Terram Limited RUSHDEN


Founded in 1988, Terram, classified under reg no. 02254236 is an active company. Currently registered at Sapphire House NN10 6FB, Rushden the company has been in the business for thirty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 25th January 1995 Terram Limited is no longer carrying the name Exxon Chemical Geopolymers.

At the moment there are 2 directors in the the firm, namely Jason G. and Mark M.. In addition one secretary - Deborah H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Terram Limited Address / Contact

Office Address Sapphire House
Office Address2 Crown Way
Town Rushden
Post code NN10 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254236
Date of Incorporation Mon, 9th May 1988
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 25 January 2021

Jason G.

Position: Director

Appointed: 01 February 2016

Mark M.

Position: Director

Appointed: 01 February 2016

Jonathan R.

Position: Director

Appointed: 01 February 2016

Resigned: 23 June 2016

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 May 2014

Resigned: 25 January 2021

Dennis N.

Position: Director

Appointed: 28 February 2014

Resigned: 01 February 2016

Intertrust Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 20 February 2014

Resigned: 15 May 2014

John W.

Position: Director

Appointed: 01 February 2011

Resigned: 31 May 2013

Anthony O.

Position: Secretary

Appointed: 31 December 2010

Resigned: 18 November 2013

Alison P.

Position: Director

Appointed: 07 September 2010

Resigned: 28 February 2014

Anthony H.

Position: Secretary

Appointed: 15 November 2007

Resigned: 31 December 2010

Paul G.

Position: Director

Appointed: 13 September 2007

Resigned: 01 February 2011

Stephen S.

Position: Director

Appointed: 29 January 2007

Resigned: 14 February 2011

Lucille D.

Position: Secretary

Appointed: 19 January 2007

Resigned: 15 November 2007

Kate M.

Position: Director

Appointed: 30 November 2006

Resigned: 07 September 2010

Ian B.

Position: Director

Appointed: 21 June 2006

Resigned: 13 September 2007

Tracey G.

Position: Secretary

Appointed: 14 June 2002

Resigned: 19 January 2007

David R.

Position: Director

Appointed: 14 June 2002

Resigned: 30 November 2006

Gregory E.

Position: Director

Appointed: 26 September 1996

Resigned: 14 June 2002

Migirdic N.

Position: Director

Appointed: 20 October 1995

Resigned: 31 January 1997

Malcolm W.

Position: Director

Appointed: 30 June 1995

Resigned: 18 February 1996

Gregory E.

Position: Secretary

Appointed: 30 June 1995

Resigned: 14 June 2002

Sean D.

Position: Director

Appointed: 30 June 1995

Resigned: 23 June 2006

Ian W.

Position: Director

Appointed: 16 January 1995

Resigned: 30 June 1995

Paul T.

Position: Director

Appointed: 16 January 1995

Resigned: 30 June 1995

Paul T.

Position: Secretary

Appointed: 16 January 1995

Resigned: 30 June 1995

Richard C.

Position: Director

Appointed: 08 August 1994

Resigned: 16 January 1995

Richard C.

Position: Secretary

Appointed: 01 December 1993

Resigned: 16 January 1995

Michael S.

Position: Director

Appointed: 02 September 1993

Resigned: 08 August 1994

John H.

Position: Director

Appointed: 22 November 1991

Resigned: 16 January 1995

Malcolm P.

Position: Secretary

Appointed: 22 November 1991

Resigned: 01 December 1993

Michael S.

Position: Director

Appointed: 22 November 1991

Resigned: 16 January 1995

David C.

Position: Director

Appointed: 22 November 1991

Resigned: 01 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Berry Global Group Inc from Evansville, United States. The abovementioned PSC is classified as "an incorporated". The abovementioned PSC. Another entity in the persons with significant control register is Rpc Containers Limited that put Northamptonshire, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Fiberweb Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Berry Global Group Inc

101 Oakley Street, Evansville, Indiana, 47710, United States

Legal authority Usa Law
Legal form Incorporated
Country registered United States
Place registered N/A
Registration number 4064163
Notified on 20 December 2023
Nature of control: right to appoint and remove directors

Rpc Containers Limited

Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02786492
Notified on 14 June 2023
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiberweb Limited

Sapphire House Crown Way, Rushden, England, NN10 6FB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05683352
Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Exxon Chemical Geopolymers January 25, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 25th, January 2024
Free Download (75 pages)

Company search