CONVATEC ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

CONVATEC ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101449

Incorporation date

10/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon02/10/2025
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Grace Mccalla as a director on 2025-09-29
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon04/01/2024
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon06/12/2023
Appointment of William Brownlee as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Lee Auger as a director on 2023-12-01
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon21/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon29/11/2022
Appointment of Miss Grace Mccalla as a director on 2022-11-28
dot icon28/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon28/11/2022
Termination of appointment of Susan Marsden as a director on 2022-11-11
dot icon30/07/2022
Termination of appointment of Lisa Patricia Fishlock as a director on 2022-07-29
dot icon30/07/2022
Appointment of Lee Auger as a director on 2022-07-29
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Jason Conrad Brown as a director on 2022-01-31
dot icon08/02/2022
Appointment of Lisa Patricia Fishlock as a director on 2022-01-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Appointment of Mrs Susan Marsden as a director on 2021-04-16
dot icon29/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon11/03/2021
Appointment of Mr Jason Conrad Brown as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Christopher John Sedwell as a director on 2021-02-26
dot icon09/02/2021
Director's details changed for Mr Christopher John Sedwell on 2021-01-29
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon05/05/2020
Termination of appointment of Simon James Whitfield as a director on 2020-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon10/06/2019
Appointment of Mrs Clare Jane Bates as a secretary on 2019-05-28
dot icon04/06/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-05-28
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon01/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/08/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon21/08/2018
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon25/09/2017
Appointment of Mr Christopher John Sedwell as a director on 2017-08-18
dot icon25/09/2017
Termination of appointment of Richard John Barratt as a director on 2017-08-18
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Satisfaction of charge 071014490003 in full
dot icon20/12/2016
Satisfaction of charge 2 in full
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/09/2016
Termination of appointment of Richard Cornwell as a director on 2016-08-31
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Director's details changed for Mr Simon James Whitfield on 2015-03-27
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Robert Heginbotham as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Antonio La Regina as a director on 2015-09-01
dot icon09/09/2015
Registration of charge 071014490003, created on 2015-09-07
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Resolutions
dot icon20/04/2015
Appointment of Richard Cornwell as a director on 2015-03-27
dot icon20/04/2015
Appointment of Mr Simon James Whitfield as a director on 2015-03-27
dot icon07/04/2015
Termination of appointment of John Cannon as a director on 2015-03-23
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon22/12/2014
Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr John Cannon as a director
dot icon30/05/2014
Termination of appointment of Timothy Winston as a director
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon31/12/2013
Director's details changed for Richard Barratt on 2013-12-09
dot icon31/12/2013
Director's details changed for Mr Timothy Michael Winston on 2013-12-09
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon17/05/2013
Certificate of change of name
dot icon18/03/2013
Director's details changed for Ms Sarah Jane Taylor on 2013-03-15
dot icon18/03/2013
Director's details changed for Mr Stephen Hedley Cottrill on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Timothy Michael Winston on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Antonio La Regina on 2013-03-15
dot icon15/03/2013
Director's details changed for Richard Barratt on 2013-03-15
dot icon24/01/2013
Appointment of Mr Timothy Michael Winston as a director
dot icon24/01/2013
Appointment of Richard Barratt as a director
dot icon24/01/2013
Termination of appointment of Michael Lydon as a director
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2012
Termination of appointment of P&a Secretaries Limited as a secretary
dot icon18/06/2012
Appointment of Mr Stephen Cottrill as a director
dot icon18/06/2012
Appointment of Dr Michael James Lydon as a director
dot icon18/06/2012
Appointment of Ms Sarah Jane Taylor as a director
dot icon15/06/2012
Termination of appointment of Lloyd Pearce as a director
dot icon15/06/2012
Termination of appointment of Stewart Lee as a director
dot icon15/06/2012
Termination of appointment of John Chacksfield as a director
dot icon15/06/2012
Appointment of Slc Registrars Limited as a secretary
dot icon15/06/2012
Appointment of Mr Robert Heginbotham as a director
dot icon15/06/2012
Appointment of Mr Antonio La Regina as a director
dot icon15/06/2012
Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England on 2012-06-15
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Second filing of TM01 previously delivered to Companies House
dot icon23/02/2011
Termination of appointment of Benjamin Curtis as a director
dot icon23/02/2011
Appointment of Mr Stewart Scott Lee as a director
dot icon23/02/2011
Appointment of Mr John Chacksfield as a director
dot icon29/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/07/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2010
Registered office address changed from Trio Court Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 2010-02-23
dot icon22/02/2010
Termination of appointment of Stewart Lee as a director
dot icon22/02/2010
Termination of appointment of John Chacksfield as a director
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Susan
Director
16/04/2021 - 11/11/2022
31
Mccalla, Grace
Director
28/11/2022 - 29/09/2025
26
Sedwell, Christopher John
Director
18/08/2017 - 26/02/2021
34
Clover, Lorraine Rachel Sztyk
Director
29/09/2025 - Present
31
Bates, Clare Jane
Director
24/09/2018 - 16/04/2021
142

Persons with Significant Control

0

No PSC data available.

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 CONVATEC ACCESSORIES LIMITED

CONVATEC ACCESSORIES LIMITED is an(a) Active company incorporated on 10/12/2009 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. 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 CONVATEC ACCESSORIES LIMITED?

toggle

CONVATEC ACCESSORIES LIMITED is currently Active. It was registered on 10/12/2009 .

Where is CONVATEC ACCESSORIES LIMITED located?

toggle

CONVATEC ACCESSORIES LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does CONVATEC ACCESSORIES LIMITED do?

toggle

CONVATEC ACCESSORIES LIMITED operates in the Manufacture of irradiation electromedical and electrotherapeutic equipment (26.60 - SIC 2007) sector.

What is the latest filing for CONVATEC ACCESSORIES LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29.