Tata Chemicals Magadi Limited NORTHWICH


Tata Chemicals Magadi started in year 1924 as Private Limited Company with registration number 00202712. The Tata Chemicals Magadi company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in Northwich at Natrium House. Postal code: CW8 4GW. Since 1st April 2011 Tata Chemicals Magadi Limited is no longer carrying the name The Magadi Soda Company.

The firm has 8 directors, namely Nandakumar T., Subodh S. and Kanwar A. and others. Of them, Titus N. has been with the company the longest, being appointed on 31 March 1993 and Nandakumar T. has been with the company for the least time - from 27 October 2021. 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.

Tata Chemicals Magadi 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 00202712
Date of Incorporation Mon, 29th Dec 1924
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st March
Company age 100 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Nandakumar T.

Position: Director

Appointed: 27 October 2021

Subodh S.

Position: Director

Appointed: 28 April 2020

Kanwar A.

Position: Director

Appointed: 25 October 2019

John M.

Position: Director

Appointed: 30 September 2015

Stephen M.

Position: Director

Appointed: 02 December 2014

Zarir L.

Position: Director

Appointed: 28 October 2014

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Mukundan R.

Position: Director

Appointed: 08 February 2006

Titus N.

Position: Director

Appointed: 31 March 1993

Rajendran N.

Position: Director

Appointed: 31 August 2018

Resigned: 16 July 2020

Yashwantrao T.

Position: Director

Appointed: 03 May 2016

Resigned: 20 August 2019

Jackson M.

Position: Director

Appointed: 01 February 2013

Resigned: 31 August 2018

Eknath K.

Position: Director

Appointed: 24 January 2012

Resigned: 10 September 2016

Arup B.

Position: Director

Appointed: 09 June 2010

Resigned: 24 January 2012

Michael O.

Position: Director

Appointed: 24 September 2009

Resigned: 31 March 2016

Delyle B.

Position: Director

Appointed: 03 August 2009

Resigned: 28 October 2014

Ashok G.

Position: Director

Appointed: 11 February 2009

Resigned: 23 July 2009

Prashant G.

Position: Director

Appointed: 16 June 2008

Resigned: 30 September 2015

Arup B.

Position: Director

Appointed: 16 June 2008

Resigned: 24 September 2009

John K.

Position: Director

Appointed: 15 May 2007

Resigned: 01 September 2015

Momi K.

Position: Director

Appointed: 16 October 2006

Resigned: 15 December 2008

Silvanus O.

Position: Secretary

Appointed: 06 September 2006

Resigned: 23 April 2012

Prasad M.

Position: Director

Appointed: 08 February 2006

Resigned: 16 October 2006

James M.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2010

Peter H.

Position: Director

Appointed: 01 April 2002

Resigned: 15 May 2008

Graham B.

Position: Director

Appointed: 04 June 2001

Resigned: 15 May 2008

Nicholas F.

Position: Secretary

Appointed: 31 December 1999

Resigned: 30 June 2011

John M.

Position: Director

Appointed: 17 August 1999

Resigned: 12 February 2001

Michael K.

Position: Secretary

Appointed: 25 May 1999

Resigned: 31 August 2006

David C.

Position: Secretary

Appointed: 28 January 1998

Resigned: 24 May 1999

Ernest P.

Position: Director

Appointed: 28 January 1998

Resigned: 24 August 2003

John O.

Position: Secretary

Appointed: 12 August 1997

Resigned: 31 December 1999

Francis K.

Position: Director

Appointed: 31 October 1995

Resigned: 30 June 2001

Christopher G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 03 June 1996

Ronald K.

Position: Director

Appointed: 31 March 1993

Resigned: 07 July 1995

David D.

Position: Director

Appointed: 24 June 1992

Resigned: 08 January 1993

Richard B.

Position: Director

Appointed: 24 June 1992

Resigned: 30 June 1993

Anthony C.

Position: Director

Appointed: 24 June 1992

Resigned: 28 January 1998

John W.

Position: Director

Appointed: 24 June 1992

Resigned: 31 March 2002

Samuel C.

Position: Secretary

Appointed: 24 June 1992

Resigned: 12 August 1997

Stephen S.

Position: Director

Appointed: 24 June 1992

Resigned: 31 July 1995

Bernard W.

Position: Director

Appointed: 24 June 1992

Resigned: 17 September 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Tc Africa Holdings Limited from Northwich, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Gusiute Holdings (Uk) Limited that put Northwich, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Tc Africa 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 2608391
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Gusiute Holdings (Uk) 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 6445043
Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

The Magadi Soda Company April 1, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 14th, December 2023
Free Download (63 pages)

Company search