CANTEL (UK) LIMITED

Register to unlock more data on OkredoRegister

CANTEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662683

Incorporation date

23/12/2005

Size

Full

Contacts

Registered address

Registered address

2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon17/11/2025
Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14
dot icon17/11/2025
Appointment of Karen Louise Burton as a director on 2025-11-14
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-25
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Solvency Statement dated 25/08/25
dot icon28/08/2025
Statement by Directors
dot icon28/08/2025
Statement of capital on 2025-08-28
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon21/11/2023
Register inspection address has been changed from Cantel Uk Ltd Campfield Road Shoeburyness Southend-on-Sea SS3 9BX England to Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon20/11/2023
Register(s) moved to registered inspection location Cantel Uk Ltd Campfield Road Shoeburyness Southend-on-Sea SS3 9BX
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon19/06/2023
Appointment of John Patrick Ubbing as a director on 2023-05-31
dot icon19/06/2023
Termination of appointment of Paul Lawrence Lincoln as a director on 2023-05-31
dot icon26/05/2023
Change of details for Medical Innovations Group Ltd as a person with significant control on 2023-05-15
dot icon15/05/2023
Registered office address changed from Campfield Road Campfield Road Shoeburyness Essex SS3 9BX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 2023-05-15
dot icon11/04/2023
Full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon03/08/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon03/08/2022
Full accounts made up to 2021-07-31
dot icon28/02/2022
Notification of Medical Innovations Group Ltd as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Suzanne Thorogood as a person with significant control on 2022-02-28
dot icon28/02/2022
Appointment of Mr Paul Lawrence Lincoln as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Suzanne Thorogood as a director on 2022-02-28
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon11/10/2021
Cessation of Nicolas Patrick Barnes as a person with significant control on 2021-09-30
dot icon01/10/2021
Termination of appointment of Nicolas Patrick Barnes as a director on 2021-09-30
dot icon29/07/2021
Full accounts made up to 2020-07-31
dot icon22/07/2021
Appointment of John Adam Zangerle as a director on 2021-07-21
dot icon22/07/2021
Appointment of Michael Joseph Tokich as a director on 2021-07-21
dot icon02/06/2021
Termination of appointment of Neil Thomas Blewitt as a director on 2021-06-02
dot icon02/06/2021
Cessation of Neil Thomas Blewitt as a person with significant control on 2021-06-02
dot icon12/04/2021
Notification of Nicolas Patrick Barnes as a person with significant control on 2021-03-23
dot icon12/04/2021
Appointment of Mr Nicolas Patrick Barnes as a director on 2021-03-23
dot icon18/03/2021
Director's details changed for Mr Neil Thomas Blewitt on 2021-03-08
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon28/11/2020
Termination of appointment of Ingrid Mauricette Simone Allemand as a director on 2020-11-23
dot icon28/11/2020
Cessation of Ingrid Mauricette Simone Allemand as a person with significant control on 2020-11-23
dot icon09/10/2020
Notification of Suzanne Thorogood as a person with significant control on 2020-10-01
dot icon09/10/2020
Appointment of Mrs Suzanne Thorogood as a director on 2020-10-01
dot icon07/08/2020
Full accounts made up to 2019-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon24/06/2019
Notification of Ingrid Mauricette Simone Allemand as a person with significant control on 2019-06-19
dot icon20/06/2019
Appointment of Ms Ingrid Mauricette Simone Allemand as a director on 2019-06-19
dot icon17/06/2019
Cessation of Michael James Pollard as a person with significant control on 2019-06-14
dot icon17/06/2019
Termination of appointment of Michael James Pollard as a director on 2019-06-14
dot icon08/03/2019
Termination of appointment of Jorgen Hansen as a director on 2019-03-05
dot icon23/01/2019
Full accounts made up to 2018-07-31
dot icon21/12/2018
Register inspection address has been changed from Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA England to Cantel Uk Ltd Campfield Road Shoeburyness Southend-on-Sea SS3 9BX
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon21/12/2018
Notification of Michael James Pollard as a person with significant control on 2018-05-31
dot icon20/08/2018
Full accounts made up to 2017-07-31
dot icon16/07/2018
Appointment of Mr Michael James Pollard as a director on 2018-05-22
dot icon09/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon09/01/2018
Cessation of Alpesh Khakhar as a person with significant control on 2017-08-11
dot icon09/01/2018
Register(s) moved to registered office address Campfield Road Campfield Road Shoeburyness Essex SS3 9BX
dot icon31/08/2017
Full accounts made up to 2016-07-31
dot icon17/08/2017
Termination of appointment of Alpesh Khakhar as a director on 2017-08-11
dot icon28/04/2017
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon13/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon15/12/2016
Appointment of Mr Alpesh Khakhar as a director on 2016-12-14
dot icon14/11/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Resolutions
dot icon03/05/2016
Resolutions
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon07/01/2016
Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Campfield Road Campfield Road Shoeburyness Essex SS3 9BX on 2016-01-07
dot icon07/01/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/10/2015
Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
dot icon21/10/2015
Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
dot icon16/10/2015
Auditor's resignation
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mr Jorgen Hansen as a director on 2015-09-14
dot icon15/09/2015
Termination of appointment of Paul Gary Stoner as a director on 2015-09-14
dot icon15/09/2015
Termination of appointment of David Robert Mason as a director on 2015-09-14
dot icon15/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-07-31
dot icon15/09/2015
Appointment of Mr Neil Thomas Blewitt as a director on 2015-09-14
dot icon09/01/2015
Accounts for a medium company made up to 2013-12-31
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon28/11/2013
Accounts for a medium company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon29/11/2012
Accounts for a medium company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Paul Gary Stoner on 2011-11-01
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/01/2011
Director's details changed for David Robert Mason on 2010-12-20
dot icon01/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Andrew Eakins as a director
dot icon31/03/2010
Termination of appointment of Giorgio Bau as a director
dot icon23/03/2010
Registered office address changed from Birchwood House 55 Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY on 2010-03-23
dot icon17/03/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon17/03/2010
Director's details changed for Giorgio Bau on 2009-12-18
dot icon17/03/2010
Director's details changed for Andrew James Eakins on 2009-12-18
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/04/2009
Return made up to 23/12/08; full list of members
dot icon31/03/2009
Return made up to 23/12/07; full list of members
dot icon26/03/2009
Director's change of particulars / paul stoner / 03/04/2008
dot icon26/03/2009
Director's change of particulars / david mason / 03/04/2008
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/04/2008
Appointment terminate, director george christopher parker logged form
dot icon16/04/2008
Appointment terminated secretary gillian parker
dot icon03/01/2008
Secretary resigned
dot icon28/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/12/2007
New secretary appointed
dot icon22/10/2007
Director resigned
dot icon06/02/2007
Return made up to 23/12/06; full list of members
dot icon24/08/2006
Particulars of mortgage/charge
dot icon21/03/2006
Registered office changed on 21/03/06 from: 12 crossways, shenfield brentwood essex CM15 8QX
dot icon21/03/2006
New director appointed
dot icon02/03/2006
Ad 01/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon23/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ubbing, John Patrick
Director
31/05/2023 - Present
22
Mr Michael James Pollard
Director
22/05/2018 - 14/06/2019
11
Mason, David Robert
Director
23/12/2005 - 14/09/2015
13
Eakins, Andrew James
Director
01/02/2006 - 09/07/2010
2
Ms Ingrid Mauricette Simone Allemand
Director
19/06/2019 - 23/11/2020
8

Persons with Significant Control

7
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 CANTEL (UK) LIMITED

CANTEL (UK) LIMITED is an(a) Active company incorporated on 23/12/2005 with the registered office located at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ. 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 CANTEL (UK) LIMITED?

toggle

CANTEL (UK) LIMITED is currently Active. It was registered on 23/12/2005 .

Where is CANTEL (UK) LIMITED located?

toggle

CANTEL (UK) LIMITED is registered at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ.

What does CANTEL (UK) LIMITED do?

toggle

CANTEL (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CANTEL (UK) LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14.