BECTON DICKINSON DISPENSING UK LTD

Register to unlock more data on OkredoRegister

BECTON DICKINSON DISPENSING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879260

Incorporation date

09/12/1993

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 09/12/1993)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/12/2025
Termination of appointment of Michael John Fairbourn as a director on 2025-12-05
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon25/03/2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/07/2024
Full accounts made up to 2023-09-30
dot icon26/06/2024
Full accounts made up to 2023-09-30
dot icon07/06/2024
Termination of appointment of John Konrad Neat as a director on 2024-05-10
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon24/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-18
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon03/02/2023
Termination of appointment of Srividhya Venkataraman as a director on 2023-02-02
dot icon19/01/2023
Appointment of Robert Green as a director on 2022-12-21
dot icon19/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2022-12-21
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon20/01/2020
Register(s) moved to registered office address 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS
dot icon20/01/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon06/01/2020
Full accounts made up to 2018-09-30
dot icon18/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/01/2019
Full accounts made up to 2017-09-30
dot icon13/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
Compulsory strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon09/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon09/02/2018
Registered office address changed from Unit 10 North Orbital Commercial Park Napsbury Lane St. Albans Hertfordshire AL1 1XB to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2018-02-09
dot icon09/02/2018
Termination of appointment of Tracey Margaret Clarke as a director on 2018-02-08
dot icon10/10/2017
Full accounts made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/12/2016
Satisfaction of charge 2 in full
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Appointment of John Konrad Neat as a director on 2016-02-24
dot icon01/03/2016
Certificate of change of name
dot icon01/03/2016
Current accounting period shortened from 2016-12-30 to 2016-09-30
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon13/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon04/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon21/12/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon18/12/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon18/12/2015
Registered office address changed from Unit 6 Beaumont Works Hedley Road St. Albans Hertfordshire AL1 5LU to Unit 10 North Orbital Commercial Park Napsbury Lane St. Albans Hertfordshire AL1 1XB on 2015-12-18
dot icon01/10/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon18/06/2015
Appointment of Michael John Fairbourn as a director on 2015-05-13
dot icon18/06/2015
Appointment of Tracey Margaret Clarke as a director on 2015-05-13
dot icon15/06/2015
Appointment of Mr Edward Daniel Hopkin as a director on 2015-05-13
dot icon15/06/2015
Termination of appointment of James Frederick Nash as a secretary on 2015-05-13
dot icon15/06/2015
Termination of appointment of Rupert Alan Katritzky as a director on 2015-05-13
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon10/03/2015
Group of companies' accounts made up to 2013-12-31
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon12/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon11/06/2014
Group of companies' accounts made up to 2012-12-31
dot icon20/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Rupert Alan Katritzky on 2012-09-30
dot icon10/12/2013
Group of companies' accounts made up to 2011-12-31
dot icon11/09/2013
Compulsory strike-off action has been discontinued
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon10/06/2013
Registration of charge 028792600003
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon29/11/2012
Group of companies' accounts made up to 2010-03-31
dot icon29/11/2012
Group of companies' accounts made up to 2011-03-31
dot icon20/08/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon18/05/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon14/12/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon11/05/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Miscellaneous
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon06/01/2010
Director's details changed for Rupert Alan Katritzky on 2009-10-01
dot icon06/01/2010
Termination of appointment of Katharina Katritzky as a secretary
dot icon06/01/2010
Director's details changed for Rupert Alan Katritzky on 2009-01-01
dot icon10/11/2009
Appointment of Mr. James Frederick Nash as a secretary
dot icon23/04/2009
Accounts for a small company made up to 2008-03-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Return made up to 09/12/08; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-03-31
dot icon22/01/2008
Return made up to 09/12/07; full list of members
dot icon18/08/2007
Accounts for a small company made up to 2006-03-31
dot icon13/03/2007
Return made up to 09/12/06; full list of members
dot icon15/12/2005
Return made up to 09/12/05; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 09/12/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 09/12/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: unit 6 beaumont works hedley road st albans AL1 5LU
dot icon30/04/2003
Return made up to 09/12/02; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 09/12/01; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 09/12/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/02/2000
Return made up to 09/12/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 09/12/98; no change of members
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon14/01/1998
Return made up to 09/12/97; full list of members
dot icon18/07/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon13/01/1997
Return made up to 09/12/96; no change of members
dot icon15/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon31/03/1996
Return made up to 09/12/95; no change of members
dot icon06/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/10/1995
Resolutions
dot icon15/02/1995
Return made up to 09/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Ad 09/12/93--------- £ si 1998@1=1998 £ ic 1/1999
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New secretary appointed
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon09/12/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
3.32M
-
0.00
83.48K
-
2022
86
3.83M
-
12.61M
76.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Edward Daniel
Director
12/05/2015 - 20/12/2022
28
Fairbourn, Michael John
Director
13/05/2015 - 05/12/2025
32
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
08/12/1993 - 08/12/1993
2024
Corporate Administration Services Limited
Nominee Director
08/12/1993 - 08/12/1993
1932
Neat, John Konrad
Director
24/02/2016 - 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 DISPENSING UK LTD

BECTON DICKINSON DISPENSING UK LTD is an(a) Active company incorporated on 09/12/1993 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 DISPENSING UK LTD?

toggle

BECTON DICKINSON DISPENSING UK LTD is currently Active. It was registered on 09/12/1993 .

Where is BECTON DICKINSON DISPENSING UK LTD located?

toggle

BECTON DICKINSON DISPENSING UK LTD is registered at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does BECTON DICKINSON DISPENSING UK LTD do?

toggle

BECTON DICKINSON DISPENSING UK LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BECTON DICKINSON DISPENSING UK LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.