Company NameConvatec Limited
Company StatusActive
Company Number01309639
CategoryPrivate Limited Company
Incorporation Date21 April 1977(47 years ago)
Previous NameSquibb Surgicare Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameTanya Marie Rosa Gilmore
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(43 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameTravis Wayne Adkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2021(44 years after company formation)
Appointment Duration2 years, 11 months
RoleVice President, Amcare
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr David Richard Shepherd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(44 years after company formation)
Appointment Duration2 years, 11 months
RolePresident And Coo Advanced Woundcare
Country of ResidenceEngland
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameRobyn Victoria Alexandra Butler-Mason
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(44 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMiss Grace McCalla
StatusCurrent
Appointed28 November 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameVivek Vikas Patankar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(45 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleVice President Awc Global Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameRichard Glyn Challinor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressChina Cottage
1 Hillside Road
West Kirby
Wirral
CH48 8BD
Wales
Secretary NameMr Ian John Howells
NationalityBritish
StatusResigned
Appointed29 September 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address29 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Director NamePatrice Froidure
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address34 Old Church Street
London
SW3 5BY
Director NameTrevor John Day
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 August 1995)
RoleCompany Director
Correspondence Address22 Middle Mead
Hook
Basingstoke
Hampshire
RG27 9NX
Director NameMichael David Hall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Way
Dodleston
Chester
Cheshire
CH4 9NX
Wales
Director NameEric Jean Marie Georges Garnier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 1997)
RoleEuropean Finance Director
Correspondence Address2 Hazelwood Close
Ealing
London
W5 3JN
Secretary NameMichael David Hall
NationalityBritish
StatusResigned
Appointed15 January 1996(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Way
Dodleston
Chester
Cheshire
CH4 9NX
Wales
Director NameTrevor John Day
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleEuropean Finance Director
Correspondence AddressRedfern House Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Director NameJeffrey Forrester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2006)
RoleVice President
Correspondence AddressGlobal Development Centre First
Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NamePiers Dermot Neale Forsyth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 October 2002)
RoleCountry Director
Correspondence AddressBurrows Croft
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JD
Director NamePerry Christian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2004)
RoleAccountant
Correspondence Address63 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Secretary NamePerry Christian
NationalityBritish
StatusResigned
Appointed26 November 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2004)
RoleAcct
Correspondence Address63 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Secretary NameSimon James Costello
NationalityBritish
StatusResigned
Appointed06 July 2004(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NamePeter Ellingworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(28 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2008)
RoleGeneral Manager Uki
Correspondence AddressHarrington House
Milton Road
Uxbridge
Middlesex
UB10 8PU
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameStephen Edward Cobham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(31 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2008)
RoleConsultant
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Secretary NameDavid Seymour Watt
NationalityBritish
StatusResigned
Appointed01 August 2008(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2008)
RoleOperations Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Secretary NameJane Taylor
NationalityBritish
StatusResigned
Appointed08 August 2008(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2008)
RoleFinance Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(34 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(37 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameFrank Gehres
Date of BirthMay 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2016(38 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2017)
RoleVp & German Manager Dach/Uki, Managing Director
Country of ResidenceGermany
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(44 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(30 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteconvatec.co.uk
Telephone01244 584300
Telephone regionChester

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80.8k at £1Convatec Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,889,000
Gross Profit£67,595,000
Net Worth£323,210,000
Cash£36,986,000
Current Liabilities£27,123,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

22 December 2010Delivered on: 7 January 2011
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties

Classification: Fixed and floating security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2008Delivered on: 9 December 2008
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Intellectual property assignment agreement side letter
Secured details: All monies due or to become due from any of the obligors to the secured parties and all monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future patents,trademarks,registered designs and any other intellectual property rights and a further assignment of the german registered patent numbered DE69227318 see image for full details.
Outstanding
28 October 2008Delivered on: 11 November 2008
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Intellectual property security assignment agreement
Secured details: All monies due or to become due from any of the obligors to the secured parties and all monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future patents,trademarks,registered designs and any other intellectual property rights see image for full details.
Outstanding
28 October 2008Delivered on: 11 November 2008
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in, to and under the following, all intellectual property, all books and records, a specific equitable charge over all freehold & leasehold properties &/or the proceeds of sale thereof, fixed & floating charges over undertaking and all property and assets present & future including goodwill, book debts & the benefit of any licences.
Outstanding
29 August 2008Delivered on: 9 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45191689 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including patent no. 7745681 (nonwoven fabrics and their manufacture and use). For more details, please refer to the instrument.
Outstanding
31 October 2016Delivered on: 10 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including patent no. EP1095179B1 (nonwoven fabrics and their manufacture and use) registered in the united kingdom. For more details, please refer to the instrument.
Outstanding
15 July 2015Delivered on: 4 August 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: F/H land at heads of the valley industrial estate rhymney gwent wales t/no CYM315932. L/h units 1 & 2 heads of the valley industrial estate rhymney gwent wales t/no WA984328. F/h unit 20 deeside industrial park deeside clwyd t/no CYM151467. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 September 2011Delivered on: 14 October 2011
Persons entitled: Jp Morgan Chase Bank N.A.

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in all intellectual property all books and recores pertaining to the intellectual property. Convatec limited 5,731,083 08/568,266 cellulosic fibres. Convatec limited 6,075,177 08/862,478 wound dressing. Convatec limited 6,153,214 09/254,213 wound dressing and manufacture thereof (for further details of the intellectual property charged please refer to the form MG01) see image for full details.
Outstanding
26 September 2011Delivered on: 14 October 2011
Persons entitled: Jp Morgan Chase Bank N.A.

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future patents trademarks registered designs and any other intellectual property rights. CV0231-de-ept de 30 nov 1993 94900953.4 05 nov 1997 0671898 convatec limited. CV0348-de-ept de 09 dec 1992 93900272.1 14 oct 1998 69227318.2-08 convatec limited. CV0349-de-ept de 20 jan 1994 94904701.3 01 par 1998 69409363.7 convatec limited (for further deatils of the properties charged please refer to the form MG01) see image for full details.
Outstanding
30 September 2009Delivered on: 14 October 2009
Satisfied on: 22 January 2011
Persons entitled: J.P. Morgan Europe Limited

Classification: Charge over accounts
Secured details: All monies due or to become due from the obligor to any secured party on any account whatsoever and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee first fixed charge the bank accounts all its present and future right title and interest. See image for full details.
Fully Satisfied
28 November 2008Delivered on: 9 December 2008
Satisfied on: 22 January 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all intellectual property and the apimed patents see image for full details.
Fully Satisfied
28 October 2008Delivered on: 11 November 2008
Satisfied on: 22 January 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Fixed & floating security document
Secured details: All monies due or to become due from the company or an obligor to any secured party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 May 1985Delivered on: 23 May 1985
Satisfied on: 23 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20, first avenue, deeside industrial park deeside, clwyd.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
9 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (31 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 June 2020Appointment of Tanya Marie Rosa Gilmore as a director on 27 May 2020 (2 pages)
5 May 2020Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page)
12 November 2019Satisfaction of charge 2 in full (1 page)
12 November 2019Satisfaction of charge 11 in full (2 pages)
12 November 2019Satisfaction of charge 4 in full (1 page)
12 November 2019Satisfaction of charge 10 in full (2 pages)
12 November 2019Satisfaction of charge 3 in full (2 pages)
12 November 2019Satisfaction of charge 7 in full (1 page)
29 October 2019Satisfaction of charge 013096390013 in full (1 page)
29 October 2019Satisfaction of charge 013096390014 in full (1 page)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
8 August 2019Appointment of Mr Wayne Simcox as a director on 7 August 2019 (2 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
10 June 2019Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Alan Robert Richardson as a director on 24 September 2018 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (29 pages)
6 June 2018Director's details changed for Alan Robert Richardson on 30 April 2017 (2 pages)
2 October 2017Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (28 pages)
27 July 2017Full accounts made up to 31 December 2016 (28 pages)
8 February 2017Appointment of Mr Christopher John Sedwell as a director on 17 January 2017 (2 pages)
8 February 2017Termination of appointment of Richard John Barratt as a director on 23 January 2017 (1 page)
8 February 2017Termination of appointment of Richard John Barratt as a director on 23 January 2017 (1 page)
8 February 2017Appointment of Mr Christopher John Sedwell as a director on 17 January 2017 (2 pages)
20 December 2016Satisfaction of charge 013096390012 in full (4 pages)
20 December 2016Satisfaction of charge 013096390012 in full (4 pages)
20 December 2016Satisfaction of charge 9 in full (4 pages)
20 December 2016Satisfaction of charge 9 in full (4 pages)
11 November 2016Registration of charge 013096390014, created on 31 October 2016 (40 pages)
11 November 2016Registration of charge 013096390014, created on 31 October 2016 (40 pages)
10 November 2016Registration of charge 013096390013, created on 31 October 2016 (92 pages)
10 November 2016Registration of charge 013096390013, created on 31 October 2016 (92 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (29 pages)
9 August 2016Full accounts made up to 31 December 2015 (29 pages)
11 April 2016Director's details changed for Frank Gehres on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Frank Gehres on 1 April 2016 (2 pages)
29 February 2016Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages)
29 February 2016Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages)
18 January 2016Appointment of Frank Gehres as a director on 13 January 2016 (2 pages)
18 January 2016Appointment of Frank Gehres as a director on 13 January 2016 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 80,829
(9 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 80,829
(9 pages)
10 September 2015Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (22 pages)
21 August 2015Full accounts made up to 31 December 2014 (22 pages)
4 August 2015Registration of charge 013096390012, created on 15 July 2015 (77 pages)
4 August 2015Registration of charge 013096390012, created on 15 July 2015 (77 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2015Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 80,829
(10 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 80,829
(10 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80,829
(10 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80,829
(10 pages)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
27 September 2012Appointment of Richard Barratt as a director (2 pages)
27 September 2012Appointment of Richard Barratt as a director (2 pages)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 October 2011Appointment of Antonio La Regina as a director (2 pages)
17 October 2011Appointment of Antonio La Regina as a director (2 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (24 pages)
8 June 2011Full accounts made up to 31 December 2010 (24 pages)
12 May 2011Appointment of Mr Stephen Hedley Cottrill as a director (2 pages)
12 May 2011Appointment of Mr Stephen Hedley Cottrill as a director (2 pages)
11 May 2011Termination of appointment of Andrew Thelwell as a director (1 page)
11 May 2011Termination of appointment of Andrew Thelwell as a director (1 page)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (142 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (142 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
21 April 2010Termination of appointment of David Watt as a director (1 page)
21 April 2010Termination of appointment of David Watt as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Seymour Watt on 1 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
16 December 2008Director appointed andrew john thelwell (1 page)
16 December 2008Director appointed andrew john thelwell (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (30 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (26 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (26 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (30 pages)
21 November 2008Return made up to 28/09/08; full list of members (5 pages)
21 November 2008Return made up to 28/09/08; full list of members (5 pages)
18 November 2008Director appointed stephen edward cobham (3 pages)
18 November 2008Director appointed stephen edward cobham (3 pages)
13 November 2008Appointment terminate, director stephen edward cobham logged form (1 page)
13 November 2008Appointment terminate, director stephen edward cobham logged form (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (134 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (134 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provide any security 28/10/2008
(11 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provide any security 28/10/2008
(11 pages)
28 October 2008Secretary appointed jane taylor (2 pages)
28 October 2008Secretary appointed david watt (2 pages)
28 October 2008Appointment terminated secretary jane taylor (1 page)
28 October 2008Secretary appointed david watt (2 pages)
28 October 2008Director appointed david watt (2 pages)
28 October 2008Director appointed david watt (2 pages)
28 October 2008Director appointed jane taylor (2 pages)
28 October 2008Appointment terminated secretary david watt (1 page)
28 October 2008Appointment terminated secretary david watt (1 page)
28 October 2008Director appointed jane taylor (2 pages)
28 October 2008Appointment terminated secretary jane taylor (1 page)
28 October 2008Secretary appointed jane taylor (2 pages)
29 September 2008Appointment terminated director peter ellingworth (1 page)
29 September 2008Appointment terminated director peter ellingworth (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Ad 31/07/08\gbp si 3000@1=3000\gbp ic 77829/80829\ (2 pages)
5 August 2008Ad 31/07/08\gbp si 3000@1=3000\gbp ic 77829/80829\ (2 pages)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
8 March 2008Full accounts made up to 31 December 2007 (27 pages)
8 March 2008Full accounts made up to 31 December 2007 (27 pages)
14 December 2007Full accounts made up to 31 December 2006 (29 pages)
14 December 2007Full accounts made up to 31 December 2006 (29 pages)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Location of register of members (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Location of register of members (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary resigned (1 page)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
31 August 2006Full accounts made up to 31 December 2005 (26 pages)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
21 October 2005Return made up to 28/09/05; full list of members (8 pages)
21 October 2005Return made up to 28/09/05; full list of members (8 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
19 October 2004Return made up to 28/09/04; full list of members (8 pages)
19 October 2004Return made up to 28/09/04; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (24 pages)
14 September 2004Full accounts made up to 31 December 2003 (24 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2003Full accounts made up to 31 December 2002 (24 pages)
12 August 2003Full accounts made up to 31 December 2002 (24 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
1 October 2002Return made up to 28/09/02; full list of members (9 pages)
1 October 2002Return made up to 28/09/02; full list of members (9 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
9 October 2001Return made up to 28/09/01; full list of members (8 pages)
9 October 2001Return made up to 28/09/01; full list of members (8 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: convatec whri, first avenue, deeside, industrial park, deeside, flintshire CH5 2NU (1 page)
26 February 2001Registered office changed on 26/02/01 from: convatec whri, first avenue, deeside, industrial park, deeside, flintshire CH5 2NU (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditors statement (1 page)
30 September 1998Auditors statement (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
14 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (20 pages)
4 November 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996Secretary resigned (2 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1995Full accounts made up to 31 December 1994 (17 pages)
26 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 March 1995Registered office changed on 23/03/95 from: unit 20 first avenue, deeside industrial park, deeside, clwyd CH5 2NU (1 page)
23 March 1995Registered office changed on 23/03/95 from: unit 20 first avenue, deeside industrial park, deeside, clwyd CH5 2NU (1 page)
9 May 1994Full accounts made up to 31 December 1993 (17 pages)
9 May 1994Full accounts made up to 31 December 1993 (17 pages)
27 September 1993Full accounts made up to 31 December 1992 (17 pages)
27 September 1993Full accounts made up to 31 December 1992 (17 pages)
3 November 1992Full accounts made up to 31 December 1991 (17 pages)
3 November 1992Full accounts made up to 31 December 1991 (17 pages)
29 October 1991Full accounts made up to 31 December 1990 (17 pages)
29 October 1991Full accounts made up to 31 December 1990 (17 pages)
1 October 1990Full accounts made up to 30 November 1989 (16 pages)
1 October 1990Full accounts made up to 30 November 1989 (16 pages)
21 June 1990Registered office changed on 21/06/90 from: squibb house, 141-149 staines rd, hounslow, TW3 3JB (1 page)
21 June 1990Registered office changed on 21/06/90 from: squibb house, 141-149 staines rd, hounslow, TW3 3JB (1 page)
24 October 1989Full accounts made up to 30 November 1988 (15 pages)
24 October 1989Full accounts made up to 30 November 1988 (15 pages)
24 February 1989Company name changed squibb surgicare LIMITED\certificate issued on 27/02/89 (2 pages)
24 February 1989Company name changed squibb surgicare LIMITED\certificate issued on 27/02/89 (2 pages)
4 October 1988Full accounts made up to 30 November 1987 (15 pages)
4 October 1988Full accounts made up to 30 November 1987 (15 pages)
9 October 1987Full accounts made up to 30 November 1986 (15 pages)
9 October 1987Full accounts made up to 30 November 1986 (15 pages)
21 October 1986Full accounts made up to 30 November 1985 (14 pages)
21 October 1986Full accounts made up to 30 November 1985 (14 pages)
21 April 1977Incorporation (16 pages)
21 April 1977Incorporation (16 pages)