About

Registered Number: 00671115
Date of Incorporation: 27/09/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: 14-15 Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ,

 

Established in 1960, Getinge Production Uk Ltd are based in Boldon Colliery, it has a status of "Active". The organisation has 17 directors listed as Forbister, Martin, Bloom, Richard Mark, Church, David Michael, Darler, Richard, Ellison, Sue Gillian, Russell, Gary John, Bertrand, Afain, Canty, Dennis Allen, Canty, Doreen Elizabeth, Grunander, Ulf Arne, Gustavsson, Jan-ove Henry, Hammer, Christophe, Johnson, Richard Stafford, Nybonn, Stefan, Ottosson, Maty, Sjoholm, Bengt, Swales, Tim in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAND, Afain 24 April 2003 31 March 2013 1
CANTY, Dennis Allen N/A 31 July 1994 1
CANTY, Doreen Elizabeth N/A 31 July 1994 1
GRUNANDER, Ulf Arne 07 June 1995 01 March 2000 1
GUSTAVSSON, Jan-Ove Henry 14 November 1991 24 February 1993 1
HAMMER, Christophe 10 May 2001 10 July 2012 1
JOHNSON, Richard Stafford N/A 31 December 1995 1
NYBONN, Stefan 20 March 2013 08 April 2015 1
OTTOSSON, Maty 10 May 2001 29 April 2003 1
SJOHOLM, Bengt 07 June 1995 24 September 1997 1
SWALES, Tim 20 March 2013 27 May 2016 1
Secretary Name Appointed Resigned Total Appointments
FORBISTER, Martin 29 June 2017 - 1
BLOOM, Richard Mark 27 May 2016 29 June 2017 1
CHURCH, David Michael N/A 25 August 1995 1
DARLER, Richard 08 April 2015 27 May 2016 1
ELLISON, Sue Gillian 21 September 1995 14 July 1999 1
RUSSELL, Gary John 14 July 1999 30 October 2014 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 July 2020
GUARANTEE2 - N/A 14 July 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 October 2019
PARENT_ACC - N/A 26 October 2019
AGREEMENT2 - N/A 26 October 2019
GUARANTEE2 - N/A 26 October 2019
CS01 - N/A 24 May 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 07 February 2019
PARENT_ACC - N/A 07 February 2019
GUARANTEE2 - N/A 07 February 2019
AGREEMENT2 - N/A 07 February 2019
GUARANTEE2 - N/A 25 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 02 February 2018
TM02 - Termination of appointment of secretary 05 July 2017
AP03 - Appointment of secretary 05 July 2017
AP01 - Appointment of director 30 June 2017
AD01 - Change of registered office address 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP03 - Appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AD01 - Change of registered office address 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM02 - Termination of appointment of secretary 30 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
CERTNM - Change of name certificate 04 April 2013
CONNOT - N/A 04 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 09 August 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 26 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 17 May 2002
CERTNM - Change of name certificate 26 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 27 April 1999
363s - Annual Return 21 May 1998
123 - Notice of increase in nominal capital 21 May 1998
123 - Notice of increase in nominal capital 21 May 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 19 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 1996
287 - Change in situation or address of Registered Office 11 June 1996
363s - Annual Return 30 April 1996
288 - N/A 05 January 1996
AA - Annual Accounts 29 December 1995
288 - N/A 06 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
363s - Annual Return 14 September 1995
288 - N/A 13 September 1995
288 - N/A 06 September 1995
363s - Annual Return 10 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 29 October 1993
395 - Particulars of a mortgage or charge 23 March 1993
395 - Particulars of a mortgage or charge 23 March 1993
363s - Annual Return 01 September 1992
288 - N/A 01 September 1992
395 - Particulars of a mortgage or charge 24 August 1992
AA - Annual Accounts 22 May 1992
395 - Particulars of a mortgage or charge 01 May 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 18 May 1990
AUD - Auditor's letter of resignation 16 January 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
288 - N/A 06 November 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 09 November 1988
288 - N/A 21 June 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 19 October 1987
AUD - Auditor's letter of resignation 14 October 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 09 June 1986
MEM/ARTS - N/A 19 May 1977
NEWINC - New incorporation documents 27 September 1960

Mortgages & Charges

Description Date Status Charge by
Deed of hypothecation 22 March 1993 Fully Satisfied

N/A

Deed of hypothecation 22 March 1993 Fully Satisfied

N/A

Letter of hypothecation. 18 August 1992 Fully Satisfied

N/A

Letter of hypothecation 15 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.