Company NameSRCL Limited
DirectorDaniel V Ginnetti
Company StatusActive
Company Number03226910
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameBarry James Trowbridge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCivil Engineer
Correspondence Address99 Church Road
Wimbledon
London
SW19 5AL
Secretary NameStephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor, Bouverie House
154 Fleet Street
London
EC4A 2HX
Director NameWilliam David Lane Erasmus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(11 months after company formation)
Appointment Duration2 years (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressPond Cottage
Upper Swanmore
Hampshire
SO32 2QQ
Director NameJerry Christopher Benjamin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Walnut Drive
Tadworth
Surrey
KT20 6QX
Director NameAndrew Richard Barlow
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressBadgers Bend Bagshot Road
Chobham
Woking
Surrey
GU24 8SJ
Secretary NameWilliam John Hall
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressWarrenhyrst
Warren Road
Guildford
Surrey
GU1 2HD
Director NameJohn Reginald Hancock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarly Spring
London Road Allostock
Knutsford
Cheshire
WA16 9LJ
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2001(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Secretary NameMr William David Blyde
NationalityEnglish
StatusResigned
Appointed19 July 2001(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameNiall Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address3 Dunboy
Brighton Road
Foxrock
Dublin 18
Irish
Director NameMr Desmond Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressEastham House
Eastham Road
Bettystown
County Meath
Irish
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Fransiscus Johannes Maria Ten Brink
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(9 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed27 February 2006(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameNeville Graver
NationalityIrish
StatusResigned
Appointed27 September 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Beechwood Lawns
Rathcoole
County Dublin
Irish
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCEO
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr David Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Charles Anthony Alutto
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Director NameMr Richard Lawrence Foss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address882 Country Place
Lake Forest 60045
Illinois
United States
Director NameMr David Copland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Gravesend
Kent
DA11 9PD
Director NameMr Andrew David Higgins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House
London Road Northfleet
Gravesend
Kent
DA11 9PD
Director NameMr John Reginald Hancock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Mark Collier Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2010(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Fredrick Clesen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2010(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Charles Anthony Alutto
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2012(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr William J Seward
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(22 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2019)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Contact

Websiteersmedical.co.uk
Telephone03332404400
Telephone regionUnknown

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

676k at £1Stericycle International LTD
7.76%
Ordinary B
5.7m at £1Stericycle International LTD
65.14%
Ordinary A
1.9m at £1Stericycle International LTD
21.46%
Cumulative Redeemable Preference
250k at £1Stericycle International LTD
2.87%
Preference
240k at £1Stericycle International LTD
2.76%
B Cumulative Redeemable Preference
500 at £1Stericycle International LTD
0.01%
Ordinary C

Financials

Year2014
Turnover£140,208,000
Gross Profit£36,679,000
Net Worth-£29,103,000
Current Liabilities£152,274,000

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

11 January 2012Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

12 September 2023Full accounts made up to 31 December 2022 (37 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (38 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (37 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
17 December 2020Full accounts made up to 31 December 2019 (37 pages)
27 August 2020Statement by Directors (1 page)
27 August 2020Solvency Statement dated 13/08/20 (1 page)
27 August 2020Statement of capital on 27 August 2020
  • GBP 28,592,291
(5 pages)
27 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 November 2019Termination of appointment of William J Seward as a director on 15 October 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (32 pages)
28 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
7 May 2019Termination of appointment of Charles Anthony Alutto as a director on 2 May 2019 (1 page)
14 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
14 March 2019Appointment of Mr William Seward as a director on 8 February 2019 (2 pages)
27 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 45,592,291
(4 pages)
15 November 2018Change of details for Stericycle International Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (32 pages)
7 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
12 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 9,841,116
(4 pages)
1 December 2017Appointment of Mr Robert John Guice as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of John Paul Johnston as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of John Paul Johnston as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Robert John Guice as a director on 1 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 July 2017Satisfaction of charge 7 in full (2 pages)
6 July 2017Satisfaction of charge 7 in full (2 pages)
4 April 2017Director's details changed for Mr Daniel Ginnetti on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Daniel Ginnetti on 4 April 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (32 pages)
10 October 2016Full accounts made up to 31 December 2015 (32 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
3 November 2015Full accounts made up to 31 December 2014 (27 pages)
3 November 2015Full accounts made up to 31 December 2014 (27 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8,707,388
(7 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8,707,388
(7 pages)
26 March 2015Full accounts made up to 31 December 2013 (27 pages)
26 March 2015Full accounts made up to 31 December 2013 (27 pages)
17 December 2014Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages)
17 December 2014Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages)
17 December 2014Appointment of Mr Daniel Ginnetti as a director on 4 December 2014 (2 pages)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
8 December 2014Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
8 December 2014Termination of appointment of John Fredrick Clesen as a director on 4 December 2014 (1 page)
19 August 2014Termination of appointment of John Reginald Hancock as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of John Reginald Hancock as a director on 18 August 2014 (1 page)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,707,388
(7 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,707,388
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
19 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,707,388
(7 pages)
19 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8,707,388
(7 pages)
22 October 2012Appointment of Charles Anthony Alutto as a director (2 pages)
22 October 2012Appointment of Charles Anthony Alutto as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
13 August 2012Termination of appointment of Mark Miller as a director (1 page)
13 August 2012Termination of appointment of Mark Miller as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
3 October 2011Appointment of Mr Brendan John Fatchett as a director (2 pages)
3 October 2011Appointment of Mr Brendan John Fatchett as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Full accounts made up to 31 December 2010 (22 pages)
26 August 2011Full accounts made up to 31 December 2010 (22 pages)
17 August 2011Appointment of Mr John Paul Johnston as a director (2 pages)
17 August 2011Appointment of Mr John Paul Johnston as a director (2 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
14 July 2011Termination of appointment of David Copland as a director (1 page)
14 July 2011Termination of appointment of David Copland as a director (1 page)
15 December 2010Appointment of Mr John Fredrick Clesen as a director (2 pages)
15 December 2010Appointment of Mr Mark Collier Miller as a director (2 pages)
15 December 2010Appointment of Mr Mark Collier Miller as a director (2 pages)
15 December 2010Appointment of Mr John Fredrick Clesen as a director (2 pages)
13 December 2010Termination of appointment of Richard Foss as a director (1 page)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
13 December 2010Termination of appointment of Richard Foss as a director (1 page)
6 December 2010Termination of appointment of David Hughes as a director (1 page)
6 December 2010Termination of appointment of David Hughes as a director (1 page)
31 August 2010Full accounts made up to 31 December 2009 (22 pages)
31 August 2010Full accounts made up to 31 December 2009 (22 pages)
26 July 2010Director's details changed for Mr David Copland on 18 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Mr David Copland on 18 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 18 July 2010 (2 pages)
12 May 2010Termination of appointment of Andrew Higgins as a director (1 page)
12 May 2010Termination of appointment of Andrew Higgins as a director (1 page)
28 April 2010Appointment of Mr John Reginald Hancock as a director (2 pages)
28 April 2010Appointment of Mr John Reginald Hancock as a director (2 pages)
2 November 2009Appointment of Mr Andrew David Higgins as a director (2 pages)
2 November 2009Appointment of Mr Andrew David Higgins as a director (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (23 pages)
14 September 2009Full accounts made up to 31 December 2008 (23 pages)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
23 July 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
23 July 2009Return made up to 18/07/09; full list of members (7 pages)
23 July 2009Return made up to 18/07/09; full list of members (7 pages)
23 July 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
3 June 2009Director appointed mr richard lawrence foss (2 pages)
3 June 2009Director appointed mr richard lawrence foss (2 pages)
2 April 2009Director appointed mr david copland (1 page)
2 April 2009Director appointed mr david copland (1 page)
5 March 2009Appointment terminated director alan ward (1 page)
5 March 2009Appointment terminated director alan ward (1 page)
23 February 2009Appointment terminated director shazeen sacranie (1 page)
23 February 2009Appointment terminated director shazeen sacranie (1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
5 November 2008Director appointed mr charles anthony alutto (1 page)
5 November 2008Director appointed mr charles anthony alutto (1 page)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Return made up to 18/07/08; full list of members (9 pages)
30 July 2008Return made up to 18/07/08; full list of members (9 pages)
17 June 2008Appointment terminated director william blyde (1 page)
17 June 2008Appointment terminated director william blyde (1 page)
8 May 2008Director appointed mr david hughes (1 page)
8 May 2008Director appointed mr david hughes (1 page)
16 April 2008Director appointed mr alan john ward (1 page)
16 April 2008Director appointed mr alan john ward (1 page)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Appointment terminated secretary neville graver (1 page)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
11 April 2008Appointment terminated secretary neville graver (1 page)
7 January 2008Company name changed sterile technologies (newcastle) LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed sterile technologies (newcastle) LIMITED\certificate issued on 07/01/08 (2 pages)
11 December 2007Return made up to 18/07/07; full list of members (4 pages)
11 December 2007Return made up to 18/07/07; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
25 January 2007Company name changed south west energy LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed south west energy LIMITED\certificate issued on 25/01/07 (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
8 August 2005Return made up to 18/07/05; full list of members (4 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 18/07/05; full list of members (4 pages)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2004Return made up to 18/07/04; full list of members (9 pages)
3 August 2004Return made up to 18/07/04; full list of members (9 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
26 January 2004Ad 02/12/03--------- £ si 250000@1=250000 £ ic 8457388/8707388 (2 pages)
26 January 2004Ad 02/12/03--------- £ si 250000@1=250000 £ ic 8457388/8707388 (2 pages)
16 January 2004Nc inc already adjusted 02/12/03 (1 page)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004Nc inc already adjusted 02/12/03 (1 page)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
23 July 2003Return made up to 18/07/03; no change of members (9 pages)
23 July 2003Return made up to 18/07/03; no change of members (9 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
16 August 2002Return made up to 18/07/02; full list of members (8 pages)
16 August 2002Return made up to 18/07/02; full list of members (8 pages)
9 May 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 October 2001Full accounts made up to 30 June 2000 (18 pages)
24 October 2001Full accounts made up to 30 June 2000 (18 pages)
6 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
6 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
13 August 2001Return made up to 18/07/01; full list of members (7 pages)
13 August 2001Return made up to 18/07/01; full list of members (7 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
31 July 2001Memorandum and Articles of Association (30 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (30 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Company name changed medipower services LIMITED\certificate issued on 26/07/01 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 3 hart house the hart farnham surrey GU9 7HJ (1 page)
27 July 2001Ad 19/07/01--------- £ si 6085888@1=6085888 £ ic 2371500/8457388 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 3 hart house the hart farnham surrey GU9 7HJ (1 page)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001£ nc 2371500/8457388 19/07/01 (2 pages)
27 July 2001Ad 19/07/01--------- £ si 6085888@1=6085888 £ ic 2371500/8457388 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Company 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 2001Declaration of satisfaction of mortgage/charge (6 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (6 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 18/07/00; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 18/07/00; full list of members (8 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 February 2001Memorandum and Articles of Association (25 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 February 2001Memorandum and Articles of Association (25 pages)
6 July 2000Full accounts made up to 30 June 1998 (15 pages)
6 July 2000Full accounts made up to 30 June 1999 (15 pages)
6 July 2000Full accounts made up to 30 June 1999 (15 pages)
6 July 2000Full accounts made up to 30 June 1998 (15 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999New director appointed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (1 page)
25 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
25 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
25 June 1999Ad 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 1999Ad 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 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Ad 29/06/98--------- £ si 450000@1=450000 £ ic 1681500/2131500 (2 pages)
7 July 1998Ad 29/06/98--------- £ si 450000@1=450000 £ ic 1681500/2131500 (2 pages)
19 May 1998Ad 13/05/98--------- £ si 550000@1=550000 £ ic 1131500/1681500 (2 pages)
19 May 1998Ad 13/05/98--------- £ si 550000@1=550000 £ ic 1131500/1681500 (2 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
30 September 1997Registered office changed on 30/09/97 from: st andrews road smoke lane holesmouth avonmouth bristol BS11 9BP (1 page)
30 September 1997Registered office changed on 30/09/97 from: st andrews road smoke lane holesmouth avonmouth bristol BS11 9BP (1 page)
8 September 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
8 September 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
21 August 1997Return made up to 18/07/97; full list of members (6 pages)
21 August 1997Return made up to 18/07/97; full list of members (6 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Registered office changed on 18/07/97 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
18 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(41 pages)
18 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(41 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1997Registered office changed on 18/07/97 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1997Nc inc already adjusted 01/07/97 (1 page)
18 July 1997Nc inc already adjusted 01/07/97 (1 page)
18 July 1997Ad 01/07/97--------- £ si 1031500@1=1031500 £ ic 100000/1131500 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
18 July 1997Ad 01/07/97--------- £ si 1031500@1=1031500 £ ic 100000/1131500 (2 pages)
8 July 1997Particulars of mortgage/charge (9 pages)
8 July 1997Particulars of mortgage/charge (9 pages)
8 July 1997Particulars of mortgage/charge (10 pages)
8 July 1997Particulars of mortgage/charge (10 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 July 1997Nc inc already adjusted 27/06/97 (1 page)
4 July 1997Nc inc already adjusted 27/06/97 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1997Ad 27/06/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 July 1997Ad 27/06/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
13 March 1997Company name changed clinical waste resources LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed clinical waste resources LIMITED\certificate issued on 14/03/97 (2 pages)
18 July 1996Incorporation (20 pages)
18 July 1996Incorporation (20 pages)