Teesside Industrial Estate
Stockton-On-Tees
TS17 9LZ
Director Name | Ronald Arthur Harding |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 17 The Fairway Saltburn By The Sea Cleveland TS12 1NH |
Director Name | James Nichols |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Rudby Lea Hutton Rudby Yarm Cleveland TS15 0JZ |
Secretary Name | David Peter Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Compton Grove Darlington County Durham DL3 9AZ |
Director Name | Robert Michael Dabic |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 April 2008) |
Role | Mfg Executive |
Correspondence Address | 17 Adriana Newport Coast California 92657 United States |
Director Name | Kathyleen Ann Dabic Moss |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2004) |
Role | Mfg Owner |
Correspondence Address | 346 South Street Rockport Essex 01966 United States |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | William John Iii Fischer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 April 2008) |
Role | President |
Correspondence Address | 1455 Terrace Way Laguna Beach California 92651 United States |
Director Name | Mr Peter Gary Matthews |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5a/B St Annes Industrial Estate Limeoak Way Stockton On Tees TS18 2LS |
Director Name | Guillaume Dormeuil |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2014) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 5a/B St Annes Industrial Estate Limeoak Way Stockton On Tees TS18 2LS |
Director Name | Michael Widegren |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2014) |
Role | Group Regional Manager |
Country of Residence | Switzerland |
Correspondence Address | 5a/B St Annes Industrial Estate Limeoak Way Stockton On Tees TS18 2LS |
Director Name | Mr Ottonel Popesco |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 September 2019) |
Role | Cavotec Group Ceo |
Country of Residence | Switzerland |
Correspondence Address | 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-On-Tees TS17 9LZ |
Secretary Name | Mr Peter Gary Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a/B St Annes Industrial Estate Limeoak Way Stockton On Tees TS18 2LS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cavotec.co.uk |
---|---|
Telephone | 01642 608245 |
Telephone region | Middlesbrough |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
370k at £1 | Cavotec Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 1996 | Delivered on: 22 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 September 2019 | Appointment of Glenn Campbell Withers as a director on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Ottonel Popesco as a director on 2 September 2019 (1 page) |
22 August 2019 | Registered office address changed from 5a/B St Annes Industrial Estate Limeoak Way Stockton on Tees TS18 2LS to 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ on 22 August 2019 (1 page) |
15 May 2019 | Termination of appointment of Peter Gary Matthews as a director on 26 April 2019 (1 page) |
15 May 2019 | Termination of appointment of Peter Gary Matthews as a secretary on 26 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
25 February 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 February 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 March 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 January 2015 | Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 January 2014 | Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Michael Widegren on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ottonel Popesco on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Gary Matthews on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael Widegren on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Guillaume Dormeuil on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ottonel Popesco on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Guillaume Dormeuil on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Gary Matthews on 16 February 2010 (2 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 August 2008 | Return made up to 20/12/07; full list of members; amend (8 pages) |
4 August 2008 | Return made up to 20/12/07; full list of members; amend (8 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
23 May 2008 | Director appointed guillaume dormeuil (2 pages) |
23 May 2008 | Director appointed guillaume dormeuil (2 pages) |
22 May 2008 | Memorandum and Articles of Association (21 pages) |
22 May 2008 | Memorandum and Articles of Association (21 pages) |
14 May 2008 | Company name changed dabico (europe) LIMITED\certificate issued on 16/05/08 (5 pages) |
14 May 2008 | Company name changed dabico (europe) LIMITED\certificate issued on 16/05/08 (5 pages) |
12 May 2008 | Appointment terminated secretary anthony wentworth (1 page) |
12 May 2008 | Appointment terminated director william fischer (1 page) |
12 May 2008 | Appointment terminated director william fischer (1 page) |
12 May 2008 | Appointment terminated director robert dabic (1 page) |
12 May 2008 | Appointment terminated director robert dabic (1 page) |
12 May 2008 | Appointment terminated secretary anthony wentworth (1 page) |
9 May 2008 | Director appointed ottonel popesco (2 pages) |
9 May 2008 | Secretary appointed peter gary matthews (2 pages) |
9 May 2008 | Director appointed michael widegren (2 pages) |
9 May 2008 | Director appointed michael widegren (2 pages) |
9 May 2008 | Director appointed ottonel popesco (2 pages) |
9 May 2008 | Secretary appointed peter gary matthews (2 pages) |
21 April 2008 | Application for reregistration from UNLTD to LTD (1 page) |
21 April 2008 | Re-registration of Memorandum and Articles (13 pages) |
21 April 2008 | Re-registration of Memorandum and Articles (13 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 April 2008 | Application for reregistration from UNLTD to LTD (1 page) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 20/12/06; no change of members
|
23 January 2007 | Return made up to 20/12/06; no change of members
|
26 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 February 2006 | Return made up to 20/12/05; no change of members (8 pages) |
2 February 2006 | Return made up to 20/12/05; no change of members (8 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 20/12/03; no change of members (8 pages) |
13 January 2004 | Return made up to 20/12/03; no change of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members
|
12 February 2002 | Return made up to 20/12/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members
|
19 January 2001 | Return made up to 20/12/00; full list of members
|
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
11 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
9 January 1998 | Return made up to 20/12/97; full list of members
|
9 January 1998 | Return made up to 20/12/97; full list of members
|
16 June 1997 | Return made up to 20/12/96; full list of members
|
16 June 1997 | Return made up to 20/12/96; full list of members
|
6 June 1997 | Registered office changed on 06/06/97 from: 90 long acre london WC2E 9TT (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 90 long acre london WC2E 9TT (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: unit 5A & 5B st annes industrial estate limeoak way stockton on tees (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: unit 5A & 5B st annes industrial estate limeoak way stockton on tees (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (10 pages) |
26 February 1997 | Memorandum and Articles of Association (10 pages) |
26 February 1997 | Resolutions
|
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Company name changed bradbuy\certificate issued on 10/01/96 (2 pages) |
9 January 1996 | Company name changed bradbuy\certificate issued on 10/01/96 (2 pages) |
20 December 1995 | Incorporation (28 pages) |
20 December 1995 | Incorporation (28 pages) |