Company NameSpeed 8599 Limited
Company StatusActive
Company Number01006781
CategoryPrivate Limited Company
Incorporation Date2 April 1971(53 years, 1 month ago)
Previous NameP.W.S. Dental Laboratory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(48 years after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(48 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(20 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(20 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleManaging Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NamePeter Robin Cunliffe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(20 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleFinancial Director
Correspondence Address184 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NamePeter Robin Cunliffe
NationalityBritish
StatusResigned
Appointed23 March 1992(20 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address184 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameMr David Markham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1993)
RoleChartered Accountant
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Secretary NameMr David Markham
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1993)
RoleChartered Accountant
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Director NameMr Clifford John Bleakley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1996)
RoleDental Technician
Correspondence Address191 Houghfold Way
Harwood
Bolton
Greater Manchester
BL2 3LR
Director NameMr Alan Joseph Rutherford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed03 February 1993(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1996)
RoleDental Technician
Correspondence Address64 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Director NameMr George Henry Morgan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 1995)
RoleDental Technician
Correspondence Address1c Old Sirs
Daisy Hill Westhoughton
Bolton
Greater Manchester
BL5 2ED
Director NameMr David Edward Ginn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 1995)
RoleDental Technician
Correspondence Address51 Trimingham Drive
Brandlesholme Road
Bury
Greater Manchester
BL8 1HA
Director NameDr Richard William Hale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Road
Stockport
Cheshire
SK5 6PY
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed12 March 1993(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1995)
RoleChartered Accountant
Correspondence Address481 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK3 3AY
Director NameColin French
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleAccountant
Correspondence Address10 Marlcroft Avenue
Heaton Moor
Stockport
Cheshire
SK4 3LZ
Director NameMark Stephen Hibbert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 June 1996)
RoleChartered Accountant
Correspondence Address30 Hill Drive
Handforth
Wilmslow
Cheshire
SK9 3AR
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 August 1995(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(24 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(24 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 March 1996(24 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(25 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameMark Seekings
NationalityBritish
StatusResigned
Appointed06 June 1996(25 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1997)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameAmanda Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(25 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 January 2003)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed20 January 1997(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2001)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameMr Simon Richard Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(25 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2004)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHapenny Field Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9UE
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed01 December 2001(30 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(39 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(40 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(41 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(42 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(43 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(46 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG

Contact

Websitewww.integrateddental.co.uk

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

14 July 1988Delivered on: 20 July 1988
Satisfied on: 1 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 April 1988Delivered on: 14 April 1988
Satisfied on: 10 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnhope road, barnston village, washington tyne & wear.
Fully Satisfied
20 November 1986Delivered on: 21 November 1986
Satisfied on: 21 July 1988
Persons entitled: Boston Financial Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: All sums due and owing to the company (see form 395 full details).
Fully Satisfied
17 February 1984Delivered on: 9 March 1984
Satisfied on: 10 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit "c" progress road sands industrial estate high wycombe buckinghamshire.
Fully Satisfied
10 February 1984Delivered on: 24 February 1984
Satisfied on: 1 April 1996
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the property and assets charged by the principal deed and further deed.
Fully Satisfied
10 February 1984Delivered on: 15 February 1984
Satisfied on: 10 October 1988
Persons entitled: Charterhouse Development Capital Limited

Classification: Deed
Secured details: All monies due or to become due from a-z dental holdings limited to the chargee under the tems of a facility letter dated 28/10/81 as amended by the second facility letter.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
30 November 1983Delivered on: 20 December 1983
Satisfied on: 10 October 1988
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
10 September 1982Delivered on: 17 September 1982
Satisfied on: 21 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at burnhope road, barnston village washington tyne & wear.
Fully Satisfied
26 April 2006Delivered on: 5 May 2006
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1996Delivered on: 19 June 1996
Satisfied on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (I) nelson street, bolton; (ii) land on the west side of nelson street, bolton (iii) land and buildings on the north east side of augustus street, bolton t/nos: GM617660, GM318, GM602252 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 1988Delivered on: 9 August 1988
Satisfied on: 13 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 southend wigton carlisle cumbria and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1988Delivered on: 8 August 1988
Satisfied on: 13 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land at burnhope road barnston village, washington tyne & wear t/no ty 206171 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1988Delivered on: 20 July 1988
Satisfied on: 1 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnhope road, barnston village, washington tyne and wear t/n ty 114870 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1988Delivered on: 20 July 1988
Satisfied on: 1 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nelson street mill nelson street, bolton, lancashire. T/n gm 318 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1981Delivered on: 5 November 1981
Satisfied on: 14 November 1989
Persons entitled: Charterhouse Development Capital LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.10.81.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (10 pages)
13 September 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
5 May 2021Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Tom Rial as a director on 8 May 2017 (3 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Tom Rial as a director on 8 May 2017 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
31 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 290,000
(5 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 290,000
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 290,000
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 290,000
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 290,000
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 290,000
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 290,000
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 290,000
(5 pages)
2 March 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
15 December 2013Termination of appointment of Richard Smith as a director (1 page)
15 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
21 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Dr Stephen Robert Williams on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Dr Stephen Robert Williams on 20 March 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 2 March 2012 (14 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
29 March 2012Annual return made up to 2 March 2012 (14 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
29 March 2012Annual return made up to 2 March 2012 (14 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 August 2010Appointment of Andrew Morris as a director (3 pages)
17 August 2010Appointment of Andrew Morris as a director (3 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
22 March 2010Annual return made up to 2 March 2010 (14 pages)
22 March 2010Annual return made up to 2 March 2010 (14 pages)
22 March 2010Annual return made up to 2 March 2010 (14 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
6 May 2009Return made up to 02/03/09; no change of members (6 pages)
6 May 2009Return made up to 02/03/09; no change of members (6 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 March 2007Return made up to 02/03/07; full list of members (6 pages)
22 March 2007Return made up to 02/03/07; full list of members (6 pages)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 March 2005Return made up to 02/03/05; full list of members (6 pages)
10 March 2005Return made up to 02/03/05; full list of members (6 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
9 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
9 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
27 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2003Registered office changed on 27/03/03 from: intregrated dental house manchester road bolton BL3 2NZ (1 page)
27 March 2003Registered office changed on 27/03/03 from: intregrated dental house manchester road bolton BL3 2NZ (1 page)
27 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
19 April 2002Return made up to 23/03/02; full list of members (7 pages)
19 April 2002Return made up to 23/03/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
12 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 pages)
19 October 2001Company name changed P.W.S. dental laboratory LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed P.W.S. dental laboratory LIMITED\certificate issued on 19/10/01 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 June 2001Return made up to 23/03/01; full list of members (7 pages)
11 June 2001Return made up to 23/03/01; full list of members (7 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 April 2000Return made up to 23/03/00; full list of members (7 pages)
21 April 2000Return made up to 23/03/00; full list of members (7 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
15 April 1999Return made up to 23/03/99; no change of members (4 pages)
15 April 1999Return made up to 23/03/99; no change of members (4 pages)
8 October 1998Registered office changed on 08/10/98 from: nelson st bolton BL3 2JW (1 page)
8 October 1998Registered office changed on 08/10/98 from: nelson st bolton BL3 2JW (1 page)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
20 April 1998Return made up to 23/03/98; no change of members (4 pages)
20 April 1998Return made up to 23/03/98; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
27 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
19 June 1996Particulars of mortgage/charge (13 pages)
19 June 1996Particulars of mortgage/charge (13 pages)
18 June 1996Declaration of assistance for shares acquisition (6 pages)
18 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1996Declaration of assistance for shares acquisition (6 pages)
19 April 1996Return made up to 23/03/96; full list of members (8 pages)
19 April 1996Return made up to 23/03/96; full list of members (8 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Director resigned;new director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
22 March 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
2 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New director appointed (4 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Return made up to 23/03/95; no change of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 23/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 April 1994Return made up to 23/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1994Return made up to 23/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1993Return made up to 23/03/93; full list of members (8 pages)
19 April 1993Return made up to 23/03/93; full list of members (8 pages)
16 April 1992Return made up to 23/03/92; no change of members (6 pages)
16 April 1992Return made up to 23/03/92; no change of members (6 pages)
5 March 1991Return made up to 22/01/91; no change of members (6 pages)
5 March 1991Return made up to 22/01/91; no change of members (6 pages)
28 January 1991Return made up to 23/06/90; full list of members (4 pages)
28 January 1991Return made up to 23/06/90; full list of members (4 pages)
11 April 1989Return made up to 23/03/89; full list of members (4 pages)
11 April 1989Return made up to 23/03/89; full list of members (4 pages)
21 December 1988Return made up to 25/04/88; full list of members (4 pages)
21 December 1988Return made up to 25/04/88; full list of members (4 pages)
6 May 1988Return made up to 25/04/85; full list of members (4 pages)
6 May 1988Return made up to 25/04/85; full list of members (4 pages)
23 September 1987Return made up to 07/09/87; full list of members (4 pages)
23 September 1987Return made up to 07/09/87; full list of members (4 pages)
10 October 1986Return made up to 14/08/86; full list of members (4 pages)
10 October 1986Return made up to 14/08/86; full list of members (4 pages)
4 December 1972Annual return made up to 30/11/72 (7 pages)
4 December 1972Annual return made up to 30/11/72 (7 pages)
2 April 1971Incorporation (12 pages)
2 April 1971Incorporation (12 pages)