Company NameAnsell (U.K.) Limited
Company StatusActive
Company Number01458684
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Amanda Jane Manzoni
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(40 years after company formation)
Appointment Duration4 years, 5 months
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Bryce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(40 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameZubair Javeed
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Ian David Veal
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1996)
RoleAccountant
Correspondence Address28 Claremont Crescent
Hoppers Crossing
Victoria
Foreign
Australia
Director NameMichael Thomas McGetrick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 December 2007)
RoleAccountant
Correspondence Address2130 North Lincoln Park West
Chicago
Illinois Il 60614
Foreign
Director NameStephen Charles Geerling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address240 Ewell Court
Bartlett
Illinois
60103
Secretary NameMr Roy Neil Arthur
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mill Lane
Greenfield
Bedford
Bedfordshire
MK45 5DF
Director NamePhilip Roy Gay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 1996(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2001)
RoleExecutive General Manager
Correspondence Address185-211 Kendalls Lane
Hurst Bridge
Victoria 3099
Foreign
Australia
Director NameClifford John Veerbeek
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 1997(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2002)
RoleTreasurer
Correspondence Address213 South Lane
New Malden
Surrey
KT3 5EP
Secretary NameClifford John Veerbeek
NationalityNew Zealander
StatusResigned
Appointed22 December 1997(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2002)
RoleTreasurer
Correspondence Address213 South Lane
New Malden
Surrey
KT3 5EP
Director NameDavid Charles Brittain
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleFinancial Controller
Correspondence AddressSendhurst Farm Cottage
London Road Send
Woking
Surrey
GU23 7JX
Director NameMr David Malcolm Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 1998(18 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 May 2015)
RoleTreasury Manager
Country of ResidenceAustralia
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NamePeter Chapman Cook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 1998(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressAshleys 49 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameDuncan Peter Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleAccountant
Correspondence Address9 Perryfield Way
Richmond
Surrey
TW10 7SW
Director NameChristopher Stewart Bell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2002)
RoleRegional Manager
Correspondence AddressRaggi Cottage
6-8 Jubilee Lane
Farnham
Surrey
GU10 4SZ
Director NameMichael Richard Flather
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressCross Cottage
Hadley
Droitwich
Worcestershire
WR9 0AT
Secretary NameDuncan Peter Collins
NationalityBritish
StatusResigned
Appointed30 August 2002(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Correspondence Address9 Perryfield Way
Richmond
Surrey
TW10 7SW
Director NameMarc Louis Joseph Cauwenberghs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed26 September 2003(23 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 2004)
RoleAccountant
Correspondence AddressSylvain Dupuisstraat 2/52
Knokke-Heist
8300
Belgium
Secretary NameMr Peter James Brown
NationalityBritish
StatusResigned
Appointed26 September 2003(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Everard Close
Henwick Park
Worcester
Worcestershire
WR2 6ET
Secretary NameEmer Conroy
NationalityIrish
StatusResigned
Appointed29 May 2007(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 August 2007)
RoleCompany Lawyer
Correspondence Address12 Clonmore Terrace
Dublin 3
Irish
Director NameFrancois Le Jeune D'Allegeerscheque
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 December 2007(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2012)
RoleFinancial Director
Country of ResidenceBelgium
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Secretary NameDanielle Van De Putte
NationalityBelgian
StatusResigned
Appointed12 December 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2011)
RoleCompany Lawyer
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NameJohan Andre Bonhomme
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 2011(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NameMs Hilde De Schryver
Date of BirthMay 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2012(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSomerset House Temple Street
Birmingham
B2 5DJ
Director NameMr Francois Henri Cmg Le Jeune D'Allegeershecque
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 2015(35 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBlock J Ansell Healthcare Europe Nv
Riverside Business Park, Block J
Blvd International 55
1070 Brussells
Belgium
Director NameMr Phillippe Henri Carlos Michel Maria Rommel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 2015(35 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBlock J Ansell Healthcare Europe Nv
Riverside Business Park, Block J
Blvd International 55
1070 Brussels
Belgium
Director NamePeter Emiel Vosch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed29 March 2018(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websiteansell.eu

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.4m at £1Pd International Pty LTD
98.12%
Ordinary A
948k at £1Pd International Pty LTD
1.88%
Ordinary

Financials

Year2014
Net Worth£52,312,330
Cash£2,419,819
Current Liabilities£5,945,093

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 June 2019 (24 pages)
15 November 2019Appointment of Ms Amanda Jane Manzoni as a director on 14 November 2019 (2 pages)
15 November 2019Appointment of Mr Paul Bryce as a director on 14 November 2019 (2 pages)
15 November 2019Termination of appointment of Peter Emiel Vosch as a director on 14 November 2019 (1 page)
15 November 2019Termination of appointment of Francois Henri Cmg Le Jeune D'allegeershecque as a director on 14 November 2019 (1 page)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
18 April 2019Full accounts made up to 30 June 2018 (22 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
6 April 2018Full accounts made up to 30 June 2017 (18 pages)
29 March 2018Appointment of Peter Emiel Vosch as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of David Malcolm Graham as a director on 29 March 2018 (1 page)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
2 August 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Full accounts made up to 30 June 2015 (15 pages)
6 June 2016Full accounts made up to 30 June 2015 (15 pages)
6 January 2016Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page)
28 July 2015Termination of appointment of Johan Andre Bonhomme as a director on 30 April 2015 (1 page)
28 July 2015Termination of appointment of Johan Andre Bonhomme as a director on 30 April 2015 (1 page)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,302,875
(6 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,302,875
(6 pages)
27 July 2015Appointment of Mr David Malcolm Graham as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Mr David Malcolm Graham as a director on 30 April 2015 (2 pages)
22 May 2015Termination of appointment of David Malcolm Graham as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Hilde De Schryver as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Hilde De Schryver as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Francois Henri Cmg Le Jeune D'allegeershecque as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Francois Henri Cmg Le Jeune D'allegeershecque as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Phillippe Henri Carlos Michel Maria Rommel as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Phillippe Henri Carlos Michel Maria Rommel as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of David Malcolm Graham as a director on 22 May 2015 (1 page)
10 April 2015Full accounts made up to 30 June 2014 (15 pages)
10 April 2015Full accounts made up to 30 June 2014 (15 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,302,875
(5 pages)
12 February 2014Full accounts made up to 30 June 2013 (14 pages)
12 February 2014Full accounts made up to 30 June 2013 (14 pages)
3 February 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 27,302,875
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 27,302,875
(3 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
16 November 2012Termination of appointment of Francois Le Jeune D'allegeerscheque as a director on 16 November 2012 (1 page)
16 November 2012Appointment of Ms Hilde De Schryver as a director on 16 November 2012 (2 pages)
16 November 2012Appointment of Ms Hilde De Schryver as a director on 16 November 2012 (2 pages)
16 November 2012Appointment of Ms Hilde De Schryver as a director (2 pages)
16 November 2012Termination of appointment of Francois Le Jeune D'allegeerscheque as a director (1 page)
16 November 2012Termination of appointment of Francois Le Jeune D'allegeerscheque as a director on 16 November 2012 (1 page)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 30 June 2011 (13 pages)
13 June 2012Full accounts made up to 30 June 2011 (13 pages)
22 May 2012Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page)
22 May 2012Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page)
22 May 2012Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page)
22 May 2012Termination of appointment of Danielle Van De Putte as a secretary (1 page)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 27,302,875
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 27,302,875
(3 pages)
4 July 2011Full accounts made up to 30 June 2010 (14 pages)
4 July 2011Full accounts made up to 30 June 2010 (14 pages)
20 June 2011Director's details changed for David Malcolm Graham on 20 June 2011 (2 pages)
20 June 2011Director's details changed for David Malcolm Graham on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Francois Le Jeune D'allegeerscheque on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Danielle Van De Putte on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for Danielle Van De Putte on 20 June 2011 (1 page)
20 June 2011Director's details changed for Francois Le Jeune D'allegeerscheque on 20 June 2011 (2 pages)
24 May 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 21,319,798
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 21,319,798
(3 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
27 April 2011Appointment of Johan Andre Bonhomme as a director (3 pages)
27 April 2011Appointment of Johan Andre Bonhomme as a director (3 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Francois Le Jeune D'allegeerscheque on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Francois Le Jeune D'allegeerscheque on 14 July 2010 (2 pages)
26 July 2010Director's details changed for David Malcolm Graham on 14 July 2010 (2 pages)
26 July 2010Director's details changed for David Malcolm Graham on 14 July 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
1 July 2009Full accounts made up to 30 June 2008 (12 pages)
1 July 2009Full accounts made up to 30 June 2008 (12 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o ansell (uk) LTD unit 2 broad ground road lakeside redditch worcestershire B98 8YP (1 page)
24 February 2009Registered office changed on 24/02/2009 from c/o ansell (uk) LTD unit 2 broad ground road lakeside redditch worcestershire B98 8YP (1 page)
20 February 2009Secretary's change of particulars / danielle van de putte / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / danielle van de putte / 20/02/2009 (1 page)
1 October 2008Full accounts made up to 30 June 2007 (12 pages)
1 October 2008Full accounts made up to 30 June 2007 (12 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
9 April 2008Appointment terminated director michael flather (1 page)
9 April 2008Appointment terminated director michael flather (1 page)
4 January 2008Return made up to 11/08/07; no change of members (5 pages)
4 January 2008Return made up to 11/08/07; no change of members (5 pages)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
9 September 2007Secretary resigned (1 page)
9 September 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
25 May 2007Full accounts made up to 30 June 2006 (13 pages)
25 May 2007Full accounts made up to 30 June 2006 (13 pages)
6 February 2007Group of companies' accounts made up to 30 June 2005 (25 pages)
6 February 2007Group of companies' accounts made up to 30 June 2005 (25 pages)
4 August 2006Return made up to 14/07/06; full list of members (3 pages)
4 August 2006Return made up to 14/07/06; full list of members (3 pages)
11 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
11 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
26 May 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
26 May 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
26 May 2005Group of companies' accounts made up to 30 June 2003 (25 pages)
26 May 2005Group of companies' accounts made up to 30 June 2003 (25 pages)
11 October 2004Return made up to 14/07/04; full list of members (7 pages)
11 October 2004Return made up to 14/07/04; full list of members (7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
12 January 2004Group of companies' accounts made up to 30 June 2002 (23 pages)
12 January 2004Group of companies' accounts made up to 30 June 2002 (23 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003Secretary resigned;director resigned (1 page)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003Registered office changed on 27/09/03 from: ansell house 119 ewell road surbiton surrey KT6 6AL (1 page)
27 September 2003Registered office changed on 27/09/03 from: ansell house 119 ewell road surbiton surrey KT6 6AL (1 page)
27 September 2003New secretary appointed (3 pages)
27 September 2003New secretary appointed (3 pages)
18 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
1 August 2002Return made up to 14/07/02; full list of members (8 pages)
1 August 2002Return made up to 14/07/02; full list of members (8 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
15 June 2002Auditor's resignation (1 page)
15 June 2002Auditor's resignation (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
2 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
10 January 2002Director resigned (2 pages)
10 January 2002Director resigned (2 pages)
1 August 2001Ad 10/09/99--------- £ si 542414@1 (2 pages)
1 August 2001Return made up to 14/07/01; full list of members (8 pages)
1 August 2001Return made up to 14/07/01; full list of members (8 pages)
1 August 2001Ad 10/09/99--------- £ si 542414@1 (2 pages)
3 May 2001Full group accounts made up to 30 June 2000 (22 pages)
3 May 2001Full group accounts made up to 30 June 2000 (22 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Full group accounts made up to 30 June 1999 (23 pages)
3 May 2000Full group accounts made up to 30 June 1999 (23 pages)
20 July 1999Return made up to 14/07/99; no change of members (6 pages)
20 July 1999Return made up to 14/07/99; no change of members (6 pages)
21 April 1999Director resigned (2 pages)
21 April 1999Director resigned (2 pages)
11 February 1999Full group accounts made up to 30 June 1998 (23 pages)
11 February 1999Full group accounts made up to 30 June 1998 (23 pages)
22 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1998Location of register of members (1 page)
19 May 1998Location of register of members (1 page)
6 May 1998Full group accounts made up to 30 June 1997 (21 pages)
6 May 1998Full group accounts made up to 30 June 1997 (21 pages)
14 January 1998Company name changed pacific dunlop (holdings) limite d\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed pacific dunlop (holdings) limite d\certificate issued on 14/01/98 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 January 1998Registered office changed on 05/01/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
17 November 1997Ad 28/10/97--------- £ si 387000@1=387000 £ ic 13397965/13784965 (2 pages)
17 November 1997Ad 28/10/97--------- £ si 387000@1=387000 £ ic 13397965/13784965 (2 pages)
19 August 1997Full group accounts made up to 30 June 1996 (26 pages)
19 August 1997Full group accounts made up to 30 June 1996 (26 pages)
27 July 1997Return made up to 14/07/97; no change of members (6 pages)
27 July 1997Return made up to 14/07/97; no change of members (6 pages)
28 February 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
28 February 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (3 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (3 pages)
27 August 1996Return made up to 14/07/96; no change of members (6 pages)
27 August 1996Return made up to 14/07/96; no change of members (6 pages)
18 March 1996Full group accounts made up to 30 June 1995 (25 pages)
18 March 1996Full group accounts made up to 30 June 1995 (25 pages)
21 July 1995Return made up to 14/07/95; full list of members (8 pages)
21 July 1995Return made up to 14/07/95; full list of members (8 pages)
21 July 1995Return made up to 14/07/95; full list of members (16 pages)
29 March 1995Full group accounts made up to 30 June 1994 (28 pages)
29 March 1995Full group accounts made up to 30 June 1994 (28 pages)
9 February 1995Ad 20/01/95--------- £ si 100000@1=100000 £ ic 13297965/13397965 (2 pages)
9 February 1995Ad 20/01/95--------- £ si 100000@1=100000 £ ic 13297965/13397965 (2 pages)
22 April 1994Full group accounts made up to 30 June 1993 (28 pages)
22 April 1994Full group accounts made up to 30 June 1993 (28 pages)
2 June 1993£ nc 15000000/20000000 29/03/93 (1 page)
2 June 1993£ nc 15000000/20000000 29/03/93 (1 page)
2 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1991Ad 28/06/91--------- £ si 30000000@1 (2 pages)
19 August 1991Ad 28/06/91--------- £ si 30000000@1 (2 pages)
2 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Incorporation (19 pages)
2 November 1979Incorporation (19 pages)