About

Registered Number: 00329102
Date of Incorporation: 23/06/1937 (86 years and 10 months ago)
Company Status: Active
Registered Address: Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

 

Abbott Laboratories Ltd was registered on 23 June 1937 and has its registered office in Maidenhead in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Abbott Laboratories Ltd are Gogay, Kevan, Clayton, Michael Robert Kendall, Peterson, Karen Marie, Collins, Michael Cyril, Poots, Kyle, Bryant, Douglas, Marasco, Richard James, Parkinson Jr, Robert Leroy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Michael Robert Kendall 23 March 2020 - 1
PETERSON, Karen Marie 16 January 2019 - 1
BRYANT, Douglas 22 May 1995 12 September 1997 1
MARASCO, Richard James 17 February 1993 22 May 1995 1
PARKINSON JR, Robert Leroy N/A 17 February 1993 1
Secretary Name Appointed Resigned Total Appointments
GOGAY, Kevan 01 January 2013 - 1
COLLINS, Michael Cyril N/A 17 February 1993 1
POOTS, Kyle 06 June 2011 01 January 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
SH01 - Return of Allotment of shares 10 December 2018
RESOLUTIONS - N/A 04 December 2018
CC04 - Statement of companies objects 04 December 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 December 2017
PSC02 - N/A 15 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 29 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 May 2015
MISC - Miscellaneous document 14 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
RESOLUTIONS - N/A 03 July 2012
RESOLUTIONS - N/A 28 June 2012
RESOLUTIONS - N/A 28 June 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 23 May 2012
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
AD04 - Change of location of company records to the registered office 19 March 2012
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 17 November 2010
AA01 - Change of accounting reference date 16 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AD01 - Change of registered office address 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
SA - Shares agreement 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
123 - Notice of increase in nominal capital 03 January 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 17 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 04 June 1996
288 - N/A 03 April 1996
288 - N/A 14 March 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 06 June 1995
288 - N/A 06 June 1995
PRE95M - N/A 01 January 1995
288 - N/A 28 June 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 02 June 1994
AAMD - Amended Accounts 29 June 1993
AA - Annual Accounts 04 June 1993
363b - Annual Return 04 June 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 01 June 1992
288 - N/A 18 July 1991
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
288 - N/A 09 August 1990
288 - N/A 09 August 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 28 June 1990
288 - N/A 19 January 1990
288 - N/A 01 August 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 25 October 1988
288 - N/A 06 October 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
288 - N/A 31 May 1986
AA - Annual Accounts 11 December 1975
AA - Annual Accounts 25 January 1974
AA - Annual Accounts 11 December 1973
CERTNM - Change of name certificate 23 August 1949
MISC - Miscellaneous document 24 June 1937
NEWINC - New incorporation documents 24 June 1937

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.