About

Registered Number: 02387141
Date of Incorporation: 19/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB,

 

Established in 1989, Xtralis (UK) Ltd have registered office in Bracknell, it's status is listed as "Active". The companies directors are listed as Beard, Paul John, Campbell, Lynne, Haysman, Lihini Sweeneetha, Heffernan, Glenn, Holmwood, Myra Anne, Lynch, Paul Joseph, Marcard, Jonathan, Mcmanamon, David, Thorne, Jeffrey Reece, Abell, Christopher John, Carter, Nicholas John, Crook, Evelyn Jane, Fitchett, Mark Bernard, Galic, Robert Antony, Groves, Lloyd Frederick, Jutha, Piyush Jayantilal Kanji, Kerstin, Stuart Alexander Ernest, Macsween, Gordon Murdo, Milner, Christopher Michael, Murphy, Peter Anthony, Norman, Timothy John, Ohanessian, Michael Bernard, Pizzey, Charles Euan, Senini, Roy, Wright, Paul Martin, Younger, William Henry in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELL, Christopher John N/A 30 June 2000 1
CARTER, Nicholas John 01 January 2002 10 March 2004 1
CROOK, Evelyn Jane 25 November 2002 27 January 2004 1
FITCHETT, Mark Bernard 01 July 1995 13 December 1996 1
GALIC, Robert Antony 10 March 2004 15 December 2004 1
GROVES, Lloyd Frederick 12 November 1993 28 August 1998 1
JUTHA, Piyush Jayantilal Kanji 16 November 2017 18 December 2019 1
KERSTIN, Stuart Alexander Ernest 10 February 1997 31 August 2000 1
MACSWEEN, Gordon Murdo 01 April 2005 15 December 2005 1
MILNER, Christopher Michael N/A 12 October 1993 1
MURPHY, Peter Anthony 12 November 1993 28 March 2003 1
NORMAN, Timothy John 01 July 2004 27 August 2004 1
OHANESSIAN, Michael Bernard 25 November 2002 28 February 2006 1
PIZZEY, Charles Euan 12 November 1993 28 February 2006 1
SENINI, Roy N/A 07 September 1993 1
WRIGHT, Paul Martin 09 November 2006 09 November 2006 1
YOUNGER, William Henry 28 August 1998 10 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Paul John 12 November 1993 25 January 1994 1
CAMPBELL, Lynne 01 October 2012 18 September 2015 1
HAYSMAN, Lihini Sweeneetha 25 January 1994 15 November 1996 1
HEFFERNAN, Glenn 17 February 1996 28 August 1998 1
HOLMWOOD, Myra Anne 12 January 1995 17 February 1996 1
LYNCH, Paul Joseph 28 August 1998 02 March 2001 1
MARCARD, Jonathan 02 March 2001 21 March 2001 1
MCMANAMON, David 18 September 2015 31 December 2017 1
THORNE, Jeffrey Reece 12 November 1993 25 September 1996 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 15 May 2019
CS01 - N/A 03 May 2019
AAMD - Amended Accounts 07 February 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 13 May 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
AD01 - Change of registered office address 09 November 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 06 February 2017
AA01 - Change of accounting reference date 05 December 2016
TM01 - Termination of appointment of director 21 October 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 21 June 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
RESOLUTIONS - N/A 12 February 2016
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AP01 - Appointment of director 28 August 2015
TM02 - Termination of appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 30 December 2013
CH03 - Change of particulars for secretary 30 December 2013
CC04 - Statement of companies objects 27 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 03 April 2012
CH03 - Change of particulars for secretary 05 March 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 02 June 2007
CERTNM - Change of name certificate 14 May 2007
AA - Annual Accounts 01 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AUD - Auditor's letter of resignation 17 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
RESOLUTIONS - N/A 08 March 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 21 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 25 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
363s - Annual Return 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 23 April 1999
AUD - Auditor's letter of resignation 15 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288 - N/A 27 September 1996
288 - N/A 06 August 1996
363s - Annual Return 12 June 1996
287 - Change in situation or address of Registered Office 22 April 1996
287 - Change in situation or address of Registered Office 09 April 1996
288 - N/A 31 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 07 July 1995
363s - Annual Return 16 May 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1995
395 - Particulars of a mortgage or charge 14 February 1995
395 - Particulars of a mortgage or charge 14 February 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 29 July 1994
288 - N/A 16 March 1994
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
AA - Annual Accounts 24 December 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 22 October 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
123 - Notice of increase in nominal capital 16 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
363b - Annual Return 21 June 1992
395 - Particulars of a mortgage or charge 10 March 1992
288 - N/A 12 December 1991
AA - Annual Accounts 04 November 1991
363b - Annual Return 29 July 1991
AA - Annual Accounts 26 April 1991
288 - N/A 26 April 1991
288 - N/A 06 April 1991
363 - Annual Return 21 December 1990
RESOLUTIONS - N/A 10 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
288 - N/A 11 May 1990
288 - N/A 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1990
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 06 July 1989
123 - Notice of increase in nominal capital 06 July 1989
287 - Change in situation or address of Registered Office 30 June 1989
288 - N/A 30 June 1989
NEWINC - New incorporation documents 19 May 1989

Mortgages & Charges

Description Date Status Charge by
An accession deed 07 March 2006 Outstanding

N/A

Debenture 06 February 1995 Fully Satisfied

N/A

Legal charge 06 February 1995 Fully Satisfied

N/A

Debenture 25 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.