Company NameT.J.Smith And Nephew,Limited
Company StatusActive
Company Number00093994
CategoryPrivate Limited Company
Incorporation Date2 July 1907(116 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Roderick Mackinnon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(108 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameMr Simon Charles Clement Tarry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(110 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameMs Helen Barraclough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(114 years, 10 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Alex Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(114 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameDavid Ollis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NamePeter Harry Winterbottom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bridlington Road
Beeford
North Humberside
YO25 8AW
Director NameDr David Fitzgerald Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1995)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Kilnwick Percy
York
East Riding Of Yorkshire
YO42 1UF
Director NameSir Christopher John O'Donnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambs Acre
Ingmanthorpe Hall Farm York Road
Wetherby
West Yorkshire
LS22 5EQ
Director NameEdward John Holmes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address14 Howl Lane
Hutton
Driffield
North Humberside
YO25 9QA
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Elms
Rectory Road
Roos
East Yorkshire
HU12 0LA
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration4 months (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Director NameDavid Collin Hawkins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressThe Laceys 30 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Secretary NameDavid Ollis
NationalityBritish
StatusResigned
Appointed21 July 1992(85 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameMr Jurek Stefan Sikorski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(86 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDabrowica Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameStewart William Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(87 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address8 Beech Cliffe
Coventry Road
Warwick
Warwickshire
CV34 5HY
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(87 years, 8 months after company formation)
Appointment Duration11 years (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameDr David Fitzgerald Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(89 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2002)
RoleBiochemist/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Kilnwick Percy
York
East Riding Of Yorkshire
YO42 1UF
Director NameDarrell Kaye Jenkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1998(90 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressStonecroft Braithwaite Road
Braithwaite
Keighley
West Yorkshire
BD22 6PY
Director NameChristopher Charles Bolingbroke Waights
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(93 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(93 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(93 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJoseph Woody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(98 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameRoger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(101 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMr Deepak N/A Basra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(102 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2010(103 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(103 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameMr Neil Talyor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(106 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81,101, Hessle Road
Hull
HU3 2BN
Director NameMr James Ian Penn Chase
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(106 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPO Box 81,101, Hessle Road
Hull
HU3 2BN
Director NameMr Henry Thomas Noel Waters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(107 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81,101, Hessle Road
Hull
HU3 2BN
Director NameMr Bupinder Singh Sahota
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(107 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81,101, Hessle Road
Hull
HU3 2BN
Director NameIan Clifford Melling
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2014(107 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed31 December 2000(93 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com

Location

Registered AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£394,036,000
Gross Profit£198,019,000
Net Worth£147,859,000
Cash£4,387,000
Current Liabilities£126,732,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (51 pages)
2 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (52 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
10 June 2022Appointment of Mr Alex Smith as a director on 27 May 2022 (2 pages)
9 June 2022Termination of appointment of Ian Clifford Melling as a director on 27 May 2022 (1 page)
4 April 2022Appointment of Ms Helen Barraclough as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (52 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (51 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (47 pages)
23 August 2019Register(s) moved to registered inspection location Building 5 Hatters Lane Watford WD18 8YE (1 page)
21 August 2019Register inspection address has been changed to Building 5 Hatters Lane Watford WD18 8YE (1 page)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (49 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
13 April 2018Registered office address changed from PO Box 81,101, Hessle Road, Hull HU3 2BN to 101 Hessle Road Hull HA3 2BG on 13 April 2018 (1 page)
13 April 2018Registered office address changed from 101 Hessle Road Hull HA3 2BG England to PO Box PO Box 81 101 Hessle Road Hull HU3 2BN on 13 April 2018 (1 page)
6 November 2017Appointment of Mr Simon Charles Clement Tarry as a director on 16 October 2017 (2 pages)
6 November 2017Appointment of Mr Simon Charles Clement Tarry as a director on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Bupinder Singh Sahota as a director on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Bupinder Singh Sahota as a director on 16 October 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (46 pages)
19 September 2017Full accounts made up to 31 December 2016 (46 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 May 2017Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages)
17 May 2017Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (46 pages)
13 October 2016Full accounts made up to 31 December 2015 (46 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 February 2016Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages)
3 February 2016Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages)
2 February 2016Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page)
2 February 2016Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 122,539
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 122,539
(5 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
9 June 2015Full accounts made up to 31 December 2014 (43 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Full accounts made up to 31 December 2014 (43 pages)
20 April 2015Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages)
20 April 2015Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Neil Talyor as a director on 3 November 2014 (1 page)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 122,539
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 122,539
(4 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 22/09/2014
(1 page)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
19 September 2014Appointment of Mr Bupinder Singh Sahota as a director on 11 September 2014 (2 pages)
19 September 2014Appointment of Mr Bupinder Singh Sahota as a director on 11 September 2014 (2 pages)
18 September 2014Termination of appointment of James Ian Penn Chase as a director on 11 September 2014 (1 page)
18 September 2014Termination of appointment of James Ian Penn Chase as a director on 11 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 122,537
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 122,537
(4 pages)
2 September 2014Resolutions
  • RES13 ‐ Iss/cap increased to £122,537 14/08/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2014Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages)
5 August 2014Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
9 June 2014Appointment of Mr James Ian Penn Chase as a director (2 pages)
9 June 2014Appointment of Mr James Ian Penn Chase as a director (2 pages)
27 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
27 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
24 February 2014Appointment of Mr Neil Talyor as a director (2 pages)
24 February 2014Appointment of Mr Neil Talyor as a director (2 pages)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
4 September 2013Full accounts made up to 31 December 2012 (37 pages)
4 September 2013Full accounts made up to 31 December 2012 (37 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2012Full accounts made up to 31 December 2011 (37 pages)
28 September 2012Full accounts made up to 31 December 2011 (37 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Susan Margaret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Susan Margaret Henderson on 18 July 2012 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (37 pages)
19 September 2011Full accounts made up to 31 December 2010 (37 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (34 pages)
4 October 2010Full accounts made up to 31 December 2009 (34 pages)
6 August 2010Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages)
6 August 2010Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
13 July 2010Appointment of Susan Margaret Henderson as a director (3 pages)
13 July 2010Appointment of Susan Margaret Henderson as a director (3 pages)
12 July 2010Termination of appointment of David Trollope as a director (2 pages)
12 July 2010Termination of appointment of David Trollope as a director (2 pages)
12 July 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
12 July 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (33 pages)
19 October 2009Full accounts made up to 31 December 2008 (33 pages)
6 October 2009Termination of appointment of Deepak Basra as a director (1 page)
6 October 2009Termination of appointment of Deepak Basra as a director (1 page)
6 October 2009Termination of appointment of Deepak Basra as a director (1 page)
6 October 2009Termination of appointment of Deepak Basra as a director (1 page)
10 September 2009Director appointed mr deepak n/a basra (1 page)
10 September 2009Director appointed mr deepak n/a basra (1 page)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
18 May 2009Appointment terminated director joseph woody (1 page)
18 May 2009Appointment terminated director joseph woody (1 page)
20 February 2009Full accounts made up to 31 December 2007 (33 pages)
20 February 2009Full accounts made up to 31 December 2007 (33 pages)
1 September 2008Full accounts made up to 31 December 2006 (35 pages)
1 September 2008Full accounts made up to 31 December 2006 (35 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
7 March 2007Full accounts made up to 31 December 2005 (28 pages)
7 March 2007Full accounts made up to 31 December 2005 (28 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
15 March 2006Full accounts made up to 31 December 2004 (24 pages)
15 March 2006Full accounts made up to 31 December 2004 (24 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 21/07/05; full list of members (3 pages)
1 September 2005Return made up to 21/07/05; full list of members (3 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2004Full accounts made up to 31 December 2003 (24 pages)
3 November 2004Full accounts made up to 31 December 2003 (24 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
1 September 2003Return made up to 21/07/03; full list of members (8 pages)
1 September 2003Return made up to 21/07/03; full list of members (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
12 August 2002Return made up to 21/07/02; full list of members (8 pages)
12 August 2002Return made up to 21/07/02; full list of members (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES13 ‐ Re: deed of assignment 23/03/02
(9 pages)
5 April 2002Resolutions
  • RES13 ‐ Re: deed of assignment 23/03/02
(9 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
18 September 2000New director appointed (6 pages)
18 September 2000New director appointed (6 pages)
10 August 2000Return made up to 21/07/00; full list of members (9 pages)
10 August 2000Return made up to 21/07/00; full list of members (9 pages)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 August 1999Return made up to 21/07/99; no change of members (8 pages)
27 August 1999Return made up to 21/07/99; no change of members (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 October 1998Full accounts made up to 31 December 1997 (19 pages)
28 August 1998Return made up to 21/07/98; full list of members (9 pages)
28 August 1998Return made up to 21/07/98; full list of members (9 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 September 1997Return made up to 21/07/97; full list of members (16 pages)
1 September 1997Return made up to 21/07/97; full list of members (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 August 1996Return made up to 21/07/96; no change of members (7 pages)
18 August 1996Return made up to 21/07/96; no change of members (7 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Memorandum and Articles of Association (42 pages)
13 March 1996Memorandum and Articles of Association (42 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
8 August 1995Statement of affairs (14 pages)
8 August 1995Ad 22/12/94--------- £ si 17857@1 (2 pages)
8 August 1995Statement of affairs (14 pages)
8 August 1995Ad 22/12/94--------- £ si 17857@1 (2 pages)
7 August 1995Return made up to 21/07/95; change of members (18 pages)
7 August 1995Return made up to 21/07/95; change of members (18 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1992Memorandum and Articles of Association (6 pages)
21 January 1971Registered office changed on 21/01/71 from: registered office changed (2 pages)
21 January 1971Registered office changed on 21/01/71 from: registered office changed (2 pages)
2 July 1907Certificate of incorporation (1 page)
2 July 1907Certificate of incorporation (1 page)