Company NameNorit (UK) Limited
DirectorsBartholomeus Petrus Genemans and Anie Onaiza
Company StatusActive
Company NumberSC010502
CategoryPrivate Limited Company
Incorporation Date2 July 1919(104 years, 10 months ago)
Previous NamesNorit (UK) Limited and Cabot Norit (UK) Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Bartholomeus Petrus Genemans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2009(90 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleManager At Norit
Country of ResidenceNetherlands
Correspondence AddressClydesmill Place Cambuslang
Industrial Estate
Glasgow
G32 9RF
Scotland
Secretary NameMs Jie Chen
StatusCurrent
Appointed26 October 2017(98 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMs Anie Onaiza
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(101 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address115 Amesbury Drive 115 Amesbury Drive
Hingham
Ma 02043
United States
Director NameMarie-Louis Mathieu Vermin
NationalityDutch
StatusResigned
Appointed18 April 1989(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1992)
RoleCompany Director
Correspondence AddressValentijn 9
Driebergen-Rijsenburg
Foreign
Director NameGerard Hendrik Veenhoven
NationalityDutch
StatusResigned
Appointed18 April 1989(69 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1989)
RoleCompany Director
Correspondence AddressIsaac De Costa Laan
20 Bussum
Foreign
Director NameAngus Cameron
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(69 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Director NameCornelis De Keizer
Date of BirthJune 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed18 April 1989(69 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressWagnerlaan 26
1217 Np Hilversum
The Netherlands
Secretary NameAlan Charles Colin Laird
NationalityBritish
StatusResigned
Appointed18 April 1989(69 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameHans Werner Kaufmann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1989(70 years after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressDe Oudenhage 37
3817 Hs
Amersfoort
The Netherlands
Director NameJames Bell Craig
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration12 years (resigned 17 January 2005)
RoleChemist
Correspondence Address26 Cairnwood Drive
Airdrie
Lanarkshire
ML6 9HR
Scotland
Director NameAlan Charles Colin Laird
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameMaarten Knuttel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1998(78 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2009)
RoleDirector Norit N.V.
Country of ResidenceNetherlands
Correspondence AddressGerard Doulaan 46
Bilthoven
3723 Gx
Director NameMr Tjalling Minne Watze Van Asbeck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1998(78 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressKeucheniuslaan 10
Amersfoort
3818js
Director NameBernard Hendrikus Franciscus Ten Doeschot
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2005(85 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2009)
RoleCfo Norit Nv
Correspondence AddressLonnekermeerweg 70 Enschede
7522 Ps
Netherlands
Secretary NameMarc Joseph Martin
NationalityBritish
StatusResigned
Appointed01 August 2007(88 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address5 Dunure Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5TH
Scotland
Secretary NameJeff Vesterre
NationalityBritish
StatusResigned
Appointed16 October 2008(89 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressPolnoon Cottage Eaglesham
East Renfrewshire
Glasgow
G76 0PG
Scotland
Director NamePaulus Johannes Bernardus Ganzeboom
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2009(90 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleManager At Norit
Country of ResidenceThe Netherlands
Correspondence AddressClydesmill Place Cambuslang
Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMr Louis Eduard Theron
StatusResigned
Appointed01 April 2010(90 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2013(94 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Gavin James Barrack
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(94 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Louis Eduard Theron
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(94 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Marc Maloney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(94 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMrs Laura Best
StatusResigned
Appointed30 May 2014(94 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMrs Sharon Ann Henshaw
StatusResigned
Appointed30 September 2014(95 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 October 2017)
RoleCompany Director
Correspondence AddressC/O Cabot Sully Moors Road
Sully
Penarth
Vale Of Glamorgan
CF64 5RP
Wales
Director NameMr David James Chrystall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(98 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameNorit Eapa Holding B.V. (Corporation)
StatusResigned
Appointed01 December 2009(90 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
Correspondence Address72 Nijverheidsweg-Noord
Amersfoort
3812 Pm

Contact

Websitenorit.com
Email address[email protected]
Telephone0141 6418841
Telephone regionGlasgow

Location

Registered AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £1Norit (Uk) Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,812,879
Gross Profit£1,078,049
Net Worth£12,583,724
Cash£3,715,656
Current Liabilities£6,350,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

1 March 2022Delivered on: 14 March 2022
Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2022Delivered on: 14 March 2022
Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 July 2011Delivered on: 1 August 2011
Satisfied on: 2 August 2012
Persons entitled: Deutsche Bank Ag

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: The original shares (250 a ordinary shares, 250 b ordinary shares and 3MILLION preference shares, all of £1 each). See form for further details.
Fully Satisfied
8 July 2011Delivered on: 1 August 2011
Satisfied on: 8 August 2012
Persons entitled: Deutsche Bank Ag

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 November 2003Delivered on: 28 November 2003
Satisfied on: 3 July 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Bond & floating charge
Secured details: All sums due under or pursuant to the finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 November 2003Delivered on: 28 November 2003
Satisfied on: 5 July 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Standard security
Secured details: All sums due under or pursuant to the finance documents.
Particulars: Two plots of ground lying within the parish of monkland and county of lanark extending to 0.14 hectares and 4.08 hectares respectively.
Fully Satisfied
31 October 2000Delivered on: 7 November 2000
Satisfied on: 21 December 2000
Persons entitled: Abn Amro Bank N V

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.14 hectares and 4.08 hectares in the parish of monkland and county of lanark.
Fully Satisfied
23 October 2000Delivered on: 1 November 2000
Satisfied on: 21 December 2000
Persons entitled: Abn Amro Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 July 1986Delivered on: 15 July 1986
Satisfied on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at clydesmill place, cambuslang ind. Est. Glasgow.
Fully Satisfied
20 January 1983Delivered on: 20 January 1983
Satisfied on: 15 August 1986
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.08 hectares of land in carmyle, old monkland.
Fully Satisfied

Filing History

24 February 2021Termination of appointment of Marc Maloney as a director on 1 July 2020 (1 page)
24 February 2021Appointment of Ms Anie Onaiza as a director on 1 July 2020 (2 pages)
25 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 30 September 2019 (37 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (37 pages)
3 July 2018Full accounts made up to 30 September 2017 (36 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages)
26 October 2017Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages)
31 August 2017Full accounts made up to 30 September 2016 (36 pages)
31 August 2017Full accounts made up to 30 September 2016 (36 pages)
4 July 2017Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page)
4 July 2017Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page)
4 July 2017Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages)
4 July 2017Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (31 pages)
4 July 2016Full accounts made up to 30 September 2015 (31 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,100,000
(5 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,100,000
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (31 pages)
3 July 2015Full accounts made up to 30 September 2014 (31 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
15 May 2015Sect 519 auditor's letter (2 pages)
15 May 2015Sect 519 auditor's letter (2 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,100,000
(5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,100,000
(5 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary (2 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary (2 pages)
2 October 2014Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,100,000
(4 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,100,000
(4 pages)
30 May 2014Termination of appointment of Louis Theron as a secretary (1 page)
30 May 2014Termination of appointment of Louis Theron as a secretary (1 page)
30 May 2014Appointment of Mrs Laura Best as a secretary (2 pages)
30 May 2014Appointment of Mrs Laura Best as a secretary (2 pages)
23 April 2014Appointment of Mr Marc Maloney as a director (2 pages)
23 April 2014Appointment of Mr Marc Maloney as a director (2 pages)
22 April 2014Termination of appointment of Gerardus Maters as a director (1 page)
22 April 2014Appointment of Mr Louis Eduard Theron as a director (2 pages)
22 April 2014Termination of appointment of Gerardus Maters as a director (1 page)
22 April 2014Termination of appointment of Gavin Barrack as a director (1 page)
22 April 2014Appointment of Mr Louis Eduard Theron as a director (2 pages)
22 April 2014Termination of appointment of Gavin Barrack as a director (1 page)
27 December 2013Full accounts made up to 30 September 2013 (31 pages)
27 December 2013Full accounts made up to 30 September 2013 (31 pages)
16 October 2013Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages)
16 October 2013Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages)
16 October 2013Appointment of Mr Gavin James Barrack as a director (2 pages)
16 October 2013Appointment of Mr Gavin James Barrack as a director (2 pages)
12 October 2013Termination of appointment of Paulus Ganzeboom as a director (1 page)
12 October 2013Termination of appointment of Paulus Ganzeboom as a director (1 page)
11 October 2013Termination of appointment of Norit Eapa Holding B.V. as a director (1 page)
11 October 2013Termination of appointment of Norit Eapa Holding B.V. as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
18 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
18 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
12 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 April 2013Company name changed norit (uk) LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed norit (uk) LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
12 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
24 May 2012Full accounts made up to 31 December 2011 (27 pages)
24 May 2012Full accounts made up to 31 December 2011 (27 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of credit agrmt, floating chg, share pledge 07/07/2011
(4 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2011Memorandum and Articles of Association (4 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of credit agrmt, floating chg, share pledge 07/07/2011
(4 pages)
22 July 2011Memorandum and Articles of Association (4 pages)
22 July 2011Statement of company's objects (1 page)
22 July 2011Statement of company's objects (1 page)
21 June 2011Full accounts made up to 31 December 2010 (52 pages)
21 June 2011Full accounts made up to 31 December 2010 (52 pages)
2 May 2011Director's details changed for Norit Eapa Holding B.V. on 26 April 2010 (2 pages)
2 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Norit Eapa Holding B.V. on 26 April 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (24 pages)
19 July 2010Full accounts made up to 31 December 2009 (24 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (1 page)
19 April 2010Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (1 page)
15 April 2010Appointment of Mr Louis Eduard Theron as a secretary (1 page)
15 April 2010Appointment of Mr Louis Eduard Theron as a secretary (1 page)
15 April 2010Termination of appointment of Jeff Vesterre as a secretary (1 page)
15 April 2010Termination of appointment of Jeff Vesterre as a secretary (1 page)
6 December 2009Termination of appointment of Maarten Knuttel as a director (2 pages)
6 December 2009Termination of appointment of Bernard Ten Doeschot as a director (2 pages)
6 December 2009Termination of appointment of Maarten Knuttel as a director (2 pages)
6 December 2009Appointment of Bartholomeus Petrus Genemans as a director (3 pages)
6 December 2009Appointment of Paulus Johannes Bernardus Ganzeboom as a director (3 pages)
6 December 2009Termination of appointment of Bernard Ten Doeschot as a director (2 pages)
6 December 2009Appointment of Paulus Johannes Bernardus Ganzeboom as a director (3 pages)
6 December 2009Appointment of Norit Actieve Kool Holding B.V. as a director (3 pages)
6 December 2009Appointment of Norit Actieve Kool Holding B.V. as a director (3 pages)
6 December 2009Appointment of Bartholomeus Petrus Genemans as a director (3 pages)
18 October 2009Full accounts made up to 31 December 2008 (24 pages)
18 October 2009Full accounts made up to 31 December 2008 (24 pages)
19 May 2009Secretary's change of particulars / jeff vesterre / 01/04/2009 (1 page)
19 May 2009Secretary's change of particulars / jeff vesterre / 01/04/2009 (1 page)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
30 October 2008Appointment terminate, secretary marc joseph martin logged form (1 page)
30 October 2008Secretary appointed jeff vesterre logged form (2 pages)
30 October 2008Appointment terminate, secretary marc joseph martin logged form (1 page)
30 October 2008Secretary appointed jeff vesterre logged form (2 pages)
29 October 2008Appointment terminated secretary marc martin (1 page)
29 October 2008Secretary appointed jeff vesterre (2 pages)
29 October 2008Secretary appointed jeff vesterre (2 pages)
29 October 2008Appointment terminated secretary marc martin (1 page)
20 October 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
11 July 2008Auditor's resignation (1 page)
11 July 2008Auditor's resignation (1 page)
16 May 2008Director's change of particulars / maarten knuttel / 25/04/2008 (1 page)
16 May 2008Director's change of particulars / maarten knuttel / 25/04/2008 (1 page)
16 May 2008Director's change of particulars / bernard ten doeschot / 24/04/2008 (1 page)
16 May 2008Return made up to 25/04/08; full list of members (3 pages)
16 May 2008Return made up to 25/04/08; full list of members (3 pages)
16 May 2008Director's change of particulars / bernard ten doeschot / 24/04/2008 (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007New secretary appointed (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
9 May 2007Return made up to 25/04/07; no change of members (7 pages)
9 May 2007Return made up to 25/04/07; no change of members (7 pages)
18 October 2006Full accounts made up to 31 December 2005 (18 pages)
18 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2005Full accounts made up to 31 December 2004 (18 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
23 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Declaration of assistance for shares acquisition (50 pages)
21 January 2004Declaration of assistance for shares acquisition (50 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 November 2003Partic of mort/charge * (17 pages)
28 November 2003Partic of mort/charge * (17 pages)
28 November 2003Partic of mort/charge * (17 pages)
28 November 2003Partic of mort/charge * (17 pages)
27 November 2003Resolutions
  • RES13 ‐ Grant power attorney 18/11/03
(3 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2003Resolutions
  • RES13 ‐ Shares transferred 18/11/03
(3 pages)
27 November 2003Resolutions
  • RES13 ‐ Shares transferred 18/11/03
(3 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2003Resolutions
  • RES13 ‐ Grant power attorney 18/11/03
(3 pages)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 May 2003Return made up to 25/04/03; full list of members (7 pages)
7 May 2003Return made up to 25/04/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (18 pages)
25 April 2001Return made up to 25/04/01; full list of members (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (18 pages)
25 April 2001Return made up to 25/04/01; full list of members (7 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
19 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 November 2000Partic of mort/charge * (7 pages)
7 November 2000Partic of mort/charge * (7 pages)
1 November 2000Partic of mort/charge * (6 pages)
1 November 2000Partic of mort/charge * (6 pages)
25 September 2000Dec mort/charge * (5 pages)
25 September 2000Dec mort/charge * (5 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
27 April 2000Full accounts made up to 31 December 1999 (18 pages)
27 April 2000Full accounts made up to 31 December 1999 (18 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
26 May 1999Return made up to 25/04/99; no change of members (4 pages)
26 May 1999Return made up to 25/04/99; no change of members (4 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
5 May 1998Return made up to 25/04/98; full list of members (6 pages)
5 May 1998Return made up to 25/04/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
20 August 1997Full accounts made up to 31 December 1996 (17 pages)
1 May 1997Return made up to 25/04/97; no change of members (4 pages)
1 May 1997Return made up to 25/04/97; no change of members (4 pages)
25 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 31 December 1995 (17 pages)
25 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 April 1995Return made up to 25/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (18 pages)
26 April 1995Return made up to 25/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
31 December 1986Articles of association (5 pages)
31 December 1986Articles of association (5 pages)
2 July 1919Incorporation (20 pages)
2 July 1919Incorporation (20 pages)