ASSOCIATED DENTAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED DENTAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00327337

Incorporation date

29/04/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts SN5 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1937)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/10/2024
Director's details changed for Mr Alistair Mayoh on 2024-10-29
dot icon10/07/2024
Cessation of Belinda Jane Mayoh as a person with significant control on 2017-11-08
dot icon10/07/2024
Cessation of Graham Alan Mayoh as a person with significant control on 2017-11-08
dot icon10/07/2024
Notification of Kemdent Uk Holdings Limited as a person with significant control on 2017-11-08
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/10/2023
Director's details changed for Mr Alistair Mayoh on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/05/2023
Satisfaction of charge 003273370005 in full
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/10/2022
Director's details changed for Mr Craig Robert Mayoh on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Graham Alan Mayoh on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/12/2021
Director's details changed for Mrs Jennifer Perkins on 2021-12-21
dot icon30/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon16/01/2019
Appointment of Mr Alistair Mayoh as a director on 2019-01-09
dot icon16/01/2019
Director's details changed for Marketing Director Belinda Jane Mayoh on 2019-01-09
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon25/10/2018
Director's details changed for Mr Craig Robert Mayoh on 2018-07-25
dot icon22/01/2018
Resolutions
dot icon16/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon16/02/2016
Appointment of Mrs Jennifer Perkins as a director on 2016-02-11
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-02-22
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Resolutions
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Registration of charge 003273370005
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Appointment of Mr Craig Robert Mayoh as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/07/2012
Change of share class name or designation
dot icon24/07/2012
Resolutions
dot icon22/05/2012
Cancellation of shares. Statement of capital on 2012-05-22
dot icon11/05/2012
Director's details changed for Graham Alan Mayoh on 2012-04-10
dot icon11/05/2012
Termination of appointment of Gary Squires as a director
dot icon11/05/2012
Appointment of Mrs Belinda Jane Mayoh as a secretary
dot icon11/05/2012
Termination of appointment of Gary Squires as a secretary
dot icon25/04/2012
Purchase of own shares.
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2012
Appointment of Marketing Director Belinda Jane Mayoh as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon01/11/2011
Director's details changed for Gary Robert Squires on 2011-07-27
dot icon01/11/2011
Director's details changed for Graham Alan Mayoh on 2011-11-01
dot icon01/11/2011
Secretary's details changed for Gary Robert Squires on 2011-07-27
dot icon10/03/2011
Resolutions
dot icon03/03/2011
Resolutions
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon03/11/2009
Director's details changed for Gary Robert Squires on 2009-11-03
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Director's details changed for Graham Alan Mayoh on 2009-11-03
dot icon03/11/2009
Register inspection address has been changed
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 15/10/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/10/2007
Return made up to 15/10/07; full list of members
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Return made up to 15/10/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 15/10/05; full list of members
dot icon26/08/2005
Accounts for a small company made up to 2005-03-31
dot icon22/10/2004
Return made up to 15/10/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2004-03-31
dot icon09/08/2004
Memorandum and Articles of Association
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon28/06/2004
£ ic 661/10 02/06/04 £ sr [email protected]=651
dot icon28/06/2004
£ ic 1312/661 02/06/04 £ sr [email protected]=651
dot icon28/06/2004
£ ic 3255/1312 02/06/04 £ sr [email protected]=1943
dot icon28/06/2004
£ ic 3906/3255 02/06/04 £ sr [email protected]=651
dot icon22/06/2004
Director resigned
dot icon07/06/2004
Memorandum and Articles of Association
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon27/04/2004
£ ic 39063/3906 26/03/04 £ sr [email protected]=35157
dot icon17/04/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Return made up to 15/10/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 15/10/02; full list of members
dot icon10/04/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 15/10/01; full list of members
dot icon16/10/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 15/10/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Return made up to 15/10/99; full list of members
dot icon16/09/1999
Director resigned
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
Return made up to 15/10/98; full list of members
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 15/10/97; no change of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Return made up to 15/10/96; no change of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
Return made up to 15/10/95; full list of members
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon19/10/1994
Return made up to 15/10/94; no change of members
dot icon01/03/1994
Particulars of mortgage/charge
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Return made up to 15/10/93; no change of members
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon30/10/1992
Return made up to 15/10/92; full list of members
dot icon17/12/1991
Return made up to 15/10/91; full list of members
dot icon11/12/1991
Full group accounts made up to 1991-03-31
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon03/05/1991
Particulars of mortgage/charge
dot icon26/10/1990
Full group accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 15/10/90; full list of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon09/02/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon12/01/1990
Full group accounts made up to 1989-04-30
dot icon12/01/1990
Return made up to 16/11/89; full list of members
dot icon02/12/1988
Full group accounts made up to 1988-04-30
dot icon02/12/1988
Return made up to 18/11/88; full list of members
dot icon13/02/1988
Return made up to 10/12/87; full list of members
dot icon26/01/1988
Full group accounts made up to 1987-04-30
dot icon21/07/1987
Director resigned
dot icon23/01/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Group of companies' accounts made up to 1986-04-30
dot icon19/12/1986
Return made up to 13/11/86; full list of members
dot icon02/09/1986
Director's particulars changed;director resigned
dot icon28/08/1986
Director's particulars changed;director resigned
dot icon25/11/1985
Resolutions
dot icon20/02/1976
Annual return made up to 08/12/75
dot icon25/07/1969
Resolutions
dot icon06/03/1942
Certificate of change of name
dot icon29/04/1937
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

34
2023
change arrow icon-15.87 % *

* during past year

Cash in Bank

£360,328.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.22M
-
0.00
410.36K
-
2022
34
1.26M
-
0.00
428.30K
-
2023
34
1.33M
-
0.00
360.33K
-
2023
34
1.33M
-
0.00
360.33K
-

Employees

2023

Employees

34 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended5.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.33K £Descended-15.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayoh, Belinda Jane
Director
08/03/2012 - Present
2
Mayoh, Graham Alan
Director
13/03/2003 - Present
3
Squires, Gary Robert
Director
01/04/1995 - 10/04/2012
1
Cakebread, Sandra Ann
Director
01/04/1995 - 10/09/1999
-
Kirkby, Peter Donald
Director
01/04/1995 - 11/09/2001
1

Persons with Significant Control

3
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 ASSOCIATED DENTAL PRODUCTS LIMITED

ASSOCIATED DENTAL PRODUCTS LIMITED is an(a) Active company incorporated on 29/04/1937 with the registered office located at Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts SN5 4HT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED DENTAL PRODUCTS LIMITED?

toggle

ASSOCIATED DENTAL PRODUCTS LIMITED is currently Active. It was registered on 29/04/1937 .

Where is ASSOCIATED DENTAL PRODUCTS LIMITED located?

toggle

ASSOCIATED DENTAL PRODUCTS LIMITED is registered at Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts SN5 4HT.

What does ASSOCIATED DENTAL PRODUCTS LIMITED do?

toggle

ASSOCIATED DENTAL PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ASSOCIATED DENTAL PRODUCTS LIMITED have?

toggle

ASSOCIATED DENTAL PRODUCTS LIMITED had 34 employees in 2023.

What is the latest filing for ASSOCIATED DENTAL PRODUCTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.