ECOLAB LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-11-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/10/2425 October 2024 Appointment of Mr Paul Rawding as a director on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Claire Thompson as a director on 2024-10-25

View Document

23/07/2423 July 2024 Full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Change of details for Nalco Acquisition One as a person with significant control on 2024-02-12

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2022-11-28

View Document

22/08/2322 August 2023 Full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of Paul Hey as a director on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Ms Claire Thompson as a director on 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-06-06

View Document

08/11/228 November 2022 Register 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 Greater Manchester M3 5GS

View Document

08/02/228 February 2022 Termination of appointment of Eric Billette De Villemeur as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Ms Debra Jayne Hough as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Mr David Paul Lynham as a secretary on 2022-01-18

View Document

08/02/228 February 2022 Termination of appointment of Wendy Annette Joyce as a secretary on 2022-01-18

View Document

21/12/2121 December 2021 Registered office address changed from Winnington Avenue Northwich Cheshire CW8 4DX to Ecolab Limited Winnington Avenue Northwich Cheshire CW8 4DX on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
7TH FLOOR DAVID MURRAY JOHN
BUILDING, BRUNEL CENTRE
SWINDON
WILTS
SN1 1NH

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

02/12/132 December 2013 SAIL ADDRESS CREATED

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGHTBY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED PAUL RAWDING

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MISS WENDY ANNETTE JOYCE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR CARL RICHMOND LEE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMKIES

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/12/1021 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR JOHN RALPH HOUGHTBY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOMKIES

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

29/01/1029 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/1029 January 2010 SECTION 175/736 10/12/2008

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CRAWFORD HARVEY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CARROLL / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVAN ADAMS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EDUARD GICHTBROCK / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM CRAWFORD HARVEY / 07/12/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED MICHAEL MCCORMICK

View Document

19/12/0819 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS DAVID ADAMS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR RALPH EDUARD GICHTBROCK

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED COLIN BOND

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/02/0826 February 2008 NC INC ALREADY ADJUSTED 27/09/07

View Document

26/02/0826 February 2008 AUTH ALLOT OF SECURITY 27/09/2007 NC INC ALREADY ADJUSTED 27/09/2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: DAVID MURRAY JOHN BUILDING BRUNEL CENTRE SWINDON WILTS SN1 1NH

View Document

14/11/0714 November 2007 � NC 4879000/8879000 27/0

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 30/11/05

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 AUDITOR'S RESIGNATION

View Document

29/05/0329 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED HENKEL-ECOLAB LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

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

21/11/9421 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 � NC 3944000/4879000 11/07/91

View Document

19/07/9119 July 1991 � NC 3009000/3944000 11/0

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED ECOLAB LIMITED CERTIFICATE ISSUED ON 11/07/91

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/01/917 January 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 WD 12/05/88 AD 22/03/88--------- � SI 23000@100=2300000 � IC 9000/2309000

View Document

16/06/8816 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/88

View Document

16/06/8816 June 1988 � NC 9000/3009000

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

16/03/8716 March 1987 COMPANY NAME CHANGED SOILAX LIMITED CERTIFICATE ISSUED ON 16/03/87

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/613 July 1961 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/61

View Document

10/02/6010 February 1960 CERTIFICATE OF INCORPORATION

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