DISTRUPOL LIMITED - CHERTSEY


Company Profile Company Filings

Overview

DISTRUPOL LIMITED is a Private Limited Company from CHERTSEY ENGLAND and has the status: Active.
DISTRUPOL LIMITED was incorporated 61 years ago on 22/03/1963 and has the registered number: 00754472. The accounts status is FULL and accounts are next due on 30/06/2025.

DISTRUPOL LIMITED - CHERTSEY

This company is listed in the following categories:
46760 - Wholesale of other intermediate products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

THAMES HOUSE
CHERTSEY
SURREY
KT16 9AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2023 07/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2021-04-01 CURRENT
MS CARRIE ANN RUTHERFORD Sep 1968 American Director 2021-04-01 CURRENT
MR MICHAEL LYNN EVERETT Aug 1966 American Director 2021-04-01 CURRENT
STEPHEN NEIL LANDSMAN Sep 1959 Us Citizen Director 2013-06-14 UNTIL 2017-05-20 RESIGNED
STEPHEN BRIAN SMITH Apr 1948 British Director 2004-07-27 UNTIL 2006-07-17 RESIGNED
MR WARREN TERRY HILL Apr 1960 American Director 2008-04-30 UNTIL 2015-08-15 RESIGNED
MR JOHN NICHOLAS PHILLPOTTS Jan 1949 British Director 1994-08-01 UNTIL 2008-04-30 RESIGNED
NOELLE PERKINS Jun 1977 American Director 2020-02-17 UNTIL 2021-04-01 RESIGNED
NORMAN SIMPSON Jun 1951 British Director 1994-08-01 UNTIL 2007-01-16 RESIGNED
BERNARD JOHN MCNAMARA Oct 1955 British Director 2007-10-10 UNTIL 2009-04-14 RESIGNED
MR MICHAEL IAN LATHAM May 1958 British Director 2007-01-16 UNTIL 2008-04-30 RESIGNED
MR TIMOTHY RUPERT TAYLOR Sep 1970 British Director 2009-04-14 UNTIL 2009-08-21 RESIGNED
DAVID JUKES May 1959 British Director 1994-08-01 UNTIL 2000-08-31 RESIGNED
DAVID JUKES May 1959 British Director 2003-02-10 UNTIL 2008-04-30 RESIGNED
CHRISTOPHER JOHN MORLEY Sep 1964 British Director 2002-04-03 UNTIL 2008-04-30 RESIGNED
MS AMY ELIZABETH WEAVER FISHER Mar 1967 American Director 2010-12-01 UNTIL 2013-06-14 RESIGNED
MRS JUNE MARY SUTTON Jun 1947 British Secretary RESIGNED
STEPHEN BRIAN SMITH Apr 1948 British Secretary 1994-01-05 UNTIL 2006-07-17 RESIGNED
NORMAN SIMPSON Jun 1951 British Secretary 2006-07-17 UNTIL 2009-08-04 RESIGNED
MISS DONNA LOUISE ROTHWELL Sep 1975 British Secretary 2009-08-04 UNTIL 2010-06-04 RESIGNED
MRS JUNE MARY SUTTON Jun 1947 British Director RESIGNED
MR CHRISTOPHE JEUSSE Jul 1971 French Director 2009-08-21 UNTIL 2012-05-11 RESIGNED
MRS ROSEMARY ANN HARBER Dec 1953 British Director RESIGNED
ANDREW PAUL HENDERSON Aug 1955 British Director 2007-01-16 UNTIL 2008-04-30 RESIGNED
PETER DANSER HEINZ Mar 1952 American Director 2007-10-10 UNTIL 2010-12-01 RESIGNED
SABINE DUYFJES Jun 1972 German Director 2012-05-11 UNTIL 2021-04-01 RESIGNED
JEFFREY WILLIAM CARR Aug 1956 American Director 2017-05-20 UNTIL 2020-02-17 RESIGNED
MR PAUL GRAHAM BRYANT Feb 1973 British Director 2015-12-23 UNTIL 2021-04-01 RESIGNED
MR STEPHEN JOHN BRADBURY Oct 1947 British Director 1994-01-05 UNTIL 2002-04-03 RESIGNED
MR GEOFFREY CHARLES BOTTING Aug 1954 British Director 1994-01-05 UNTIL 1994-08-01 RESIGNED
MR RONALD GEORGE BEERE Nov 1919 British Director RESIGNED
MRS JOAN MARY BEERE Aug 1920 British Director RESIGNED
MR DAVID RONALD BEERE Mar 1944 British Director RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2010-06-04 UNTIL 2018-08-13 RESIGNED
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01 UNTIL 2021-04-01 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2018-08-13 UNTIL 2021-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gpd Companies Holdco Uk Limited 2021-04-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Univar Uk Limited 2016-04-06 - 2021-04-01 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ellis & Everard (Uk Holdings) Limited 2016-04-06 - 2016-04-06 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T & D INDUSTRIES PLC 33 WELLINGTON STREET Dissolved... ACCOUNTS TYPE NOT AVA 2524 - Manufacture of other plastic products
UNIVAR SOLUTIONS UK LIMITED BRADFORD Active FULL 46900 - Non-specialised wholesale trade
CRAVENHURST PROPERTIES LIMITED BRADFORD Active FULL 41100 - Development of building projects
UNIVAR SPECIALTY CONSUMABLES LIMITED BRADFORD Active FULL 46900 - Non-specialised wholesale trade
UNIVAR EUROPE LIMITED BRADFORD Active FULL 74990 - Non-trading company
ELLIS & EVERARD (OVERSEAS) LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
FISKE FOOD LIMITED BRADFORD Dissolved... FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
MARNIC LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
ELLIS & EVERARD (UK HOLDINGS) LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
SERVATECH LIMITED PUDSEY ENGLAND Active FULL 62020 - Information technology consultancy activities
ELLIS & EVERARD DISTRIBUTION LIMITED BRADFORD Dissolved... FULL 70100 - Activities of head offices
PURE DATA SOLUTIONS LIMITED LEEDS ENGLAND Active FULL 47410 - Retail sale of computers, peripheral units and software in specialised stores
ULIXES LIMITED BRADFORD Active FULL 70100 - Activities of head offices
ULIXES UKCOII LIMITED BRADFORD Dissolved... FULL 99999 - Dormant Company
SERVATECH (HOLDINGS) LIMITED LEEDS ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
G7 FINANCIAL LIMITED ILKLEY Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
KEYTECH MANAGED SOLUTIONS LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
TIEVA LIMITED PUDSEY ENGLAND Active GROUP 70100 - Activities of head offices
ELLIS & EVERARD (NORTHERN IRELAND) LIMITED Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINE MEWS RESIDENTS ASSOCIATION LIMITED CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
REYNOLDS SIGNS LIMITED CHERTSEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
T.A.TOMPSON ASSOCIATES LIMITED CHERTSEY Active MICRO ENTITY 71111 - Architectural activities
HOME FROM HOME DOG BOARDING AGENCY LIMITED CHERTSEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
VISBION LTD CHERTSEY Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
VARSHAW INVESTMENTS LIMITED CHERTSEY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LMDP LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 81229 - Other building and industrial cleaning activities
BG WORLD EXPERIENCE LIMITED CHERTSEY ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
GOGMORE LANE NURSERY LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 85100 - Pre-primary education