Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHLORIDE HOLDINGS LIMITED
Company Information for

CHLORIDE HOLDINGS LIMITED

C/O VERTIV FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, MK44 3BF,
Company Registration Number
05295675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chloride Holdings Ltd
CHLORIDE HOLDINGS LIMITED was founded on 2004-11-24 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Chloride Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHLORIDE HOLDINGS LIMITED
 
Legal Registered Office
C/O VERTIV FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
MK44 3BF
Other companies in SW1W
 
Filing Information
Company Number 05295675
Company ID Number 05295675
Date formed 2004-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 19:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHLORIDE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHLORIDE HOLDINGS LIMITED
The following companies were found which have the same name as CHLORIDE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHLORIDE HOLDINGS UK LIMITED EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Dissolved Company formed on the 2004-11-24
CHLORIDE HOLDINGS LLC Michigan UNKNOWN

Company Officers of CHLORIDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WOOD
Company Secretary 2016-09-28
MICHAEL ANTHONY O'KEEFFE
Director 2014-09-01
EAMON JOHN ROWAN
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2011-01-31 2016-09-28
ANTON CONRAD
Director 2011-12-14 2014-09-01
JEFFREY JOHN YOUNG
Director 2011-12-14 2014-01-02
VICTOR ANDREW LAZZARETTI
Director 2010-11-29 2011-12-29
JON MESSENT
Company Secretary 2008-12-09 2010-12-31
JON MESSENT
Director 2008-12-09 2010-12-31
NEIL WILLIAM WARNER
Director 2004-11-24 2010-12-31
SUSAN WILLIAMS
Company Secretary 2004-11-24 2008-12-09
SUSAN WILLIAMS
Director 2004-11-24 2008-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'KEEFFE FLEETNESS 174 LIMITED Director 2014-09-01 CURRENT 1979-09-25 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE CHLORIDE LIMITED Director 2014-09-01 CURRENT 1939-09-13 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE MASTERPOWER ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1991-01-04 Dissolved 2017-07-18
MICHAEL ANTHONY O'KEEFFE FLEETNESS 173 LIMITED Director 2014-09-01 CURRENT 1993-01-14 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER LIMITED Director 2014-09-01 CURRENT 1989-12-19 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CHLORIDE QUEST TRUSTEES LIMITED Director 2014-09-01 CURRENT 1990-11-15 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE ONDYNE (UK) LIMITED Director 2014-09-01 CURRENT 1987-09-21 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE VERTU SECURITY LIMITED Director 2014-09-01 CURRENT 1991-11-22 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1959-04-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ADVANCED DESIGN ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1992-06-26 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE EMERGENCY POWER SYSTEMS LIMITED Director 2014-09-01 CURRENT 1992-10-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE PENSION TRUST LIMITED Director 2014-09-01 CURRENT 1996-04-12 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ONEAC LIMITED Director 2014-09-01 CURRENT 1988-07-15 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE U.K. LIMITED Director 2014-09-01 CURRENT 1920-04-16 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE STOCKSAVE LIMITED Director 2014-09-01 CURRENT 1984-09-07 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE BATTERIES LIMITED Director 2014-09-01 CURRENT 1950-10-03 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE NOMINEES LIMITED Director 2014-09-01 CURRENT 1964-11-24 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE EXIDE LIMITED Director 2014-09-01 CURRENT 1935-05-10 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE VERTIV SUPPLIES LIMITED Director 2014-09-01 CURRENT 1933-04-06 Active
MICHAEL ANTHONY O'KEEFFE KNURR LTD. Director 2012-06-18 CURRENT 1986-12-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV INFRASTRUCTURE LTD Director 2011-11-30 CURRENT 1967-08-18 Active
EAMON JOHN ROWAN BARDIC EMERGENCY SYSTEMS LIMITED Director 2014-01-02 CURRENT 1993-01-14 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE FINANCING LIMITED Director 2014-01-02 CURRENT 2005-12-07 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE HOLDINGS UK LIMITED Director 2014-01-02 CURRENT 2004-11-24 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE FINANCING UK LIMITED Director 2014-01-02 CURRENT 2005-12-07 Dissolved 2014-10-28
EAMON JOHN ROWAN EMERGENCY POWER SYSTEMS LIMITED Director 2014-01-02 CURRENT 1992-10-01 Active - Proposal to Strike off
EAMON JOHN ROWAN CHLORIDE INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2007-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-23DS01Application to strike the company off the register
2020-08-10PSC05Change of details for Chloride Supplies Limited as a person with significant control on 2020-06-15
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Vertiv, Tor Saint-Cloud Way Maidenhead SL6 8BN United Kingdom
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR PAOLO GATTAGRISA
2019-12-06AP01DIRECTOR APPOINTED MR PAOLO GATTAGRISA
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMON JOHN ROWAN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMON JOHN ROWAN
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-20AA01Change of accounting reference date
2018-01-24RES13Resolutions passed:
  • Company business 17/10/2017
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 3rd Floor, Accurist House 44 Baker Street London W1U 7AL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-17AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-08-23AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;EUR 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-13AP03Appointment of Mr Stephen Paul Wood as company secretary on 2016-09-28
2016-10-12TM02Termination of appointment of Teresa Field on 2016-09-28
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;EUR 100
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Ebury Gate 23 Lower Belgrave Street London SW1W 0NR
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;EUR 100
2014-12-02AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-17AP01DIRECTOR APPOINTED MR EAMON JOHN ROWAN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;EUR 100
2013-11-25AR0124/11/13 FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-28AR0124/11/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LAZZARETTI
2011-12-14AP01DIRECTOR APPOINTED JEFFREY JOHN YOUNG
2011-12-14AP01DIRECTOR APPOINTED ANTON CONRAD
2011-12-06AR0124/11/11 FULL LIST
2011-11-22SH1922/11/11 STATEMENT OF CAPITAL EUR 100
2011-11-22CAP-SSSOLVENCY STATEMENT DATED 15/11/11
2011-11-22SH20STATEMENT BY DIRECTORS
2011-11-22RES06REDUCE ISSUED CAPITAL 17/11/2011
2011-07-06MISCAUD RES
2011-02-22AP03SECRETARY APPOINTED TERESA FIELD
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY JON MESSENT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARNER
2011-01-12AP01DIRECTOR APPOINTED VICTOR ANDREW LAZZARETTI
2010-11-25AR0124/11/10 FULL LIST
2010-11-09AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-18AR0124/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM WARNER / 24/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MESSENT / 24/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN WILLIAMS LOGGED FORM
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED JON MESSENT
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-28363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2004-12-09225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-09RES13PURCHASE SHARES 26/11/04
2004-12-0988(2)RAD 26/11/04--------- EUR SI 61015000@1=61015000 EUR IC 100000/61115000
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHLORIDE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHLORIDE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHLORIDE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHLORIDE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHLORIDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHLORIDE HOLDINGS LIMITED
Trademarks
We have not found any records of CHLORIDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHLORIDE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHLORIDE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHLORIDE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHLORIDE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHLORIDE HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.