Ellesmere Port
CH65 1AX
Wales
Director Name | Robert Steen Kledal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 March 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Julian Kendall Henley-Price |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Christopher Gregory Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Sally Lewis |
---|---|
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2019) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Miss Susan Catherine Else |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Ms Leanne Margaret Millar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Suketu Kishor Devani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Ross Wilkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2023) |
Role | Group Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Justine Koren Heeley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Mark Peter Cotton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Website | survitecgroup.com |
---|
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Survitec Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,015,158 |
Net Worth | -£839,114 |
Cash | £274,005 |
Current Liabilities | £9,440,657 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
27 September 2022 | Delivered on: 7 October 2022 Persons entitled: Crédit Agricole Leasing & Factoring Classification: A registered charge Outstanding |
---|---|
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Credit Agricole Leasing & Factoring S.A. Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 14 February 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument. Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 2 May 2013 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages) |
2 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
4 July 2023 | Registration of charge 083744450010, created on 29 June 2023 (41 pages) |
11 April 2023 | Termination of appointment of Mark Peter Cotton as a director on 6 April 2023 (1 page) |
11 April 2023 | Appointment of Mr Julian Henley-Price as a director on 6 April 2023 (2 pages) |
31 March 2023 | Appointment of Robert Steen Kledal as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (5 pages) |
12 October 2022 | Resolutions
|
7 October 2022 | Registration of charge 083744450009, created on 27 September 2022 (22 pages) |
3 October 2022 | Registration of charge 083744450008, created on 30 September 2022 (19 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (161 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
2 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
27 January 2022 | Appointment of Mr Mark Peter Cotton as a director on 26 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 October 2021 | Director's details changed for Louisee Ellen Mcclelland on 27 October 2021 (2 pages) |
16 September 2021 | Termination of appointment of Justine Koren Heeley as a director on 8 September 2021 (1 page) |
30 July 2021 | Registration of charge 083744450007, created on 16 July 2021 (10 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages) |
11 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
14 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
13 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 April 2021 | Satisfaction of charge 083744450004 in full (4 pages) |
7 April 2021 | Satisfaction of charge 083744450006 in full (4 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
28 August 2020 | Satisfaction of charge 083744450001 in full (1 page) |
28 August 2020 | Satisfaction of charge 083744450003 in full (1 page) |
28 August 2020 | Satisfaction of charge 083744450002 in full (1 page) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
30 July 2020 | Appointment of Justine Koren Heeley as a director on 13 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Ross Wilkinson as a director on 30 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Louisee Ellen Mcclelland as a director on 3 April 2020 (2 pages) |
14 February 2020 | Registration of charge 083744450006, created on 7 February 2020 (74 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
29 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
28 May 2019 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 14 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page) |
28 May 2019 | Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
2 April 2019 | Full accounts made up to 31 December 2017 (34 pages) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
15 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
16 May 2018 | Satisfaction of charge 083744450005 in full (1 page) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Susan Catherine Else as a director on 7 February 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 May 2016 | Registration of charge 083744450005, created on 6 May 2016 (36 pages) |
9 May 2016 | Registration of charge 083744450005, created on 6 May 2016 (36 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 September 2015 | Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2015 | Registration of charge 083744450004, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 083744450004, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 083744450004, created on 8 May 2015 (32 pages) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 July 2014 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Sally Lewis on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Sally Lewis on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
13 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
17 September 2013 | Registration of charge 083744450003 (12 pages) |
17 September 2013 | Registration of charge 083744450003 (12 pages) |
14 August 2013 | Registration of charge 083744450002 (49 pages) |
14 August 2013 | Registration of charge 083744450002 (49 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Memorandum and Articles of Association (24 pages) |
13 August 2013 | Memorandum and Articles of Association (24 pages) |
13 August 2013 | Resolutions
|
2 May 2013 | Registration of charge 083744450001 (15 pages) |
2 May 2013 | Registration of charge 083744450001 (15 pages) |
24 January 2013 | Incorporation (33 pages) |
24 January 2013 | Incorporation (33 pages) |