Brunner Mond Group Limited NORTHWICH


Brunner Mond Group started in year 1998 as Private Limited Company with registration number 03524903. The Brunner Mond Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Northwich at Natrium House. Postal code: CW8 4GW. Since 1998/10/14 Brunner Mond Group Limited is no longer carrying the name Soda Ash Investments PLC.

Currently there are 2 directors in the the firm, namely Jonathan A. and Martin A.. In addition one secretary - Jonathan A. - is with the company. Currently 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.

Brunner Mond Group Limited Address / Contact

Office Address Natrium House
Office Address2 Winnington Lane
Town Northwich
Post code CW8 4GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524903
Date of Incorporation Tue, 10th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jonathan A.

Position: Director

Appointed: 10 May 2011

Jonathan A.

Position: Secretary

Appointed: 12 May 2010

Martin A.

Position: Director

Appointed: 12 May 2010

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Eknath K.

Position: Director

Appointed: 22 October 2010

Resigned: 10 May 2011

Arup B.

Position: Director

Appointed: 11 February 2009

Resigned: 10 May 2011

Delyle B.

Position: Director

Appointed: 20 June 2008

Resigned: 10 May 2011

James M.

Position: Director

Appointed: 20 June 2008

Resigned: 01 October 2009

John K.

Position: Director

Appointed: 22 January 2007

Resigned: 01 September 2015

Mukundan R.

Position: Director

Appointed: 22 January 2007

Resigned: 10 May 2011

Prashant G.

Position: Director

Appointed: 08 December 2006

Resigned: 10 May 2011

Homi K.

Position: Director

Appointed: 07 September 2006

Resigned: 15 December 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 March 2006

Resigned: 31 October 2009

Prasad M.

Position: Director

Appointed: 22 December 2005

Resigned: 08 December 2006

Conrad H.

Position: Director

Appointed: 24 March 2004

Resigned: 22 December 2005

Patrick H.

Position: Director

Appointed: 04 December 2003

Resigned: 24 March 2004

Geoffrey W.

Position: Director

Appointed: 18 December 2001

Resigned: 30 June 2007

Christopher P.

Position: Director

Appointed: 14 December 2001

Resigned: 25 November 2003

Brunner Mond Nominees Limited

Position: Secretary

Appointed: 14 December 2001

Resigned: 27 March 2006

Peter H.

Position: Director

Appointed: 13 November 2000

Resigned: 30 April 2008

Nicholas F.

Position: Secretary

Appointed: 31 December 1999

Resigned: 30 June 2011

James U.

Position: Director

Appointed: 12 November 1998

Resigned: 31 December 1999

John W.

Position: Director

Appointed: 10 September 1998

Resigned: 31 March 2002

Stephen B.

Position: Director

Appointed: 10 September 1998

Resigned: 31 August 2006

Richard B.

Position: Director

Appointed: 10 September 1998

Resigned: 31 October 2000

John O.

Position: Secretary

Appointed: 08 September 1998

Resigned: 31 December 1999

Robin D.

Position: Director

Appointed: 14 July 1998

Resigned: 14 June 2001

William C.

Position: Director

Appointed: 11 May 1998

Resigned: 22 September 2000

Anthony C.

Position: Director

Appointed: 11 May 1998

Resigned: 14 June 2001

Richard M.

Position: Director

Appointed: 11 May 1998

Resigned: 28 December 2000

Martin R.

Position: Nominee Director

Appointed: 10 March 1998

Resigned: 11 May 1998

Peter C.

Position: Nominee Director

Appointed: 10 March 1998

Resigned: 11 May 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 10 September 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Natrium Holdings Limited from Northwich, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Natrium Holdings Limited

Natrium House Winnington Lane, Northwich, Cheshire, CW8 4GW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7462734
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Soda Ash Investments PLC October 14, 1998
Oxenglen PLC May 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, December 2023
Free Download (24 pages)

Company search