Company NameDentsply Holdings
Company StatusDissolved
Company Number01337329
CategoryPrivate Unlimited Company
Incorporation Date4 November 1977(46 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Winters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2014(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Gerard Peter Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Michael Richard Crane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed22 April 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 1997)
RoleSr Vice Presedent
Country of ResidenceUnited States
Correspondence Address264 Pine View Lane
York
Pa 17403
United States
Director NameMr Michael Robert Butler Williams
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleSecretary
Correspondence AddressWhitehill Portsmouth Road
Ripley
Woking
Surrey
GU23 6EW
Secretary NameMr Michael Robert Butler Williams
NationalityBritish
StatusResigned
Appointed22 April 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressWhitehill Portsmouth Road
Ripley
Woking
Surrey
GU23 6EW
Director NameMr John David Buckley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(16 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Shepherds Fold
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Secretary NameMr John David Buckley
NationalityBritish
StatusResigned
Appointed20 December 1993(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1997)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Shepherds Fold
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Director NameMr Robert Franklin Smyth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameWalter William Weston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1997(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleSr Vice President Europe/Mea
Correspondence AddressEoschlestrasse 53
Radolfzell (Bohringen)
D78315
Secretary NameMr Robert Franklin Smyth
NationalityBritish
StatusResigned
Appointed03 March 1997(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameMr Peter Anthony Rees
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(20 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 July 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP

Contact

Websitedentsply.co.uk

Location

Registered AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.4m at £1Dentsply Gmbh
99.89%
Ordinary B
10k at £1Dentsply LTD
0.11%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2017Director's details changed for Mr. Gerard Peter Campbell on 11 February 2016 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9,416,937
(4 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,416,937
(4 pages)
31 October 2014Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page)
31 October 2014Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9,416,937
(5 pages)
12 May 2014Appointment of Mr Robert John Winters as a director (2 pages)
9 May 2014Termination of appointment of John Buckley as a director (1 page)
9 May 2014Appointment of Mr. Gerard Peter Campbell as a director (2 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from Building 1 Aviator Park Station Road Addlestone Surrey KT15 2PG England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Building 1 Aviator Park Station Road Addlestone Surrey KT15 2PG England on 1 May 2013 (1 page)
22 May 2012Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from hamm moor lane addlestone weybridge surrey KT15 2SE (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Return made up to 22/04/08; full list of members (3 pages)
23 May 2008Appointment terminated director peter rees (1 page)
16 August 2007Return made up to 22/04/07; no change of members (7 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 May 2003Return made up to 22/04/03; full list of members (7 pages)
7 May 2002Return made up to 22/04/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 May 2001Return made up to 22/04/01; full list of members (7 pages)
9 May 2000Return made up to 22/04/00; full list of members (7 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Return made up to 22/04/99; full list of members (6 pages)
17 April 1998Return made up to 22/04/98; full list of members (6 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Return made up to 22/04/96; full list of members (6 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 April 1995Return made up to 22/04/95; full list of members (6 pages)
2 August 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)