UKBizDB.co.uk

DIVERSEY UK PRODUCTION LIMITED

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

This company is commonly known as Diversey Uk Production Limited. The company was founded 42 years ago and was given the registration number 01585827. The firm's registered office is in . You can find them at Weston Favell Centre, Northampton, , . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:DIVERSEY UK PRODUCTION LIMITED
Company Number:01585827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Weston Favell Centre, Northampton, NN3 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Favell Centre, Northampton, NN3 8PD

Director14 October 2019Active
Weston Favell Centre, Northampton, NN3 8PD

Director30 June 2021Active
2 Tower Court, Overstone, Northampton, NN6 0AS

Secretary-Active
The Croft 2 Ormond Close, Isham, Kettering, NN14 1JL

Director14 September 1992Active
5 Stonedene Park, Wetherby, LS22 7FZ

Director01 February 2007Active
Crinan House Back Lane, Chapel Brampton, Northampton, NN6 8AJ

Director-Active
7, The Green, Church Stowe, Northampton, NN7 4SN

Director05 October 2009Active
Weston Favell Centre, Northampton, NN3 8PD

Director19 July 2019Active
Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, United Kingdom, DE55 4PA

Director12 April 2012Active
62 Frenchay Road, Oxford, OX2 6TF

Director01 November 2005Active
4 Church Mews, Moulton, NN3 7SE

Director22 November 2002Active
6 The Avenue, Dallington, Northampton, NN5 7AN

Director29 September 2000Active
17, Fern Ley Close, Market Harborough, LE16 8FY

Director05 October 2009Active
Brook House, Hoofield Lane, Huxley, Chester, CH3 9BR

Director01 April 2008Active
Hampden Court 19 Hampden Way, Watford, WD1 3SS

Director-Active
9123 Jackson Park Boulevard, Wauwatosa, Wisconsin, Usa, FOREIGN

Director11 September 2007Active
The Old Bakehouse, Church Street, Boughton, NN2 8SG

Director02 January 2003Active
Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, United Kingdom, DE55 4PA

Director12 April 2012Active
7, Highdale, Dewsbury, WF12 7NN

Director01 July 2010Active
18, Willowbank, Fazeley, Tamworth, B78 3LS

Director01 April 2008Active
8 The Paddocks, Orlingbury, Kettering, NN14 1JU

Director22 November 1996Active
Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, United Kingdom, DE55 4PA

Director12 April 2012Active

People with Significant Control

Diversey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pyramid Close, Weston Favell Centre, Weston Favell, United Kingdom, NN3 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Change account reference date company current shortened.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Legacy.

Download
2021-11-04Other

Legacy.

Download
2021-11-04Other

Legacy.

Download
2021-11-04Other

Legacy.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-12-14Accounts

Legacy.

Download
2020-12-14Other

Legacy.

Download
2020-10-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.