BECTON DICKINSON INFUSION THERAPY UK

Register to unlock more data on OkredoRegister

BECTON DICKINSON INFUSION THERAPY UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00536128

Incorporation date

26/07/1954

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 26/07/1954)
dot icon11/12/2025
Termination of appointment of Michael John Fairbourn as a director on 2025-12-05
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/04/2025
Full accounts made up to 2024-09-30
dot icon22/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon17/04/2025
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4AG
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon15/11/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG
dot icon16/04/2024
Full accounts made up to 2023-09-30
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon16/09/2023
All of the property or undertaking has been released from charge 2
dot icon24/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-14
dot icon26/06/2023
Full accounts made up to 2022-09-30
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 icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/06/2022
Full accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon24/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon24/12/2020
Notification of Becton Dickinson Infusion Therapy Holdings Uk Limited as a person with significant control on 2016-04-06
dot icon24/12/2020
Cessation of Bd Uk Ltd as a person with significant control on 2016-09-01
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon18/11/2019
Termination of appointment of John Konrad Neat as a director on 2019-11-05
dot icon18/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon03/05/2017
Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-05-03
dot icon07/03/2017
Termination of appointment of Julie Christine Arnold as a director on 2017-02-16
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/05/2016
Full accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon06/08/2015
Appointment of Mr Michael John Fairbourn as a director on 2015-07-09
dot icon06/08/2015
Appointment of Mr John Konrad Neat as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Anthony Neylon as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Alex Adams as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Anthony Neylon as a secretary on 2015-07-09
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon16/03/2015
Termination of appointment of Johnny Lundgren as a director on 2015-02-02
dot icon26/02/2015
Appointment of Mr Edward Daniel Hopkin as a director on 2015-02-02
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon22/05/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-09-30
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Johnny Lundgren as a director
dot icon09/06/2011
Full accounts made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Country General Manager Alex Adams on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Anthony Neylon on 2010-02-01
dot icon01/02/2010
Director's details changed for Ms Julie Christine Arnold on 2010-02-01
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon06/02/2009
Return made up to 26/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / alex adams / 26/01/2009
dot icon30/01/2009
Director and secretary's change of particulars / anthony neylon / 30/01/2009
dot icon12/11/2008
Director appointed alex adams
dot icon12/11/2008
Appointment terminated director johnny lundgren
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon16/04/2008
Secretary appointed mr anthony neylon
dot icon16/04/2008
Appointment terminated secretary julie arnold
dot icon01/02/2008
Return made up to 26/01/08; full list of members
dot icon01/02/2008
Director resigned
dot icon23/12/2007
Full accounts made up to 2006-09-30
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon01/02/2007
Return made up to 26/01/07; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: 21 between towns road cowley oxford oxfordshire OX4 3LY
dot icon05/10/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon27/01/2006
Return made up to 26/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-09-30
dot icon18/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon06/07/2005
Memorandum and Articles of Association
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon08/11/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-09-30
dot icon14/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon29/03/2004
Return made up to 26/01/04; no change of members
dot icon26/11/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon03/02/2003
Return made up to 26/01/03; no change of members
dot icon05/11/2002
Full accounts made up to 2001-09-30
dot icon06/10/2002
Director resigned
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon13/02/2002
Full accounts made up to 2000-09-30
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon19/12/2001
New director appointed
dot icon25/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon27/02/2001
Full accounts made up to 1999-09-30
dot icon22/01/2001
Return made up to 26/01/01; full list of members
dot icon25/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon25/05/2000
Director resigned
dot icon11/02/2000
Return made up to 26/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-09-30
dot icon28/10/1999
New director appointed
dot icon21/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon15/03/1999
Certificate of change of name
dot icon15/03/1999
Memorandum and Articles of Association
dot icon21/02/1999
Return made up to 26/01/99; full list of members
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Registered office changed on 27/04/98 from: chertsey road windlesham surrey GU2O 6HJ
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Memorandum and Articles of Association
dot icon01/02/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
Return made up to 26/01/98; full list of members
dot icon01/10/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon05/02/1997
Return made up to 26/01/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-09-30
dot icon11/06/1996
Director's particulars changed
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon07/02/1996
Return made up to 26/01/96; no change of members
dot icon25/04/1995
Director resigned
dot icon25/04/1995
New director appointed
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon06/02/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon22/04/1994
Particulars of mortgage/charge
dot icon17/02/1994
Full accounts made up to 1993-09-30
dot icon17/02/1994
Return made up to 26/01/94; full list of members
dot icon06/01/1994
Director's particulars changed
dot icon30/06/1993
Certificate of change of name
dot icon18/02/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Return made up to 26/01/93; full list of members
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned
dot icon28/01/1993
New director appointed
dot icon12/01/1993
Nc inc already adjusted 05/01/93
dot icon12/01/1993
Resolutions
dot icon17/11/1992
Director's particulars changed
dot icon24/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon20/02/1992
Full accounts made up to 1991-09-30
dot icon20/02/1992
Return made up to 26/01/92; no change of members
dot icon10/12/1991
New director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Director resigned
dot icon27/03/1991
New director appointed
dot icon21/02/1991
Full accounts made up to 1990-09-30
dot icon21/02/1991
Return made up to 26/01/91; full list of members
dot icon15/01/1991
Resolutions
dot icon14/11/1990
New director appointed
dot icon14/11/1990
New director appointed
dot icon14/11/1990
New director appointed
dot icon13/09/1990
Director resigned
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon04/05/1990
Return made up to 17/04/90; full list of members
dot icon31/01/1989
Return made up to 18/01/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-09-30
dot icon22/11/1988
Director resigned
dot icon22/11/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon16/03/1988
Director resigned
dot icon01/03/1988
Full accounts made up to 1987-09-30
dot icon01/03/1988
Return made up to 20/01/88; full list of members
dot icon15/09/1987
New director appointed
dot icon09/09/1987
Director resigned
dot icon23/08/1987
Resolutions
dot icon25/02/1987
Full accounts made up to 1986-09-30
dot icon25/02/1987
Return made up to 22/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Declaration of satisfaction of mortgage/charge
dot icon15/10/1986
Director resigned;new director appointed
dot icon11/10/1986
Director resigned
dot icon19/02/1986
Full accounts made up to 1985-09-30
dot icon19/02/1986
Return made up to 22/01/86; full list of members
dot icon16/06/1978
Accounts made up to 1977-09-30
dot icon19/06/1977
Accounts made up to 1976-09-30
dot icon11/05/1976
Accounts made up to 1975-09-30
dot icon10/05/1973
Certificate of change of name
dot icon26/07/1954
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
04/11/2026
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
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Edward Daniel
Director
02/02/2015 - 21/12/2022
28
Fairbourn, Michael John
Director
09/07/2015 - 05/12/2025
32
Lundgren, Johnny
Director
28/06/2011 - 02/02/2015
12
Isaac, Anthony Eric
Director
17/10/1994 - 04/04/1998
52
Arnold, Julie Christine
Director
01/04/1998 - 16/02/2017
6

Persons with Significant Control

2
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 INFUSION THERAPY UK

BECTON DICKINSON INFUSION THERAPY UK is an(a) Active company incorporated on 26/07/1954 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 INFUSION THERAPY UK?

toggle

BECTON DICKINSON INFUSION THERAPY UK is currently Active. It was registered on 26/07/1954 .

Where is BECTON DICKINSON INFUSION THERAPY UK located?

toggle

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

What does BECTON DICKINSON INFUSION THERAPY UK do?

toggle

BECTON DICKINSON INFUSION THERAPY UK operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BECTON DICKINSON INFUSION THERAPY UK?

toggle

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