Company NameCovidien UK Limited
Company StatusDissolved
Company Number00323648
CategoryPrivate Limited Company
Incorporation Date29 January 1937(87 years, 3 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)
Previous NamesKendall Company(U.K)Limited(The) and TYCO Healthcare UK Limited

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Secretary NameMrs Joanne Pascucci
NationalityBritish
StatusClosed
Appointed27 August 2009(72 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 04 May 2021)
RoleSenior Corporate Secretary
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(79 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 May 2021)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(82 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr David Roy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(55 years after company formation)
Appointment Duration18 years, 2 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Director NameJohn Lloyd Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(55 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RoleDirector Of Operations
Correspondence Address45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Secretary NameMr David Roy West
NationalityBritish
StatusResigned
Appointed19 January 1992(55 years after company formation)
Appointment Duration17 years, 8 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Director NameLeslie Harvey Swindells
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(62 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2003)
RoleAccountant
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameTomas Settevik
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2000(63 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleManaging Director
Correspondence AddressBratenalleen 24-26
Oslo
0487
Norway
Director NameMr Barry John Skeet
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(65 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTulip Tree House
Mill Lane
Havant
Hampshire
PO9 1RX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(66 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameLuis Iglesias Fernandez
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed03 February 2006(69 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2009)
RolePresident Emea
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0FN
Director NameMr Oriol Millet Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(69 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(72 years after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(73 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Michelangelo Federico Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2013(76 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(76 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(79 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Contact

Websitecovidien.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

375k at £1Cdk Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,879,000

Accounts

Latest Accounts26 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

10 August 1992Delivered on: 25 August 1992
Satisfied on: 19 September 2003
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum(s) from time to time standing to the credit of account(s) 01145028.170.00 maintained with the bank and the sum(s) from time to time standing to the credit of any blocked deposit accounts which may hereafter be opened.
Fully Satisfied
13 February 1991Delivered on: 22 February 1991
Satisfied on: 19 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts & stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due or owing to the company. Floating security all the company's stock in trade from time to time.
Fully Satisfied
12 July 1989Delivered on: 28 July 1989
Satisfied on: 28 February 1991
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock, raw materials and work-in-progress, book and other debts.
Fully Satisfied
31 October 1988Delivered on: 5 November 1988
Satisfied on: 7 January 1993
Persons entitled: Manufacturers Hanover Trust Company for and on Behalf of the Participating Banks

Classification: Debenture
Secured details: All monies due or to become due from the company and/or cdk U.K. limited to the chargee for and on behalf of the participating banks under the terms of a standby letter of credit application referred to in a credit agreement dated 31/10/88.
Particulars: Site bt.463-5 Pool industrial estate, redruth cornwall and 10.73 acres at haundmills industrial estate, haundmills, basingstoke (see form 395 for full details).. 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

Filing History

5 December 2017Full accounts made up to 28 April 2017 (19 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 November 2016Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016 (1 page)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
25 October 2016Full accounts made up to 29 April 2016 (20 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 375,000
(4 pages)
7 January 2016Full accounts made up to 24 April 2015 (16 pages)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
21 April 2015Auditor's resignation (1 page)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 375,000
(5 pages)
9 January 2015Full accounts made up to 26 September 2014 (16 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 375,000
(5 pages)
7 January 2014Full accounts made up to 27 September 2013 (21 pages)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
11 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Michelangelo Stefani
(4 pages)
6 November 2013Appointment of Mr Michelangelo Federico Stefani as a director
  • ANNOTATION A second filed AP01 was registered on 10TH December 2013
(3 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages)
3 January 2013Full accounts made up to 28 September 2012 (24 pages)
1 February 2012Director's details changed for Mrs. Debra Reynolds on 20 January 2012 (2 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Company name changed tyco healthcare uk LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Full accounts made up to 30 September 2011 (22 pages)
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Mrs Joanne Pascucci on 14 January 2011 (1 page)
19 January 2011Full accounts made up to 24 September 2010 (22 pages)
13 January 2011Director's details changed for Mrs. Debra Reynolds on 31 December 2010 (2 pages)
28 June 2010Full accounts made up to 25 September 2009 (19 pages)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Termination of appointment of David West as a director (1 page)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
30 September 2009Appointment terminated secretary david west (1 page)
28 August 2009Secretary appointed mrs joanne pascucci (1 page)
27 August 2009Appointment terminated director luis iglesias fernandez (1 page)
1 August 2009Full accounts made up to 30 September 2008 (20 pages)
20 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Director appointed mrs debra reynolds (2 pages)
2 February 2009Appointment terminated director oriol millet lopez (1 page)
14 November 2008Full accounts made up to 30 September 2007 (20 pages)
1 October 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (1 page)
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
24 January 2008Registered office changed on 24/01/08 from: 154 fareham road gosport hampshire PO13 0FN (1 page)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
11 July 2007Full accounts made up to 30 September 2006 (16 pages)
1 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 January 2007New director appointed (1 page)
19 December 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
23 May 2006New director appointed (2 pages)
24 April 2006Full accounts made up to 30 September 2005 (18 pages)
3 February 2006Return made up to 19/01/06; full list of members (3 pages)
7 July 2005Director resigned (1 page)
12 May 2005Full accounts made up to 30 September 2004 (21 pages)
21 February 2005Return made up to 19/01/05; full list of members (6 pages)
26 July 2004Auditor's resignation (1 page)
17 June 2004Full accounts made up to 30 September 2003 (21 pages)
5 May 2004Return made up to 19/01/04; full list of members (6 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
30 September 2003Return made up to 19/01/03; full list of members; amend (6 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2003Auditor's resignation (1 page)
3 April 2003Full accounts made up to 30 September 2002 (21 pages)
16 January 2003Return made up to 19/01/03; full list of members (7 pages)
14 October 2002Location of register of members (1 page)
6 July 2002Full accounts made up to 30 September 2001 (22 pages)
10 May 2002Location of register of members (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (3 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001Full accounts made up to 30 September 2000 (21 pages)
20 February 2001Return made up to 19/01/01; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
27 July 2000Full accounts made up to 30 September 1999 (30 pages)
13 January 2000Return made up to 19/01/00; full list of members (7 pages)
16 September 1999Registered office changed on 16/09/99 from: 154 fareham road gosport hampshire PO13 0FN (1 page)
16 September 1999Registered office changed on 16/09/99 from: 2 elmwood chineham business park crockford lane, basingstoke hampshire RG24 0WG (1 page)
1 September 1999Company name changed kendall company(U.k)LIMITED(the)\certificate issued on 01/09/99 (2 pages)
4 August 1999Full accounts made up to 30 September 1998 (32 pages)
21 April 1999New director appointed (2 pages)
8 February 1999Return made up to 19/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 30 September 1997 (24 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
10 February 1998Return made up to 19/01/98; full list of members (5 pages)
10 October 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
14 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 30 June 1996 (18 pages)
15 April 1996Full accounts made up to 30 June 1995 (19 pages)
9 January 1996Return made up to 19/01/96; no change of members (4 pages)
24 August 1994Full accounts made up to 31 December 1993 (21 pages)
25 August 1992Particulars of mortgage/charge (3 pages)
16 October 1991New director appointed (2 pages)
14 March 1991Registered office changed on 14/03/91 from: telford road houndmills basingstoke hampshire RG21 2XZ (1 page)
22 February 1991Particulars of mortgage/charge (3 pages)
21 February 1991Full accounts made up to 31 December 1989 (20 pages)
2 February 1990Full accounts made up to 31 December 1988 (20 pages)
28 July 1989Particulars of mortgage/charge (7 pages)
23 January 1989Full accounts made up to 31 December 1987 (19 pages)
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1962Company name changed\certificate issued on 31/12/62 (2 pages)
20 May 1937Company name changed\certificate issued on 20/05/37 (2 pages)
29 January 1937Incorporation (17 pages)