Company NameCovidien (UK) Manufacturing Limited
Company StatusDissolved
Company Number04036573
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesDolreme Limited and TYCO Healthcare (UK) Manufacturing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joanne Pascucci
StatusClosed
Appointed01 September 2013(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 06 October 2020)
RoleCompany Director
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeslie Harvey Swindells
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2003)
RoleBusiness Executive
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameMr David Roy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Director NamePaul Ainsworth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 January 2006)
RoleBusiness Executive
Correspondence AddressThe Paddocks
Redenham
Andover
Hampshire
SP11 9AN
Secretary NameLeslie Harvey Swindells
NationalityBritish
StatusResigned
Appointed29 August 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2003)
RoleBusiness Executive
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Secretary NameMr Colin Blebta
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameMr Paul Harrington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2010)
RoleDirector Of Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0AS
Director NameMr Oriol Millet Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Secretary NameMr Oriol Millet Lopez
NationalitySpanish
StatusResigned
Appointed01 December 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Secretary NameMrs Debra Margaret Reynolds
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Paul Stewart Tutt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2011)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMs Linda Margaret McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(11 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Oliver Ellis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Contact

Websitetycohealthcare.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Covidien Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts26 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 December 2017Full accounts made up to 28 April 2017 (18 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
17 November 2016Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016 (1 page)
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
11 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
25 October 2016Full accounts made up to 29 April 2016 (19 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 24 April 2015 (20 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
3 July 2015Termination of appointment of Marco Costantino as a director on 28 June 2015 (1 page)
3 July 2015Appointment of Mr Oliver Ellis as a director on 26 June 2015 (2 pages)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
21 April 2015Auditor's resignation (1 page)
9 January 2015Full accounts made up to 26 September 2014 (21 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
18 August 2014Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page)
7 January 2014Full accounts made up to 27 September 2013 (28 pages)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
27 September 2013Termination of appointment of Debra Reynolds as a secretary (1 page)
27 September 2013Appointment of Mrs Joanne Pascucci as a secretary (1 page)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages)
3 January 2013Full accounts made up to 28 September 2012 (32 pages)
19 October 2012Termination of appointment of Linda Mcfarlane as a director (1 page)
7 August 2012Director's details changed for Ms Linda Margaret Mcfarlane on 27 July 2012 (2 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 May 2012Company name changed tyco healthcare (uk) manufacturing LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Full accounts made up to 30 September 2011 (33 pages)
31 October 2011Appointment of Ms Linda Mcfarlane as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 31/10/11.
(3 pages)
31 October 2011Appointment of Ms Linda Mcfarlane as a director (2 pages)
30 September 2011Termination of appointment of Paul Tutt as a director (1 page)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from , 154 Fareham Road, Gosport, Hampshire, PO13 0AS to 4500 Parkway Whiteley Fareham Hampshire PO15 7NY on 16 May 2011 (1 page)
26 January 2011Termination of appointment of Paul Harrington as a director (1 page)
19 January 2011Accounts made up to 24 September 2010 (33 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Paul Stewart Tutt on 1 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mrs. Debra Reynolds on 1 August 2010 (1 page)
23 August 2010Director's details changed for Mrs. Debra Reynolds on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Harrington on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Stewart Tutt on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs. Debra Reynolds on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Harrington on 1 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mrs. Debra Reynolds on 1 August 2010 (1 page)
28 June 2010Full accounts made up to 25 September 2009 (32 pages)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Termination of appointment of David West as a director (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (33 pages)
16 February 2009Director appointed mrs debra reynolds (2 pages)
16 February 2009Secretary appointed mrs debra reynolds (2 pages)
13 February 2009Appointment terminated secretary oriol millet lopez (1 page)
13 February 2009Director appointed mr paul stewart tutt (1 page)
13 February 2009Appointment terminated director oriol millet lopez (1 page)
14 November 2008Full accounts made up to 30 September 2007 (34 pages)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director's change of particulars / david west / 29/09/2008 (1 page)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
31 August 2007Return made up to 19/07/07; full list of members (2 pages)
11 July 2007Full accounts made up to 30 September 2006 (25 pages)
5 January 2007New director appointed (1 page)
5 January 2007New secretary appointed (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
4 September 2006Return made up to 19/07/06; full list of members (2 pages)
24 April 2006Full accounts made up to 30 September 2005 (21 pages)
21 February 2006New director appointed (3 pages)
13 February 2006Director resigned (1 page)
2 August 2005Return made up to 19/07/05; full list of members (6 pages)
12 May 2005Full accounts made up to 30 September 2004 (22 pages)
15 October 2004Return made up to 19/07/01; full list of members; amend (6 pages)
31 August 2004Return made up to 19/07/04; full list of members (6 pages)
26 July 2004Auditor's resignation (1 page)
17 June 2004Full accounts made up to 30 September 2003 (21 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
18 January 2004Memorandum and Articles of Association (11 pages)
13 November 2003Secretary resigned;director resigned (1 page)
26 July 2003Return made up to 19/07/03; full list of members (7 pages)
4 April 2003Auditor's resignation (1 page)
3 April 2003Full accounts made up to 30 September 2002 (21 pages)
14 October 2002Location of register of members (1 page)
17 August 2002Return made up to 19/07/02; full list of members (7 pages)
6 July 2002Full accounts made up to 30 September 2001 (18 pages)
10 May 2002Location of register of members (1 page)
23 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Return made up to 19/07/01; full list of members (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 16 saint john street london EC1M 4NT (1 page)
6 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New director appointed (2 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 2000Nc inc already adjusted 21/08/00 (1 page)
24 August 2000Company name changed dolreme LIMITED\certificate issued on 25/08/00 (2 pages)
19 July 2000Incorporation (15 pages)