About

Registered Number: 02822149
Date of Incorporation: 27/05/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY,

 

Concateno Uk Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Breare, Nicholas Anthony, Rowe, Kenneth James, Couling, Geoffrey John, Elton, Neil Anthony, Nixon, Rowena, Wright, Katharine Hannah, Baldwin, Dene, Beato, Paolo, Begley, Fiona, Fieldhouse, Ian William, Hand, Philip Joseph, Haycock, Christopher Thomas, James, Neil Edward, Macken, Ross Gwynfor, Macnaughton, Robert Ian, Pither, Martyn Robert, Tarpey, Christopher James, Tozzi, Keith, Wall, Anthony John, Walters, Christopher David, Welch, Peter Geoffrey, Wright, Katharine Hannah for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREARE, Nicholas Anthony 05 June 2015 - 1
ROWE, Kenneth James 02 March 2020 - 1
BALDWIN, Dene 14 January 1995 20 May 2014 1
BEATO, Paolo 28 February 2018 02 March 2020 1
BEGLEY, Fiona 04 October 2007 24 June 2010 1
FIELDHOUSE, Ian William 23 May 2013 06 November 2013 1
HAND, Philip Joseph 06 July 1993 04 October 2007 1
HAYCOCK, Christopher Thomas 01 October 1998 07 September 1999 1
JAMES, Neil Edward 31 January 2014 28 February 2018 1
MACKEN, Ross Gwynfor 02 April 2012 31 January 2014 1
MACNAUGHTON, Robert Ian 06 November 2013 17 November 2014 1
PITHER, Martyn Robert 17 June 2010 23 May 2013 1
TARPEY, Christopher James 24 July 2012 31 January 2014 1
TOZZI, Keith 04 October 2007 24 June 2010 1
WALL, Anthony John 31 January 2014 05 June 2015 1
WALTERS, Christopher David 22 August 2000 01 December 2001 1
WELCH, Peter Geoffrey 17 June 2010 02 April 2012 1
WRIGHT, Katharine Hannah 01 July 2010 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
COULING, Geoffrey John 17 June 2010 31 January 2014 1
ELTON, Neil Anthony 29 October 2009 17 June 2010 1
NIXON, Rowena 01 July 2008 29 October 2009 1
WRIGHT, Katharine Hannah 01 December 2005 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 August 2018
DISS40 - Notice of striking-off action discontinued 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AD01 - Change of registered office address 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 11 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2013
AP01 - Appointment of director 27 June 2013
AD04 - Change of location of company records to the registered office 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 04 January 2011
AUD - Auditor's letter of resignation 23 December 2010
CH01 - Change of particulars for director 25 November 2010
MISC - Miscellaneous document 16 November 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AP03 - Appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CERTNM - Change of name certificate 22 April 2010
CONNOT - N/A 22 April 2010
RESOLUTIONS - N/A 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AA - Annual Accounts 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
RESOLUTIONS - N/A 27 March 2009
RESOLUTIONS - N/A 13 February 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
RESOLUTIONS - N/A 02 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2008
225 - Change of Accounting Reference Date 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 07 July 2005
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 05 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
169 - Return by a company purchasing its own shares 07 July 2004
RESOLUTIONS - N/A 06 July 2004
363a - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 05 December 2002
225 - Change of Accounting Reference Date 03 October 2002
AUD - Auditor's letter of resignation 06 September 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
363a - Annual Return 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 16 June 1998
395 - Particulars of a mortgage or charge 03 April 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 08 June 1996
287 - Change in situation or address of Registered Office 28 May 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
288 - N/A 10 May 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
CERTNM - Change of name certificate 24 September 1993
287 - Change in situation or address of Registered Office 24 September 1993
287 - Change in situation or address of Registered Office 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 May 2012 Outstanding

N/A

Debenture 11 February 2008 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Debenture 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.