Company NameUnomedical Holdings Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number02259855
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(35 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NamePeter Carew Mitchell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1998)
RoleSolicitor
Correspondence AddressBeacon House New Street
Painswick
Stroud
Gloucestershire
GL6 6UN
Wales
Director NameNiels Soeren Frederik Kornerup
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressGammel Vallerodvej 31
Rungsted 296o
Denmark
Secretary NameRichard Charles Webb
NationalityEnglish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address45 Ebley Road
Stonehouse
Gloucestershire
GL10 2LW
Wales
Director NamePeter Ring
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address10b The Old Chapel
Whitecourt Uley
Dursley
Gloucestershire
GL11 5TG
Wales
Director NamePer Wilhelm Pedersen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressGlerupvej 20
Dk-2610 Rodouvre
Copenhagen
Denmark
Director NameStephen Kilmister
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address192 Partridge Way
Cirencester
Gloucestershire
GL7 1LX
Wales
Secretary NamePeter Ring
NationalityDanish
StatusResigned
Appointed15 September 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1998)
RoleManaging Director
Correspondence Address10b The Old Chapel
Whitecourt Uley
Dursley
Gloucestershire
GL11 5TG
Wales
Director NameLars Ronn
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed15 May 1998(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1999)
RoleGeneral Manager
Correspondence AddressSolgardsvej 72th
2942 Skodsborg
Denmark
Foreign
Director NameBjorn Ragle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 1998(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1999)
RoleGeneral Manager
Correspondence AddressChr Winthers Vej 18 B
2800 Lyngby
Denmark
Foreign
Director NameMalcolm Stanley Manning
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(9 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stone Delf
Sheffield
South Yorkshire
S10 3QX
Secretary NameChristopher Richard Jackson
NationalityBritish
StatusResigned
Appointed15 June 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Director NameChristopher Richard Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2000)
RoleChartered Secretary
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Director NameKim Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed25 November 1999(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 September 2008)
RoleCompany Director
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameMr Remy Rikardt Cramer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed26 January 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressNaerum Gadekaer 15
2850 Naerum
Denmark
Secretary NameKim Andersen
NationalityDanish
StatusResigned
Appointed14 April 2000(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Secretary NameNeil Anthony Staite
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2012)
RoleCompany Director
Correspondence AddressOak Tree Cottage
New Road Castlemorton
Malvern
Worcs
WR13 6BT
Director NameMr Henrik Brandt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed07 April 2003(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBukkeballevej 34
Rungsted Kyst
2960
Denmark
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(20 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(21 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(21 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(22 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2012)
RoleChief Scientific Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(22 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2017)
RoleFinance Director
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(26 years 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 NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(30 years, 4 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 NameClare Jane Bates
StatusResigned
Appointed28 May 2019(31 years 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 Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(32 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(33 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2012(23 years, 10 months after company formation)
Appointment Duration6 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(30 years, 3 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

Websiteunomedical.com

Location

Registered AddressGdc Building First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

9.3m at £1Unomedical As
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

28 August 1996Delivered on: 5 September 1996
Satisfied on: 18 December 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: Underbury 10B whitecourt uley gloucestershire.
Fully Satisfied
21 March 1995Delivered on: 22 March 1995
Satisfied on: 18 December 1999
Persons entitled: Sava Grafik Aps

Classification: Legal charge
Secured details: Dkk 3,500,000 due or to become due from the company to the chargee payable under a purchase agreement dated 24 may 1994.
Particulars: Machinery for the production of medical electrodes.
Fully Satisfied
8 February 1994Delivered on: 23 February 1994
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
8 February 1994Delivered on: 23 February 1994
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395.
Fully Satisfied
2 December 1993Delivered on: 8 December 1993
Satisfied on: 18 December 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: F/H property k/a unit 3 stroudwater business park stonehouse gloucester t/n's GR138997 and GR149510.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 18 December 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 13, springfield business centre, stroudwater park, stonehouse, gloucestershire.
Fully Satisfied
7 June 1989Delivered on: 15 June 1989
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1989Delivered on: 3 May 1989
Satisfied on: 18 December 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 1 the springfield business centre stroudwater business park stonehouse gloucestershire.
Fully Satisfied
2 September 2008Delivered on: 9 September 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 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: 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
6 March 2003Delivered on: 21 March 2003
Satisfied on: 13 September 2008
Persons entitled: Nordea Bank Danmark a/S

Classification: Deed of share mortgage
Secured details: All present and future obligations and liabilities due or to become due from the borrowers to the chargee as security agent and trustee for itself and the other beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 1998Delivered on: 6 March 1998
Satisfied on: 18 December 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: Land on the north side of brunel way stonehouse gloucestershire t/n GR170198.
Fully Satisfied
20 April 1989Delivered on: 3 May 1989
Satisfied on: 18 December 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 2 the springfield business centre stroudwater business park stonehouse gloucestershire.
Fully Satisfied
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
Outstanding
15 July 2015Delivered on: 4 August 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
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

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
29 November 2022Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages)
12 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
12 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
24 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 February 2022Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 April 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
10 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 December 2020Notification of Convatec Holdings U.K. Limited as a person with significant control on 27 November 2020 (2 pages)
24 December 2020Cessation of Convatec Group Plc as a person with significant control on 27 November 2020 (1 page)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page)
29 October 2019Satisfaction of charge 022598550015 in full (1 page)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page)
11 June 2019Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
5 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 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
23 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
23 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
23 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
23 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 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
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)
25 September 2017Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages)
25 September 2017Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page)
25 September 2017Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages)
25 September 2017Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 July 2017Notification of Convatec Group Plc as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Convatec Group Plc as a person with significant control on 25 October 2016 (2 pages)
11 July 2017Notification of Convatec Group Plc as a person with significant control on 25 October 2016 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
20 December 2016Satisfaction of charge 13 in full (4 pages)
20 December 2016Satisfaction of charge 022598550014 in full (4 pages)
20 December 2016Satisfaction of charge 13 in full (4 pages)
20 December 2016Satisfaction of charge 022598550014 in full (4 pages)
11 November 2016Registration of charge 022598550015, created on 31 October 2016 (92 pages)
11 November 2016Registration of charge 022598550015, created on 31 October 2016 (92 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (7 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)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,300,001
(8 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,300,001
(8 pages)
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)
4 August 2015Registration of charge 022598550014, created on 15 July 2015 (76 pages)
4 August 2015Registration of charge 022598550014, created on 15 July 2015 (76 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)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (7 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)
23 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)
23 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 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,300,001
(9 pages)
9 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,300,001
(9 pages)
23 July 2014Full accounts made up to 31 December 2013 (11 pages)
23 July 2014Full accounts made up to 31 December 2013 (11 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 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,300,001
(8 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 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 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,300,001
(8 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)
8 November 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
8 November 2013Appointment of Richard Barratt as a director (2 pages)
8 November 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
8 November 2013Appointment of Richard Barratt as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Register inspection address has been changed (1 page)
5 September 2013Register(s) moved to registered inspection location (1 page)
5 September 2013Register inspection address has been changed (1 page)
5 September 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
14 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
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)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Appointment of Michael James Lydon as a director (3 pages)
3 May 2012Appointment of Robert Heginbotham as a director (3 pages)
3 May 2012Appointment of Robert Heginbotham as a director (3 pages)
3 May 2012Appointment of Michael James Lydon as a director (3 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
16 November 2011Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 16 November 2011 (1 page)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
19 May 2011Termination of appointment of Andrew Thelwell as a director (1 page)
19 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 12 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 13 (20 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 13 (20 pages)
14 December 2010Full accounts made up to 31 December 2009 (12 pages)
14 December 2010Full accounts made up to 31 December 2009 (12 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
1 December 2009Director's details changed for Christopher Brian Edwards on 19 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew John Thelwell on 19 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew John Thelwell on 19 October 2009 (2 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Christopher Brian Edwards on 19 October 2009 (2 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Registered office changed on 07/04/2009 from 27 thornhill road moons moat north ind, redditch worcestershire B98 9NL (1 page)
7 April 2009Registered office changed on 07/04/2009 from 27 thornhill road moons moat north ind, redditch worcestershire B98 9NL (1 page)
24 November 2008Director's change of particulars / andrew thelwell / 29/10/2008 (1 page)
24 November 2008Director's change of particulars / andrew thelwell / 29/10/2008 (1 page)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2008Director appointed christopher brian edwards (2 pages)
27 October 2008Director appointed christopher brian edwards (2 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
17 September 2008Appointment terminated director henrik brandt (1 page)
17 September 2008Appointment terminated director kim andersen (1 page)
17 September 2008Appointment terminated director kim andersen (1 page)
17 September 2008Director appointed andrew john thelwell (2 pages)
17 September 2008Appointment terminated director henrik brandt (1 page)
17 September 2008Director appointed andrew john thelwell (2 pages)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreement & guarantee 02/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreement & guarantee 02/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (9 pages)
31 July 2008Full accounts made up to 31 December 2007 (9 pages)
6 November 2007Return made up to 19/10/07; full list of members (7 pages)
6 November 2007Return made up to 19/10/07; full list of members (7 pages)
21 August 2007Full accounts made up to 31 December 2006 (9 pages)
21 August 2007Full accounts made up to 31 December 2006 (9 pages)
29 November 2006Full accounts made up to 31 December 2005 (9 pages)
29 November 2006Full accounts made up to 31 December 2005 (9 pages)
17 November 2006Return made up to 19/10/06; full list of members (7 pages)
17 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
9 May 2003Company name changed maersk medical holdings LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed maersk medical holdings LIMITED\certificate issued on 09/05/03 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (9 pages)
18 April 2003Full accounts made up to 31 December 2002 (9 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 2000 (13 pages)
27 April 2001Full accounts made up to 31 December 2000 (13 pages)
15 November 2000Ad 16/10/00--------- £ si 9000000@1 (2 pages)
15 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
15 November 2000£ nc 350000/9350000 16/10/00 (2 pages)
15 November 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
15 November 2000£ nc 350000/9350000 16/10/00 (2 pages)
15 November 2000Ad 16/10/00--------- £ si 9000000@1 (2 pages)
7 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (23 pages)
4 July 2000Full accounts made up to 31 December 1999 (23 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Statement of affairs (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Ad 01/01/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
19 April 2000Ad 01/01/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Statement of affairs (5 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
13 January 2000£ nc 150000/350000 01/01/00 (1 page)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 150000/350000 01/01/00 (1 page)
13 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2000Company name changed niko surgical LTD\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed niko surgical LTD\certificate issued on 04/01/00 (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Registered office changed on 16/12/99 from: unit 3 stroudwater business park brunel way stonehouse gloucester GL10 3SX (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: unit 3 stroudwater business park brunel way stonehouse gloucester GL10 3SX (1 page)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Return made up to 19/10/99; full list of members (7 pages)
22 October 1999Return made up to 19/10/99; full list of members (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
10 November 1998Return made up to 19/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 19/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 30 June 1997 (24 pages)
1 June 1998Full accounts made up to 30 June 1997 (24 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 19/10/97; no change of members (6 pages)
8 December 1997Return made up to 19/10/97; no change of members (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (26 pages)
23 April 1997Full accounts made up to 30 June 1996 (26 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
20 November 1996Return made up to 19/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 19/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 19/10/95; full list of members (8 pages)
18 June 1996Return made up to 19/10/95; full list of members (8 pages)
11 December 1995Full accounts made up to 30 June 1995 (22 pages)
11 December 1995Full accounts made up to 30 June 1995 (22 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Ad 30/06/95--------- £ si 149000@1=149000 £ ic 100/149100 (2 pages)
9 August 1995Nc inc already adjusted 20/06/95 (1 page)
9 August 1995Nc inc already adjusted 20/06/95 (1 page)
9 August 1995Ad 30/06/95--------- £ si 149000@1=149000 £ ic 100/149100 (2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Particulars of mortgage/charge (12 pages)
22 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
15 November 1990Memorandum and Articles of Association (11 pages)
15 November 1990Memorandum and Articles of Association (11 pages)
9 August 1990Company name changed stonehouse medical mfg. LIMITED\certificate issued on 10/08/90 (2 pages)
9 August 1990Company name changed stonehouse medical mfg. LIMITED\certificate issued on 10/08/90 (2 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
15 June 1989Particulars of mortgage/charge (3 pages)
15 June 1989Particulars of mortgage/charge (3 pages)
3 May 1989Particulars of mortgage/charge (3 pages)
3 May 1989Particulars of mortgage/charge (3 pages)
18 July 1988Memorandum and Articles of Association (8 pages)
18 July 1988Memorandum and Articles of Association (8 pages)
4 July 1988Company name changed mostfirst LIMITED\certificate issued on 05/07/88 (2 pages)
4 July 1988Company name changed mostfirst LIMITED\certificate issued on 05/07/88 (2 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1988Incorporation (9 pages)
18 May 1988Incorporation (9 pages)