Background WavePink WaveYellow Wave

ABBOTT LABORATORIES LIMITED (00329102)

ABBOTT LABORATORIES LIMITED (00329102) is an active UK company. incorporated on 23 June 1937. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ABBOTT LABORATORIES LIMITED has been registered for 88 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
00329102
Status
active
Type
ltd
Incorporated
23 June 1937
Age
88 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT LABORATORIES LIMITED

ABBOTT LABORATORIES LIMITED is an active company incorporated on 23 June 1937 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ABBOTT LABORATORIES LIMITED was registered 88 years ago.(SIC: 46460)

Status

active

Active since 88 years ago

Company No

00329102

LTD Company

Age

88 Years

Incorporated 23 June 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom
From: 16 October 2009To: 16 October 2009
Queenborough Kent ME11 5EL
From: 23 June 1937To: 16 October 2009
Timeline

28 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Jun 37
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Nov 21
Capital Update
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 01 Jan 2013

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James Russell

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 17 Dec 2025

BEATTIE, Philip

Resigned
75 Oxford Road, WokinghamRG41 2YH
Secretary
Appointed 17 Feb 1993
Resigned 01 Apr 2003

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Oct 2005
Resigned 07 Jun 2011

COLLINS, Michael Cyril

Resigned
The Pines Court Drive, MaidstoneME16 0JJ
Secretary
Appointed N/A
Resigned 17 Feb 1993

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Apr 2003
Resigned 01 Oct 2005

POOTS, Kyle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 06 Jun 2011
Resigned 01 Jan 2013

BEATTIE, Philip

Resigned
75 Oxford Road, WokinghamRG41 2YH
Born October 1951
Director
Appointed N/A
Resigned 17 Feb 1993

BRANIGHAN, Kenneth Robert

Resigned
Starting Grid, MaidenheadSL6 4XE
Born December 1955
Director
Appointed 16 Jan 2001
Resigned 31 May 2002

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 30 Nov 2005
Resigned 02 Feb 2006

BRYANT, Douglas

Resigned
7 Orkney Court, MaidenheadSL6 0JB
Born May 1957
Director
Appointed 22 May 1995
Resigned 12 Sept 1997

COUGHLAN, Gary Patrick

Resigned
1135 Central Road, Glenview60025
Born February 1944
Director
Appointed 17 Feb 1993
Resigned 31 Mar 2001

COULTER, John

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born November 1963
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 18 Sept 2023
Resigned 17 Dec 2025

DAVIS, Kirk

Resigned
55 Paultons Square, LondonSW3
Born March 1957
Director
Appointed 15 Jan 1996
Resigned 16 Feb 1998

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 13 Dec 2004
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 02 Apr 2001
Resigned 15 Dec 2015

FUNCK, Robert Emmett

Resigned
170 Dover Circle Lake Forest, Illinois
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 03 Dec 2007

GIBBONS, David

Resigned
165 Elm Park Mansions, LondonSW10 0AX
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 1996

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 02 Oct 2015
Resigned 27 Sept 2018

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HAYHOE, Bernard John, The Rt Hon The Lord Hayhoe Pc

Resigned
20 Wool Road, LondonSW20 0HW
Born August 1925
Director
Appointed N/A
Resigned 03 May 1993

HAYWOOD, Mark

Resigned
Suite 5 Maple Court, MaidenheadSL6 3LW
Born September 1953
Director
Appointed 16 Feb 1998
Resigned 30 Jul 2004

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2010
Resigned 31 Aug 2018

HUDSON, Susan Michelle

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 01 May 2009
Resigned 30 Jan 2010

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 31 May 2002
Resigned 30 Nov 2005

MARASCO, Richard James

Resigned
Oakleigh, AmershamHP7 0QJ
Born September 1956
Director
Appointed 17 Feb 1993
Resigned 22 May 1995

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Born March 1964
Director
Appointed 22 Jul 2004
Resigned 13 Dec 2004

MCCOY, John Arthur

Resigned
100 Abbott Park Road, Illinois60064
Born July 1969
Director
Appointed 22 Mar 2021
Resigned 18 Sept 2023

MCINTYRE, John Duncan

Resigned
Crowhurst Farm, NetherfieldTN33 9PU
Born January 1938
Director
Appointed N/A
Resigned 17 Feb 1993

MOUNTRICHAS, Georgios

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Mar 2020

PARKINSON JR, Robert Leroy

Resigned
1322 Edgewood Lane, Illinois 60062FOREIGN
Born January 1951
Director
Appointed N/A
Resigned 17 Feb 1993

PETERSON, Karen Marie

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 16 Jan 2019
Resigned 22 Mar 2021

Persons with significant control

1

Vanwall Road, MaidenheadSL6 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2018
CC04CC04
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Resolution
3 July 2012
RESOLUTIONSResolutions
Resolution
28 June 2012
RESOLUTIONSResolutions
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Sail Address Company With Old Address
19 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288cChange of Particulars
Legacy
30 November 2006
88(2)R88(2)R
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Statement Of Affairs
11 January 2006
SASA
Legacy
11 January 2006
88(2)R88(2)R
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
123Notice of Increase in Nominal Capital
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
14 May 2003
288cChange of Particulars
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288cChange of Particulars
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 June 1993
AAMDAAMD
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363b363b
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
19 June 1991
363(287)363(287)
Legacy
4 October 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
1 August 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
6 October 1987
288288
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Legacy
31 May 1986
288288
Accounts With Made Up Date
11 December 1975
AAAnnual Accounts
Accounts With Made Up Date
25 January 1974
AAAnnual Accounts
Accounts With Made Up Date
11 December 1973
AAAnnual Accounts
Certificate Change Of Name Company
23 August 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 1937
MISCMISC
Incorporation Company
24 June 1937
NEWINCIncorporation