Company NameAmplifon Limited
Company StatusActive
Company Number01315581
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 11 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIacopo Lorenzo Pazzi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2016(39 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameMrs Paula Cave-Ertugrul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(42 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameZane Anthony Kevin Michael Falconer
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(42 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameZane Anthony Kevin Michael Falconer
StatusCurrent
Appointed15 January 2021(43 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameMr Roger Henry Evans
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressShute Farmhouse
Higher Batson
Salcombe
Devon
TQ8 8NE
Director NameTerence Richard Washington
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressFour Oaks Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Franz Knapp
Date of BirthNovember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1992(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressAnderlohrstr 30
D-8520 Erlangen Bavaria D-8520
Germany
Secretary NameMr Andrew James Timmins
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence Address14 Arlington Lodge
Weybridge
Surrey
KT13 8RB
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameAnthony John Bryon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address3 Barford Close
North Millers Dale
Chandlers Ford
Hampshire
SO53 1TH
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed25 March 1994(16 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(20 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(20 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameBernard George Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address44 Links View
Halesowen
West Midlands
B62 8SS
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(27 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Director NameMs Julie Tina Booth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressTre Castell Farm
Llechwedd
Conwy
LL32 8BX
Wales
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2005)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed05 September 2005(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2005)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed05 September 2005(28 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameAlessandro Chiono
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2007(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleChief Finance Officer
Correspondence Address9 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameSteven Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(34 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2017)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameGavin John Chadwick
StatusResigned
Appointed03 October 2011(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameVicki Clare Milton
StatusResigned
Appointed14 August 2014(37 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameEnrico Vita
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2014(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Ripamonti 133
Milan
20141
Director NameCraig Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2015(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2017)
RoleMarket Director
Country of ResidenceGermany
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameGiuseppe Manzo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2017(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2019)
RoleMarket Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameVicki Clare Milton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(39 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY

Contact

Websitewww.amplifon.co.uk
Telephone0161 2097007
Telephone regionManchester

Location

Registered AddressGateway House
Styal Road
Manchester
Greater Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1.8m at £1Amplifon United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,128,000
Gross Profit£12,922,000
Net Worth-£29,296,000
Cash£471,000
Current Liabilities£44,210,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

23 January 2006Delivered on: 10 February 2006
Persons entitled: Barclays Bank PLC

Classification: 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: 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.
Outstanding
19 August 1991Delivered on: 29 August 1991
Satisfied on: 23 August 2001
Persons entitled: Claremount Estates (Aylesbury) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £6,875 now standing to the credit of the account (see form 395 for full details).
Fully Satisfied

Filing History

2 February 2021Satisfaction of charge 2 in full (1 page)
30 January 2021Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages)
30 January 2021Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021 (1 page)
30 January 2021Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (36 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 March 2020Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (33 pages)
26 July 2019Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page)
26 July 2019Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (33 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (33 pages)
8 June 2017Full accounts made up to 31 December 2016 (33 pages)
11 April 2017Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (34 pages)
22 September 2016Full accounts made up to 31 December 2015 (34 pages)
21 July 2016Appointment of Iacopo Lorenzo Pazzi as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Iacopo Lorenzo Pazzi as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Enrico Vita as a director on 13 July 2016 (1 page)
21 July 2016Termination of appointment of Enrico Vita as a director on 13 July 2016 (1 page)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,800,000
(6 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,800,000
(6 pages)
30 October 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
30 October 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
30 October 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
29 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800,000
(6 pages)
29 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800,000
(6 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
3 March 2015Full accounts made up to 31 December 2014 (21 pages)
3 March 2015Full accounts made up to 31 December 2014 (21 pages)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,800,000
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,800,000
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
27 September 2011Full accounts made up to 31 December 2010 (23 pages)
11 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 July 2010Auditor's resignation (1 page)
15 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 April 2009Return made up to 25/03/09; full list of members (5 pages)
16 April 2009Return made up to 25/03/09; full list of members (5 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed steven fleming (1 page)
6 January 2009Full accounts made up to 31 December 2007 (21 pages)
6 January 2009Full accounts made up to 31 December 2007 (21 pages)
15 May 2008Return made up to 25/03/08; full list of members (5 pages)
15 May 2008Return made up to 25/03/08; full list of members (5 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Location of debenture register (1 page)
25 May 2007Location of debenture register (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 25/03/07; full list of members (5 pages)
25 May 2007Return made up to 25/03/07; full list of members (5 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
29 March 2007Company name changed sietech hearing LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed sietech hearing LIMITED\certificate issued on 29/03/07 (2 pages)
23 August 2006Full accounts made up to 31 October 2005 (19 pages)
23 August 2006Full accounts made up to 31 October 2005 (19 pages)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Auditor's resignation (1 page)
11 July 2006Auditor's resignation (1 page)
11 July 2006Director resigned (1 page)
7 July 2006Return made up to 25/03/06; full list of members (2 pages)
7 July 2006Return made up to 25/03/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page)
23 May 2006Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page)
23 May 2006Director resigned (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Director resigned (2 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (19 pages)
7 September 2005Full accounts made up to 31 October 2004 (19 pages)
20 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 April 2005Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow chehsire SK9 4HH (1 page)
19 April 2005Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow chehsire SK9 4HH (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
23 November 2004Full accounts made up to 31 October 2003 (18 pages)
23 November 2004Full accounts made up to 31 October 2003 (18 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
28 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 October 2002 (18 pages)
28 August 2003Full accounts made up to 31 October 2002 (18 pages)
6 April 2003Return made up to 25/03/03; full list of members (7 pages)
6 April 2003Return made up to 25/03/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
4 September 2002Full accounts made up to 31 October 2001 (19 pages)
4 September 2002Full accounts made up to 31 October 2001 (19 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Full accounts made up to 31 October 2000 (19 pages)
15 August 2001Full accounts made up to 31 October 2000 (19 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (19 pages)
4 September 2000Full accounts made up to 31 October 1999 (19 pages)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 1999Full accounts made up to 31 October 1998 (18 pages)
3 September 1999Full accounts made up to 31 October 1998 (18 pages)
19 April 1999Return made up to 25/03/99; full list of members (9 pages)
19 April 1999Return made up to 25/03/99; full list of members (9 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (17 pages)
1 September 1998Full accounts made up to 31 October 1997 (17 pages)
18 April 1998Return made up to 25/03/98; no change of members (7 pages)
18 April 1998Return made up to 25/03/98; no change of members (7 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (3 pages)
27 August 1997Full accounts made up to 31 October 1996 (17 pages)
27 August 1997Full accounts made up to 31 October 1996 (17 pages)
24 April 1997Return made up to 25/03/97; no change of members (5 pages)
24 April 1997Return made up to 25/03/97; no change of members (5 pages)
3 September 1996Full accounts made up to 31 October 1995 (17 pages)
3 September 1996Full accounts made up to 31 October 1995 (17 pages)
24 April 1996Return made up to 25/03/96; full list of members (7 pages)
24 April 1996Return made up to 25/03/96; full list of members (7 pages)
4 September 1995Full accounts made up to 31 October 1994 (18 pages)
4 September 1995Full accounts made up to 31 October 1994 (18 pages)
20 April 1995Return made up to 25/03/95; no change of members (6 pages)
20 April 1995Return made up to 25/03/95; no change of members (6 pages)
21 April 1993Return made up to 25/03/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 April 1993Return made up to 25/03/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 March 1993Company name changed shil LIMITED\certificate issued on 15/03/93 (2 pages)
12 March 1993Company name changed shil LIMITED\certificate issued on 15/03/93 (2 pages)
26 February 1993Company name changed siemens hearing instruments limi ted\certificate issued on 01/03/93 (2 pages)
26 February 1993Company name changed siemens hearing instruments limi ted\certificate issued on 01/03/93 (2 pages)
8 November 1988£ nc 1000000/1800000 (1 page)
8 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1988Wd 25/10/88 ad 28/10/88--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages)
8 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1988£ nc 1000000/1800000 (1 page)
8 November 1988Wd 25/10/88 ad 28/10/88--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages)
27 April 1988Return made up to 07/04/88; full list of members (4 pages)
27 April 1988Return made up to 07/04/88; full list of members (4 pages)
7 January 1987Company name changed phonophore acoustics LIMITED\certificate issued on 07/01/87 (2 pages)
7 January 1987Company name changed phonophore acoustics LIMITED\certificate issued on 07/01/87 (2 pages)
23 May 1986Return made up to 10/04/86; full list of members (4 pages)
23 May 1986Return made up to 10/04/86; full list of members (4 pages)
31 May 1977Incorporation (15 pages)
31 May 1977Incorporation (15 pages)