Company NameSun Dental Laboratories (UK) Limited
Company StatusActive
Company Number05110764
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Previous NameKeramic UK Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDerek Diasti
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2005(9 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4702 Heron Lane
Tampa
Florida 33629-55 87
Foreign
Director NameMrs Christine Hartley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimpson House Stanley Road
Barnsley
South Yorkshire
S70 3PG
Director NameMs Samira Lashgarl Navaz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressSimpson House Stanley Road
Barnsley
South Yorkshire
S70 3PG
Director NameMs Zara Zackrisson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressSimpson House Stanley Road
Barnsley
South Yorkshire
S70 3PG
Director NameDavid Winfield-Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleManager
Correspondence Address42 Spooner Drive
Killamarsh
Sheffield
South Yorkshire
S21 1SH
Secretary NameRebbeca Louise Conroy
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Langdale Drive
Dronfield
Sheffield
South Yorkshire
S18 2FS
Secretary NameDavid Winfield-Bennett
NationalityBritish
StatusResigned
Appointed27 January 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address42 Spooner Drive
Killamarsh
Sheffield
South Yorkshire
S21 1SH
Director NameSusan Drake
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alverley Way
Birdwell
Barnsley
S.Yorkshire
S70 5SS
Secretary NameJoseph James Law
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2012)
RoleTechnical Manager
Correspondence Address109 Highstone Road
Barnsley
S.Yorkshire
S70 4ET
Director NameMr Paul Hartley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimpson House Stanley Road
Barnsley
South Yorkshire
S70 3PG

Contact

Websitesundentallabs.com
Telephone01226 786163
Telephone regionBarnsley

Location

Registered AddressSimpson House
Stanley Road
Barnsley
South Yorkshire
S70 3PG
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Financials

Year2012
Net Worth£646,574
Cash£79,349
Current Liabilities£143,893

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

18 November 2020Delivered on: 19 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 January 2008Delivered on: 31 January 2008
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

17 February 2024Memorandum and Articles of Association (34 pages)
17 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2024Director's details changed for Ms Samira Lashgarl Navaz on 31 January 2024 (2 pages)
9 February 2024Appointment of Ms Samira Lashgarl Navaz as a director on 31 January 2024 (2 pages)
9 February 2024Appointment of Ms Zara Zackrisson as a director on 31 January 2024 (2 pages)
9 February 2024Director's details changed for Ms Zara Zackrisson on 31 January 2024 (2 pages)
25 August 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 September 2021Appointment of Mrs Christine Hartley as a director on 21 September 2021 (2 pages)
31 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Paul Hartley as a director on 29 April 2021 (1 page)
19 November 2020Registration of charge 051107640002, created on 18 November 2020 (41 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
22 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Susan Drake as a director on 30 June 2017 (1 page)
21 November 2017Termination of appointment of Susan Drake as a director on 30 June 2017 (1 page)
21 November 2017Appointment of Mr Paul Hartley as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Paul Hartley as a director on 31 October 2017 (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Joseph Law as a secretary (1 page)
28 March 2012Termination of appointment of Joseph Law as a secretary (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Derek Diasti on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Derek Diasti on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Susan Drake on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Susan Drake on 23 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from 110-112 sheffield road barnsley south yorkshire S70 1JB (1 page)
1 May 2008Registered office changed on 01/05/2008 from 110-112 sheffield road barnsley south yorkshire S70 1JB (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Location of debenture register (1 page)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 23/04/07; full list of members (3 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 23/04/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 118 sheffield road barnsley south yorkshire S70 1DD (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 118 sheffield road barnsley south yorkshire S70 1DD (1 page)
3 May 2007New director appointed (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Return made up to 23/04/06; full list of members (2 pages)
4 August 2006Return made up to 23/04/06; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Return made up to 23/04/05; full list of members (7 pages)
4 July 2005Return made up to 23/04/05; full list of members (7 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 May 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 March 2005Company name changed keramic uk LTD\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed keramic uk LTD\certificate issued on 10/03/05 (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director's particulars changed (1 page)
23 April 2004Incorporation (13 pages)
23 April 2004Incorporation (13 pages)