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.
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 |
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 |
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 |