Company NameCavotec Cleantech UK Limited
Company StatusDissolved
Company Number03141788
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGlenn Campbell Withers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 September 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2024)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address32 Jay Avenue
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LZ
Director NameRonald Arthur Harding
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleEngineer
Correspondence Address17 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NH
Director NameJames Nichols
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleEngineer
Correspondence Address12 Rudby Lea
Hutton Rudby
Yarm
Cleveland
TS15 0JZ
Secretary NameDavid Peter Jowett
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Compton Grove
Darlington
County Durham
DL3 9AZ
Director NameRobert Michael Dabic
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2008)
RoleMfg Executive
Correspondence Address17 Adriana
Newport Coast
California
92657
United States
Director NameKathyleen Ann Dabic Moss
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2004)
RoleMfg Owner
Correspondence Address346 South Street
Rockport
Essex 01966
United States
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed26 April 1999(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameWilliam John Iii Fischer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1999(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 April 2008)
RolePresident
Correspondence Address1455 Terrace Way
Laguna Beach
California
92651
United States
Director NameMr Peter Gary Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years after company formation)
Appointment Duration16 years, 3 months (resigned 26 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5a/B St Annes Industrial Estate
Limeoak Way
Stockton On Tees
TS18 2LS
Director NameGuillaume Dormeuil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address5a/B St Annes Industrial Estate
Limeoak Way
Stockton On Tees
TS18 2LS
Director NameMichael Widegren
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2014)
RoleGroup Regional Manager
Country of ResidenceSwitzerland
Correspondence Address5a/B St Annes Industrial Estate
Limeoak Way
Stockton On Tees
TS18 2LS
Director NameMr Ottonel Popesco
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 September 2019)
RoleCavotec Group Ceo
Country of ResidenceSwitzerland
Correspondence Address32 Jay Avenue Jay Avenue
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LZ
Secretary NameMr Peter Gary Matthews
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a/B St Annes Industrial Estate
Limeoak Way
Stockton On Tees
TS18 2LS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecavotec.co.uk
Telephone01642 608245
Telephone regionMiddlesbrough

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

370k at £1Cavotec Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 April 1996Delivered 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

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 September 2019Appointment of Glenn Campbell Withers as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Ottonel Popesco as a director on 2 September 2019 (1 page)
22 August 2019Registered 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 2019Termination of appointment of Peter Gary Matthews as a director on 26 April 2019 (1 page)
15 May 2019Termination of appointment of Peter Gary Matthews as a secretary on 26 April 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (11 pages)
24 August 2017Full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
25 February 2016Full accounts made up to 31 December 2015 (12 pages)
25 February 2016Full accounts made up to 31 December 2015 (12 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 370,000
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 370,000
(4 pages)
27 March 2015Full accounts made up to 31 December 2014 (10 pages)
27 March 2015Full accounts made up to 31 December 2014 (10 pages)
15 January 2015Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Guillaume Dormeuil as a director on 1 December 2014 (1 page)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 370,000
(4 pages)
15 January 2015Termination of appointment of Michael Widegren as a director on 1 December 2014 (1 page)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 370,000
(4 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 pages)
6 January 2014Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 370,000
(5 pages)
6 January 2014Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages)
6 January 2014Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages)
6 January 2014Director's details changed for Mr Peter Gary Matthews on 1 March 2013 (2 pages)
6 January 2014Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page)
6 January 2014Secretary's details changed for Mr Peter Gary Matthews on 1 March 2013 (1 page)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 370,000
(5 pages)
9 April 2013Full accounts made up to 31 December 2012 (10 pages)
9 April 2013Full accounts made up to 31 December 2012 (10 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
9 March 2011Full accounts made up to 31 December 2010 (10 pages)
9 March 2011Full accounts made up to 31 December 2010 (10 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 December 2009 (17 pages)
2 March 2010Full accounts made up to 31 December 2009 (17 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Michael Widegren on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Ottonel Popesco on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Gary Matthews on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Widegren on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Guillaume Dormeuil on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Ottonel Popesco on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Guillaume Dormeuil on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Gary Matthews on 16 February 2010 (2 pages)
16 March 2009Full accounts made up to 31 December 2008 (19 pages)
16 March 2009Full accounts made up to 31 December 2008 (19 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 August 2008Return made up to 20/12/07; full list of members; amend (8 pages)
4 August 2008Return made up to 20/12/07; full list of members; amend (8 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
23 May 2008Director appointed guillaume dormeuil (2 pages)
23 May 2008Director appointed guillaume dormeuil (2 pages)
22 May 2008Memorandum and Articles of Association (21 pages)
22 May 2008Memorandum and Articles of Association (21 pages)
14 May 2008Company name changed dabico (europe) LIMITED\certificate issued on 16/05/08 (5 pages)
14 May 2008Company name changed dabico (europe) LIMITED\certificate issued on 16/05/08 (5 pages)
12 May 2008Appointment terminated secretary anthony wentworth (1 page)
12 May 2008Appointment terminated director william fischer (1 page)
12 May 2008Appointment terminated director william fischer (1 page)
12 May 2008Appointment terminated director robert dabic (1 page)
12 May 2008Appointment terminated director robert dabic (1 page)
12 May 2008Appointment terminated secretary anthony wentworth (1 page)
9 May 2008Director appointed ottonel popesco (2 pages)
9 May 2008Secretary appointed peter gary matthews (2 pages)
9 May 2008Director appointed michael widegren (2 pages)
9 May 2008Director appointed michael widegren (2 pages)
9 May 2008Director appointed ottonel popesco (2 pages)
9 May 2008Secretary appointed peter gary matthews (2 pages)
21 April 2008Application for reregistration from UNLTD to LTD (1 page)
21 April 2008Re-registration of Memorandum and Articles (13 pages)
21 April 2008Re-registration of Memorandum and Articles (13 pages)
21 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
21 April 2008Certificate of re-registration from Unlimited to Limited (1 page)
21 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
21 April 2008Certificate of re-registration from Unlimited to Limited (1 page)
21 April 2008Application for reregistration from UNLTD to LTD (1 page)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
23 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 20/12/06; no change of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
23 January 2007Return made up to 20/12/06; no change of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 February 2006Return made up to 20/12/05; no change of members (8 pages)
2 February 2006Return made up to 20/12/05; no change of members (8 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 January 2005Return made up to 20/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
13 January 2004Return made up to 20/12/03; no change of members (8 pages)
13 January 2004Return made up to 20/12/03; no change of members (8 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (12 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (12 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
20 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 2000Return made up to 20/12/99; full list of members (7 pages)
11 January 2000Return made up to 20/12/99; full list of members (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
22 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 January 1998Return made up to 20/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Return made up to 20/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1997Return made up to 20/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
16 June 1997Return made up to 20/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
6 June 1997Registered office changed on 06/06/97 from: 90 long acre london WC2E 9TT (1 page)
6 June 1997Registered office changed on 06/06/97 from: 90 long acre london WC2E 9TT (1 page)
6 June 1997Registered office changed on 06/06/97 from: unit 5A & 5B st annes industrial estate limeoak way stockton on tees (1 page)
6 June 1997Registered office changed on 06/06/97 from: unit 5A & 5B st annes industrial estate limeoak way stockton on tees (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (10 pages)
26 February 1997Memorandum and Articles of Association (10 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
9 January 1996Company name changed bradbuy\certificate issued on 10/01/96 (2 pages)
9 January 1996Company name changed bradbuy\certificate issued on 10/01/96 (2 pages)
20 December 1995Incorporation (28 pages)
20 December 1995Incorporation (28 pages)