Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORIT (UK) LIMITED
Company Information for

NORIT (UK) LIMITED

CLYDESMILL PLACE, CAMBUSLANG INDUSTRIAL ESTATE, GLASGOW, G32 8RF,
Company Registration Number
SC010502
Private Limited Company
Active

Company Overview

About Norit (uk) Ltd
NORIT (UK) LIMITED was founded on 1919-07-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Norit (uk) Limited is a Private Limited Company registered in 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
NORIT (UK) LIMITED
 
Legal Registered Office
CLYDESMILL PLACE
CAMBUSLANG INDUSTRIAL ESTATE
GLASGOW
G32 8RF
Other companies in G32
 
Previous Names
CABOT NORIT (UK) LIMITED04/03/2022
NORIT (UK) LIMITED02/04/2013
Filing Information
Company Number SC010502
Company ID Number SC010502
Date formed 1919-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB260206501  
Last Datalog update: 2024-03-06 20:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORIT (UK) 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 NORIT (UK) LIMITED
The following companies were found which have the same name as NORIT (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORIT (UK) HOLDING LIMITED CLYDESMILL PLACE CAMBUSLANG INDUSTRIAL ESTATE GLASGOW G32 8RF Active Company formed on the 2011-07-04

Company Officers of NORIT (UK) LIMITED

Current Directors
Officer Role Date Appointed
JIE CHEN
Company Secretary 2017-10-26
DAVID JAMES CHRYSTALL
Director 2017-06-21
BARTHOLOMEUS PETRUS GENEMANS
Director 2009-12-01
MARC MALONEY
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANN HENSHAW
Company Secretary 2014-09-30 2017-10-26
LOUIS EDUARD THERON
Director 2014-04-14 2017-03-21
LAURA BEST
Company Secretary 2014-05-30 2014-09-30
LOUIS EDUARD THERON
Company Secretary 2010-04-01 2014-05-29
GAVIN JAMES BARRACK
Director 2013-10-01 2014-04-14
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
Director 2013-10-01 2014-04-14
PAULUS JOHANNES BERNARDUS GANZEBOOM
Director 2009-12-01 2013-09-30
NORIT EAPA HOLDING B.V.
Director 2009-12-01 2013-09-30
JEFF VESTERRE
Company Secretary 2008-10-16 2010-03-31
MAARTEN KNUTTEL
Director 1998-01-01 2009-12-01
BERNARD HENDRIKUS FRANCISCUS TEN DOESCHOT
Director 2005-04-12 2009-12-01
MARC JOSEPH MARTIN
Company Secretary 2007-08-01 2008-10-16
ALAN CHARLES COLIN LAIRD
Company Secretary 1989-04-18 2007-07-31
ALAN CHARLES COLIN LAIRD
Director 1993-01-01 2007-07-31
JAMES BELL CRAIG
Director 1993-01-01 2005-01-17
HANS WERNER KAUFMANN
Director 1989-07-01 2000-01-25
TJALLING MINNE WATZE VAN ASBECK
Director 1998-04-30 1998-10-01
CORNELIS DE KEIZER
Director 1989-04-18 1998-01-01
ANGUS CAMERON
Director 1989-04-18 1993-02-27
MARIE-LOUIS MATHIEU VERMIN
Director 1989-04-18 1992-02-01
GERARD HENDRIK VEENHOVEN
Director 1989-04-18 1989-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES CHRYSTALL NORIT (UK) HOLDING LIMITED Director 2017-06-21 CURRENT 2011-07-04 Active
DAVID JAMES CHRYSTALL ANGLO-DUTCH WATER CARBONS LIMITED Director 2017-06-21 CURRENT 1974-05-24 Active
DAVID JAMES CHRYSTALL PURTON CARBONS LIMITED Director 2017-06-21 CURRENT 1992-11-10 Active
BARTHOLOMEUS PETRUS GENEMANS NORIT (UK) HOLDING LIMITED Director 2013-10-01 CURRENT 2011-07-04 Active
BARTHOLOMEUS PETRUS GENEMANS PURTON CARBONS LIMITED Director 2009-12-01 CURRENT 1992-11-10 Active
MARC MALONEY NORIT (UK) HOLDING LIMITED Director 2014-04-14 CURRENT 2011-07-04 Active
MARC MALONEY PURTON CARBONS LIMITED Director 2014-04-14 CURRENT 1992-11-10 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
2024-01-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-20PSC02Notification of One Equity Partners as a person with significant control on 2022-03-01
2022-09-16PSC07CESSATION OF CABOT CORPORATION INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06Current accounting period extended from 30/09/22 TO 31/12/22
2022-09-06AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0105020010
2022-03-04CERTNMCompany name changed cabot norit (uk) LIMITED\certificate issued on 04/03/22
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC MALONEY
2021-02-24AP01DIRECTOR APPOINTED MS ANIE ONAIZA
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-26TM02Termination of appointment of Sharon Ann Henshaw on 2017-10-26
2017-10-26AP03Appointment of Ms. Jie Chen as company secretary on 2017-10-26
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04AP01DIRECTOR APPOINTED MR DAVID JAMES CHRYSTALL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS EDUARD THERON
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 3100000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3100000
2016-05-12AR0125/04/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-29AUDAUDITOR'S RESIGNATION
2015-05-15MISCSect 519 auditor's letter
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3100000
2015-04-30AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-16AP03SECRETARY APPOINTED MRS SHARON ANN HENSHAW
2014-10-16AP03SECRETARY APPOINTED MRS SHARON ANN HENSHAW
2014-10-02TM02Termination of appointment of Laura Best on 2014-09-30
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 3100000
2014-06-10AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUIS THERON
2014-05-30AP03Appointment of Mrs Laura Best as company secretary
2014-04-23AP01DIRECTOR APPOINTED MR MARC MALONEY
2014-04-22AP01DIRECTOR APPOINTED MR LOUIS EDUARD THERON
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS MATERS
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BARRACK
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-16AP01DIRECTOR APPOINTED MR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2013-10-16AP01DIRECTOR APPOINTED MR GAVIN JAMES BARRACK
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS GANZEBOOM
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORIT EAPA HOLDING B.V.
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-06-12AR0125/04/13 FULL LIST
2013-04-02RES15CHANGE OF NAME 18/03/2013
2013-04-02CERTNMCOMPANY NAME CHANGED NORIT (UK) LIMITED CERTIFICATE ISSUED ON 02/04/13
2012-09-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-12AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-08-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2012-08-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0125/04/12 FULL LIST
2011-08-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-22MEM/ARTSARTICLES OF ASSOCIATION
2011-07-22RES01ALTER ARTICLES 07/07/2011
2011-07-22RES13APPROVAL OF CREDIT AGRMT, FLOATING CHG, SHARE PLEDGE 07/07/2011
2011-07-22RES01ALTER ARTICLES 15/07/2011
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-02AR0125/04/11 FULL LIST
2011-05-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORIT EAPA HOLDING B.V. / 26/04/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0125/04/10 FULL LIST
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORIT ACTIEVE KOOL HOLDING B.V. / 26/03/2010
2010-04-15AP03SECRETARY APPOINTED MR LOUIS EDUARD THERON
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JEFF VESTERRE
2009-12-06AP02CORPORATE DIRECTOR APPOINTED NORIT ACTIEVE KOOL HOLDING B.V.
2009-12-06AP01DIRECTOR APPOINTED BARTHOLOMEUS PETRUS GENEMANS
2009-12-06AP01DIRECTOR APPOINTED PAULUS JOHANNES BERNARDUS GANZEBOOM
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TEN DOESCHOT
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KNUTTEL
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / JEFF VESTERRE / 01/04/2009
2008-10-30288aSECRETARY APPOINTED JEFF VESTERRE LOGGED FORM
2008-10-30288bAPPOINTMENT TERMINATE, SECRETARY MARC JOSEPH MARTIN LOGGED FORM
2008-10-29288aSECRETARY APPOINTED JEFF VESTERRE
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY MARC MARTIN
2008-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-11AUDAUDITOR'S RESIGNATION
2008-05-16363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD TEN DOESCHOT / 24/04/2008
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / MAARTEN KNUTTEL / 25/04/2008
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05419a(Scot)DEC MORT/CHARGE *****
2007-07-03419a(Scot)DEC MORT/CHARGE *****
2007-05-09363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to NORIT (UK) 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 NORIT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-08 Satisfied DEUTSCHE BANK AG
SHARES PLEDGE 2011-07-08 Satisfied DEUTSCHE BANK AG
STANDARD SECURITY 2003-11-25 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
BOND & FLOATING CHARGE 2003-11-19 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
STANDARD SECURITY 2000-10-31 Satisfied ABN AMRO BANK N V
BOND & FLOATING CHARGE 2000-10-23 Satisfied ABN AMRO BANK NV
STANDARD SECURITY 1986-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31

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 NORIT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NORIT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORIT (UK) LIMITED
Trademarks
We have not found any records of NORIT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORIT (UK) 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 (20130 - Manufacture of other inorganic basic chemicals) as NORIT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORIT (UK) 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 NORIT (UK) 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 NORIT (UK) 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.