Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
Company Information for

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
00722043
Private Limited Company
Active

Company Overview

About Ciba Specialty Chemicals Water Treatments Ltd
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED was founded on 1962-04-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Ciba Specialty Chemicals Water Treatments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in BD12
 
Filing Information
Company Number 00722043
Company ID Number 00722043
Date formed 1962-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBA SPECIALTY CHEMICALS WATER TREATMENTS 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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
The following companies were found which have the same name as CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIBA SPECIALTY CHEMICALS WATER TREATMENTS, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1999-02-01
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Georgia Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INCORPORATED Michigan UNKNOWN
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INCORPORATED New Jersey Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INCORPORATED California Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS, INC. 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 MERGED Company formed on the 1997-06-13
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC North Carolina Unknown
Ciba Specialty Chemicals Water Treatments Inc Maryland Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Georgia Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC South Dakota Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC District of Columbia Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Louisiana Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Mississippi Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Idaho Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC West Virginia Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Pennsylvannia Unknown
CIBA SPECIALTY CHEMICALS WATER TREATMENTS INC Arkansas Unknown

Company Officers of CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
HELEN VICTORIA KOERNER
Director 2017-05-12
THOMAS URWIN
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HATTON
Director 2010-03-01 2017-05-11
STEPHEN HATTON
Company Secretary 2010-03-01 2015-12-31
TORBEN BERLIN JENSEN
Director 2010-03-01 2014-12-31
RACHEL ANNE WILKINSON
Company Secretary 2006-05-30 2010-03-01
EDWIN MARSHALL CASTLE
Director 2008-07-01 2010-03-01
ALAN HARDWICK DIMERY
Director 2004-01-05 2010-03-01
CRAIG ALEXANDER FORBES
Director 2001-11-05 2008-07-01
IAN EDMUND FERGUSON STEWART
Director 1998-08-03 2006-12-31
IAN EDMUND FERGUSON STEWART
Company Secretary 1999-07-06 2006-05-30
BRYAN GEORGE KERR
Director 1998-08-03 2003-12-31
JAMES MCCUMMISKEY
Director 2001-07-01 2002-12-31
MICHAEL ANTON FINKELSTEIN
Director 1998-08-03 2001-11-05
WALTER WILHELM MEYER
Director 1999-07-06 2001-07-01
MICHAEL ANTHONY KERR
Director 1999-03-11 2001-03-31
PAUL BARRY WILSON
Company Secretary 1998-03-03 1999-07-06
ADRIAN SWINBURN ALLEN
Director 1992-10-30 1999-03-10
COLIN NIGEL BOWES
Director 1991-09-06 1999-02-26
DAVID FARRAR
Director 1991-09-06 1999-02-26
JOHN GRAHAM LANGLEY
Director 1991-09-06 1999-02-08
COLIN SCARGILL
Director 1993-04-26 1998-03-27
CHARLES PATRICK WATTERS
Company Secretary 1997-06-05 1998-03-03
ANDREW WILLIAM ROBERTS
Director 1995-11-01 1997-10-31
ALEXANDER SANDOR MAJOR
Director 1991-09-06 1997-09-30
PAUL BARRY WILSON
Company Secretary 1997-01-31 1997-06-05
JOHN PHILLIP TAYLER
Company Secretary 1991-09-06 1997-01-31
BRIAN DONALD FISHER
Director 1991-09-06 1995-11-01
GEORGE MCGROW
Director 1991-09-06 1995-11-01
GORDON STANLEY SENIOR
Director 1991-09-06 1995-11-01
PETER FLESHER
Director 1991-09-06 1995-06-30
JOHN BINNIE
Director 1991-09-06 1994-10-01
DAVID BRUCE ANDERSON
Director 1991-09-06 1993-03-31
ALBERT KEITH HARRISON
Director 1991-09-06 1992-05-07

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
2024-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-09-20DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-09-20AP01DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-09-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-10AP01DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-06APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-11CH01Director's details changed for Miss Helen Victoria Koerner on 2020-11-09
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG England
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Cleckheaton Rd. Low Moor Bradford West Yorks. BD12 0JZ
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Miss Helen Victoria Koerner as company secretary on 2016-01-01
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18SH20Statement by Directors
2015-02-18CAP-SSSolvency Statement dated 12/02/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18SH19Statement of capital on 2015-02-18 GBP 1
2015-02-18RES13Resolutions passed:<ul><li>Cancel share prem a/c 12/02/2015<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2015-02-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share prem a/c 12/02/2015</ul>
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BERLIN JENSEN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 73350401
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-27AR0123/08/13 ANNUAL RETURN FULL LIST
2013-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-06AR0123/08/12 ANNUAL RETURN FULL LIST
2012-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-26AR0123/08/11 ANNUAL RETURN FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0123/08/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED MR THOMAS URWIN
2010-04-21AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2010-04-21AP03SECRETARY APPOINTED MR STEPHEN HATTON
2010-04-20AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON
2010-02-11RES01ADOPT ARTICLES 28/01/2010
2009-09-14363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2008-09-11363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MARK WRIGHT
2008-08-14288aDIRECTOR APPOINTED RACHEL WILKINSON
2008-08-14288aDIRECTOR APPOINTED EDWIN MARSHALL CASTLE
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR CRAIG FORBES
2007-10-02363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288bDIRECTOR RESIGNED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288bSECRETARY RESIGNED
2006-06-26288aNEW SECRETARY APPOINTED
2005-09-02363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-09-02363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-22288bDIRECTOR RESIGNED
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-08-07MISCAUD RES
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-08-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-08288bDIRECTOR RESIGNED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19288bDIRECTOR RESIGNED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0157143 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED has registered 1 patents

GB2420572 ,

Domain Names
We do not have the domain name information for CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
Trademarks

Trademark applications by CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED is the 1st New Owner entered after registration for the trademark SOILFIX ™ (74406533) through the USPTO on the 1993-06-28
chemicals for use as aids to improve soil structure in agriculture and horticulture; chemicals for treating soils; and plant nutrients
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED is the for the trademark DISPEX ™ (73022046) through the USPTO on the 1974-05-21
SYNTHETIC POLYMERS USED IN INDUSTRY AS DISPERSING AGENTS
Income
Government Income
We have not found government income sources for CIBA SPECIALTY CHEMICALS WATER TREATMENTS 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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIBA SPECIALTY CHEMICALS WATER TREATMENTS 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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS 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 CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3