Background WavePink WaveYellow Wave

NEDIS (UK) LIMITED (01066461)

NEDIS (UK) LIMITED (01066461) is an active UK company. incorporated on 17 August 1972. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). NEDIS (UK) LIMITED has been registered for 53 years. Current directors include RACZ, Mike, SPENCER, Paul.

Company Number
01066461
Status
active
Type
ltd
Incorporated
17 August 1972
Age
53 years
Address
Unit 1 Boathouse Court, Stockton-On-Tees, TS18 3FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
RACZ, Mike, SPENCER, Paul
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEDIS (UK) LIMITED

NEDIS (UK) LIMITED is an active company incorporated on 17 August 1972 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). NEDIS (UK) LIMITED was registered 53 years ago.(SIC: 46520)

Status

active

Active since 53 years ago

Company No

01066461

LTD Company

Age

53 Years

Incorporated 17 August 1972

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

SEME NEDIS LTD.
From: 14 April 2005To: 24 October 2011
S.E.M.E.LIMITED
From: 17 August 1972To: 14 April 2005
Contact
Address

Unit 1 Boathouse Court Stockton-On-Tees, TS18 3FA,

Previous Addresses

Ex-Pro House 7 Bradbury Road Stockton-on-Tees TS20 1LD England
From: 19 November 2024To: 30 October 2025
Prebend House 72 London Road Leicester LE2 0QR England
From: 10 April 2017To: 19 November 2024
Mercury Place St. George Street Leicester LE1 1QG
From: 3 July 2015To: 10 April 2017
Accu House Sanvey Gate Leicester Leicestershire LE1 4EP
From: 12 October 2011To: 3 July 2015
51 Hudson Road Melton Mowbray Leics LE13 1BS
From: 17 August 1972To: 12 October 2011
Timeline

36 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 22
Director Left
May 22
Loan Secured
Jul 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 31 Oct 2024

SPENCER, Paul

Active
Boathouse Court, Stockton-On-TeesTS18 3FA
Born July 1972
Director
Appointed 31 Oct 2024

PATERSON, Robert Brougham

Resigned
Derrick Cottage, BuckinghamMK18 2AY
Secretary
Appointed 24 Nov 2000
Resigned 27 Apr 2004

RICHARDSON, Jean Torrens Coull

Resigned
Stockingwood Farm, BuckinghamMK18 4DE
Secretary
Appointed N/A
Resigned 24 Nov 2000

THORPE, Andrew Nicholas

Resigned
38 Elmhurst Avenue, Melton MowbrayLE13 0SQ
Secretary
Appointed 27 Apr 2006
Resigned 31 Mar 2017

BREUKERS, Jacobus Willem Paul Marie

Resigned
72 London Road, LeicesterLE2 0QR
Born April 1970
Director
Appointed 01 May 2022
Resigned 20 Mar 2024

CHEESMAN, Kenneth Robert

Resigned
Meadow Brook House 12 Water Lane, OakhamLE15 7LS
Born February 1949
Director
Appointed N/A
Resigned 01 Apr 2009

CONZEN, Friedrich Georg Monrad Alexander

Resigned
72 London Road, LeicesterLE2 0QR
Born August 1975
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2024

GILAD, Jacob, Dhr.

Resigned
Goordijk 39, Oud-Turnhout2360
Born November 1946
Director
Appointed 25 Feb 2005
Resigned 20 Jul 2012

GOODWIN, John Peter

Resigned
St. George Street, LeicesterLE1 1QG
Born October 1956
Director
Appointed 03 Dec 2015
Resigned 13 Jun 2016

HOYNCK VAN PAPENDRECHT, Victor Henri Bernard Marie

Resigned
Sanvey Gate, LeicesterLE1 4EP
Born May 1960
Director
Appointed 20 Jul 2012
Resigned 11 Apr 2014

JUTTE, Serge

Resigned
72 London Road, LeicesterLE2 0QR
Born June 1969
Director
Appointed 20 Sept 2017
Resigned 14 Mar 2019

KROESE, Martinus Albertus Leonardus

Resigned
72 London Road, LeicesterLE2 0QR
Born November 1965
Director
Appointed 13 Jun 2016
Resigned 16 Nov 2018

PATEL, Arvind

Resigned
St. George Street, LeicesterLE1 1QG
Born July 1957
Director
Appointed 20 Jun 2011
Resigned 03 Dec 2015

PATERSON, Robert Brougham

Resigned
Derrick Cottage, BuckinghamMK18 2AY
Born August 1942
Director
Appointed N/A
Resigned 31 May 2006

RACKLEY, Edward George

Resigned
15 Southall Avenue Road, BuckinghamMK18 1QB
Born September 1916
Director
Appointed N/A
Resigned 08 Apr 2004

RACKLEY, Sylvia Irene

Resigned
15 Southall Avenue Road, BuckinghamMK18 1QB
Born December 1919
Director
Appointed N/A
Resigned 25 Feb 2005

RICHARDSON, Andrew, Company Director

Resigned
36 Calvert Close, TowcesterNN12 8DE
Born April 1968
Director
Appointed 05 Aug 1998
Resigned 04 Oct 2010

RICHARDSON, Colin

Resigned
Stockingwood Farm, BuckinghamMK18 4DE
Born February 1939
Director
Appointed N/A
Resigned 25 Feb 2005

RICHARDSON, Jean Torrens Coull

Resigned
Stockingwood Farm, BuckinghamMK18 4DE
Born June 1939
Director
Appointed N/A
Resigned 25 Feb 2005

RICHARDSON, Malcolm

Resigned
14 Foxhill, OakhamLE15 7HP
Born April 1937
Director
Appointed N/A
Resigned 16 Apr 1999

RICHARDSON, Paul Mark

Resigned
Longfield Road, Melton MowbrayLE13 1PP
Born November 1965
Director
Appointed 01 Apr 2009
Resigned 04 Oct 2010

THORPE, Andrew Nicholas

Resigned
38 Elmhurst Avenue, Melton MowbrayLE13 0SQ
Born December 1965
Director
Appointed 27 Apr 2006
Resigned 04 Oct 2010

VAN DEN DOOL, Richard

Resigned
72 London Road, LeicesterLE2 0QR
Born September 1974
Director
Appointed 11 Apr 2014
Resigned 21 Feb 2018

VAN DER VLIET, Fredericus Johannes Leonardus Maria

Resigned
72 London Road, LeicesterLE2 0QR
Born July 1965
Director
Appointed 20 Sept 2017
Resigned 14 Jun 2019

VAN LITH, Pie

Resigned
72 London Road, LeicesterLE2 0QR
Born June 1985
Director
Appointed 14 Jun 2019
Resigned 01 Oct 2020

VERNOOIJ, Arthur Wilhelmus Cornelis

Resigned
72 London Road, LeicesterLE2 0QR
Born November 1963
Director
Appointed 21 Nov 2018
Resigned 01 May 2022

Persons with significant control

2

1 Active
1 Ceased
7 Bradbury Road, Stockton On TeesTS20 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2024
De Tweeling 28, S'Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Miscellaneous
3 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
7 September 2012
MG02MG02
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Miscellaneous
13 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Change Of Name Notice
17 October 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Medium
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 November 2006
AAAnnual Accounts
Legacy
11 November 2006
403b403b
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 August 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 July 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 October 1995
AAAnnual Accounts
Legacy
6 July 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Medium
9 July 1991
AAAnnual Accounts
Auditors Resignation Company
21 March 1991
AUDAUD
Accounts With Accounts Type Medium
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
9 January 1990
288288
Accounts With Accounts Type Medium
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288
Accounts With Accounts Type Medium
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
17 August 1972
NEWINCIncorporation