Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVIDIEN (UK) MANUFACTURING LIMITED
Company Information for

COVIDIEN (UK) MANUFACTURING LIMITED

BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8WW,
Company Registration Number
04036573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Covidien (uk) Manufacturing Ltd
COVIDIEN (UK) MANUFACTURING LIMITED was founded on 2000-07-19 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Covidien (uk) Manufacturing 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
COVIDIEN (UK) MANUFACTURING LIMITED
 
Legal Registered Office
BUILDING 9 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8WW
Other companies in PO15
 
Previous Names
TYCO HEALTHCARE (UK) MANUFACTURING LIMITED15/05/2012
Filing Information
Company Number 04036573
Company ID Number 04036573
Date formed 2000-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/04/2019
Account next due 30/04/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2020-09-06 22:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVIDIEN (UK) MANUFACTURING LIMITED
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 COVIDIEN (UK) MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE PASCUCCI
Company Secretary 2013-09-01
OLIVER ELLIS
Director 2015-06-26
MARK JUSTIN ELSEY
Director 2016-11-01
JACQUELINE FIELDING
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA MARGARET REYNOLDS
Director 2009-01-16 2016-10-21
MARCO COSTANTINO
Director 2013-09-16 2015-06-28
THOMAS PETER LANGMAID FORD
Director 2010-03-26 2013-09-16
DEBRA MARGARET REYNOLDS
Company Secretary 2009-01-16 2013-09-01
LINDA MARGARET MCFARLANE
Director 2011-10-24 2012-10-12
PAUL STEWART TUTT
Director 2009-01-22 2011-09-30
PAUL HARRINGTON
Director 2006-02-06 2010-09-17
DAVID ROY WEST
Director 2000-08-29 2010-03-26
ORIOL MILLET LOPEZ
Company Secretary 2006-12-01 2009-01-16
ORIOL MILLET LOPEZ
Director 2006-12-01 2009-01-16
COLIN BLEBTA
Company Secretary 2003-10-06 2006-12-01
COLIN BLEBTA
Director 2003-10-06 2006-12-01
PAUL AINSWORTH
Director 2000-08-29 2006-01-06
LESLIE HARVEY SWINDELLS
Company Secretary 2000-08-29 2003-10-06
LESLIE HARVEY SWINDELLS
Director 2000-08-29 2003-10-06
HOWARD THOMAS
Nominated Secretary 2000-07-19 2000-08-29
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-07-19 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER ELLIS CDK U.K. LIMITED Director 2015-06-26 CURRENT 1988-08-05 Active - Proposal to Strike off
OLIVER ELLIS COVIDIEN (UK) COMMERCIAL LIMITED Director 2012-06-01 CURRENT 2000-04-12 Active - Proposal to Strike off
MARK JUSTIN ELSEY TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
MARK JUSTIN ELSEY CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
MARK JUSTIN ELSEY ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
MARK JUSTIN ELSEY LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
MARK JUSTIN ELSEY PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
MARK JUSTIN ELSEY COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
MARK JUSTIN ELSEY CORVENTIS LIMITED Director 2014-06-20 CURRENT 2008-08-14 Dissolved 2015-09-29
MARK JUSTIN ELSEY CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
MARK JUSTIN ELSEY MEDTRONIC PHYSIO-CONTROL LIMITED Director 2012-11-20 CURRENT 1994-03-24 Dissolved 2013-12-24
MARK JUSTIN ELSEY MEDTRONIC LIMITED Director 2012-02-01 CURRENT 1972-09-08 Active
JACQUELINE FIELDING HEARTWARE (UK) LIMITED Director 2017-02-14 CURRENT 2010-02-19 Active
JACQUELINE FIELDING TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
JACQUELINE FIELDING CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
JACQUELINE FIELDING ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
JACQUELINE FIELDING LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
JACQUELINE FIELDING PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
JACQUELINE FIELDING CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
JACQUELINE FIELDING MEDTRONIC LIMITED Director 2011-02-07 CURRENT 1972-09-08 Active
JACQUELINE FIELDING ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2010-11-22 CURRENT 1979-12-28 Active

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
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2020-01-24AAFULL ACCOUNTS MADE UP TO 26/04/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-04AD02Register inspection address changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 9, Croxley Park Hatters Lane Watford WD18 8WW
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLIS
2019-04-02AP01DIRECTOR APPOINTED MRS DAVILYNN ANN ERICKSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN ELSEY
2019-01-24AAFULL ACCOUNTS MADE UP TO 27/04/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2018-07-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2018-07-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/04/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE PASCUCCI on 2016-11-01
2016-11-15AD03Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2016-11-15AD02Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2016-11-11AP01DIRECTOR APPOINTED MS JACQUELINE FIELDING
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2016-11-09AP01DIRECTOR APPOINTED MR MARK JUSTIN ELSEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS
2016-10-25AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 24/04/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR OLIVER ELLIS
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO
2015-04-24AA01Current accounting period shortened from 30/09/15 TO 30/04/15
2015-04-21AUDAUDITOR'S RESIGNATION
2015-01-09AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-18AD04Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
2014-08-18AD02SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-01-07AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-12-20AP01DIRECTOR APPOINTED MR MARCO COSTANTINO
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD
2013-09-27AP03SECRETARY APPOINTED MRS JOANNE PASCUCCI
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY DEBRA REYNOLDS
2013-09-05AR0119/07/13 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 30/12/2012
2013-01-03AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCFARLANE
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARGARET MCFARLANE / 27/07/2012
2012-08-07AR0119/07/12 FULL LIST
2012-05-15RES15CHANGE OF NAME 07/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED TYCO HEALTHCARE (UK) MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/05/12
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-01ANNOTATIONClarification
2011-10-31AP01DIRECTOR APPOINTED MS LINDA MCFARLANE
2011-10-31AP01DIRECTOR APPOINTED MS LINDA MCFARLANE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUTT
2011-07-21AR0119/07/11 FULL LIST
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, 154 FAREHAM ROAD, GOSPORT, HAMPSHIRE, PO13 0AS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON
2011-01-19AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-09-02AR0119/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRINGTON / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART TUTT / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 01/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 01/08/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-04-08AP01DIRECTOR APPOINTED MR THOMAS FORD
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12AD02SAIL ADDRESS CREATED
2009-08-06363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-16288aDIRECTOR APPOINTED MRS DEBRA REYNOLDS
2009-02-16288aSECRETARY APPOINTED MRS DEBRA REYNOLDS
2009-02-13288aDIRECTOR APPOINTED MR PAUL STEWART TUTT
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ
2008-11-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-08-31363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-08-02363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-15363aRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS; AMEND
2004-08-31363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-26AUDAUDITOR'S RESIGNATION
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COVIDIEN (UK) MANUFACTURING 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 COVIDIEN (UK) MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVIDIEN (UK) MANUFACTURING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVIDIEN (UK) MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of COVIDIEN (UK) MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVIDIEN (UK) MANUFACTURING LIMITED
Trademarks
We have not found any records of COVIDIEN (UK) MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVIDIEN (UK) MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COVIDIEN (UK) MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVIDIEN (UK) MANUFACTURING 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 COVIDIEN (UK) MANUFACTURING 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 COVIDIEN (UK) MANUFACTURING LIMITED any grants or awards.
Ownership
    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.