About

Registered Number: 02773166
Date of Incorporation: 11/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 32 Jay Avenue, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9LZ,

 

Having been setup in 1992, Cavotec International Ltd have registered office in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Norin, Mikael Curt, Withers, Glenn Campbell, Brandel, Peter, Cooper, John David, Essen, Leena Alberta, Hellman, Lars, Leppanen, Kristiina Mari, Matthews, Peter Gary, Popesco, Ottonel, Rangolam, Alexandros Francis Joseph, Widegren, Per Johan Thomas, Widegren, Stefan Lars, Wilhelmsen, Erik, Winemar, Hans Eric are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORIN, Mikael Curt 03 October 2018 - 1
WITHERS, Glenn Campbell 26 April 2019 - 1
BRANDEL, Peter 24 July 1995 26 April 2019 1
COOPER, John David 11 December 1992 01 May 2000 1
ESSEN, Leena Alberta 01 May 2000 17 April 2014 1
HELLMAN, Lars 11 December 1992 11 December 2014 1
LEPPANEN, Kristiina Mari 26 November 2018 26 April 2019 1
MATTHEWS, Peter Gary 10 February 2009 26 April 2019 1
POPESCO, Ottonel 24 July 1995 31 August 2018 1
RANGOLAM, Alexandros Francis Joseph 05 May 2000 14 February 2003 1
WIDEGREN, Per Johan Thomas 11 December 1992 31 December 1995 1
WIDEGREN, Stefan Lars 11 December 1992 26 April 2019 1
WILHELMSEN, Erik 01 February 1996 17 April 2014 1
WINEMAR, Hans Eric 14 February 2003 10 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
CC04 - Statement of companies objects 15 May 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 09 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
123 - Notice of increase in nominal capital 17 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
363a - Annual Return 20 December 2004
AA - Annual Accounts 17 April 2004
363a - Annual Return 18 December 2003
353 - Register of members 18 December 2003
AA - Annual Accounts 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363a - Annual Return 20 December 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
363s - Annual Return 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
288 - N/A 22 March 1996
363s - Annual Return 24 January 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 06 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
363s - Annual Return 15 December 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
123 - Notice of increase in nominal capital 28 November 1994
288 - N/A 12 October 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
288 - N/A 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 10 January 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.