Company number 05663648
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address WILLERBY HILL BUSINESS PARK, BEVERLEY ROAD, WILLERBY, EAST YORKSHIRE, HU10 6WS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 2
. The most likely internet sites of BSN MEDICAL UK HOLDING LIMITED are www.bsnmedicalukholding.co.uk, and www.bsn-medical-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.2 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsn Medical Uk Holding Limited is a Private Limited Company.
The company registration number is 05663648. Bsn Medical Uk Holding Limited has been working since 29 December 2005.
The present status of the company is Active. The registered address of Bsn Medical Uk Holding Limited is Willerby Hill Business Park Beverley Road Willerby East Yorkshire Hu10 6ws. . HALL, David is a Secretary of the company. GOODMAN, Paul Ralph Richard is a Director of the company. HALL, David is a Director of the company. JORDAN, Anita is a Director of the company. Secretary WILSON, Andrew has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BELL, Stewart William has been resigned. Director BROWN, Stephen Charles has been resigned. Director HELLING, Nico has been resigned. Director HUGHES, Loraine has been resigned. Director KROHA, Peter has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director WILSON, Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 February 2006
Appointed Date: 29 December 2005
Director
HELLING, Nico
Resigned: 11 May 2006
Appointed Date: 02 February 2006
56 years old
Director
HUGHES, Loraine
Resigned: 13 June 2008
Appointed Date: 11 May 2006
60 years old
Director
KROHA, Peter
Resigned: 11 May 2006
Appointed Date: 02 February 2006
54 years old
Nominee Director
PUDGE, David John
Resigned: 02 February 2006
Appointed Date: 29 December 2005
60 years old
Director
WILSON, Andrew
Resigned: 30 June 2011
Appointed Date: 13 June 2008
59 years old
Persons With Significant Control
Bsn Medical Netherlands Holding B.V
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BSN MEDICAL UK HOLDING LIMITED Events
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
09 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Registration of charge 056636480009, created on 27 August 2015
...
... and 65 more events
14 Feb 2006
Director resigned
14 Feb 2006
New director appointed
14 Feb 2006
New director appointed
09 Feb 2006
Company name changed cinderpark LIMITED\certificate issued on 09/02/06
29 Dec 2005
Incorporation
27 August 2015
Charge code 0566 3648 0010
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
27 August 2015
Charge code 0566 3648 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe LTD
Description: Contains fixed charge…
27 August 2015
Charge code 0566 3648 0008
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
22 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: By way of first fixed charge all of its right, title and…
27 September 2007
Security agreement
Delivered: 10 October 2007
Status: Satisfied
on 1 September 2012
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)
Description: F/H land and buildings on the north side of clitheroe road…
27 September 2007
A security agreement
Delivered: 10 October 2007
Status: Satisfied
on 1 September 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent) as Agent and Trustee for Itself and Each of Thesecured Creditors)
Description: All rights in respect of any amount standing to the credit…
14 December 2006
A security agreement
Delivered: 22 December 2006
Status: Satisfied
on 1 September 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: F/H land and buildings on the north side of clitheroe road…
12 December 2006
Security agreement
Delivered: 22 December 2006
Status: Satisfied
on 1 September 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: By way of a fixed charge all of its rights in respect of…
23 February 2006
Charge
Delivered: 9 March 2006
Status: Satisfied
on 1 September 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent) as Agent and Trustee for Itself and Each of Thesecured Creditors
Description: All rights in respect of any amount standing to the credit…
23 February 2006
Charge
Delivered: 9 March 2006
Status: Satisfied
on 1 September 2012
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…