Company NameConvatec Accessories Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number07101449
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)
Previous NameTrio Healthcare International Limited

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc 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(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Chacksfield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yew Tree Close
Bradley
Keighley
West Yorkshire
BD20 9HZ
Director NameMr Lloyd John Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Mill End Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0PA
Director NameMr Stewart Scott Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Laund Gate
Fence
Burnley
Lancashire
BB12 9PL
Director NameMr Benjamin Curtis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatfields 32 Stonegate
Cowbit
Lincolnshire
PE12 6AH
Director NameMr John Chacksfield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yew Tree Close
Bradley
Keighley
West Yorkshire
BD20 9HZ
Director NameMr Stewart Scott Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laund Gate
Fence
Burnley
Lancashire
BB12 9PL
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2018)
RoleSenior Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2019)
RoleUki Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Antonio La Regina
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleMarketing And Sales Executive Director
Country of ResidenceItaly
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Robert Heginbotham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleVice President Global Manufacturing Supply Chain
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (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 NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 years, 9 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 Timothy Michael Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited States
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(4 years, 5 months 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 NameRichard Cornwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Simon James Whitfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(8 years, 9 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(9 years, 5 months 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(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc 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(11 years, 4 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(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(12 years, 1 month 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(12 years, 7 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 NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2009(same day as company formation)
Correspondence AddressPearson & Associates North Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 2 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(8 years, 8 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

Websiteniltac.com

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

1 at £1Convatec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

7 September 2015Delivered on: 9 September 2015
Persons entitled: Jp Morgan Chase Bank N.A.

Classification: A registered charge
Particulars: Diamonds trade mark number 2606880 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Jp Morgan Chase Bank, N.A.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company 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.
Outstanding
26 March 2010Delivered on: 30 March 2010
Satisfied on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 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)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 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)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
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)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 August 2018Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Richard John Barratt as a director on 18 August 2017 (1 page)
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 2017Appointment of Mr Christopher John Sedwell as a director on 18 August 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 071014490003 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 071014490003 in full (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Full accounts made up to 31 December 2015 (14 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)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(8 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(8 pages)
10 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Registration of charge 071014490003, created on 7 September 2015 (60 pages)
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 2015Registration of charge 071014490003, created on 7 September 2015 (60 pages)
9 September 2015Registration of charge 071014490003, created on 7 September 2015 (60 pages)
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 (15 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 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)
20 April 2015Appointment of Richard Cornwell 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)
20 April 2015Appointment of Richard Cornwell 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)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(9 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(9 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 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)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(9 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(9 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 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)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 May 2013Company name changed trio healthcare international LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Company name changed trio healthcare international LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Director's details changed for Ms 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 Stephen Hedley Cottrill on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Ms Sarah Jane Taylor 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 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 Mr Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
24 January 2013Appointment of Richard Barratt as a director (2 pages)
24 January 2013Termination of appointment of Michael Lydon as a director (1 page)
24 January 2013Appointment of Richard Barratt as a director (2 pages)
24 January 2013Termination of appointment of Michael Lydon as a director (1 page)
24 January 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
24 January 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Memorandum and Articles of Association (21 pages)
10 July 2012Memorandum and Articles of Association (21 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
3 July 2012Termination of appointment of P&a Secretaries Limited as a secretary (2 pages)
3 July 2012Termination of appointment of P&a Secretaries Limited as a secretary (2 pages)
18 June 2012Appointment of Dr Michael James Lydon as a director (3 pages)
18 June 2012Appointment of Mr Stephen Cottrill as a director (3 pages)
18 June 2012Appointment of Ms Sarah Jane Taylor as a director (3 pages)
18 June 2012Appointment of Ms Sarah Jane Taylor as a director (3 pages)
18 June 2012Appointment of Mr Stephen Cottrill as a director (3 pages)
18 June 2012Appointment of Dr Michael James Lydon as a director (3 pages)
15 June 2012Termination of appointment of Lloyd Pearce as a director (2 pages)
15 June 2012Termination of appointment of Lloyd Pearce as a director (2 pages)
15 June 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
15 June 2012Termination of appointment of John Chacksfield as a director (2 pages)
15 June 2012Termination of appointment of Stewart Lee as a director (2 pages)
15 June 2012Appointment of Mr Antonio La Regina as a director (3 pages)
15 June 2012Appointment of Mr Robert Heginbotham as a director (3 pages)
15 June 2012Termination of appointment of John Chacksfield as a director (2 pages)
15 June 2012Termination of appointment of Stewart Lee as a director (2 pages)
15 June 2012Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England on 15 June 2012 (2 pages)
15 June 2012Appointment of Mr Antonio La Regina as a director (3 pages)
15 June 2012Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England on 15 June 2012 (2 pages)
15 June 2012Appointment of Mr Robert Heginbotham as a director (3 pages)
15 June 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Benjamin Curtis
(4 pages)
13 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Benjamin Curtis
(4 pages)
23 February 2011Appointment of Mr Stewart Scott Lee as a director (2 pages)
23 February 2011Appointment of Mr Stewart Scott Lee as a director (2 pages)
23 February 2011Termination of appointment of Benjamin Curtis as a director
  • ANNOTATION A second filed TM01 was registered on 13/05/11
(2 pages)
23 February 2011Termination of appointment of Benjamin Curtis as a director
  • ANNOTATION A second filed TM01 was registered on 13/05/11
(2 pages)
23 February 2011Appointment of Mr John Chacksfield as a director (2 pages)
23 February 2011Appointment of Mr John Chacksfield as a director (2 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
19 July 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 July 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 23 February 2010 (1 page)
22 February 2010Termination of appointment of Stewart Lee as a director (1 page)
22 February 2010Termination of appointment of John Chacksfield as a director (1 page)
22 February 2010Termination of appointment of Stewart Lee as a director (1 page)
22 February 2010Termination of appointment of John Chacksfield as a director (1 page)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)