ABBOTT HEALTHCARE PRODUCTS LTD

Register to unlock more data on OkredoRegister

ABBOTT HEALTHCARE PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00949253

Incorporation date

05/03/1969

Size

Full

Contacts

Registered address

Registered address

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1969)
dot icon15/12/2025
Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mr James Wenner as a director on 2025-12-10
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Appointment of Mr Ross Iain Campbell as a director on 2025-04-25
dot icon30/04/2025
Termination of appointment of Neil Harris as a director on 2025-04-25
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon25/10/2023
Termination of appointment of John Arthur Mccoy Jr as a director on 2023-10-15
dot icon25/10/2023
Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon27/09/2022
Appointment of John Arthur Mccoy Jr as a director on 2022-09-19
dot icon27/09/2022
Termination of appointment of Karen Ann Krammer as a director on 2022-09-19
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Appointment of Mr Michael Robert Kendall Clayton as a director on 2020-03-23
dot icon06/05/2020
Termination of appointment of Georgios Mountrichas as a director on 2020-03-23
dot icon05/05/2020
Appointment of Mrs Karen Ann Krammer as a director on 2020-03-01
dot icon04/05/2020
Termination of appointment of Brian Yoor as a director on 2020-02-29
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon26/11/2018
Appointment of Mr Georgios Mountrichas as a director on 2018-09-27
dot icon23/11/2018
Termination of appointment of Gary James Hall as a director on 2018-09-27
dot icon11/10/2018
Appointment of Mr. Neil Harris as a director on 2018-08-31
dot icon05/10/2018
Termination of appointment of Susan Michelle Hudson as a director on 2018-08-31
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Change of details for Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon18/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon18/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/02/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/01/2017
Full accounts made up to 2015-12-31
dot icon10/01/2017
Termination of appointment of Frank Weitekamper as a director on 2017-01-05
dot icon05/12/2016
Appointment of Miss Susan Michelle Hudson as a director on 2016-11-28
dot icon07/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon07/03/2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to C/O Ms J Baskerville Abbott Uk Bingham Road Sittingbourne Kent ME10 3SU
dot icon17/02/2016
Appointment of Mr Brian Yoor as a director on 2015-12-15
dot icon16/02/2016
Appointment of Mr Gary James Hall as a director on 2015-10-02
dot icon16/02/2016
Termination of appointment of Michael James Smith as a director on 2015-10-02
dot icon16/02/2016
Termination of appointment of Thomas Craig Freyman as a director on 2015-12-15
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Michael James Smith as a director on 2015-02-13
dot icon10/03/2015
Appointment of Kevan Gogay as a secretary on 2015-02-13
dot icon10/03/2015
Termination of appointment of Abogado Nominees Limited as a secretary on 2015-02-13
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Bertrand De Lavenne De La Montoise as a director on 2014-12-12
dot icon22/01/2015
Resolutions
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Thomas Dee as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Appointment of Bertrand De Lavenne De La Montoise as a director
dot icon14/08/2013
Termination of appointment of Natalia Kozmina as a director
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon29/01/2013
Resolutions
dot icon19/12/2012
Termination of appointment of Jurgen Wessolowski as a director
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Termination of appointment of Thomas Weidauer as a director
dot icon07/09/2011
Appointment of Natalia Sergeyevna Kozmina as a director
dot icon24/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon12/03/2010
Appointment of Frank Weitekamper as a director
dot icon12/03/2010
Appointment of Thomas Craig Freyman as a director
dot icon12/03/2010
Appointment of Thomas Joseph Dee as a director
dot icon26/02/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon22/02/2010
Termination of appointment of Solvay Uk Holding Company Limited as a secretary
dot icon19/02/2010
Termination of appointment of Bertrand Traverse as a director
dot icon19/02/2010
Termination of appointment of Gerard Van Roye as a director
dot icon19/02/2010
Registered office address changed from Solvay House Baronet Road Warrington Cheshire WA4 6HA on 2010-02-19
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Resolutions
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 22/06/09; full list of members
dot icon02/12/2008
Director's change of particulars / thomas weidauer / 23/10/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon25/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Return made up to 22/06/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: solvay house baronet road warrington cheshire WA4 6HB
dot icon13/06/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 22/06/06; full list of members
dot icon12/12/2005
Secretary's particulars changed
dot icon22/07/2005
Return made up to 22/06/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Director resigned
dot icon17/12/2004
Ad 17/11/04--------- £ si 9999000@1=9999000 £ ic 1000/10000000
dot icon17/12/2004
Nc inc already adjusted 17/11/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 22/06/04; full list of members
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 22/06/03; full list of members
dot icon04/07/2003
Registered office changed on 04/07/03 from: UNIT1 grovelands business centre boundary way, hemel hempstead hertfordshire HP2 7TE
dot icon22/04/2003
Director's particulars changed
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 22/06/02; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 22/06/01; full list of members
dot icon15/03/2001
New director appointed
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon01/02/2001
Auditor's resignation
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 22/06/00; full list of members
dot icon14/04/2000
New director appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: hamilton house gaters hill west hill west end southampton SO18 3JD
dot icon04/10/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 22/06/99; full list of members
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 22/06/98; full list of members
dot icon27/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 22/06/97; full list of members
dot icon09/10/1996
Location of register of members
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
New secretary appointed
dot icon03/07/1996
Return made up to 22/06/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon18/07/1995
Return made up to 22/06/95; no change of members
dot icon09/06/1995
Certificate of change of name
dot icon25/05/1995
Registered office changed on 25/05/95 from: duphar house gaters hill west end southampton hants SO18 3JD
dot icon21/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 22/06/94; no change of members
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 22/06/93; full list of members
dot icon27/07/1992
Return made up to 22/06/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon17/12/1991
New director appointed
dot icon09/08/1991
Director resigned
dot icon05/07/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 22/06/91; no change of members
dot icon19/12/1990
Director resigned;new director appointed
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Return made up to 20/06/90; full list of members
dot icon06/07/1990
Director resigned
dot icon11/05/1990
New director appointed
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 19/07/89; full list of members
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 16/06/88; full list of members
dot icon23/08/1987
Full accounts made up to 1986-12-31
dot icon23/08/1987
Return made up to 24/07/87; full list of members
dot icon31/07/1986
Full accounts made up to 1985-12-31
dot icon31/07/1986
Return made up to 18/07/86; full list of members
dot icon20/05/1976
Accounts made up to 2075-12-31
dot icon20/05/1975
Accounts made up to 2074-12-31
dot icon19/05/1975
Accounts made up to 2072-12-31
dot icon13/06/1969
Certificate of change of name
dot icon05/03/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Michael Robert Kendall
Director
23/03/2020 - Present
27
Harris, Neil
Director
31/08/2018 - 25/04/2025
24
Davies, Alison Elizabeth
Director
15/10/2023 - 10/12/2025
17
Mccoy Jr, John Arthur
Director
19/09/2022 - 15/10/2023
5
Campbell, Ross Iain
Director
25/04/2025 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT HEALTHCARE PRODUCTS LTD

ABBOTT HEALTHCARE PRODUCTS LTD is an(a) Active company incorporated on 05/03/1969 with the registered office located at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT HEALTHCARE PRODUCTS LTD?

toggle

ABBOTT HEALTHCARE PRODUCTS LTD is currently Active. It was registered on 05/03/1969 .

Where is ABBOTT HEALTHCARE PRODUCTS LTD located?

toggle

ABBOTT HEALTHCARE PRODUCTS LTD is registered at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE.

What does ABBOTT HEALTHCARE PRODUCTS LTD do?

toggle

ABBOTT HEALTHCARE PRODUCTS LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ABBOTT HEALTHCARE PRODUCTS LTD?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10.