Background WavePink WaveYellow Wave

ECOLAB (U.K.) HOLDINGS LIMITED (04524464)

ECOLAB (U.K.) HOLDINGS LIMITED (04524464) is an active UK company. incorporated on 3 September 2002. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECOLAB (U.K.) HOLDINGS LIMITED has been registered for 23 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
04524464
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
Winnington Avenue, Cheshire, CW8 4DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLAB (U.K.) HOLDINGS LIMITED

ECOLAB (U.K.) HOLDINGS LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECOLAB (U.K.) HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04524464

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Winnington Avenue Northwich Cheshire, CW8 4DX,

Previous Addresses

David Murray John Building Brunel Centre Swindon Wilts SN1 1NH
From: 3 September 2002To: 3 February 2014
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Nov 09
Director Joined
Jul 10
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Capital Update
Jun 20
Capital Update
Sept 21
Share Issue
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LYNHAM, David Paul

Active
Northwich, CheshireCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Northwich, CheshireCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Northwich, CheshireCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

DORDELL, Timothy Paul

Resigned
1360 Waterford Drive, Golden Valley55422
Secretary
Appointed 03 Sept 2002
Resigned 27 Mar 2006

HARVEY, Peter Graham Crawford

Resigned
David Murray John Building, SwindonSN1 1NH
Secretary
Appointed 27 Mar 2006
Resigned 20 Jun 2012

JOYCE, Wendy Annette

Resigned
Winnington Avenue, NorthwichCW8 4DX
Secretary
Appointed 20 Jun 2012
Resigned 18 Jan 2022

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 03 Sept 2002
Resigned 03 Sept 2002

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 01 Jan 2022

BOND, Colin Michael

Resigned
Hasenbuelstrasse 11, Ebmatingen
Born January 1960
Director
Appointed 15 Mar 2007
Resigned 27 Aug 2008

CARROLL, Stephen John

Resigned
27 Amethyst Drive, SittingbourneME10 5JR
Born October 1954
Director
Appointed 27 Mar 2006
Resigned 15 Mar 2007

DORDELL, Timothy Paul

Resigned
1360 Waterford Drive, Golden Valley55422
Born June 1962
Director
Appointed 03 Sept 2002
Resigned 29 Sept 2006

DUVICK, David Franklin

Resigned
6525 Wilryan Avenue, Edina
Born October 1964
Director
Appointed 29 Sept 2006
Resigned 15 Mar 2007

GICHTBROCK, Ralph Eduard

Resigned
Reisholzer Werftstrasse, Dusseldorf
Born March 1956
Director
Appointed 10 Dec 2008
Resigned 05 Oct 2017

HARVEY, Peter Graham Crawford

Resigned
David Murray John Building, SwindonSN1 1NH
Born August 1957
Director
Appointed 27 Mar 2006
Resigned 20 Jun 2012

HEY, Paul

Resigned
Northwich, CheshireCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 30 Nov 2022

LEE, Carl Richmond

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born May 1963
Director
Appointed 20 Jun 2012
Resigned 28 Jun 2019

MAHAL, Mark Gregory

Resigned
Sonnenacker 22, DusseldorfFOREIGN
Born April 1952
Director
Appointed 27 Mar 2006
Resigned 09 Feb 2007

MCCORMICK, Michael Casey

Resigned
Alte Kalkumer Strasse 85, 40489 DusseldorfFOREIGN
Born December 1962
Director
Appointed 15 Mar 2007
Resigned 11 May 2009

MOYNIHAN, Brian Humphrey

Resigned
28 Whitehall Drive, HartfordCW8 1SJ
Born April 1960
Director
Appointed 27 Mar 2006
Resigned 15 Mar 2007

RAWDING, Paul

Resigned
Northwich, CheshireCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

RAWDING, Paul

Resigned
NorthwichCW8 4DX
Born January 1971
Director
Appointed 20 Dec 2018
Resigned 28 Jun 2019

THOMPSON, Claire

Resigned
Northwich, CheshireCW8 4DX
Born May 1980
Director
Appointed 30 Nov 2022
Resigned 25 Oct 2024

TOMKIES, Christopher John

Resigned
David Murray John Building, SwindonSN1 1NH
Born July 1963
Director
Appointed 07 Jul 2010
Resigned 16 May 2012

VANGSGARD, Mark Darrell

Resigned
2200 Oriole Avenue, Stillwater55082
Born September 1958
Director
Appointed 03 Sept 2002
Resigned 27 Mar 2006

WALKER, David

Resigned
Northwich, CheshireCW8 4DX
Born August 1969
Director
Appointed 05 Oct 2017
Resigned 20 Dec 2018

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 03 Sept 2002
Resigned 03 Sept 2002
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Resolution
30 June 2020
RESOLUTIONSResolutions
Legacy
30 June 2020
SH20SH20
Legacy
30 June 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Resolution
29 January 2010
RESOLUTIONSResolutions
Resolution
29 January 2010
RESOLUTIONSResolutions
Statement Of Affairs
2 November 2009
SASA
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
30 September 2005
244244
Legacy
30 September 2005
244244
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
88(2)R88(2)R
Statement Of Affairs
24 January 2003
SASA
Legacy
24 January 2003
88(2)R88(2)R
Legacy
30 November 2002
123Notice of Increase in Nominal Capital
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
88(2)R88(2)R
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
287Change of Registered Office
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Incorporation Company
3 September 2002
NEWINCIncorporation