Company NameDentsply Russia Limited
DirectorsWilliam Daniel Black and Charles James Frank
Company StatusActive
Company Number03226229
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Daniel Black
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Charles James Frank
Date of BirthMay 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleVp International Tax
Country of ResidenceUnited States
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Michael Joseph Bassett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 31 December 1996)
RoleGeneral Manager
Correspondence AddressGrindlewood
Old Odiham Road
Alton
Hants
GU34 4BW
Director NameMr John David Buckley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2014)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shepherds Fold
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Director NameMr Robert Franklin Smyth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1998)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameWalter William Weston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2003)
RoleSr Vice President
Correspondence AddressEoschlestrasse 53
Radolfzell (Bohringen)
D78315
Secretary NameMr Robert Franklin Smyth
NationalityBritish
StatusResigned
Appointed27 September 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1998)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameIan Douglas Watt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(9 months after company formation)
Appointment Duration10 years (resigned 20 April 2007)
RoleCompany Director
Correspondence Address22 Hardwick Road
Mead Vale
Redhill
Surrey
RH1 6NH
Secretary NameMr John David Buckley
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 October 2014)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shepherds Fold
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Director NameMr Stephen Anthony Darroch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2010(14 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 September 2021)
RoleDivisional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Robert John Winters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 The Heights
Weybridge
Surrey
KT13 0NY
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedentsply.co.uk

Location

Registered AddressBuilding 3
The Heights
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100 at £1Dentsply LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,950,307
Net Worth£287,196
Cash£964
Current Liabilities£740,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Filing History

20 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
14 August 2023Appointment of Lindi Rene Barton-Brobst as a director on 1 August 2023 (2 pages)
14 August 2023Termination of appointment of Charles James Frank as a director on 1 August 2023 (1 page)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (23 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 December 2020 (22 pages)
24 September 2021Appointment of Mr. Charles James Frank as a director on 9 September 2021 (2 pages)
24 September 2021Termination of appointment of Stephen Anthony Darroch as a director on 9 September 2021 (1 page)
24 September 2021Appointment of Mr. William Daniel Black as a director on 9 September 2021 (2 pages)
24 September 2021Termination of appointment of Robert John Winters as a director on 9 September 2021 (1 page)
12 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 December 2019 (20 pages)
1 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 31 December 2018 (21 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (23 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2016 (22 pages)
18 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 31 December 2015 (22 pages)
26 January 2017Full accounts made up to 31 December 2015 (22 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
31 October 2014Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page)
31 October 2014Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page)
31 October 2014Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page)
16 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 October 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
1 May 2014Appointment of Mr. Robert John Winters as a director (2 pages)
1 May 2014Appointment of Mr. Robert John Winters as a director (2 pages)
30 April 2014Termination of appointment of John Buckley as a director (1 page)
30 April 2014Termination of appointment of John Buckley as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2013Registered office address changed from 3 Building 3 the Heights Weybridge Surrey KT13 0NY England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Registered office address changed from 3 Building 3 the Heights Weybridge Surrey KT13 0NY England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Registered office address changed from 3 Building 3 the Heights Weybridge Surrey KT13 0NY England on 9 August 2013 (1 page)
12 April 2013Registered office address changed from Building 1-Ground Floor Aviator Park Station Road Addlestone Surrey KT15 2PG England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Building 1-Ground Floor Aviator Park Station Road Addlestone Surrey KT15 2PG England on 12 April 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Registered office address changed from Building 1-Ground Floor Aviator Park Station Road Addlestone Surrey KT15 2SE on 8 August 2012 (1 page)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from Building 1-Ground Floor Aviator Park Station Road Addlestone Surrey KT15 2SE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Building 1-Ground Floor Aviator Park Station Road Addlestone Surrey KT15 2SE on 8 August 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 December 2009 (13 pages)
7 January 2011Full accounts made up to 31 December 2009 (13 pages)
21 December 2010Appointment of Mr. Stephen Anthony Darroch as a director (2 pages)
21 December 2010Appointment of Mr. Stephen Anthony Darroch as a director (2 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 August 2009Registered office changed on 11/08/2009 from building 1 aviator park station road addlestone surrey KT15 2SE united kingdom (1 page)
11 August 2009Registered office changed on 11/08/2009 from building 1 aviator park station road addlestone surrey KT15 2SE united kingdom (1 page)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 September 2008Registered office changed on 22/09/2008 from hamm moor lane addlestone weybridge surrey KT15 2SE (1 page)
22 September 2008Registered office changed on 22/09/2008 from hamm moor lane addlestone weybridge surrey KT15 2SE (1 page)
22 September 2008Return made up to 17/07/08; full list of members (3 pages)
22 September 2008Return made up to 17/07/08; full list of members (3 pages)
19 September 2008Appointment terminated director ian watt (1 page)
19 September 2008Appointment terminated director ian watt (1 page)
16 August 2007Return made up to 17/07/07; no change of members (7 pages)
16 August 2007Return made up to 17/07/07; no change of members (7 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 August 2006Return made up to 17/07/06; full list of members (7 pages)
1 August 2006Return made up to 17/07/06; full list of members (7 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
24 July 2003Return made up to 17/07/03; full list of members (7 pages)
24 July 2003Return made up to 17/07/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
17 July 2001Return made up to 17/07/01; full list of members (7 pages)
17 July 2001Return made up to 17/07/01; full list of members (7 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 August 1999Return made up to 17/07/99; full list of members (6 pages)
3 August 1999Return made up to 17/07/99; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
11 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed;new director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Ad 27/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1996Ad 27/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed;new director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
11 October 1996Company name changed burginhall 908 LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996Company name changed burginhall 908 LIMITED\certificate issued on 14/10/96 (2 pages)
8 October 1996Registered office changed on 08/10/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
8 October 1996Registered office changed on 08/10/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
17 July 1996Incorporation (27 pages)
17 July 1996Incorporation (27 pages)