Leeds
West Yorkshire
LS10 2LF
Director Name | Barry James Trowbridge |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 99 Church Road Wimbledon London SW19 5AL |
Secretary Name | Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor, Bouverie House 154 Fleet Street London EC4A 2HX |
Director Name | William David Lane Erasmus |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(11 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Pond Cottage Upper Swanmore Hampshire SO32 2QQ |
Director Name | Jerry Christopher Benjamin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 2 Walnut Drive Tadworth Surrey KT20 6QX |
Director Name | Andrew Richard Barlow |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Badgers Bend Bagshot Road Chobham Woking Surrey GU24 8SJ |
Secretary Name | William John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Warrenhyrst Warren Road Guildford Surrey GU1 2HD |
Director Name | John Reginald Hancock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Early Spring London Road Allostock Knutsford Cheshire WA16 9LJ |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2001(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Secretary Name | Mr William David Blyde |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 July 2001(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Director Name | Niall Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 3 Dunboy Brighton Road Foxrock Dublin 18 Irish |
Director Name | Mr Desmond Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Eastham House Eastham Road Bettystown County Meath Irish |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Fransiscus Johannes Maria Ten Brink |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Neville Graver |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Beechwood Lawns Rathcoole County Dublin Irish |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | CEO |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr David Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Charles Anthony Alutto |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Richard Lawrence Foss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 882 Country Place Lake Forest 60045 Illinois United States |
Director Name | Mr David Copland |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD |
Director Name | Mr Andrew David Higgins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD |
Director Name | Mr John Reginald Hancock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Mark Collier Miller |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2010(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr John Fredrick Clesen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2010(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2011(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Brendan John Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Charles Anthony Alutto |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2012(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr William J Seward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2019(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2019) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Website | ersmedical.co.uk |
---|---|
Telephone | 03332404400 |
Telephone region | Unknown |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
676k at £1 | Stericycle International LTD 7.76% Ordinary B |
---|---|
5.7m at £1 | Stericycle International LTD 65.14% Ordinary A |
1.9m at £1 | Stericycle International LTD 21.46% Cumulative Redeemable Preference |
250k at £1 | Stericycle International LTD 2.87% Preference |
240k at £1 | Stericycle International LTD 2.76% B Cumulative Redeemable Preference |
500 at £1 | Stericycle International LTD 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £140,208,000 |
Gross Profit | £36,679,000 |
Net Worth | -£29,103,000 |
Current Liabilities | £152,274,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
11 January 2012 | Delivered on: 12 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency. Outstanding |
---|---|
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 13 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 13 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details. Fully Satisfied |
2 December 2003 | Delivered on: 10 December 2003 Satisfied on: 13 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property being land and buildings at holesmouth junction st andrews road avonmouth bristol t/n AV246280. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2003 | Delivered on: 11 March 2003 Satisfied on: 13 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 26 July 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 1ST july 1997. Particulars: L/H property at smoke lane holesmouth junction avonmouth bristol t/n AV246280 with all buildings fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 21 July 1999 Persons entitled: Motherwell Bridge Projects Limited Classification: Mortgage debenture Secured details: £1,000,000 (the deferred consideration) and any other sums due from the company to the chargee and all other monies due to the chargee under or in connection with the asset sale and purchase agreement, the mortgage debenture or the charged property. Particulars: By way of legal mortgage l/h property at smoke lane holesmouth junction avonmouth bristol t/no. AV246286 and all buildings and fixtures (including trade and tenants fixtures and fixed plant and machinery). Fixed charge over goodwill. By way of floating charge over the assets including without limitation the benefit of each contract, the fixed plant, the goodwill, the machinery, the motor vehicle, the office equipment, the property, the spare parts and the assets. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (37 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
27 August 2020 | Statement by Directors (1 page) |
27 August 2020 | Solvency Statement dated 13/08/20 (1 page) |
27 August 2020 | Statement of capital on 27 August 2020
|
27 August 2020 | Resolutions
|
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of William J Seward as a director on 15 October 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
7 May 2019 | Termination of appointment of Charles Anthony Alutto as a director on 2 May 2019 (1 page) |
14 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
14 March 2019 | Appointment of Mr William Seward as a director on 8 February 2019 (2 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
15 November 2018 | Change of details for Stericycle International Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
7 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
1 December 2017 | Appointment of Mr Robert John Guice as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of John Paul Johnston as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of John Paul Johnston as a director on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Robert John Guice as a director on 1 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
6 July 2017 | Satisfaction of charge 7 in full (2 pages) |
6 July 2017 | Satisfaction of charge 7 in full (2 pages) |
4 April 2017 | Director's details changed for Mr Daniel Ginnetti on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Daniel Ginnetti on 4 April 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
26 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
17 December 2014 | Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
8 December 2014 | Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
8 December 2014 | Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page) |
19 August 2014 | Termination of appointment of John Reginald Hancock as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Reginald Hancock as a director on 18 August 2014 (1 page) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 October 2012 | Appointment of Charles Anthony Alutto as a director (2 pages) |
22 October 2012 | Appointment of Charles Anthony Alutto as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Termination of appointment of Mark Miller as a director (1 page) |
13 August 2012 | Termination of appointment of Mark Miller as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Brendan John Fatchett as a director (2 pages) |
3 October 2011 | Appointment of Mr Brendan John Fatchett as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
26 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 August 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
17 August 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Termination of appointment of David Copland as a director (1 page) |
14 July 2011 | Termination of appointment of David Copland as a director (1 page) |
15 December 2010 | Appointment of Mr John Fredrick Clesen as a director (2 pages) |
15 December 2010 | Appointment of Mr Mark Collier Miller as a director (2 pages) |
15 December 2010 | Appointment of Mr Mark Collier Miller as a director (2 pages) |
15 December 2010 | Appointment of Mr John Fredrick Clesen as a director (2 pages) |
13 December 2010 | Termination of appointment of Richard Foss as a director (1 page) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
13 December 2010 | Termination of appointment of Richard Foss as a director (1 page) |
6 December 2010 | Termination of appointment of David Hughes as a director (1 page) |
6 December 2010 | Termination of appointment of David Hughes as a director (1 page) |
31 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 July 2010 | Director's details changed for Mr David Copland on 18 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 18 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr David Copland on 18 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Director's details changed for Fransiscus Johannes Maria Ten Brink on 18 July 2010 (2 pages) |
12 May 2010 | Termination of appointment of Andrew Higgins as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Higgins as a director (1 page) |
28 April 2010 | Appointment of Mr John Reginald Hancock as a director (2 pages) |
28 April 2010 | Appointment of Mr John Reginald Hancock as a director (2 pages) |
2 November 2009 | Appointment of Mr Andrew David Higgins as a director (2 pages) |
2 November 2009 | Appointment of Mr Andrew David Higgins as a director (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
23 July 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
23 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
23 July 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
3 June 2009 | Director appointed mr richard lawrence foss (2 pages) |
3 June 2009 | Director appointed mr richard lawrence foss (2 pages) |
2 April 2009 | Director appointed mr david copland (1 page) |
2 April 2009 | Director appointed mr david copland (1 page) |
5 March 2009 | Appointment terminated director alan ward (1 page) |
5 March 2009 | Appointment terminated director alan ward (1 page) |
23 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
23 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
5 November 2008 | Director appointed mr charles anthony alutto (1 page) |
5 November 2008 | Director appointed mr charles anthony alutto (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (9 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (9 pages) |
17 June 2008 | Appointment terminated director william blyde (1 page) |
17 June 2008 | Appointment terminated director william blyde (1 page) |
8 May 2008 | Director appointed mr david hughes (1 page) |
8 May 2008 | Director appointed mr david hughes (1 page) |
16 April 2008 | Director appointed mr alan john ward (1 page) |
16 April 2008 | Director appointed mr alan john ward (1 page) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Appointment terminated secretary neville graver (1 page) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
11 April 2008 | Appointment terminated secretary neville graver (1 page) |
7 January 2008 | Company name changed sterile technologies (newcastle) LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed sterile technologies (newcastle) LIMITED\certificate issued on 07/01/08 (2 pages) |
11 December 2007 | Return made up to 18/07/07; full list of members (4 pages) |
11 December 2007 | Return made up to 18/07/07; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
25 January 2007 | Company name changed south west energy LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed south west energy LIMITED\certificate issued on 25/01/07 (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Return made up to 18/07/06; full list of members
|
2 October 2006 | Return made up to 18/07/06; full list of members
|
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
26 January 2004 | Ad 02/12/03--------- £ si 250000@1=250000 £ ic 8457388/8707388 (2 pages) |
26 January 2004 | Ad 02/12/03--------- £ si 250000@1=250000 £ ic 8457388/8707388 (2 pages) |
16 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
16 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
23 July 2003 | Return made up to 18/07/03; no change of members (9 pages) |
23 July 2003 | Return made up to 18/07/03; no change of members (9 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 October 2001 | Full accounts made up to 30 June 2000 (18 pages) |
24 October 2001 | Full accounts made up to 30 June 2000 (18 pages) |
6 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
6 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
13 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Memorandum and Articles of Association (30 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (30 pages) |
31 July 2001 | Resolutions
|
27 July 2001 | Company name changed medipower services LIMITED\certificate issued on 26/07/01 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 3 hart house the hart farnham surrey GU9 7HJ (1 page) |
27 July 2001 | Ad 19/07/01--------- £ si 6085888@1=6085888 £ ic 2371500/8457388 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 3 hart house the hart farnham surrey GU9 7HJ (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | £ nc 2371500/8457388 19/07/01 (2 pages) |
27 July 2001 | Ad 19/07/01--------- £ si 6085888@1=6085888 £ ic 2371500/8457388 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Company name changed medipower services LIMITED\certificate issued on 26/07/01 (2 pages) |
27 July 2001 | £ nc 2371500/8457388 19/07/01 (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 18/07/00; full list of members (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 18/07/00; full list of members (8 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (25 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (25 pages) |
6 July 2000 | Full accounts made up to 30 June 1998 (15 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
6 July 2000 | Full accounts made up to 30 June 1998 (15 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | New director appointed (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Ad 16/06/99--------- £ si 240000@1=240000 £ ic 2131500/2371500 (2 pages) |
25 June 1999 | £ nc 2131500/2371500 16/06/99 (1 page) |
25 June 1999 | Ad 16/06/99--------- £ si 240000@1=240000 £ ic 2131500/2371500 (2 pages) |
25 June 1999 | £ nc 2131500/2371500 16/06/99 (1 page) |
15 July 1998 | Return made up to 18/07/98; full list of members
|
15 July 1998 | Return made up to 18/07/98; full list of members
|
7 July 1998 | Ad 29/06/98--------- £ si 450000@1=450000 £ ic 1681500/2131500 (2 pages) |
7 July 1998 | Ad 29/06/98--------- £ si 450000@1=450000 £ ic 1681500/2131500 (2 pages) |
19 May 1998 | Ad 13/05/98--------- £ si 550000@1=550000 £ ic 1131500/1681500 (2 pages) |
19 May 1998 | Ad 13/05/98--------- £ si 550000@1=550000 £ ic 1131500/1681500 (2 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: st andrews road smoke lane holesmouth avonmouth bristol BS11 9BP (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: st andrews road smoke lane holesmouth avonmouth bristol BS11 9BP (1 page) |
8 September 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
8 September 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
21 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Registered office changed on 18/07/97 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Registered office changed on 18/07/97 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
18 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
18 July 1997 | Ad 01/07/97--------- £ si 1031500@1=1031500 £ ic 100000/1131500 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Ad 01/07/97--------- £ si 1031500@1=1031500 £ ic 100000/1131500 (2 pages) |
8 July 1997 | Particulars of mortgage/charge (9 pages) |
8 July 1997 | Particulars of mortgage/charge (9 pages) |
8 July 1997 | Particulars of mortgage/charge (10 pages) |
8 July 1997 | Particulars of mortgage/charge (10 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Nc inc already adjusted 27/06/97 (1 page) |
4 July 1997 | Nc inc already adjusted 27/06/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
3 July 1997 | Ad 27/06/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Ad 27/06/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
13 March 1997 | Company name changed clinical waste resources LIMITED\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed clinical waste resources LIMITED\certificate issued on 14/03/97 (2 pages) |
18 July 1996 | Incorporation (20 pages) |
18 July 1996 | Incorporation (20 pages) |