The Holchem Group Limited

  • Active
  • Incorporated on 10 Apr 2006

Reg Address: Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury BL9 8RD

Previous Names:
Cobco 771 Limited - 7 Jun 2006
Cobco 771 Limited - 10 Apr 2006

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "The Holchem Group Limited" is a ltd and located in Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury BL9 8RD. The Holchem Group Limited is currently in active status and it was incorporated on 10 Apr 2006 (18 years 5 months 11 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Holchem Group Limited.

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

# Name Role Appt Date Nationality Status
1 Kathleen Anne Chisholm Director 28 Jun 2023 British Active
2 Sarah Louise Taylor Director 28 Jun 2023 British Active
3 Richard James Fine Director 28 Jun 2023 British Active
4 Tanguy Serge Le Clerc Director 1 Jan 2021 French Active
5 Matthew Lee Ellis Director 1 Jan 2021 British Active
6 Matthew Lee Ellis Director 1 Jan 2021 British Resigned
11 Feb 2022
7 Tanguy Le Clerc Director 1 Jan 2021 French Active
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 May 2020 - Active
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 May 2020 - Active
10 Gregory David Koral Director 24 Jan 2020 British Resigned
28 May 2020
11 John Mccutcheon Robertson Director 24 Jan 2020 British Active
12 Katherine Emma Hallows Director 1 Apr 2015 British Resigned
22 Jan 2020
13 John Trevor Holah Director 20 Feb 2015 British Resigned
1 Jan 2021
14 Samantha Jayne Hardman Secretary 3 Nov 2006 British Resigned
28 May 2020
15 Nicholas Quentin Edwards Director 14 Jun 2006 British Resigned
31 Dec 2021
16 Simon Lee Bell Director 14 Jun 2006 British Resigned
20 Jan 2020
17 Samantha Jayne Hardman Director 14 Jun 2006 British Resigned
28 May 2020
18 Stephen Charles Bagshaw Director 14 Jun 2006 British Active
19 Shaun Cassidy Secretary 14 Jun 2006 - Resigned
3 Nov 2006
20 Stuart Middleton Director 14 Jun 2006 British Active
21 Nicholas Quentin Edwards Director 14 Jun 2006 British Active
22 COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 10 Apr 2006 - Resigned
29 Jun 2006
23 COBBETTS (DIRECTOR) LIMITED Corporate Director 10 Apr 2006 - Resigned
29 Jun 2006


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 Kilco Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
20 Jul 2020 - Active
2 Ecolab Inc.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Nov 2018 - Ceased
20 Jul 2020
3 -
Natures of Control:
Persons With Significant Control Statement
30 Nov 2018 - Ceased
30 Nov 2018
4 Mr Simon Lee Bell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
30 Nov 2018
5 Mrs Elizabeth Anne Bell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
30 Nov 2018
6 Samantha Jayne Hardman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
30 Nov 2018
7 Mr Paul Allan Gold
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
30 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Holchem Group Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 11 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 29 Jun 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 28 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 28 Jun 2023 Download PDF
5 Accounts - Full 10 Oct 2022 Download PDF
6 Confirmation Statement - Updates 21 Apr 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 7 Jan 2021 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 5 Jan 2021 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 5 Jan 2021 Download PDF
2 Pages
10 Accounts - Group 30 Sep 2020 Download PDF
35 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jul 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 20 Jul 2020 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 15 Jun 2020 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 5 Jun 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Jun 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 5 Jun 2020 Download PDF
1 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 5 Jun 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 20 Apr 2020 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 28 Jan 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 28 Jan 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Jan 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Jan 2020 Download PDF
1 Pages
23 Accounts - Group 5 Oct 2019 Download PDF
33 Pages
24 Accounts - Change Account Reference Date Company Previous Extended 22 Jul 2019 Download PDF
1 Pages
25 Confirmation Statement - Updates 15 Apr 2019 Download PDF
7 Pages
26 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 12 Apr 2019 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 12 Apr 2019 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 21 Dec 2018 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 21 Dec 2018 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Nov 2018 Download PDF
1 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control Statement 30 Nov 2018 Download PDF
2 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Nov 2018 Download PDF
1 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Nov 2018 Download PDF
1 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Nov 2018 Download PDF
1 Pages
35 Accounts - Change Account Reference Date Company Previous Shortened 30 Nov 2018 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 29 Nov 2018 Download PDF
2 Pages
37 Accounts - Group 26 Sep 2018 Download PDF
33 Pages
38 Confirmation Statement - No Updates 17 Apr 2018 Download PDF
3 Pages
39 Accounts - Group 5 Oct 2017 Download PDF
32 Pages
40 Confirmation Statement - Updates 20 Apr 2017 Download PDF
8 Pages
41 Accounts - Group 5 Oct 2016 Download PDF
33 Pages
42 Officers - Change Person Director Company With Change Date 3 May 2016 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2016 Download PDF
9 Pages
44 Incorporation - Memorandum Articles 30 Mar 2016 Download PDF
20 Pages
45 Resolution 16 Mar 2016 Download PDF
1 Pages
46 Capital - Cancellation Shares 26 Jan 2016 Download PDF
4 Pages
47 Capital - Return Purchase Own Shares 26 Jan 2016 Download PDF
3 Pages
48 Accounts - Group 9 Oct 2015 Download PDF
34 Pages
49 Capital - Cancellation Shares 5 May 2015 Download PDF
4 Pages
50 Capital - Return Purchase Own Shares 5 May 2015 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
9 Pages
52 Officers - Appoint Person Director Company With Name Date 17 Apr 2015 Download PDF
3 Pages
53 Officers - Appoint Person Director Company With Name Date 20 Feb 2015 Download PDF
2 Pages
54 Accounts - Group 8 Oct 2014 Download PDF
33 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
7 Pages
56 Accounts - Group 8 Oct 2013 Download PDF
31 Pages
57 Address - Change Registered Office Company With Date Old 3 May 2013 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2013 Download PDF
7 Pages
59 Accounts - Group 4 Oct 2012 Download PDF
31 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2012 Download PDF
7 Pages
61 Accounts - Group 19 Sep 2011 Download PDF
31 Pages
62 Officers - Change Person Director Company With Change Date 28 Apr 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 28 Apr 2011 Download PDF
2 Pages
64 Officers - Change Person Secretary Company With Change Date 28 Apr 2011 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 28 Apr 2011 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 28 Apr 2011 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 28 Apr 2011 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2011 Download PDF
7 Pages
69 Accounts - Group 21 Sep 2010 Download PDF
30 Pages
70 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2010 Download PDF
11 Pages
72 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
76 Accounts - Full 27 Oct 2009 Download PDF
20 Pages
77 Annual Return - Legacy 5 May 2009 Download PDF
10 Pages
78 Auditors - Resignation Company 1 Dec 2008 Download PDF
1 Pages
79 Accounts - Full 23 Oct 2008 Download PDF
16 Pages
80 Annual Return - Legacy 6 May 2008 Download PDF
10 Pages
81 Accounts - Full 22 Oct 2007 Download PDF
18 Pages
82 Annual Return - Legacy 24 May 2007 Download PDF
10 Pages
83 Officers - Legacy 23 Apr 2007 Download PDF
2 Pages
84 Officers - Legacy 23 Apr 2007 Download PDF
1 Pages
85 Accounts - Legacy 29 Sep 2006 Download PDF
1 Pages
86 Officers - Legacy 6 Jul 2006 Download PDF
1 Pages
87 Address - Legacy 6 Jul 2006 Download PDF
1 Pages
88 Officers - Legacy 6 Jul 2006 Download PDF
1 Pages
89 Mortgage - Legacy 30 Jun 2006 Download PDF
5 Pages
90 Officers - Legacy 29 Jun 2006 Download PDF
2 Pages
91 Officers - Legacy 29 Jun 2006 Download PDF
2 Pages
92 Capital - Legacy 29 Jun 2006 Download PDF
3 Pages
93 Resolution 29 Jun 2006 Download PDF
2 Pages
94 Resolution 29 Jun 2006 Download PDF
2 Pages
95 Capital - Legacy 29 Jun 2006 Download PDF
1 Pages
96 Officers - Legacy 29 Jun 2006 Download PDF
2 Pages
97 Resolution 29 Jun 2006 Download PDF
15 Pages
98 Officers - Legacy 29 Jun 2006 Download PDF
2 Pages
99 Officers - Legacy 29 Jun 2006 Download PDF
2 Pages
100 Officers - Legacy 29 Jun 2006 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 Holchem Laboratories Limited
Mutual People: Stephen Charles Bagshaw , Nicholas Quentin Edwards , John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
2 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
3 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
4 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
5 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
6 Paper Industry Technical Association
Mutual People: Nicholas Quentin Edwards
Active
7 Merlin Chemicals Limited
Mutual People: Nicholas Quentin Edwards , John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
dissolved
8 The Paper Industry Technical Association (Trading) Limited
Mutual People: Nicholas Quentin Edwards
Active
9 The Society Of Dairy Technology
Mutual People: Nicholas Quentin Edwards
Active
10 Imperial Janitorial Supplies Limited
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
dissolved
11 Kilco (International) Ltd
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
12 Kilco Holdings Limited
Mutual People: John Mccutcheon Robertson , Matthew Lee Ellis , Tanguy Le Clerc , Stuart Middleton
Active
13 Sopura Limited
Mutual People: Stuart Middleton
Active
14 Uploader Limited
Mutual People: Stuart Middleton
Active