Background WavePink WaveYellow Wave

NALCO ACQUISITION ONE (04943458)

NALCO ACQUISITION ONE (04943458) is an active UK company. incorporated on 24 October 2003. with registered office in Northwich. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). NALCO ACQUISITION ONE has been registered for 22 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
04943458
Status
active
Type
private-unlimited
Incorporated
24 October 2003
Age
22 years
Address
Nalco Acquisition One, Northwich, CW8 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NALCO ACQUISITION ONE

NALCO ACQUISITION ONE is an active company incorporated on 24 October 2003 with the registered office located in Northwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). NALCO ACQUISITION ONE was registered 22 years ago.(SIC: 20140)

Status

active

Active since 22 years ago

Company No

04943458

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Nalco Acquisition One Winnington Avenue Northwich, CW8 4DX,

Previous Addresses

, PO Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX
From: 24 October 2003To: 5 February 2024
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 19
Director Left
Jul 19
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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LYNHAM, David Paul

Active
Winnington Avenue, NorthwichCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Winnington Avenue, NorthwichCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Winnington Avenue, NorthwichCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

JOYCE, Wendy Annette

Resigned
PO BOX 11 Winnington Avenue, CheshireCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 18 Jan 2022

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 24 Oct 2003
Resigned 30 Apr 2004

BILLETTE DE VILLEMEUR, Eric

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

BOUILLE, Jean-Philippe

Resigned
Northwich, CheshireCW8 4DX
Born April 1966
Director
Appointed 14 Jun 2013
Resigned 22 Dec 2015

HEY, Paul

Resigned
Northwich, CheshireCW8 4DX
Born October 1964
Director
Appointed 22 Dec 2015
Resigned 30 Nov 2022

JOHNSON, David

Resigned
PO BOX 11 Winnington Avenue, CheshireCW8 4DX
Born November 1960
Director
Appointed 09 Feb 2009
Resigned 15 Jul 2013

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 12 Mar 2004
Resigned 05 Dec 2008

KO, Stephen

Resigned
200 E. 87th Street, Apt. 15e, New York
Born July 1973
Director
Appointed 24 Oct 2003
Resigned 04 Nov 2003

LANDSMAN, Stephen Neil

Resigned
PO BOX 11 Winnington Avenue, CheshireCW8 4DX
Born September 1959
Director
Appointed 12 Mar 2004
Resigned 14 Jun 2013

LEE, Carl Richmond

Resigned
PO BOX 11 Winnington Avenue, CheshireCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 28 Jun 2019

MALLEY, Paul

Resigned
28 High Elm Road, Hale BarnsWA15 0HS
Born September 1964
Director
Appointed 24 Oct 2003
Resigned 07 May 2004

RAWDING, Paul

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

THOMPSON, Claire

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born May 1980
Director
Appointed 30 Nov 2022
Resigned 25 Oct 2024

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 24 Oct 2003
Resigned 24 Oct 2003
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
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
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 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
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Legacy
2 December 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
13 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
14 December 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288cChange of Particulars
Legacy
24 November 2005
363aAnnual Return
Legacy
4 August 2005
244244
Legacy
29 December 2004
363aAnnual Return
Legacy
9 July 2004
288cChange of Particulars
Legacy
14 June 2004
225Change of Accounting Reference Date
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation