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.