Company NameGetinge Production UK Limited
Company StatusDissolved
Company Number00671115
CategoryPrivate Limited Company
Incorporation Date27 September 1960(63 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamesSterilizing Equipment Company Limited (The) and Getinge UK Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2017(56 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Duncan Macrae Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(59 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 24 January 2023)
RoleUk Finance And Tax Manager
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Duncan Macrae Normington
StatusClosed
Appointed01 July 2021(60 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NamePau Soler Ceinos
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish,American
StatusClosed
Appointed18 April 2022(61 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 24 January 2023)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameCarl Reinhold Adolf Bennet
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 1997)
RoleCompany Director
Correspondence AddressKanatgatan 8
V Frovlunda
42676
Director NameMr Dennis Allen Canty
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address139 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HJ
Director NameMrs Doreen Elizabeth Canty
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RolePersonnel Director
Correspondence Address139 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HJ
Director NameDr Stephen Kenneth Parrish
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1991)
RoleCompany Director
Correspondence AddressC/O Getinge International Inc
1100 Towbin Avenue Lakewood Nj 08701
Foreign
Director NameMr Richard Stafford Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleTechnical Director
Correspondence Address8 Stoney Lane
Brinsley
Nottingham
Nottinghamshire
NG16 5AL
Secretary NameMr David Michael Church
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address91 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DD
Director NameMr Jan-Ove Henry Gustavsson
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1991(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleFinancial Director
Correspondence AddressTrollsjovagen 123
23700 Bjarred
Foreign
Director NameDr Stephen Kenneth Parrish
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Budby Road
Cuckney
Nottinghamshire
NG20 9JN
Director NameUlf Arne Grunander
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1995(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2000)
RoleChief Financial Officer
Correspondence AddressTessinsvag 17 B
21758 Malmo
Sweden
Director NameBengt Sjoholm
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1995(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1997)
RoleGeneral Manager
Correspondence AddressFornminnesvagen 4
Halmstad
S 30595
Secretary NameSue Gillian Ellison
NationalityBritish
StatusResigned
Appointed21 September 1995(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address27 Abbott Lea
Mansfield
Nottinghamshire
NG19 6NF
Director NameNils Johan Mikael Malmquist
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 1997(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2000)
RoleM.D.
Country of ResidenceSweden
Correspondence AddressBanvagen 36
Molnlyeke
S 435 43
Secretary NameGary John Russell
NationalityBritish
StatusResigned
Appointed14 July 1999(38 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Court
West Bridgford
Nottingham
Nottinghamshire
NG2 7TB
Director NameMr Stefan Ulf Fristedt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 2000(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2003)
RoleGroup Controller
Country of ResidenceSweden
Correspondence AddressPannagatan 1 26263 Angelholm
Sweden
Director NameMaty Ottosson
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2001(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2003)
RoleMd Getinge Ab
Correspondence AddressSodra Breuiksvagen 22
Vastra Frolunda
42167
Sweden
Director NameChristophe Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2001(40 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 July 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address1 Rue Du Pic Vut
Pibrac
France
31810
Foreign
Director NameAfain Bertrand
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2003(42 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2013)
RoleGroup Controller
Country of ResidenceFrance
Correspondence Address23 Ll Avenue Jean Rieux
31500 Toulouse
Foreign
Director NameNicholas Leonard Satchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(45 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Birdwood Road
Cambridge
Cambridgeshire
CB1 3TE
Director NameMr Stefan Nybonn
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2013(52 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 April 2015)
RoleOperations Manager
Country of ResidenceSweden
Correspondence AddressPO Box 69 PO Box 69
Getinge
Se 310 44
Director NameMr Tim Swales
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(52 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Nicholas Leonard Satchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(54 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pembroke Avenue
Waterbeach
Cambridge
CB25 9QP
Secretary NameMr Richard Darler
StatusResigned
Appointed08 April 2015(54 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2016)
RoleCompany Director
Correspondence Address1 Pembroke Avenue
Waterbeach
Cambridge
CB25 9QP
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleRegional Cfo
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(56 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2020)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed29 June 2017(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2022)
RoleDirector/Chairman
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed29 June 2017(56 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2021)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitegetinge.com

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Getinge Extended Care LTD
91.87%
Preference
100k at £1Getinge Extended Care LTD
8.13%
Ordinary

Financials

Year2014
Turnover£12,919,000
Net Worth£4,843,000
Cash£3,823,000
Current Liabilities£2,112,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 March 1993Delivered on: 23 March 1993
Satisfied on: 20 October 1999
Persons entitled: Skandinaviska Enskilda Banken

Classification: Deed of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee.
Particulars: Balances on account no.20769045 Held by the bank.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 20 October 1999
Persons entitled: Skandinaviska Enskilda Banken

Classification: Deed of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: Balances on account no. 20769045 held by the bank.
Fully Satisfied
18 August 1992Delivered on: 24 August 1992
Satisfied on: 20 October 1999
Persons entitled: Scandinavian Bank.

Classification: Letter of hypothecation.
Secured details: All moneys due or to become due from the company to the scandinavian bank under the terms of a guarantee and this letter of hypothocation.
Particulars: Balances on a deposit account held at scandinavian bank under account no 20769045.
Fully Satisfied
15 April 1992Delivered on: 1 May 1992
Satisfied on: 20 October 1999
Persons entitled: Scandinavian Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee.
Particulars: Balances on a deposit account at scandinavian bank.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (3 pages)
15 September 2022Solvency Statement dated 13/09/22 (2 pages)
15 September 2022Statement by Directors (2 pages)
15 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2022Statement of capital on 15 September 2022
  • GBP 2.1301
(5 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (85 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Karin Soderlund as a director on 18 April 2022 (1 page)
22 April 2022Appointment of Pau Soler Ceinos as a director on 18 April 2022 (2 pages)
16 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Director's details changed for Mr Duncan Normington on 1 July 2021 (2 pages)
13 July 2021Appointment of Mr Duncan Macrae Normington as a secretary on 1 July 2021 (2 pages)
13 July 2021Termination of appointment of Martin Forbister as a secretary on 18 June 2021 (1 page)
13 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
14 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
8 June 2020Termination of appointment of Jon Barrie Yard as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Duncan Macrae Normington as a director on 8 June 2020 (2 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 February 2019Director's details changed for Ms Karin Soderlund on 12 February 2019 (2 pages)
7 February 2019Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
7 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
7 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 December 2016 (25 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Ms Avril Ann Forde as a director on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
30 June 2017Appointment of Ms Avril Ann Forde as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 December 2015 (29 pages)
8 January 2017Full accounts made up to 31 December 2015 (29 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,230,100
(4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,230,100
(4 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Richard Darler 1 Pembroke Avenue Waterbeach Cambridge CB25 9QP to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Tim Swales as a director on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Richard Darler 1 Pembroke Avenue Waterbeach Cambridge CB25 9QP to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Tim Swales as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
19 February 2016Termination of appointment of Nicholas Leonard Satchell as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Nicholas Leonard Satchell as a director on 19 February 2016 (1 page)
22 December 2015Full accounts made up to 31 December 2014 (24 pages)
22 December 2015Full accounts made up to 31 December 2014 (24 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,230,100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,230,100
(5 pages)
9 April 2015Appointment of Mr Richard Darler as a secretary on 8 April 2015 (2 pages)
9 April 2015Registered office address changed from Orchard Way Calladine Park Sutton-in-Ashfield Nottinghamshire NG17 1JU to C/O Richard Darler 1 Pembroke Avenue Waterbeach Cambridge CB25 9QP on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Nicholas Leonard Satchell as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Richard Darler as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Stefan Nybonn as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Stefan Nybonn as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Nicholas Leonard Satchell as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Richard Darler as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Stefan Nybonn as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Nicholas Leonard Satchell as a director on 8 April 2015 (2 pages)
9 April 2015Registered office address changed from Orchard Way Calladine Park Sutton-in-Ashfield Nottinghamshire NG17 1JU to C/O Richard Darler 1 Pembroke Avenue Waterbeach Cambridge CB25 9QP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Orchard Way Calladine Park Sutton-in-Ashfield Nottinghamshire NG17 1JU to C/O Richard Darler 1 Pembroke Avenue Waterbeach Cambridge CB25 9QP on 9 April 2015 (1 page)
30 October 2014Termination of appointment of Gary John Russell as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Gary John Russell as a secretary on 30 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,230,100
(6 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,230,100
(6 pages)
23 October 2013Full accounts made up to 31 December 2012 (27 pages)
23 October 2013Full accounts made up to 31 December 2012 (27 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Nicholas Satchell as a director (1 page)
5 April 2013Termination of appointment of Nicholas Satchell as a director (1 page)
5 April 2013Appointment of Mr Stefan Nybonn as a director (2 pages)
5 April 2013Appointment of Mr Stefan Nybonn as a director (2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed getinge uk LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(3 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed getinge uk LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(3 pages)
2 April 2013Termination of appointment of Afain Bertrand as a director (1 page)
2 April 2013Termination of appointment of Afain Bertrand as a director (1 page)
20 March 2013Appointment of Mr Tim Swales as a director (2 pages)
20 March 2013Appointment of Mr Tim Swales as a director (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (29 pages)
9 August 2012Full accounts made up to 31 December 2011 (29 pages)
11 July 2012Termination of appointment of Christophe Hammer as a director (1 page)
11 July 2012Termination of appointment of Christophe Hammer as a director (1 page)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
10 October 2011Termination of appointment of Stephen Parrish as a director (1 page)
10 October 2011Termination of appointment of Stephen Parrish as a director (1 page)
21 July 2011Full accounts made up to 31 December 2010 (29 pages)
21 July 2011Full accounts made up to 31 December 2010 (29 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
5 July 2010Director's details changed for Christophe Hammer on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Christophe Hammer on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Dr Stephen Kenneth Parrish on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Leonard Satchell on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Dr Stephen Kenneth Parrish on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Afain Bertrand on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Dr Stephen Kenneth Parrish on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Afain Bertrand on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Afain Bertrand on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Christophe Hammer on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Leonard Satchell on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Leonard Satchell on 1 January 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (24 pages)
1 October 2009Full accounts made up to 31 December 2008 (24 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
17 February 2009Full accounts made up to 31 December 2007 (22 pages)
17 February 2009Full accounts made up to 31 December 2007 (22 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 February 2008Full accounts made up to 31 December 2006 (21 pages)
20 February 2008Full accounts made up to 31 December 2006 (21 pages)
2 July 2007Return made up to 01/05/07; no change of members (8 pages)
2 July 2007Return made up to 01/05/07; no change of members (8 pages)
22 January 2007Full accounts made up to 31 December 2005 (20 pages)
22 January 2007Full accounts made up to 31 December 2005 (20 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2006Return made up to 01/05/06; full list of members (8 pages)
24 May 2006Return made up to 01/05/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
11 June 2004Return made up to 01/05/04; full list of members (8 pages)
11 June 2004Return made up to 01/05/04; full list of members (8 pages)
26 August 2003Full accounts made up to 31 December 2002 (23 pages)
26 August 2003Full accounts made up to 31 December 2002 (23 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (8 pages)
19 May 2003Return made up to 01/05/03; full list of members (8 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (20 pages)
18 July 2002Full accounts made up to 31 December 2001 (20 pages)
17 May 2002Return made up to 01/05/02; full list of members (8 pages)
17 May 2002Return made up to 01/05/02; full list of members (8 pages)
26 November 2001Company name changed sterilizing equipment company li mited (the)\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed sterilizing equipment company li mited (the)\certificate issued on 26/11/01 (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (16 pages)
30 May 2001Full accounts made up to 31 December 2000 (16 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 December 2000Director resigned (2 pages)
29 December 2000Director resigned (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (16 pages)
23 June 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Director resigned (2 pages)
23 March 2000Director resigned (2 pages)
23 March 2000Director resigned (2 pages)
23 March 2000Director resigned (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
27 April 1999Return made up to 01/05/99; full list of members (6 pages)
27 April 1999Return made up to 01/05/99; full list of members (6 pages)
21 May 1998Nc inc already adjusted 31/12/92 (1 page)
21 May 1998Nc inc already adjusted 31/12/92 (1 page)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
21 May 1998Nc inc already adjusted 31/12/92 (1 page)
21 May 1998Nc inc already adjusted 31/12/92 (1 page)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
1 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Full group accounts made up to 31 December 1995 (23 pages)
19 December 1996Full group accounts made up to 31 December 1995 (23 pages)
11 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 June 1996Registered office changed on 11/06/96 from: kings mill way heritage lane industrial estate mansfield nottinghamshire NG18 5ER (1 page)
11 June 1996Registered office changed on 11/06/96 from: kings mill way heritage lane industrial estate mansfield nottinghamshire NG18 5ER (1 page)
30 April 1996Return made up to 01/05/96; change of members (6 pages)
30 April 1996Return made up to 01/05/96; change of members (6 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
29 December 1995Full group accounts made up to 31 December 1994 (26 pages)
29 December 1995Full group accounts made up to 31 December 1994 (26 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995Secretary resigned (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
14 September 1995Return made up to 14/05/95; full list of members (6 pages)
14 September 1995Return made up to 14/05/95; full list of members (6 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
22 October 1986Full accounts made up to 31 December 1985 (11 pages)
22 October 1986Full accounts made up to 31 December 1985 (11 pages)
19 May 1977Memorandum and Articles of Association (11 pages)
19 May 1977Memorandum and Articles of Association (11 pages)
27 September 1960Incorporation (11 pages)
27 September 1960Incorporation (11 pages)