Background WavePink WaveYellow Wave

ABBOTT HEALTHCARE PRODUCTS LTD (00949253)

ABBOTT HEALTHCARE PRODUCTS LTD (00949253) is an active UK company. incorporated on 5 March 1969. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ABBOTT HEALTHCARE PRODUCTS LTD has been registered for 57 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
00949253
Status
active
Type
ltd
Incorporated
5 March 1969
Age
57 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 HEALTHCARE PRODUCTS LTD

ABBOTT HEALTHCARE PRODUCTS LTD is an active company incorporated on 5 March 1969 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 HEALTHCARE PRODUCTS LTD was registered 57 years ago.(SIC: 46460)

Status

active

Active since 57 years ago

Company No

00949253

LTD Company

Age

57 Years

Incorporated 5 March 1969

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 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SOLVAY HEALTHCARE LIMITED
From: 12 June 1995To: 17 February 2010
DUPHAR LABORATORIES LIMITED
From: 5 March 1969To: 12 June 1995
Contact
Address

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

Previous Addresses

Solvay House Baronet Road Warrington Cheshire WA4 6HA
From: 5 March 1969To: 19 February 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 13 Feb 2015

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 10 Dec 2025

BOOTE, Michael George Ernest

Resigned
166 Rownhams Lane, SouthamptonSO52 9LT
Secretary
Appointed N/A
Resigned 30 Sept 1996

CHAPMAN, Michael James

Resigned
78 Larkhall Lane, HarpoleNN7 4DF
Secretary
Appointed 01 Oct 1996
Resigned 31 Dec 1998

DAWES, Melvin John

Resigned
30 Cedarwood Drive, St AlbansAL4 0DW
Secretary
Appointed 01 Jan 1999
Resigned 23 Feb 2001

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Feb 2010
Resigned 13 Feb 2015

SOLVAY UK HOLDING COMPANY LIMITED

Resigned
Gresham House, WatfordWD17 1LA
Corporate secretary
Appointed 23 Feb 2001
Resigned 15 Feb 2010

BARRACLOUGH, Richard Alan

Resigned
81 Watchetts Drive, CamberleyGU15 2PF
Born April 1959
Director
Appointed 03 Sept 1996
Resigned 30 Sept 1999

BOOTE, Michael George Ernest

Resigned
166 Rownhams Lane, SouthamptonSO52 9LT
Born October 1941
Director
Appointed N/A
Resigned 03 Sept 1996

BROECKS, Bert Christian

Resigned
Van Der Helstlaan 10, 1231 Am Loosedrecht
Born June 1966
Director
Appointed 16 Jun 2003
Resigned 12 Dec 2006

BROENS, Daniel

Resigned
Rue Emile Steeno 29, BrusselsFOREIGN
Born June 1957
Director
Appointed 05 Mar 2001
Resigned 12 Dec 2006

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

DE LAVENNE DE LA MONTOISE, Bertrand

Resigned
Products Ltd, SouthamptonSO18 3JD
Born June 1969
Director
Appointed 01 Jul 2013
Resigned 12 Dec 2014

DE SLOOVER, Christian, Dr

Resigned
21 Avenue Marie LouiseFOREIGN
Born June 1943
Director
Appointed 01 Oct 1997
Resigned 30 Jun 1999

DEE, Thomas Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1963
Director
Appointed 15 Feb 2010
Resigned 30 Sept 2013

DUQUENNE, Thierry Amaury Adrien Marie

Resigned
Rue Alfred Haulotte 4-B-1342, Limelette
Born January 1963
Director
Appointed 12 Dec 2006
Resigned 01 Jan 2008

ERNST, Jurgen

Resigned
Warandeberg 45 B-1970 Wezembeek, Brussels
Born September 1939
Director
Appointed 01 Oct 1997
Resigned 01 Jan 2005

FREYMAN, Thomas Craig

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1954
Director
Appointed 15 Feb 2010
Resigned 15 Dec 2015

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

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 28 Nov 2016
Resigned 31 Aug 2018

KOZMINA, Natalia Sergeyevna

Resigned
Mansbridge Road, SouthamptonSO18 3JD
Born September 1971
Director
Appointed 20 Jul 2011
Resigned 31 May 2013

KRAMMER, Karen Ann

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born October 1971
Director
Appointed 01 Mar 2020
Resigned 19 Sept 2022

MCCOY JR, John Arthur

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born July 1969
Director
Appointed 19 Sept 2022
Resigned 15 Oct 2023

MOUNTRICHAS, Georgios

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

PETER, John Beverly, Dr

Resigned
Solvay Healthcare Ltd, SouthamptonSO18 3JD
Born March 1943
Director
Appointed N/A
Resigned 01 Jan 2008

SAKSIDA, Kristian Thomas Dominic

Resigned
Fairwinds, SouthamptonSO16 3PT
Born October 1968
Director
Appointed 30 Sept 1999
Resigned 30 Jun 2003

SMITH, Michael James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 13 Feb 2015
Resigned 02 Oct 2015

TRAVERSE, Bertrand

Resigned
Rue Du Cottage, Fontaine Les DijonFOREIGN
Born March 1950
Director
Appointed 20 Apr 2007
Resigned 15 Feb 2010

VAN ROYE, Gerard Jean Marie

Resigned
Avenue Armand Huysmans 87, 1050 BrusselsFOREIGN
Born October 1950
Director
Appointed 01 Jan 2008
Resigned 15 Feb 2010

WEIDAUER, Thomas Jurgen, Dr

Resigned
Mansbridge Road, SouthamptonSO18 3JD
Born November 1955
Director
Appointed 01 Jan 2008
Resigned 15 Mar 2011

WEITEKAMPER, Frank

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1963
Director
Appointed 15 Feb 2010
Resigned 05 Jan 2017

WESSOLOWSKI, Jurgen

Resigned
Im Neuen Garten 9, 30900
Born October 1951
Director
Appointed 19 Jul 1999
Resigned 30 Oct 2012

Persons with significant control

2

Abbott Laboratories

Active
Abbott Park, Illinois

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

Abbott Laboratories Inc.

Active
Abbott Park, Illinois

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 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
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 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
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Resolution
29 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288cChange of Particulars
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
287Change of Registered Office
Legacy
22 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
1 February 2001
AUDAUD
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
353353
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Memorandum Articles
25 May 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
27 July 1992
363b363b
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
6 July 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
20 May 1976
AAAnnual Accounts
Accounts With Made Up Date
20 May 1975
AAAnnual Accounts
Accounts With Made Up Date
19 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 March 1969
MISCMISC