Ecolab Limited NORTHWICH


Ecolab started in year 1960 as Private Limited Company with registration number 00649192. The Ecolab company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Northwich at Ecolab Limited. Postal code: CW8 4DX. Since 30th November 2001 Ecolab Limited is no longer carrying the name Henkel-ecolab.

At the moment there are 2 directors in the the firm, namely Claire T. and Debra H.. In addition one secretary - David L. - 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.

Ecolab Limited Address / Contact

Office Address Ecolab Limited
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649192
Date of Incorporation Wed, 10th Feb 1960
Industry Manufacture of soap and detergents
End of financial Year 30th November
Company age 64 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Claire T.

Position: Director

Appointed: 30 November 2022

David L.

Position: Secretary

Appointed: 18 January 2022

Debra H.

Position: Director

Appointed: 01 January 2022

Eric B.

Position: Director

Appointed: 28 June 2019

Resigned: 01 January 2022

Paul R.

Position: Director

Appointed: 20 December 2018

Resigned: 08 July 2019

David W.

Position: Director

Appointed: 21 September 2017

Resigned: 20 December 2018

Paul H.

Position: Director

Appointed: 22 December 2015

Resigned: 30 November 2022

Paul R.

Position: Director

Appointed: 22 April 2013

Resigned: 22 December 2015

Carl L.

Position: Director

Appointed: 20 June 2012

Resigned: 28 June 2019

Wendy J.

Position: Secretary

Appointed: 20 June 2012

Resigned: 18 January 2022

John H.

Position: Director

Appointed: 05 July 2010

Resigned: 22 April 2013

Christopher T.

Position: Director

Appointed: 05 July 2010

Resigned: 16 May 2012

Ralph G.

Position: Director

Appointed: 10 December 2008

Resigned: 21 September 2017

David A.

Position: Director

Appointed: 25 April 2007

Resigned: 29 June 2010

Michael M.

Position: Director

Appointed: 15 March 2007

Resigned: 11 May 2009

Colin B.

Position: Director

Appointed: 15 March 2007

Resigned: 27 August 2008

Stephen C.

Position: Director

Appointed: 13 March 2006

Resigned: 13 June 2014

Mark M.

Position: Director

Appointed: 13 March 2006

Resigned: 09 February 2007

Brian M.

Position: Director

Appointed: 13 March 2006

Resigned: 15 March 2007

Peter H.

Position: Director

Appointed: 13 March 2006

Resigned: 20 June 2012

Peter H.

Position: Secretary

Appointed: 01 March 2004

Resigned: 20 June 2012

Stephan W.

Position: Director

Appointed: 01 August 2003

Resigned: 15 March 2007

Paul B.

Position: Secretary

Appointed: 27 January 2003

Resigned: 31 March 2003

Stephan W.

Position: Secretary

Appointed: 29 November 2002

Resigned: 01 March 2004

Stephan W.

Position: Director

Appointed: 21 October 2002

Resigned: 27 January 2003

Ronald P.

Position: Director

Appointed: 04 December 2001

Resigned: 13 March 2006

Peter F.

Position: Director

Appointed: 06 May 1999

Resigned: 29 November 2002

Goran M.

Position: Director

Appointed: 06 May 1999

Resigned: 16 May 2002

Ralph G.

Position: Director

Appointed: 30 April 1999

Resigned: 10 May 1999

Robert Y.

Position: Director

Appointed: 30 March 1999

Resigned: 03 March 2002

John M.

Position: Secretary

Appointed: 17 April 1997

Resigned: 29 November 2002

John M.

Position: Director

Appointed: 17 April 1997

Resigned: 29 November 2002

Herbert C.

Position: Director

Appointed: 14 March 1995

Resigned: 17 April 1997

Hans-Peter H.

Position: Director

Appointed: 14 March 1995

Resigned: 30 September 1996

Frank C.

Position: Director

Appointed: 01 December 1993

Resigned: 23 December 1996

Andrew H.

Position: Director

Appointed: 26 May 1993

Resigned: 30 April 1999

John K.

Position: Director

Appointed: 01 April 1992

Resigned: 11 September 1992

John M.

Position: Director

Appointed: 09 December 1991

Resigned: 26 May 1993

Wilhelmus B.

Position: Director

Appointed: 20 November 1991

Resigned: 03 February 2000

James M.

Position: Director

Appointed: 01 July 1991

Resigned: 01 October 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Nalco Acquisition One from Northwich, United Kingdom. The abovementioned PSC is categorised as "a private unlimited company", 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. Another one in the PSC register is Ecolab (U.k.) Holdings Limited that put Cheshire, United Kingdom 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.

Nalco Acquisition One

Nalco Acquisition One Winnington Avenue, Northwich, Cheshire, CW8 4DX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 04943458
Notified on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ecolab (U.K.) Holdings Limited

Winnington Avenue Northwich, Cheshire, CW8 4DX, 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 04524464
Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henkel-ecolab November 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 22nd, August 2023
Free Download (49 pages)

Company search