UKBizDB.co.uk

CHLORIDE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chloride Group Limited. The company was founded 132 years ago and was given the registration number 00035389. The firm's registered office is in BEDFORD. You can find them at C/o Vertiv Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHLORIDE GROUP LIMITED
Company Number:00035389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1891
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Vertiv Fraser Road, Priory Business Park, Bedford, England, MK44 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Secretary06 June 2023Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director29 November 2019Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director29 November 2019Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director06 June 2023Active
44, Baker Street, London, W1U 7AL

Secretary31 January 2011Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary01 January 2009Active
C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Secretary03 July 2014Active
Flat 3, 51 Harley Street, London, W1G 8QQ

Secretary01 October 1999Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Secretary28 September 2016Active
45 Picton Way, Caversham, Reading, RG4 8NJ

Secretary-Active
39 Kenway Road, London, SW5 0RE

Director-Active
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director01 May 2017Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director24 March 1998Active
Old Palace Place, The Green, Richmond, TW9 1NQ

Director01 September 2005Active
Yendor House, Hundredsteddle Lane, Birdham, Chichester, PO20 7BL

Director01 June 2007Active
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR

Director10 January 2012Active
North Cheriton Manor, Templecombe, BA8 0AE

Director-Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director17 December 2015Active
1050, Dearborn Drive, Columbus, United States Of America,

Director03 September 2010Active
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director19 June 2017Active
Woodmead House Hascombe Road, Hascombe, Godalming, GU8 4AD

Director-Active
Applecote, Pilgrims Way Boughton Aluph, Ashford, TN25 4EX

Director-Active
77 Whitmore Road, Newcastle Under Lyme, ST5 3LZ

Director-Active
Far End, River View Road Pangbourne, Reading, RG8 7AU

Director-Active
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

Director01 January 2009Active
Ebury Gate 23, Lower Belgrave Street, London, SW1W 0NR

Director03 September 2010Active
8000, W. Florissant, St Louis, Usa, MO 63136

Director26 August 2011Active
51 Canford Cliffs Road, Canford Cliffs, Poole, BH13 7AQ

Director10 September 2007Active
4350, Weaver Parkway, Warrenville, United States Of America,

Director03 September 2010Active
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director31 August 2020Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director02 January 2014Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director01 September 2014Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director17 December 2015Active
C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director10 February 2012Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director12 April 2021Active

People with Significant Control

Vertiv Holdings Ii Limited
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Fraser Road, Priory Business Park, Bedford, England, MK44 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-21Address

Move registers to sail company with new address.

Download
2022-07-21Address

Change sail address company with new address.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-10-22Capital

Capital allotment shares.

Download
2020-10-22Capital

Capital allotment shares.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.