About

Registered Number: 03153382
Date of Incorporation: 31/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

 

Having been setup in 1996, Praetorian Disposable Products Ltd have registered office in Worksop in Nottinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBERG, Cyril Bernard 31 January 1996 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BEDNASH, Clive 31 January 1996 09 September 2011 1
SMITH, Gavin David 12 September 2011 01 May 2016 1
SPW SECRETARIES LIMITED 30 May 2008 12 September 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 07 March 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 December 2017
RP04AP01 - N/A 30 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 February 2017
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 08 February 2016
CH03 - Change of particulars for secretary 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 13 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 February 2013
AA01 - Change of accounting reference date 24 February 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 20 December 2011
AP03 - Appointment of secretary 10 October 2011
AP01 - Appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 09 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 February 2010
AAMD - Amended Accounts 17 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 17 December 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 27 November 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 12 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 January 1999
395 - Particulars of a mortgage or charge 06 January 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 19 February 1998
363a - Annual Return 16 June 1997
CERTNM - Change of name certificate 11 March 1997
225 - Change of Accounting Reference Date 28 January 1997
395 - Particulars of a mortgage or charge 04 May 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
CERTNM - Change of name certificate 07 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2012 Outstanding

N/A

Debenture 22 December 1998 Fully Satisfied

N/A

Fixed and floating charge 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.