About

Registered Number: 00327337
Date of Incorporation: 29/04/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT

 

Associated Dental Products Ltd was registered on 29 April 1937, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYOH, Belinda Jane 08 March 2012 - 1
MAYOH, Graham Alan 13 March 2003 - 1
PERKINS, Jennifer 11 February 2016 - 1
CAKEBREAD, Donald Jaye N/A 02 June 2004 1
CAKEBREAD, Sandra Ann 01 April 1995 10 September 1999 1
KIRKBY, Peter Donald 01 April 1995 11 September 2001 1
MEAD, Wendy Phyllis 03 April 2002 14 October 2003 1
SQUIRES, Gary Robert 01 April 1995 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MAYOH, Belinda Jane 10 April 2012 - 1
CAKEBREAD, Eileen Phyllis N/A 04 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 October 2019
AP01 - Appointment of director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
RESOLUTIONS - N/A 22 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 October 2015
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
SH08 - Notice of name or other designation of class of shares 11 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 August 2014
MR01 - N/A 11 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 October 2012
RESOLUTIONS - N/A 24 July 2012
SH08 - Notice of name or other designation of class of shares 24 July 2012
SH06 - Notice of cancellation of shares 22 May 2012
CH01 - Change of particulars for director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AP03 - Appointment of secretary 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
SH03 - Return of purchase of own shares 25 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
RESOLUTIONS - N/A 10 March 2011
RESOLUTIONS - N/A 03 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 20 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
MEM/ARTS - N/A 09 August 2004
169 - Return by a company purchasing its own shares 28 June 2004
169 - Return by a company purchasing its own shares 28 June 2004
169 - Return by a company purchasing its own shares 28 June 2004
169 - Return by a company purchasing its own shares 28 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
MEM/ARTS - N/A 07 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
169 - Return by a company purchasing its own shares 27 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 09 November 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 01 March 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 30 October 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 11 December 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
395 - Particulars of a mortgage or charge 03 May 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 19 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 26 January 1988
288 - N/A 21 July 1987
288 - N/A 23 January 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
288 - N/A 02 September 1986
288 - N/A 28 August 1986
RESOLUTIONS - N/A 25 November 1985
363 - Annual Return 20 February 1976
RESOLUTIONS - N/A 25 July 1969
CERTNM - Change of name certificate 06 March 1942
MISC - Miscellaneous document 29 April 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Outstanding

N/A

Debenture 03 April 2012 Outstanding

N/A

Legal mortgage 25 February 1994 Fully Satisfied

N/A

Mortgage 24 April 1991 Fully Satisfied

N/A

Single debenture 17 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.