Company NameMallinckrodt Chemical Holdings (U.K.) Limited
DirectorsToby Godrich and Alasdair John Fenlon
Company StatusActive
Company Number02678467
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 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 Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 June 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameKaren Witte Duros
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 1992)
RoleAssistant General Counsel
Correspondence Address12207 Brook Springs Court
Dos Peres Missouri 63122
United States
Director NameJake Arthur Larimer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(1 week after company formation)
Appointment Duration7 years (resigned 25 January 1999)
RoleCorporate General Counsel
Correspondence Address1640 Featherstone Drive
St Louis
Missouri 63131
Foreign
Director NameTerry Douglas Meier
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(1 week after company formation)
Appointment Duration7 years (resigned 25 January 1999)
RoleManagement Executive
Correspondence Address76007 Lugger Wood Court
Ellisville
Missouri 63021
United States
Director NameMs Rita Elizabeth Bleser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 1999)
RoleCorporate Attorney
Correspondence Address1550 Southliin Drive
Kirkwood
Missouri 63122
Foreign
Director NameMr Roger Alan Keller
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2000)
RoleLawyer
Correspondence Address2117 Hillsgate Court
St Louis
Missouri 63146
Foreign
Director NameJohn Peter Kindschi
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 1999)
RoleLawyer
Correspondence Address38 George Davidson
Cranberry 08512
New Jersey Usa
Foreign
Director NameDouglas Arthur McKinney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address2011 Kehrsmill Court
Chesterfield 63005
Missouri
United States
Director NameMr Robert Thomas Budenholzer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address14757 Timberbluff Drive
Chesterfield
Missouri
America
Secretary NameDavid Timson
NationalityBritish
StatusResigned
Appointed14 February 2003(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address104 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameMr Alan Cotton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameGeorge Brooks Goodfellow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2008)
RoleOperations Director
Correspondence Address3 Wolfscote Close
Chesterfield
Derbyshire
S45 9TD
Director NameDavid John Haag
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2010)
RoleDirector Of Operations
Correspondence Address17 Larch Way
Brockwell
Chesterfield
Derbyshire
S40 4EU
Secretary NameRachel Ivy Abbott
StatusResigned
Appointed09 April 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2012)
RoleCompany Director
Correspondence AddressHall Lane
Staveley
Chesterfield
Derbyshire
S43 3RW
Director NameRay Joseph Snell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressHall Lane
Staveley
Chesterfield
Derbyshire
S43 3RW
Director NameDean Leslie Erdal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(20 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameMrs Joanne Claire Pascucci
StatusResigned
Appointed21 August 2012(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameSina-Alexa Renner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2016)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameJohn Charles Carney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2016)
RoleSenior Director Northern Europe Global Nuclear Ima
Country of ResidenceSwitzerland
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameMr Stephen Andrew Welch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2022)
RoleVice President, Corporate Secretary
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMs Stephanie Dorn Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2022)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Michael Francis Norman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(30 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration1 week, 3 days (resigned 24 January 1992)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration10 years, 1 month (resigned 12 February 2002)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 June 2013(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitemallinckrodtchemicalholdings.com

Location

Registered Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Mallinckrodt Medical Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

27 June 2017Solvency Statement dated 23/06/17 (2 pages)
27 June 2017Statement by Directors (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.0
(3 pages)
22 May 2017Full accounts made up to 30 September 2016 (18 pages)
3 March 2017Auditor's resignation (2 pages)
13 February 2017Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 13 February 2017 (1 page)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 December 2016Director's details changed (2 pages)
24 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
4 October 2016Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Alan Cotton as a director on 30 September 2016 (1 page)
30 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 53,122,022
(5 pages)
5 August 2016Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
7 July 2016Accounts for a dormant company made up to 25 September 2015 (13 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 51,745,202
(4 pages)
24 March 2016Termination of appointment of Sina-Alexa Renner as a director on 9 March 2016 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,004
(4 pages)
24 March 2016Termination of appointment of John Charles Carney as a director on 11 March 2016 (2 pages)
18 March 2016Solvency Statement dated 17/03/16 (2 pages)
18 March 2016Statement by Directors (2 pages)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 1501486 standing to the credit of the share premium acc cancelled 17/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,002
(8 pages)
9 February 2016Director's details changed for Sina-Alexa Renner on 5 February 2016 (2 pages)
9 February 2016Director's details changed for John Charles Carney on 5 February 2016 (2 pages)
22 May 2015Accounts for a dormant company made up to 26 September 2014 (7 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 3,002
(4 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,002
(8 pages)
2 January 2015Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages)
30 September 2014Appointment of Sina-Alexa Renner as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of John Charles Carney as a director on 26 September 2014 (2 pages)
16 August 2014Accounts for a dormant company made up to 27 September 2013 (7 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,002
(6 pages)
11 February 2014Director's details changed for Alan Cotton on 31 December 2013 (2 pages)
4 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 July 2013Termination of appointment of Joanne Pascucci as a secretary (1 page)
23 April 2013Accounts for a dormant company made up to 28 September 2012 (6 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 October 2012Appointment of Mrs Joanne Claire Pascucci as a secretary (1 page)
1 October 2012Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Rachel Abbott as a secretary (1 page)
1 October 2012Termination of appointment of Ray Snell as a director (1 page)
1 October 2012Appointment of Dean Leslie Erdal as a director (2 pages)
9 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 February 2012Secretary's details changed for Rachel Ivy Abbott on 25 June 2011 (1 page)
26 July 2011Appointment of Ray Joseph Snell as a director (2 pages)
26 July 2011Secretary's details changed for Rachel Dennis on 26 June 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 24 September 2010 (6 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
28 January 2011Termination of appointment of David Haag as a director (1 page)
25 June 2010Accounts for a dormant company made up to 25 September 2009 (6 pages)
12 April 2010Appointment of Rachel Dennis as a secretary (1 page)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary david timson (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 May 2008Return made up to 17/01/08; no change of members (4 pages)
18 April 2008Appointment terminated director george goodfellow (1 page)
18 April 2008Director appointed david john haag (2 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 March 2007Location of register of members (1 page)
13 March 2007Return made up to 17/01/07; full list of members (2 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
10 April 2006Accounts for a dormant company made up to 30 September 2004 (6 pages)
31 January 2006Return made up to 17/01/06; full list of members (5 pages)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
31 January 2005Return made up to 17/01/05; full list of members (7 pages)
9 December 2004Auditor's resignation (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
6 February 2004Return made up to 17/01/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
23 March 2003New secretary appointed (2 pages)
14 February 2003Return made up to 17/01/03; full list of members (5 pages)
11 October 2002Location of register of members (1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Location of register of members (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
1 August 2002Secretary resigned (1 page)
5 April 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 2001Auditor's resignation (1 page)
14 September 2001Auditor's resignation (1 page)
29 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 May 2001Registered office changed on 29/05/01 from: hall lane staveley chesterfield S43 3RW (1 page)
2 March 2001Full group accounts made up to 30 June 2000 (17 pages)
19 February 2001Director resigned (1 page)
19 February 2001Return made up to 17/01/01; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
23 March 2000Full group accounts made up to 30 June 1999 (17 pages)
7 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Full group accounts made up to 30 June 1998 (17 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Return made up to 17/01/99; no change of members (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
6 May 1998Full group accounts made up to 30 June 1997 (17 pages)
20 March 1998Return made up to 17/01/98; no change of members (4 pages)
26 March 1997Full group accounts made up to 30 June 1996 (21 pages)
21 January 1997Return made up to 17/01/97; full list of members (6 pages)
16 July 1996Full group accounts made up to 30 June 1995 (22 pages)
1 February 1996Return made up to 17/01/96; no change of members (4 pages)
27 April 1995Full group accounts made up to 30 June 1994 (20 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
23 November 1993Full group accounts made up to 30 June 1993 (21 pages)
29 July 1992Ad 24/06/92--------- £ si 2000@1 (2 pages)
17 July 1992Ad 24/06/92--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
8 July 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 July 1992Nc inc already adjusted 24/06/92 (1 page)
10 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)