About

Registered Number: 03459907
Date of Incorporation: 29/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Weston Favell Centre, Northampton, NN3 8PD

 

Diversey Ltd was registered on 29 October 1997, it has a status of "Active". We don't know the number of employees at this company. This business has 16 directors listed as Redman, Patrick Garfield, Little, Graham Stewart, Rowe, Anton Edward Richard, Stone, Christopher John, Baldwin, Jonathan Matthew, Brandes, Joanne, Fincham, Gary John, Harrison, Neol, Kelly, Robert, Leob, Michel, Mahon, Keith, Meadows, Peter Calum, Nielsen, Poul Lishmann, Pesonen, Pasi Juhani, Ronager, Morten, Simms, David Highfield at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMAN, Patrick Garfield 18 April 2012 - 1
BALDWIN, Jonathan Matthew 25 October 2013 15 February 2019 1
BRANDES, Joanne 05 January 1998 30 May 2002 1
FINCHAM, Gary John 18 April 2012 31 December 2013 1
HARRISON, Neol 05 October 2000 30 May 2002 1
KELLY, Robert 18 April 2012 30 March 2017 1
LEOB, Michel 29 October 1997 05 January 1998 1
MAHON, Keith 05 January 1998 05 October 2000 1
MEADOWS, Peter Calum 18 April 2012 08 November 2018 1
NIELSEN, Poul Lishmann 01 April 2009 18 April 2012 1
PESONEN, Pasi Juhani 01 January 2004 18 April 2012 1
RONAGER, Morten 01 January 2004 01 April 2009 1
SIMMS, David Highfield 18 April 2012 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Graham Stewart 01 November 2000 30 May 2002 1
ROWE, Anton Edward Richard 05 January 1998 01 November 2000 1
STONE, Christopher John 29 October 1997 05 January 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 29 June 2020
PARENT_ACC - N/A 29 June 2020
AGREEMENT2 - N/A 29 June 2020
GUARANTEE2 - N/A 29 June 2020
CS01 - N/A 04 November 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 20 February 2019
TM01 - Termination of appointment of director 15 February 2019
MR01 - N/A 09 January 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 09 January 2018
MR01 - N/A 13 December 2017
CS01 - N/A 03 November 2017
RESOLUTIONS - N/A 25 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
AAMD - Amended Accounts 06 April 2017
TM01 - Termination of appointment of director 30 March 2017
AAMD - Amended Accounts 07 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 10 March 2016
AUD - Auditor's letter of resignation 04 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 19 November 2015
MR01 - N/A 01 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 02 October 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 May 2012
RESOLUTIONS - N/A 03 May 2012
MEM/ARTS - N/A 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
RESOLUTIONS - N/A 17 February 2012
AUD - Auditor's letter of resignation 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 02 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
395 - Particulars of a mortgage or charge 18 September 2009
AA - Annual Accounts 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
RESOLUTIONS - N/A 05 March 2009
MEM/ARTS - N/A 05 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
363s - Annual Return 16 December 2003
395 - Particulars of a mortgage or charge 06 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
123 - Notice of increase in nominal capital 09 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 15 August 2002
CERTNM - Change of name certificate 05 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
225 - Change of Accounting Reference Date 18 June 2002
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 02 June 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
MEM/ARTS - N/A 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
123 - Notice of increase in nominal capital 27 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
225 - Change of Accounting Reference Date 26 April 2002
363s - Annual Return 20 November 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 15 September 2000
CERTNM - Change of name certificate 11 January 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
225 - Change of Accounting Reference Date 23 December 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Debenture 08 February 2013 Fully Satisfied

N/A

First legal mortgage 27 March 2012 Outstanding

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

A supplemental debenture 31 March 2010 Fully Satisfied

N/A

Mortgage deed pledge agreement 08 December 2009 Fully Satisfied

N/A

An account pledge agreement 24 November 2009 Fully Satisfied

N/A

Security agreement 24 November 2009 Fully Satisfied

N/A

A receivables pledge agreement 24 November 2009 Fully Satisfied

N/A

Debenture 24 November 2009 Fully Satisfied

N/A

Deed of trust and charge 08 September 2009 Fully Satisfied

N/A

Deed of trust and charge 19 January 2007 Fully Satisfied

N/A

Deed of trust and charge 24 October 2003 Fully Satisfied

N/A

Charge 06 October 2003 Fully Satisfied

N/A

Pledge agreement on floating charge note 03 May 2002 Fully Satisfied

N/A

Mortgage deed pledge agreement (2ND priority) regarding niva real property 03 May 2002 Fully Satisfied

N/A

Mortgage deed pledge agreement (2ND priority) regarding herlev property 03 May 2002 Fully Satisfied

N/A

Mortgage deed pledge agreement regarding herlev real property 03 May 2002 Fully Satisfied

N/A

Mortgage deed pledge agreement regarding niva real property 03 May 2002 Fully Satisfied

N/A

Pledge agreement on floating charge note 03 May 2002 Fully Satisfied

N/A

Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and johnson diversey cayman inc. (The collateral agent) 03 May 2002 Fully Satisfied

N/A

Supplemental debenture 03 May 2002 Fully Satisfied

N/A

Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and citicorp usa inc. (The administrative agent) 03 May 2002 Fully Satisfied

N/A

Supplemental debenture between the company and citibank usa inc. (The administrative agent) 03 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.