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

ANSELL (U.K.) LIMITED

6th Floor 60 Gracechurch Street, 60 GRACECHURCH STREET, London, EC3V 0HR,
Company Registration Number
01458684
Private Limited Company
Active

Company Overview

About Ansell (u.k.) Ltd
ANSELL (U.K.) LIMITED was founded on 1979-11-02 and has its registered office in London. The organisation's status is listed as "Active". Ansell (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
ANSELL (U.K.) LIMITED
 
Legal Registered Office
6th Floor 60 Gracechurch Street
60 GRACECHURCH STREET
London
EC3V 0HR
Other companies in B2
 
Previous Names
PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED18/07/2017
Filing Information
Company Number 01458684
Company ID Number 01458684
Date formed 1979-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts FULL
Last Datalog update: 2024-03-20 11:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSELL (U.K.) 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 ANSELL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS HENRI CMG LE JEUNE D'ALLEGEERSHECQUE
Director 2015-05-22
PHILLIPPE HENRI CARLOS MICHEL MARIA ROMMEL
Director 2015-05-22
PETER EMIEL VOSCH
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MALCOLM GRAHAM
Director 2015-04-30 2018-03-29
HILDE DE SCHRYVER
Director 2012-11-16 2015-05-22
DAVID MALCOLM GRAHAM
Director 1998-01-06 2015-05-22
JOHAN ANDRE BONHOMME
Director 2011-04-18 2015-04-30
FRANCOIS LE JEUNE D'ALLEGEERSCHEQUE
Director 2007-12-12 2012-11-16
DANIELLE VAN DE PUTTE
Company Secretary 2007-12-12 2011-05-05
MICHAEL RICHARD FLATHER
Director 2002-08-30 2008-03-07
MICHAEL THOMAS MCGETRICK
Director 1992-07-14 2007-12-12
EMER CONROY
Company Secretary 2007-05-29 2007-08-31
PETER JAMES BROWN
Company Secretary 2003-09-26 2007-05-29
MARC LOUIS JOSEPH CAUWENBERGHS
Director 2003-09-26 2004-03-23
DUNCAN PETER COLLINS
Company Secretary 2002-08-30 2003-09-30
DUNCAN PETER COLLINS
Director 2000-09-29 2003-09-30
CLIFFORD JOHN VEERBEEK
Company Secretary 1997-12-22 2002-08-30
CLIFFORD JOHN VEERBEEK
Director 1997-12-22 2002-08-30
CHRISTOPHER STEWART BELL
Director 2000-09-29 2002-06-19
STEPHEN CHARLES GEERLING
Director 1992-07-14 2002-04-30
PHILIP ROY GAY
Director 1996-08-19 2001-12-14
DAVID CHARLES BRITTAIN
Director 1997-12-23 2000-09-29
PETER CHAPMAN COOK
Director 1998-01-06 1999-04-01
ROY NEIL ARTHUR
Company Secretary 1992-07-14 1997-12-22
IAN DAVID VEAL
Director 1992-07-14 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EMIEL VOSCH MARIGOLD INDUSTRIAL LIMITED Director 2017-09-06 CURRENT 1970-02-04 Active - Proposal to Strike off

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
2024-03-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-0428/02/24 STATEMENT OF CAPITAL GBP 65802875
2023-10-03DIRECTOR APPOINTED TRACEY ANN WATSON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL BRYCE
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-02APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE HENRI CARLOS MICHEL MARIA ROMMEL
2022-09-01DIRECTOR APPOINTED ZUBAIR JAVEED
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-15AP01DIRECTOR APPOINTED MR PAUL BRYCE
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HENRI CMG LE JEUNE D'ALLEGEERSHECQUE
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-04-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 50302875
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM GRAHAM
2018-03-29AP01DIRECTOR APPOINTED PETER EMIEL VOSCH
2017-07-18RES15CHANGE OF COMPANY NAME 09/08/22
2017-07-18CERTNMCOMPANY NAME CHANGED PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 50302875
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-18CERTNMCOMPANY NAME CHANGED PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50302875
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Somerset House Temple Street Birmingham B2 5DJ
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 50302875
2015-07-28AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDRE BONHOMME
2015-07-27AP01DIRECTOR APPOINTED MR DAVID MALCOLM GRAHAM
2015-05-22AP01DIRECTOR APPOINTED MR FRANCOIS HENRI CMG LE JEUNE D'ALLEGEERSHECQUE
2015-05-22AP01DIRECTOR APPOINTED MR PHILLIPPE HENRI CARLOS MICHEL MARIA ROMMEL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HILDE DE SCHRYVER
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 50302875
2014-08-05AR0114/07/14 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-03SH0129/10/13 STATEMENT OF CAPITAL GBP 27302875
2013-08-08AR0114/07/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LE JEUNE D'ALLEGEERSCHEQUE
2012-11-16AP01DIRECTOR APPOINTED MS HILDE DE SCHRYVER
2012-08-16AR0114/07/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE VAN DE PUTTE
2011-08-12AR0114/07/11 FULL LIST
2011-08-11SH0126/04/11 STATEMENT OF CAPITAL GBP 27302875
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSCHEQUE / 20/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM GRAHAM / 20/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/06/2011
2011-05-24SH0121/01/11 STATEMENT OF CAPITAL GBP 21319798
2011-05-20RES01ADOPT ARTICLES 13/05/2011
2011-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27AP01DIRECTOR APPOINTED JOHAN ANDRE BONHOMME
2010-07-27AR0114/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM GRAHAM / 14/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSCHEQUE / 14/07/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O ANSELL (UK) LTD UNIT 2 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/02/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-09-17363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLATHER
2008-01-04363aRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW SECRETARY APPOINTED
2007-09-09288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-08-04363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-11244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-04363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-04353LOCATION OF REGISTER OF MEMBERS
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-11363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW SECRETARY APPOINTED
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: ANSELL HOUSE 119 EWELL ROAD SURBITON SURREY KT6 6AL
2003-08-18363(288)DIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-08-01363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-06-15AUDAUDITOR'S RESIGNATION
2002-05-07288bDIRECTOR RESIGNED
2002-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ANSELL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ANSELL (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANSELL (U.K.) LIMITED
Trademarks
We have not found any records of ANSELL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANSELL (U.K.) 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 (70100 - Activities of head offices) as ANSELL (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANSELL (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 ANSELL (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 ANSELL (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.