BECTON DICKINSON (CME) U.K. LIMITED

Register to unlock more data on OkredoRegister

BECTON DICKINSON (CME) U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236707

Incorporation date

18/06/2001

Size

Full

Contacts

Registered address

Registered address

1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon11/12/2025
Termination of appointment of Michael John Fairbourn as a director on 2025-12-05
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/06/2025
Director's details changed for Mr Michael John Fairbourn on 2025-06-30
dot icon16/04/2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon31/03/2025
Full accounts made up to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon07/06/2024
Termination of appointment of John Konrad Neat as a director on 2024-05-10
dot icon12/03/2024
Full accounts made up to 2023-09-30
dot icon24/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-18
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon03/02/2023
Termination of appointment of Srividhya Venkataraman as a director on 2023-02-02
dot icon19/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2022-12-21
dot icon19/01/2023
Appointment of Robert Green as a director on 2022-12-21
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon04/03/2020
Change of details for Cme Uk (Holdings) Limited as a person with significant control on 2020-03-04
dot icon15/01/2020
Registered office address changed from Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2020-01-15
dot icon19/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon27/08/2019
Full accounts made up to 2018-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon01/02/2019
Resolutions
dot icon03/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon14/02/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon13/02/2018
Change of details for Cme Uk (Holdings) Limited as a person with significant control on 2016-04-06
dot icon13/02/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon20/09/2017
Termination of appointment of Stephen Andrew Thorpe as a director on 2017-09-11
dot icon20/09/2017
Termination of appointment of Stephen Andrew Thorpe as a secretary on 2017-09-11
dot icon20/09/2017
Termination of appointment of Michael David Garrison as a director on 2017-09-11
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Mr Michael John Fairbourn as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr John Konrad Neat as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Edward Daniel Hopkin as a director on 2017-09-11
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/04/2017
Appointment of Mr Michael David Garrison as a director on 2017-04-03
dot icon26/04/2017
Termination of appointment of Uri Shmuel Barak as a director on 2017-04-03
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Stephen Andrew Thorpe on 2010-11-30
dot icon29/06/2011
Director's details changed for Mr Uri Shmuel Barak on 2011-06-29
dot icon29/06/2011
Secretary's details changed for Mr Stephen Andrew Thorpe on 2011-06-29
dot icon04/05/2011
Certificate of change of name
dot icon04/05/2011
Change of name notice
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon26/07/2010
Director's details changed for Stephen Andrew Thorpe on 2010-06-01
dot icon24/07/2010
Director's details changed for Uri Shmuel Barak on 2010-04-15
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 3 sovereign court wyrefields poulton le fylde lancashire FY6 8JX
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 18/06/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 18/06/07; full list of members
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon26/04/2007
Certificate of change of name
dot icon14/04/2007
Return made up to 18/06/02; full list of members; amend
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 18/06/06; full list of members
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 18/06/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: unit 12 blackpool technology management centre faraday way blackpool lancashire FY2 0JY
dot icon26/08/2004
Return made up to 18/06/04; full list of members
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Registered office changed on 29/06/04 from: 56 new bond street london W1S 1RG
dot icon29/06/2004
Secretary resigned
dot icon30/07/2003
Return made up to 18/06/03; full list of members
dot icon28/07/2003
Director resigned
dot icon12/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/08/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon28/06/2002
Return made up to 18/06/02; full list of members
dot icon13/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Edward Daniel
Director
11/09/2017 - 21/12/2022
28
Fairbourn, Michael John
Director
11/09/2017 - 05/12/2025
32
HANOVER SECRETARIES LIMITED
Corporate Secretary
18/06/2001 - 04/06/2004
93
Thorpe, Stephen Andrew
Director
03/04/2007 - 11/09/2017
8
Neat, John Konrad
Director
11/09/2017 - 10/05/2024
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 BECTON DICKINSON (CME) U.K. LIMITED

BECTON DICKINSON (CME) U.K. LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS. There are currently 2 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 BECTON DICKINSON (CME) U.K. LIMITED?

toggle

BECTON DICKINSON (CME) U.K. LIMITED is currently Active. It was registered on 18/06/2001 .

Where is BECTON DICKINSON (CME) U.K. LIMITED located?

toggle

BECTON DICKINSON (CME) U.K. LIMITED is registered at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does BECTON DICKINSON (CME) U.K. LIMITED do?

toggle

BECTON DICKINSON (CME) U.K. LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BECTON DICKINSON (CME) U.K. LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Michael John Fairbourn as a director on 2025-12-05.