Check the

ASSOCIATED DENTAL PRODUCTS LIMITED

Company
ASSOCIATED DENTAL PRODUCTS LIMITED (00327337)

ASSOCIATED DENTAL PRODUCTS

Phone: +44 (0)1793 770 256
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1036.32k ▲ £76.63k (7.99 %)
Cash
£222.24k ▲ £17.57k (8.58 %)
Liabilities
£265.9k ▼ £-26.91k (-9.19 %)
Net Worth
£770.43k ▼ £-189.26k (-19.72 %)

REGISTRATION INFO

Company name
ASSOCIATED DENTAL PRODUCTS LIMITED
Company number
00327337
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1937
Age - 87 years
Home Country
United Kingdom

CONTACTS

Website
www.kemdent.co.uk
Phones
+44 (0)1793 770 256
+44 (0)1793 772 256
01793 770 256
01793 772 256
Registered Address
KEMDENT WORKS,
CRICKLADE ROAD,
PURTON,
NR.SWINDON,WILTS,
SN5 4HT

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
16 Feb 2016
Appointment of Mrs Jennifer Perkins as a director on 11 February 2016

CHARGES

7 November 2013
Status
Outstanding
Delivered
11 November 2013
Persons entitled
Lloyds Bank PLC
Description
Kemdent works, cricklade road, purton, swindon, wiltshire…

3 April 2012
Status
Outstanding
Delivered
5 April 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 February 1994
Status
Satisfied on 18 January 2007
Delivered
1 March 1994
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a kemdent works, purton, swindon, wiltshire…

24 April 1991
Status
Satisfied on 25 January 1995
Delivered
3 May 1991
Persons entitled
Chelsea Building Society
Description
Factory and premises being kerwdent works cricklade road…

17 October 1990
Status
Satisfied on 18 January 2007
Delivered
19 October 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ASSOCIATED DENTAL PRODUCTS LIMITED DIRECTORS

Belinda Jane Mayoh

  Acting
Appointed
10 April 2012
Role
Secretary
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Name
MAYOH, Belinda Jane

Mayoh Belinda Jane Marketing Director

  Acting PSC
Appointed
08 March 2012
Occupation
Marketing
Role
Director
Age
65
Nationality
English
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Country Of Residence
England
Name
MAYOH, Belinda Jane, Marketing Director
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Craig Robert Mayoh

  Acting
Appointed
17 July 2013
Occupation
Operations Director
Role
Director
Age
41
Nationality
British
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Country Of Residence
England
Name
MAYOH, Craig Robert

Graham Alan Mayoh

  Acting PSC
Appointed
13 March 2003
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Country Of Residence
England
Name
MAYOH, Graham Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Perkins

  Acting
Appointed
11 February 2016
Occupation
Sales Director
Role
Director
Age
39
Nationality
British
Address
Kemdent Works, Cricklade Road, Purton, Swindon, Wiltshire, United Kingdom, SN5 4HT
Country Of Residence
United Kingdom
Name
PERKINS, Jennifer

Eileen Phyllis Cakebread

  Resigned
Resigned
04 May 2004
Role
Secretary
Address
Brooklands, Purton Stoke, Swindon, Wiltshire, SN5 9JE
Name
CAKEBREAD, Eileen Phyllis

Gary Robert Squires

  Resigned
Appointed
04 May 2004
Resigned
10 April 2012
Role
Secretary
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Name
SQUIRES, Gary Robert

Donald Jaye Cakebread

  Resigned
Resigned
02 June 2004
Occupation
Managing Director
Role
Director
Age
88
Nationality
English
Address
Brooklands, Purton Stoke, Swindon, Wiltshire, SN5 9JE
Name
CAKEBREAD, Donald Jaye

Sandra Ann Cakebread

  Resigned
Appointed
01 April 1995
Resigned
10 September 1999
Occupation
Marketing Director
Role
Director
Age
58
Nationality
British
Address
Stanford House Robinson Lane, Woodmancote, Cirencester, Gloucestershire, GL7 7EN
Name
CAKEBREAD, Sandra Ann

Peter Donald Kirkby

  Resigned
Appointed
01 April 1995
Resigned
11 September 2001
Occupation
Works Director
Role
Director
Age
90
Nationality
British
Address
8 Oak Drive, Highworth, Swindon, Wiltshire, SN6 7BP
Name
KIRKBY, Peter Donald

Wendy Phyllis Mead

  Resigned
Appointed
03 April 2002
Resigned
14 October 2003
Occupation
Purchasing Director
Role
Director
Age
56
Nationality
British
Address
53 Savill Crescent, Wroughton, Swindon, SN4 9JG
Name
MEAD, Wendy Phyllis

Gary Robert Squires

  Resigned
Appointed
01 April 1995
Resigned
10 April 2012
Occupation
Financial Director
Role
Director
Age
74
Nationality
British
Address
Kemdent Works, Cricklade Road, Purton, Nr.Swindon,Wilts, SN5 4HT
Country Of Residence
England
Name
SQUIRES, Gary Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.