Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELCH ALLYN (U.K.) LIMITED
Company Information for

WELCH ALLYN (U.K.) LIMITED

WALLINGFORD ROAD, COMPTON, BERKSHIRE, RG20 7QW,
Company Registration Number
02408071
Private Limited Company
Active

Company Overview

About Welch Allyn (u.k.) Ltd
WELCH ALLYN (U.K.) LIMITED was founded on 1989-07-26 and has its registered office in Berkshire. The organisation's status is listed as "Active". Welch Allyn (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELCH ALLYN (U.K.) LIMITED
 
Legal Registered Office
WALLINGFORD ROAD
COMPTON
BERKSHIRE
RG20 7QW
Other companies in EC4M
 
Filing Information
Company Number 02408071
Company ID Number 02408071
Date formed 1989-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 11:25:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELCH ALLYN (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN SANDERS
Company Secretary 2017-05-10
JARLATH MCINTYRE
Director 2008-05-16
DUNCAN JAMES WILSON
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JON ALLYN SODERBERG
Director 2012-01-01 2016-01-13
GREGORY PORTER
Company Secretary 2008-05-16 2015-09-11
GREGORY PORTER
Director 2008-05-16 2015-09-11
JOHN PETER MORRISH
Director 2005-01-05 2014-04-18
LOUISE MCDONALD
Director 2008-05-16 2012-01-01
JACK RUDNICK
Company Secretary 2000-05-17 2008-05-16
STEPHEN F MEYER
Director 2006-03-06 2008-05-16
JACK RUDNICK
Director 2001-03-15 2008-05-16
PETER HOLTON SODERBERG
Director 2000-05-17 2006-03-06
JOHN PATRICK GRIFFIN
Director 1991-07-26 2004-12-31
WILLIAM FINCH ALLYN
Director 1991-07-26 2001-03-15
THOMAS WOOD
Company Secretary 1991-07-26 2000-05-17
LEW FINCH ALLYN
Director 1991-07-26 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES WILSON WARMINSTER SCHOOL Director 2017-10-06 CURRENT 1994-11-15 Active
DUNCAN JAMES WILSON HILL-ROM UK (HOLDINGS) LTD Director 2017-05-10 CURRENT 2013-02-07 Liquidation
DUNCAN JAMES WILSON TRUMPF MEDICAL SYSTEMS LIMITED Director 2017-05-10 CURRENT 1995-02-01 Liquidation
DUNCAN JAMES WILSON HILL-ROM LIMITED Director 2017-05-10 CURRENT 1988-05-03 Active
DUNCAN JAMES WILSON ASPEN MEDICAL EUROPE LIMITED Director 2017-05-10 CURRENT 1947-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED NATASHA PATRICIA ZILMA REES
2023-12-29APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDNEY
2023-09-25CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-12-15Current accounting period extended from 30/09/22 TO 31/12/22
2022-12-15AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-12-14FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-22Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-06-22AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-05-20AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JARLATH MCINTYRE
2022-05-06TM02Termination of appointment of David Rose on 2022-04-13
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM , Clinitron House Excelsior Road, Ashby-De-La-Zouch, LE65 1JG, United Kingdom
2022-03-23AP01DIRECTOR APPOINTED MICHAL SMIALEK
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES WILSON
2021-10-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-09-18CH01Director's details changed for Mr Jarlath Mcintyre on 2021-09-04
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-25AP03Appointment of David Rose as company secretary on 2019-10-04
2019-10-24TM02Termination of appointment of Stephen John Sanders on 2019-10-04
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-12RES13Resolutions passed:
  • Company business 13/05/2019
  • ADOPT ARTICLES
2019-06-12CC04Statement of company's objects
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 6 st Andrew Street Holborn London EC4A 3AE England
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-15CH01Director's details changed for Jarlath Mcintyre on 2017-07-01
2017-08-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-11AP03Appointment of Mr Stephen John Sanders as company secretary on 2017-05-10
2017-07-11AP01DIRECTOR APPOINTED MR DUNCAN JAMES WILSON
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM One Fleet Place London EC4M 7WS
2017-03-01AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50102
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JON SODERBERG
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PORTER
2016-03-03TM02Termination of appointment of Gregory Porter on 2015-09-11
2016-02-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2016-02-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 50102
2015-09-30AR0105/09/15 FULL LIST
2015-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY PORTER / 26/11/2014
2014-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PORTER / 26/11/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ALLYN SODERBERG / 03/01/2012
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 50102
2014-10-01AR0105/09/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISH
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JARLATH MCINTYRE / 01/01/2014
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 50102
2013-10-08AR0105/09/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ
2012-12-17SH0107/12/12 STATEMENT OF CAPITAL GBP 50102.00
2012-12-10SH20STATEMENT BY DIRECTORS
2012-12-10SH1910/12/12 STATEMENT OF CAPITAL GBP 50102
2012-12-10CAP-SSSOLVENCY STATEMENT DATED 30/11/12
2012-12-10RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 30/11/2012
2012-10-11AR0105/09/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCDONALD
2012-03-20AP01DIRECTOR APPOINTED JON ALLYN SODERBERG
2011-09-06AR0105/09/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PORTER / 05/09/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCDONALD / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MORRISH / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JARLATH MCINTYRE / 05/09/2011
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07SH0115/12/10 STATEMENT OF CAPITAL GBP 50101
2010-12-23SH20STATEMENT BY DIRECTORS
2010-12-23SH1923/12/10 STATEMENT OF CAPITAL GBP 50100
2010-12-23CAP-SSSOLVENCY STATEMENT DATED 16/12/10
2010-12-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 16/12/2010
2010-12-23SH0116/12/10 STATEMENT OF CAPITAL GBP 50100
2010-11-18AUDAUDITOR'S RESIGNATION
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0126/07/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-04363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-06-26288aDIRECTOR AND SECRETARY APPOINTED GREGORY PORTER
2008-06-23288aDIRECTOR APPOINTED JARLATH MCINTYRE
2008-06-23288aDIRECTOR APPOINTED LOUISE MCDONALD
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACK RUDNICK
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MEYER
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-21363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-05363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16ELRESS386 DISP APP AUDS 04/09/05
2005-09-16ELRESS366A DISP HOLDING AGM 04/09/05
2005-08-31363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O SALANS 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/02
2002-08-27363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-24363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 33 DAVIES STREET LONDON W1Y 1FN
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to WELCH ALLYN (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELCH ALLYN (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-13 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of WELCH ALLYN (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCH ALLYN (U.K.) LIMITED
Trademarks
We have not found any records of WELCH ALLYN (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELCH ALLYN (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-02-27 GBP £810

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Medical consumables 2013/6/12 GBP 19,132,605

Patient Assessment Devices categorised into 7 Lots

Outgoings
Business Rates/Property Tax
No properties were found where WELCH ALLYN (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCH ALLYN (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELCH ALLYN (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG20 7QW