Hatters Lane
Watford
WD18 8WW
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 May 2021) |
Role | Vice President (Director) |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2019(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 May 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr David Roy West |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(55 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grensell Close Eversley Hook Hampshire RG27 0QQ |
Director Name | John Lloyd Davies |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(55 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Director Of Operations |
Correspondence Address | 45 Dukes Wood Crowthorne Berkshire RG45 6NF |
Secretary Name | Mr David Roy West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(55 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grensell Close Eversley Hook Hampshire RG27 0QQ |
Director Name | Leslie Harvey Swindells |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(62 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2003) |
Role | Accountant |
Correspondence Address | 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX |
Director Name | Tomas Settevik |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2000(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | Bratenalleen 24-26 Oslo 0487 Norway |
Director Name | Mr Barry John Skeet |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(65 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tulip Tree House Mill Lane Havant Hampshire PO9 1RX |
Director Name | Mr Colin Blebta |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Director Name | Luis Iglesias Fernandez |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 February 2006(69 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2009) |
Role | President Emea |
Correspondence Address | 154 Fareham Road Gosport Hampshire PO13 0FN |
Director Name | Mr Oriol Millet Lopez |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Director Name | Mrs Debra Margaret Reynolds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(72 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Thomas Peter Langmaid Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2013) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Michelangelo Federico Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2013(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Website | covidien.com |
---|
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
375k at £1 | Cdk Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,879,000 |
Latest Accounts | 26 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 August 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
5 December 2017 | Full accounts made up to 28 April 2017 (19 pages) |
---|---|
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
17 November 2016 | Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016 (1 page) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered 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 2016 | Full accounts made up to 29 April 2016 (20 pages) |
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 January 2016 | Full accounts made up to 24 April 2015 (16 pages) |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 January 2015 | Full accounts made up to 26 September 2014 (16 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 January 2014 | Full accounts made up to 27 September 2013 (21 pages) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
11 December 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Appointment of Mr Michelangelo Federico Stefani as a director
|
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages) |
3 January 2013 | Full accounts made up to 28 September 2012 (24 pages) |
1 February 2012 | Director's details changed for Mrs. Debra Reynolds on 20 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Company name changed tyco healthcare uk LIMITED\certificate issued on 20/01/12
|
30 December 2011 | Full accounts made up to 30 September 2011 (22 pages) |
16 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Mrs Joanne Pascucci on 14 January 2011 (1 page) |
19 January 2011 | Full accounts made up to 24 September 2010 (22 pages) |
13 January 2011 | Director's details changed for Mrs. Debra Reynolds on 31 December 2010 (2 pages) |
28 June 2010 | Full accounts made up to 25 September 2009 (19 pages) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Termination of appointment of David West as a director (1 page) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Appointment terminated secretary david west (1 page) |
28 August 2009 | Secretary appointed mrs joanne pascucci (1 page) |
27 August 2009 | Appointment terminated director luis iglesias fernandez (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 February 2009 | Director appointed mrs debra reynolds (2 pages) |
2 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
14 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 October 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 154 fareham road gosport hampshire PO13 0FN (1 page) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 January 2007 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (2 pages) |
24 April 2006 | Full accounts made up to 30 September 2005 (18 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 July 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 30 September 2004 (21 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
26 July 2004 | Auditor's resignation (1 page) |
17 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
5 May 2004 | Return made up to 19/01/04; full list of members (6 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 19/01/03; full list of members; amend (6 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Full accounts made up to 30 September 2002 (21 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 October 2002 | Location of register of members (1 page) |
6 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
10 May 2002 | Location of register of members (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (3 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
9 October 2001 | Resolutions
|
8 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
20 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (30 pages) |
13 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 154 fareham road gosport hampshire PO13 0FN (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 2 elmwood chineham business park crockford lane, basingstoke hampshire RG24 0WG (1 page) |
1 September 1999 | Company name changed kendall company(U.k)LIMITED(the)\certificate issued on 01/09/99 (2 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (32 pages) |
21 April 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (24 pages) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
10 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
10 October 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
14 January 1997 | Return made up to 19/01/97; no change of members
|
13 January 1997 | Full accounts made up to 30 June 1996 (18 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
9 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
24 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
25 August 1992 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | New director appointed (2 pages) |
14 March 1991 | Registered office changed on 14/03/91 from: telford road houndmills basingstoke hampshire RG21 2XZ (1 page) |
22 February 1991 | Particulars of mortgage/charge (3 pages) |
21 February 1991 | Full accounts made up to 31 December 1989 (20 pages) |
2 February 1990 | Full accounts made up to 31 December 1988 (20 pages) |
28 July 1989 | Particulars of mortgage/charge (7 pages) |
23 January 1989 | Full accounts made up to 31 December 1987 (19 pages) |
7 December 1988 | Resolutions
|
31 December 1962 | Company name changed\certificate issued on 31/12/62 (2 pages) |
20 May 1937 | Company name changed\certificate issued on 20/05/37 (2 pages) |
29 January 1937 | Incorporation (17 pages) |