Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Director Name | Mr Thomas Nigel Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Mr Kevin John Hodges |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Secretary Name | Ms Grace Smallwood |
---|---|
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Mr Peter Ellingworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Westminster Bridge Road (Abhi) London SE1 7HR |
Director Name | Mr Stephen Adkin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG |
Director Name | Ms Suzanne Rose Goodband |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Co Director - Health And Healthcare Consulting |
Country of Residence | England |
Correspondence Address | Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG |
Director Name | Mr Samuel James Caiger Gray |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG |
Director Name | Mr Andrew Digby Emson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Antonio La Regina |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Marketing And Sales Executive Director |
Country of Residence | Italy |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | 14/04/1952 |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Richard John Barratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Richard Cornwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Timothy Michael Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lee Auger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | convatec.co.uk |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £466,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
31 October 2016 | Delivered on: 10 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
15 July 2015 | Delivered on: 4 August 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
9 August 2012 | Delivered on: 21 August 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 chargor's 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, bank accounts, all plant & machinery see image for full details. Outstanding |
4 January 2024 | Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
---|---|
4 January 2024 | Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page) |
15 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
6 December 2023 | Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page) |
6 December 2023 | Appointment of William Brownlee as a director on 1 December 2023 (2 pages) |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
14 July 2023 | Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
21 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 November 2022 | Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages) |
12 November 2022 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page) |
30 July 2022 | Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page) |
30 July 2022 | Appointment of Lee Auger as a director on 29 July 2022 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 February 2022 | Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 April 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page) |
11 March 2021 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 December 2019 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
16 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 July 2019 | Satisfaction of charge 071124380003 in full (1 page) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page) |
11 June 2019 | Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
23 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
23 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
23 August 2018 | Register 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) |
23 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 March 2018 | Termination of appointment of Richard John Barratt as a director on 26 January 2018 (1 page) |
13 March 2018 | Appointment of Mr Christopher John Sedwell as a director on 26 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
20 December 2016 | Satisfaction of charge 071124380002 in full (4 pages) |
20 December 2016 | Satisfaction of charge 071124380002 in full (4 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
10 November 2016 | Registration of charge 071124380003, created on 31 October 2016 (92 pages) |
10 November 2016 | Registration of charge 071124380003, created on 31 October 2016 (92 pages) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
4 August 2015 | Registration of charge 071124380002, created on 15 July 2015 (76 pages) |
4 August 2015 | Registration of charge 071124380002, created on 15 July 2015 (76 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Director's details changed for Richard Cornwell on 1 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Richard Cornwell on 1 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
23 March 2015 | Register 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 2015 | Register 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) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Lydon as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Lydon as a director (1 page) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Antonio La Regina on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Barratt on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Cornwell on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Richard Cornwell on 15 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
17 December 2012 | Register inspection address has been changed (1 page) |
17 December 2012 | Register inspection address has been changed (1 page) |
1 October 2012 | Appointment of Richard Cornwell as a director (2 pages) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
1 October 2012 | Appointment of Richard Cornwell as a director (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
28 September 2012 | Appointment of Richard Barratt as a director (2 pages) |
13 September 2012 | Termination of appointment of a director (1 page) |
13 September 2012 | Termination of appointment of a director (1 page) |
3 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 September 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
7 August 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
7 August 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
30 March 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
30 March 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
29 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages) |
29 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
15 March 2012 | Appointment of Robert Heginbotham as a director (2 pages) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Stephen Hedley Cottrill as a director (2 pages) |
9 March 2012 | Appointment of Stephen Hedley Cottrill as a director (2 pages) |
9 March 2012 | Appointment of Sarah Jane Taylor as a director (2 pages) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Michael James Lydon as a director (2 pages) |
9 March 2012 | Appointment of Sarah Jane Taylor as a director (2 pages) |
9 March 2012 | Appointment of Michael James Lydon as a director (2 pages) |
2 March 2012 | Termination of appointment of Grace Smallwood as a secretary (1 page) |
2 March 2012 | Termination of appointment of Grace Smallwood as a secretary (1 page) |
2 March 2012 | Appointment of Antonio La Regina as a director (2 pages) |
2 March 2012 | Termination of appointment of Suzanne Goodband as a director (1 page) |
2 March 2012 | Termination of appointment of Thomas Clarke as a director (1 page) |
2 March 2012 | Termination of appointment of Andrew Emson as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Adkin as a director (1 page) |
2 March 2012 | Termination of appointment of Peter Ellingworth as a director (1 page) |
2 March 2012 | Appointment of Slc Registrars Limited as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Peter Ellingworth as a director (1 page) |
2 March 2012 | Termination of appointment of Thomas Clarke as a director (1 page) |
2 March 2012 | Termination of appointment of Andrew Emson as a director (1 page) |
2 March 2012 | Termination of appointment of Suzanne Goodband as a director (1 page) |
2 March 2012 | Termination of appointment of Kevin Hodges as a director (1 page) |
2 March 2012 | Appointment of Antonio La Regina as a director (2 pages) |
2 March 2012 | Termination of appointment of Stephen Adkin as a director (1 page) |
2 March 2012 | Termination of appointment of Samuel Gray as a director (1 page) |
2 March 2012 | Termination of appointment of Samuel Gray as a director (1 page) |
2 March 2012 | Termination of appointment of Kevin Hodges as a director (1 page) |
2 March 2012 | Appointment of Slc Registrars Limited as a secretary (2 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (12 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (12 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
12 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
20 January 2011 | Director's details changed for Mr Thomas Nigel Clarke on 20 January 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Ms Grace Smallwood on 20 January 2010 (2 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (10 pages) |
20 January 2011 | Secretary's details changed for Ms Grace Smallwood on 20 January 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Thomas Nigel Clarke on 20 January 2010 (2 pages) |
12 October 2010 | Appointment of Mr Andrew Digby Emson as a director (2 pages) |
12 October 2010 | Appointment of Mr Andrew Digby Emson as a director (2 pages) |
2 September 2010 | Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page) |
19 February 2010 | Appointment of Ms Suzanne Goodband as a director (2 pages) |
19 February 2010 | Appointment of Ms Suzanne Goodband as a director (2 pages) |
16 February 2010 | Appointment of Mr Samuel Gray as a director (2 pages) |
16 February 2010 | Appointment of Mr Samuel Gray as a director (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Sub-division of shares on 20 January 2010 (6 pages) |
10 February 2010 | Change of share class name or designation (2 pages) |
10 February 2010 | Change of share class name or designation (2 pages) |
10 February 2010 | Sub-division of shares on 20 January 2010 (6 pages) |
22 January 2010 | Appointment of Mr Stephen Adkin as a director (2 pages) |
22 January 2010 | Appointment of Mr Stephen Adkin as a director (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
21 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
14 January 2010 | Appointment of Mr Peter Ellingworth as a director (2 pages) |
14 January 2010 | Appointment of Mr Peter Ellingworth as a director (2 pages) |
13 January 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 January 2010 (1 page) |
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Company name changed daybond LIMITED\certificate issued on 12/01/10 (2 pages) |
12 January 2010 | Company name changed daybond LIMITED\certificate issued on 12/01/10 (2 pages) |
12 January 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
12 January 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
12 January 2010 | Appointment of Ms Grace Smallwood as a secretary (1 page) |
12 January 2010 | Appointment of Ms Grace Smallwood as a secretary (1 page) |
12 January 2010 | Appointment of Mr Kevin John Hodges as a director (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Appointment of Mr Kevin John Hodges as a director (2 pages) |
12 January 2010 | Appointment of Mr Thomas Nigel Clarke as a director (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Appointment of Mr Thomas Nigel Clarke as a director (2 pages) |
12 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
24 December 2009 | Incorporation (43 pages) |
24 December 2009 | Incorporation (43 pages) |