About

Registered Number: 00615548
Date of Incorporation: 25/11/1958 (65 years and 5 months ago)
Company Status: Active
Registered Address: Winnington Avenue, Northwich, Cheshire, CW8 4DX

 

Founded in 1958, Nalco Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUILLE, Jean-Philippe 14 June 2013 22 December 2015 1
FLEMING, Michael Charles 11 June 2003 11 January 2011 1
HAYWARD, Sean Peter 05 July 2002 11 June 2003 1
HERBER, Jacques Armand Jean 11 March 2009 11 January 2011 1
JONG, Arthur De 11 March 2009 11 January 2011 1
MOZOTA, Jose Maria 11 February 2002 25 March 2004 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
RESOLUTIONS - N/A 14 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2019
SH19 - Statement of capital 14 November 2019
CAP-SS - N/A 14 November 2019
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 11 July 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 09 January 2019
RESOLUTIONS - N/A 11 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 25 April 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AA01 - Change of accounting reference date 15 August 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 June 2011
RESOLUTIONS - N/A 07 April 2011
CC04 - Statement of companies objects 07 April 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AUD - Auditor's letter of resignation 11 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
SH01 - Return of Allotment of shares 06 May 2010
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
363a - Annual Return 23 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
AA - Annual Accounts 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363a - Annual Return 08 August 2005
353 - Register of members 07 July 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 10 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 26 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 30 October 2003
MEM/ARTS - N/A 01 September 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
MEM/ARTS - N/A 11 March 2003
RESOLUTIONS - N/A 28 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 25 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 2002
SA - Shares agreement 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
169 - Return by a company purchasing its own shares 22 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
CERTNM - Change of name certificate 19 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
AUD - Auditor's letter of resignation 21 August 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 29 June 1995
288 - N/A 16 March 1995
288 - N/A 08 January 1995
288 - N/A 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 05 June 1994
288 - N/A 22 April 1994
288 - N/A 31 March 1994
AA - Annual Accounts 23 July 1993
363b - Annual Return 16 June 1993
288 - N/A 28 February 1993
288 - N/A 19 January 1993
288 - N/A 12 August 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 20 June 1992
363a - Annual Return 26 June 1991
AA - Annual Accounts 26 June 1991
MEM/ARTS - N/A 03 May 1991
MEM/ARTS - N/A 26 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
287 - Change in situation or address of Registered Office 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
MEM/ARTS - N/A 06 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1991
CERTNM - Change of name certificate 20 March 1991
288 - N/A 08 October 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 10 July 1990
288 - N/A 20 June 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
288 - N/A 03 November 1987
288 - N/A 15 May 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
288 - N/A 29 October 1986
288 - N/A 30 July 1986
287 - Change in situation or address of Registered Office 20 November 1968
CERTNM - Change of name certificate 11 April 1967
NEWINC - New incorporation documents 25 November 1958
287 - Change in situation or address of Registered Office 25 November 1958

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2005 Fully Satisfied

N/A

Deed of deposit 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.