 2002
23 Sean Dunne Director 30 Jun 1995 British Resigned
23 Jun 2006
24 Paul Edmund Thwaite Director 16 Jan 1995 British Resigned
30 Jun 1995
25 Paul Edmund Thwaite Secretary 16 Jan 1995 British Resigned
30 Jun 1995
26 Ian Williamson Director 16 Jan 1995 British Resigned
30 Jun 1995
27 Richard Henry Coleman Director 8 Aug 1994 British Resigned
16 Jan 1995
28 Richard Henry Coleman Secretary 1 Dec 1993 British Resigned
16 Jan 1995
29 Michael Robert Smith Director 2 Sep 1993 British Resigned
8 Aug 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Fiberweb Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Terram Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 25 Jan 2024 Download PDF
2 Confirmation Statement - Updates 4 Sep 2023 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jun 2023 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jun 2023 Download PDF
5 Accounts - Full 18 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 5 Sep 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 12 Feb 2021 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
9 Accounts - Change Account Reference Date Company Current Shortened 5 Feb 2021 Download PDF
1 Pages
10 Officers - Appoint Person Secretary Company With Name Date 4 Feb 2021 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 1 Feb 2021 Download PDF
1 Pages
12 Accounts - Change Account Reference Date Company Previous Extended 29 Jan 2021 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 29 Jan 2021 Download PDF
1 Pages
14 Accounts - Change Account Reference Date Company Previous Shortened 28 Jan 2021 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 27 Jan 2021 Download PDF
2 Pages
17 Confirmation Statement - No Updates 25 Nov 2020 Download PDF
3 Pages
18 Accounts - Small 11 Sep 2020 Download PDF
14 Pages
19 Officers - Change Corporate Secretary Company With Change Date 22 Jul 2020 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 15 Apr 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 2 Sep 2019 Download PDF
3 Pages
22 Accounts - Total Exemption Full 22 Jul 2019 Download PDF
11 Pages
23 Confirmation Statement - No Updates 3 Sep 2018 Download PDF
3 Pages
24 Accounts - Total Exemption Full 30 Aug 2018 Download PDF
11 Pages
25 Accounts - Total Exemption Full 7 Nov 2017 Download PDF
11 Pages
26 Confirmation Statement - No Updates 9 Oct 2017 Download PDF
3 Pages
27 Officers - Change Corporate Secretary Company With Change Date 24 Jan 2017 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 20 Jan 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 21 Sep 2016 Download PDF
5 Pages
30 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
31 Accounts - Dormant 20 Jun 2016 Download PDF
8 Pages
32 Officers - Appoint Person Director Company With Name Date 26 Feb 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 26 Feb 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 26 Feb 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
36 Accounts - Dormant 5 Jan 2016 Download PDF
7 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
4 Pages
38 Accounts - Full 18 Nov 2014 Download PDF
9 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
4 Pages
40 Officers - Termination Secretary Company With Name 8 Jul 2014 Download PDF
1 Pages
41 Officers - Appoint Corporate Secretary Company With Name 8 Jul 2014 Download PDF
2 Pages
42 Officers - Change Corporate Secretary Company With Change Date 14 May 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 28 Feb 2014 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 28 Feb 2014 Download PDF
1 Pages
45 Address - Change Registered Office Company With Date Old 20 Feb 2014 Download PDF
1 Pages
46 Officers - Appoint Corporate Secretary Company With Name 20 Feb 2014 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 18 Nov 2013 Download PDF
1 Pages
48 Accounts - Full 4 Oct 2013 Download PDF
19 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2013 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 11 Jun 2013 Download PDF
1 Pages
51 Gazette - Filings Brought Up To Date 25 May 2013 Download PDF
1 Pages
52 Gazette - Notice Compulsary 8 Jan 2013 Download PDF
1 Pages
53 Accounts - Full 2 Jan 2013 Download PDF
19 Pages
54 Address - Change Registered Office Company With Date Old 9 Oct 2012 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2012 Download PDF
4 Pages
56 Accounts - Full 1 Nov 2011 Download PDF
20 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2011 Download PDF
4 Pages
58 Officers - Change Person Secretary Company With Change Date 20 Sep 2011 Download PDF
1 Pages
59 Change Of Constitution - Statement Of Companys Objects 13 May 2011 Download PDF
2 Pages
60 Resolution 13 May 2011 Download PDF
28 Pages
61 Officers - Termination Director Company With Name 25 Feb 2011 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
3 Pages
63 Officers - Termination Director Company With Name 2 Feb 2011 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2011 Download PDF
15 Pages
65 Officers - Appoint Person Secretary Company With Name 13 Jan 2011 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name 13 Jan 2011 Download PDF
2 Pages
67 Accounts - Full 30 Sep 2010 Download PDF
18 Pages
68 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 14 Sep 2010 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2010 Download PDF
14 Pages
71 Accounts - Full 23 Dec 2009 Download PDF
19 Pages
72 Officers - Change Person Secretary Company With Change Date 6 Oct 2009 Download PDF
3 Pages
73 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
74 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
75 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
3 Pages
76 Accounts - Full 3 Feb 2009 Download PDF
17 Pages
77 Annual Return - Legacy 2 Dec 2008 Download PDF
6 Pages
78 Resolution 16 Oct 2008 Download PDF
1 Pages
79 Accounts - Full 18 Jun 2008 Download PDF
21 Pages
80 Annual Return - Legacy 17 Jan 2008 Download PDF
7 Pages
81 Officers - Legacy 21 Nov 2007 Download PDF
1 Pages
82 Officers - Legacy 21 Nov 2007 Download PDF
1 Pages
83 Officers - Legacy 24 Sep 2007 Download PDF
2 Pages
84 Officers - Legacy 24 Sep 2007 Download PDF
1 Pages
85 Accounts - Full 26 Jul 2007 Download PDF
22 Pages
86 Officers - Legacy 23 Feb 2007 Download PDF
2 Pages
87 Officers - Legacy 3 Feb 2007 Download PDF
2 Pages
88 Officers - Legacy 3 Feb 2007 Download PDF
1 Pages
89 Officers - Legacy 3 Jan 2007 Download PDF
2 Pages
90 Officers - Legacy 19 Dec 2006 Download PDF
1 Pages
91 Annual Return - Legacy 8 Dec 2006 Download PDF
2 Pages
92 Miscellaneous - Statement Of Affairs 11 Oct 2006 Download PDF
9 Pages
93 Capital - Legacy 11 Oct 2006 Download PDF
2 Pages
94 Resolution 22 Sep 2006 Download PDF
95 Resolution 22 Sep 2006 Download PDF
96 Resolution 22 Sep 2006 Download PDF
1 Pages
97 Capital - Legacy 22 Sep 2006 Download PDF
1 Pages
98 Officers - Legacy 27 Jul 2006 Download PDF
2 Pages
99 Officers - Legacy 21 Jul 2006 Download PDF
1 Pages
100 Annual Return - Legacy 12 Dec 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jordan Plastics Limited
Mutual People: Hayley Coote
Active
2 Strata Products Limited
Mutual People: Hayley Coote
Active
3 Barplas Limited
Mutual People: Hayley Coote
Active
4 Flexfilm Limited
Mutual People: Hayley Coote
Active
5 Manuplastics Limited
Mutual People: Hayley Coote
Active
6 Manuplastics Products Limited
Mutual People: Hayley Coote
Active
7 Maynard & Harris Plastics
Mutual People: Hayley Coote
Active
8 Promens Holding Uk Limited
Mutual People: Hayley Coote
Active
9 Rpc Finance Limited
Mutual People: Hayley Coote
Active
10 Rpc Asia Pacific Holdings Limited
Mutual People: Hayley Coote
Active
11 Zedcor Limited
Mutual People: Hayley Coote
Active
12 Fiberweb Limited
Mutual People: Hayley Coote
Active
13 Romfilms Limited
Mutual People: Hayley Coote
Active
14 Maynard & Harris Holdings Limited
Mutual People: Hayley Coote
dissolved
15 Pgi Acquisition Limited
Mutual People: Hayley Coote
Active
16 Promens Packaging Limited
Mutual People: Hayley Coote
Active
17 Promens Food Packaging Limited
Mutual People: Hayley Coote
dissolved
18 Bpi Limited
Mutual People: Hayley Coote
Active
19 British Polythene Limited
Mutual People: Hayley Coote
Active
20 Brownoak (Final) Assured Tenancies Limited
Mutual People: Hayley Coote
Active
21 Drumrace Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
22 Exlshrink Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
23 Fiberweb Geosynthetics Limited
Mutual People: Hayley Coote
Active
24 Fiberweb Holdings Limited
Mutual People: Hayley Coote
Active
25 Global Closure Systems Uk Limited
Mutual People: Hayley Coote
Active
26 Massmould Limited
Mutual People: Hayley Coote
Active
27 Rpc Europe Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
28 Rigid Plastic Containers Finance Limited
Mutual People: Hayley Coote
dissolved
29 Rigid Plastic Containers Holdings Limited
Mutual People: Hayley Coote
Active
30 Rigid Plastic Containers Packaging Limited
Mutual People: Hayley Coote
dissolved
31 Rpc Packaging Holdings Limited
Mutual People: Hayley Coote
Active
32 Rpc Group Limited
Mutual People: Hayley Coote
Active
33 Rpc Group Share Trustee Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
34 Rpc 2017 Holding Company Limited
Mutual People: Hayley Coote
Active
35 Rpc Containers Limited
Mutual People: Hayley Coote
Active
36 Rpc Tedeco-Gizeh (Uk) Limited
Mutual People: Hayley Coote
Active
37 Rpc Packaging Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
38 Rpc Pisces Holdings Limited
Mutual People: Hayley Coote
Active
39 Seroptic-Lustroid Limited
Mutual People: Hayley Coote
Active
40 Megafilm Limited
Mutual People: Hayley Coote
Active
41 Superfos Runcorn Limited
Mutual People: Hayley Coote
Active
42 Superfos Tamworth Limited
Mutual People: Hayley Coote
Active
43 Stag Plastics Limited
Mutual People: Hayley Coote
Active
44 Maynard & Harris (Ebt Trustees) Limited
Mutual People: Hayley Coote
Active - Proposal To Strike Off
45 Wiko (Uk) Limited
Mutual People: Hayley Coote
Active
46 Maynard & Harris Group Limited
Mutual People: Hayley Coote
Active
47 Maynard & Harris Plastics (Uk) Limited
Mutual People: Hayley Coote
Active
48 Berry Global International Holdings Limited
Mutual People: Hayley Coote
Active
49 Bpi 2010 Limited
Mutual People: Hayley Coote
Active
50 Bpi International (No 2) Limited
Mutual People: Hayley Coote
Active
51 Bpi International Limited
Mutual People: Hayley Coote
Active
52 Bprex Plastic Packaging (India) Limited
Mutual People: Hayley Coote
Active
53 Bpsw19 Limited
Mutual People: Hayley Coote
Active
54 British Polythene Industries Limited
Mutual People: Hayley Coote
Active
55 Berry Global Uk Holding Limited
Mutual People: Hayley Coote
Active
56 Berry Uk Holdings Limited
Mutual People: Hayley Coote
Active
57 Scott & Robertson Limited
Mutual People: Hayley Coote
Active
58 Bpi Limited Partner Limited
Mutual People: Hayley Coote
Active
59 Bpi General Partner Limited
Mutual People: Hayley Coote
Active
60 Lustroid Limited
Mutual People: Hayley Coote
Active
61 Terram Defencell Limited
Mutual People: Hayley Coote
Active
62 Boddingtons International Limited
Mutual People: Hayley Coote
dissolved
63 2 Dam Glam Boutique Ltd
Mutual People: Hayley Coote
dissolved