About

Registered Number: 01309639
Date of Incorporation: 21/04/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU

 

Founded in 1977, Convatec Ltd have registered office in Deeside, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Tanya Marie Rosa 27 May 2020 - 1
SIMCOX, Wayne 07 August 2019 - 1
CHALLINOR, Richard Glyn N/A 01 July 1998 1
CHRISTIAN, Perry 01 August 2001 14 September 2004 1
COBHAM, Stephen Edward 01 August 2008 15 September 2008 1
DAY, Trevor John N/A 08 August 1995 1
ELLINGWORTH, Peter 03 May 2005 25 September 2008 1
FORRESTER, Jeffrey 25 May 2000 11 January 2006 1
FORSYTH, Piers Dermot Neale 06 October 2000 22 October 2002 1
FROIDURE, Patrice N/A 06 November 1995 1
GARNIER, Eric Jean Marie Georges 15 January 1996 30 August 1997 1
GEHRES, Frank 13 January 2016 29 September 2017 1
HALL, Michael David 15 January 1996 26 November 2001 1
HAYWARD, Terence Rayner N/A 15 September 1993 1
HOWELLS, Ian John N/A 15 January 1996 1
HUNT, Christopher David 01 August 2001 14 September 2004 1
HURREN, Perer Hurren N/A 29 April 1993 1
LA REGINA, Antonio 30 September 2011 01 September 2015 1
LYDON, Michael James N/A 04 October 1994 1
MANECKI, Allan David N/A 05 August 1993 1
MORTON, Bryan Geoffrey 06 October 2000 31 May 2003 1
QUEEN, Douglas, Dr 12 September 1994 01 April 1998 1
RICHARDSON, Alan Robert 01 September 2015 24 September 2018 1
SUTHERLAND, Gordon 07 April 1998 31 July 2000 1
WATT, David Seymour 01 August 2008 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BATES, Clare Jane 28 May 2019 - 1
COSTELLO, Simon James 06 July 2004 01 June 2006 1
SINGARAYER, Diella Natasha 01 June 2006 07 April 2008 1
TAYLOR, Jane 08 August 2008 08 August 2008 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 05 May 2020
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2019
AP03 - Appointment of secretary 10 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
AP04 - Appointment of corporate secretary 20 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
MR04 - N/A 20 December 2016
MR04 - N/A 20 December 2016
MR01 - N/A 11 November 2016
MR01 - N/A 10 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 August 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 29 February 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AA - Annual Accounts 21 August 2015
MR01 - N/A 04 August 2015
RESOLUTIONS - N/A 30 June 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 07 April 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 30 May 2014
CH01 - Change of particulars for director 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 17 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
RESOLUTIONS - N/A 03 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
395 - Particulars of a mortgage or charge 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 14 December 2007
353a - Register of members in non-legible form 08 October 2007
363a - Annual Return 28 September 2007
AUD - Auditor's letter of resignation 05 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 29 September 2006
353 - Register of members 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 31 August 2006
353a - Register of members in non-legible form 17 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
AUD - Auditor's letter of resignation 20 March 2003
AUD - Auditor's letter of resignation 20 February 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 30 May 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 25 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 28 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1998
MISC - Miscellaneous document 30 September 1998
AUD - Auditor's letter of resignation 30 September 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 28 October 1996
288 - N/A 05 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 14 February 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 26 October 1995
287 - Change in situation or address of Registered Office 23 March 1995
363s - Annual Return 03 November 1994
288 - N/A 21 October 1994
288 - N/A 15 September 1994
AA - Annual Accounts 09 May 1994
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 27 September 1993
287 - Change in situation or address of Registered Office 22 July 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 01 November 1992
288 - N/A 16 June 1992
353 - Register of members 12 June 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 29 October 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 September 1991
363 - Annual Return 31 January 1991
AA - Annual Accounts 01 October 1990
287 - Change in situation or address of Registered Office 21 June 1990
AA - Annual Accounts 24 October 1989
288 - N/A 11 October 1989
363 - Annual Return 03 October 1989
CERTNM - Change of name certificate 24 February 1989
363 - Annual Return 04 October 1988
AA - Annual Accounts 04 October 1988
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 21 October 1986
NEWINC - New incorporation documents 21 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

Intellectual property security agreement 26 September 2011 Fully Satisfied

N/A

Assignment agreement 26 September 2011 Fully Satisfied

N/A

Fixed and floating security agreement 22 December 2010 Fully Satisfied

N/A

Charge over accounts 30 September 2009 Fully Satisfied

N/A

Intellectual property assignment agreement side letter 28 November 2008 Fully Satisfied

N/A

Supplemental debenture 28 November 2008 Fully Satisfied

N/A

Fixed & floating security document 28 October 2008 Fully Satisfied

N/A

Intellectual property security assignment agreement 28 October 2008 Fully Satisfied

N/A

Intellectual property security agreement 28 October 2008 Fully Satisfied

N/A

Charge of deposit 29 August 2008 Fully Satisfied

N/A

Legal charge 07 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.