About

Registered Number: 02880501
Date of Incorporation: 14/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, DE15 0YZ,

 

Based in Bretby in Burton Upon Trent, Socotec Uk Ltd was established in 1993. There are 7 directors listed as Coen, Daniel John, Handley, Peter, Louden, Nicholas William, Wood, Alistair Nicholas, Hammond, Sarah Louise, Lynas, Stephen Charles, Stephenson, David John for the organisation. Socotec Uk Ltd currently employs 1001-5000 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COEN, Daniel John 16 January 2020 - 1
HAMMOND, Sarah Louise 03 July 2012 25 July 2017 1
LYNAS, Stephen Charles 03 July 2012 31 October 2013 1
STEPHENSON, David John 26 May 1994 22 December 1994 1
Secretary Name Appointed Resigned Total Appointments
HANDLEY, Peter 31 October 1994 22 December 1994 1
LOUDEN, Nicholas William 31 July 2009 28 June 2013 1
WOOD, Alistair Nicholas 26 May 1994 31 October 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
MR01 - N/A 20 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 24 October 2017
TM01 - Termination of appointment of director 17 October 2017
RESOLUTIONS - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 21 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 24 May 2010
AD01 - Change of registered office address 06 May 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 23 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
MISC - Miscellaneous document 22 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 10 May 2004
363a - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
363a - Annual Return 16 October 2000
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1999
363a - Annual Return 03 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 15 October 1999
363a - Annual Return 23 October 1998
363(190) - N/A 23 October 1998
AA - Annual Accounts 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
363a - Annual Return 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
AA - Annual Accounts 21 October 1997
363a - Annual Return 04 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
AA - Annual Accounts 20 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 23 June 1996
88(2)P - N/A 03 June 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
353 - Register of members 22 January 1996
325 - Location of register of directors' interests in shares etc 22 January 1996
287 - Change in situation or address of Registered Office 22 January 1996
363x - Annual Return 11 January 1996
CERTNM - Change of name certificate 29 December 1995
AA - Annual Accounts 05 October 1995
288 - N/A 11 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1995
287 - Change in situation or address of Registered Office 08 January 1995
288 - N/A 08 January 1995
363s - Annual Return 14 December 1994
288 - N/A 30 October 1994
287 - Change in situation or address of Registered Office 22 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
MEM/ARTS - N/A 01 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
288 - N/A 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
CERTNM - Change of name certificate 27 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
287 - Change in situation or address of Registered Office 31 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

Fixed and floating security document 08 September 2010 Fully Satisfied

N/A

Fixed and floating security document 14 May 2008 Fully Satisfied

N/A

Standard security amendment deed 28 April 2006 Fully Satisfied

N/A

Deed of accession 28 April 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 5 may 2006 and 28 April 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 5 may 2006 and 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.