TERRAM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewAppointment of Achim Schalk as a director on 2025-05-15

View Document

27/05/2527 May 2025 NewNotification of Magnera Corporation as a person with significant control on 2023-12-20

View Document

27/05/2527 May 2025 NewCessation of Berry Global Group Inc as a person with significant control on 2023-12-20

View Document

27/05/2527 May 2025 NewTermination of appointment of Paul Gregory Wolfram Jr as a director on 2025-01-31

View Document

27/05/2527 May 2025 NewAppointment of Ben Lehman as a director on 2025-05-15

View Document

28/04/2528 April 2025 Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-04-28

View Document

28/02/2528 February 2025 Termination of appointment of Deborah Hamilton as a secretary on 2024-11-04

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Mark William Miles as a director on 2024-11-04

View Document

16/12/2416 December 2024 Termination of appointment of Jason Kent Greene as a director on 2024-11-04

View Document

16/12/2416 December 2024 Appointment of Mr Paul Gregory Wolfram Jr as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Peter Olaf Fidelis Straub as a director on 2024-12-05

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

05/11/245 November 2024 Registration of charge 022542360001, created on 2024-11-04

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Notification of Berry Global Group Inc as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of Rpc Containers Limited as a person with significant control on 2023-12-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

15/06/2315 June 2023 Notification of Rpc Containers Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Fiberweb Limited as a person with significant control on 2023-06-14

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Statement of capital on 2023-04-13

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Resolutions

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

22/07/1922 July 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/08/1830 August 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM INTERTRUST (UK) LIMITED 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICH

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JONATHAN DAVID RICH

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS NORMAN

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

13/11/1413 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON POWELL

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR DENNIS NORMAN

View Document

20/02/1420 February 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM FORSYTH HOUSE LOWER RICHMOND ROAD RICHMOND UPON THAMES LONDON TW9 4LN UNITED KINGDOM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'CARROLL

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM MAMHILAD PONTYPOOL GWENT NP4 0YR

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN HENRY O'CARROLL / 01/07/2011

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SULLY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED JOHN PHILIP WARNER

View Document

01/02/111 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED ANTHONY JOHN HENRY O'CARROLL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLLAND

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR KATE MILES

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ALISON POWELL

View Document

25/01/1025 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SULLY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWIN GLOVER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE MILES / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARD HOLLAND / 01/10/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SEC 175(5)(A)& SEC 282 13/10/2006

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SHARES AGREEMENT OTC

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 07/09/06

View Document

22/09/0622 September 2006 £ NC 100000/11128645 07/

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RE RES OF AUDITORS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: PO BOX 122 4600 PARKWAY FAREHAM HAMPSHIRE, PO15 7AP

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED EXXON CHEMICAL GEOPOLYMERS LIMIT ED CERTIFICATE ISSUED ON 25/01/95

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 ALTER MEM AND ARTS 02/09/93

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: ARUNDEL TOWERS PORTLAND TERRACE SOUTHAMPTON SO 92G

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 SECT 366A 26/10/90

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/8818 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/8818 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 LOCATION OF DEBENTURE REGISTER

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 ADOPT MEM AND ARTS 090988

View Document

07/10/887 October 1988 COMPANY NAME CHANGED UTENDO LIMITED CERTIFICATE ISSUED ON 10/10/88

View Document

06/10/886 October 1988 £ NC 100/100000

View Document

06/10/886 October 1988 NC INC ALREADY ADJUSTED 09/09/88

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company