About

Registered Number: 02695450
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Cantel Uk Campfield Road, Shoeburyness, Southend-On-Sea, Essex, SS3 9BX,

 

Cantel Medical (UK) Ltd was founded on 10 March 1992, it has a status of "Active". The organisation has 12 directors listed as Byrne, Deborah Jane, Leak, Colin, Spickernell, Richard Francis, Anderson, David William, Bosch, Gregory Todd, Bryson, Julian James, De Angelo, Thomas, Goldan, Keith, Holtzman Drucker, Andrea, Schumann, Andreas, Weiss, Darren Douglas, Woodcock, Ian Walton. We don't currently know the number of employees at Cantel Medical (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David William 20 October 2000 31 October 2004 1
BOSCH, Gregory Todd 22 June 2009 31 May 2012 1
BRYSON, Julian James 04 April 1996 28 October 1998 1
DE ANGELO, Thomas 18 January 1999 31 July 2002 1
GOLDAN, Keith 15 July 2005 31 October 2008 1
HOLTZMAN DRUCKER, Andrea 01 November 2008 22 June 2009 1
SCHUMANN, Andreas 17 February 2015 15 October 2016 1
WEISS, Darren Douglas 04 August 2009 07 October 2011 1
WOODCOCK, Ian Walton 04 April 1996 28 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Deborah Jane 15 July 2005 31 March 2006 1
LEAK, Colin 31 December 2010 30 April 2016 1
SPICKERNELL, Richard Francis 17 September 1992 20 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 30 September 2019
PSC01 - N/A 24 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 September 2018
PSC01 - N/A 21 September 2018
PSC01 - N/A 21 September 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 26 July 2018
CH01 - Change of particulars for director 19 July 2018
MR04 - N/A 19 July 2018
CS01 - N/A 26 October 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 11 July 2017
RP04CS01 - N/A 04 July 2017
SH01 - Return of Allotment of shares 09 June 2017
AP01 - Appointment of director 22 March 2017
AD01 - Change of registered office address 15 March 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 22 September 2015
AUD - Auditor's letter of resignation 22 September 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AA01 - Change of accounting reference date 12 February 2015
MR04 - N/A 12 September 2014
MR05 - N/A 30 July 2014
AD01 - Change of registered office address 22 July 2014
MISC - Miscellaneous document 14 July 2014
CERTNM - Change of name certificate 04 July 2014
CERTNM - Change of name certificate 03 July 2014
CERTNM - Change of name certificate 01 July 2014
RESOLUTIONS - N/A 30 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2014
SH19 - Statement of capital 30 June 2014
CAP-SS - N/A 30 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 12 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AP03 - Appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 17 January 2011
TM02 - Termination of appointment of secretary 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 August 2006
MEM/ARTS - N/A 21 June 2006
CERTNM - Change of name certificate 15 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 10 January 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
AA - Annual Accounts 29 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
123 - Notice of increase in nominal capital 12 May 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 15 January 2003
AUD - Auditor's letter of resignation 28 November 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AUD - Auditor's letter of resignation 16 June 2002
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
SA - Shares agreement 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
363s - Annual Return 21 March 2001
AUD - Auditor's letter of resignation 05 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 19 January 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 03 February 1998
CERTNM - Change of name certificate 09 September 1997
RESOLUTIONS - N/A 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
AA - Annual Accounts 01 May 1997
MEM/ARTS - N/A 28 April 1997
363s - Annual Return 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
363s - Annual Return 25 June 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
123 - Notice of increase in nominal capital 16 May 1996
AA - Annual Accounts 29 February 1996
CERTNM - Change of name certificate 18 August 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 18 March 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 29 April 1993
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2013 Fully Satisfied

N/A

Charge of deposit 12 November 2012 Fully Satisfied

N/A

Guarantee & debenture 08 August 2003 Fully Satisfied

N/A

Security agreement between (1) sterilox technologies holding, inc. (2) sterilox technologies international limited and (3) brown brothers harriman & co ("the collateral agent") 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.