Background WavePink WaveYellow Wave

CSL BEHRING HOLDINGS LIMITED (03061160)

CSL BEHRING HOLDINGS LIMITED (03061160) is an active UK company. incorporated on 25 May 1995. with registered office in Haywards Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CSL BEHRING HOLDINGS LIMITED has been registered for 30 years. Current directors include DEANE, Aoife Ann, MICHEL, Antje, Dr, MUGRIDGE, Jason.

Company Number
03061160
Status
active
Type
ltd
Incorporated
25 May 1995
Age
30 years
Address
4 Milton Road, Haywards Heath, RH16 1AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DEANE, Aoife Ann, MICHEL, Antje, Dr, MUGRIDGE, Jason
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSL BEHRING HOLDINGS LIMITED

CSL BEHRING HOLDINGS LIMITED is an active company incorporated on 25 May 1995 with the registered office located in Haywards Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CSL BEHRING HOLDINGS LIMITED was registered 30 years ago.(SIC: 46460)

Status

active

Active since 30 years ago

Company No

03061160

LTD Company

Age

30 Years

Incorporated 25 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ZLB BEHRING HOLDINGS LIMITED
From: 24 August 2004To: 23 March 2007
AVENTIS BEHRING UK LIMITED
From: 30 August 2000To: 24 August 2004
CENTEON UK LIMITED
From: 22 September 1995To: 30 August 2000
VERION (UK) LTD
From: 20 June 1995To: 22 September 1995
CATERSPEEDY LIMITED
From: 25 May 1995To: 20 June 1995
Contact
Address

4 Milton Road Haywards Heath, RH16 1AH,

Previous Addresses

2 Market Place Haywards Heath West Sussex RH16 1DB
From: 25 May 2010To: 5 June 2017
Hayworth House Csl Behring, Hayworth House 2 Market Place Haywards Heath West Sussex RH16 1DB
From: 25 May 1995To: 25 May 2010
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
May 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Capital Update
Jun 16
Capital Update
Jun 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DIDIER, Virginie

Active
Milton Road, Haywards HeathRH16 1AH
Secretary
Appointed 01 Jul 2023

HOLLAND-WRIGHT, Hannah

Active
Milton Road, Haywards HeathRH16 1AH
Secretary
Appointed 01 Jul 2023

DEANE, Aoife Ann

Active
Milton Road, Haywards HeathRH16 1AH
Born June 1977
Director
Appointed 17 Apr 2025

MICHEL, Antje, Dr

Active
Milton Road, Haywards HeathRH16 1AH
Born September 1966
Director
Appointed 26 Jun 2019

MUGRIDGE, Jason

Active
Milton Road, Haywards HeathRH16 1AH
Born November 1976
Director
Appointed 25 Sept 2024

CLAPHAM, Christopher Edward

Resigned
32 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 18 Feb 2000
Resigned 30 Jun 2001

COX, Julia Louise

Resigned
Flat 3 137 Hammersmith Grove, LondonW6 0NJ
Secretary
Appointed 12 Jun 1995
Resigned 22 Sept 1995

FELLINGHAM, Paul Richard

Resigned
39 Cornwall Gardens, BrightonBN1 6RH
Secretary
Appointed 10 May 2004
Resigned 30 Jun 2023

HARRIS, Michael John

Resigned
Flat 3 Highcliff Court, EastbourneBN20 7AF
Secretary
Appointed 22 Sept 1995
Resigned 04 Oct 1996

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Secretary
Appointed 30 Jun 2001
Resigned 10 May 2004

NICHOLLS, David John

Resigned
32 Lapins Lane, West MallingME19 4LA
Secretary
Appointed 04 Oct 1996
Resigned 18 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 1995
Resigned 12 Jun 1995

ANDERSON, Alan Alexander

Resigned
Market Place, Haywards HeathRH16 1DB
Born July 1953
Director
Appointed 17 Nov 2003
Resigned 30 Jun 2014

ANDERSON, Alan Alexander

Resigned
3 Hartfield Road, Bexhill On SeaTN39 3EA
Born July 1953
Director
Appointed 09 Apr 1996
Resigned 08 Feb 2002

BONACKER, Lutz Guenter, Dr

Resigned
Milton Road, Haywards HeathRH16 1AH
Born October 1965
Director
Appointed 30 Jun 2014
Resigned 25 Sept 2024

BOSS, Gregory

Resigned
1020 1st Avenue, King Of Prussia
Born July 1961
Director
Appointed 26 Aug 2004
Resigned 01 Sept 2010

CHRISTIE, Robert Barrie

Resigned
49 Willingdon Park Drive, EastbourneBN22 0BU
Born July 1932
Director
Appointed 09 Apr 1996
Resigned 30 Jun 1997

CIPA, Antoni Michael

Resigned
30 Stintons Road, Victoria
Born June 1955
Director
Appointed 10 May 2004
Resigned 01 Sept 2010

COX, Julia Louise

Resigned
Flat 3 137 Hammersmith Grove, LondonW6 0NJ
Born April 1970
Director
Appointed 12 Jun 1995
Resigned 22 Sept 1995

CURTIS, Mark John

Resigned
13a Leigh Road, LondonN5 1ST
Born February 1966
Director
Appointed 12 Jun 1995
Resigned 22 Sept 1995

FELLINGHAM, Paul Richard

Resigned
39 Cornwall Gardens, BrightonBN1 6RH
Born June 1960
Director
Appointed 04 Oct 1996
Resigned 10 May 2004

HARRIS, Michael John

Resigned
Flat 3 Highcliff Court, EastbourneBN20 7AF
Born May 1949
Director
Appointed 22 Sept 1995
Resigned 04 Oct 1996

LEVY, John Andrew Goodman

Resigned
Milton Road, Haywards HeathRH16 1AH
Born June 1959
Director
Appointed 15 Jun 2015
Resigned 17 Apr 2025

NAYLOR, Gordon

Resigned
Market Place, Haywards HeathRH16 1DB
Born April 1963
Director
Appointed 10 Sept 2010
Resigned 15 Jun 2015

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Born February 1956
Director
Appointed 27 Oct 1997
Resigned 31 Mar 2004

OWENS, Edward

Resigned
Milton Road, Haywards HeathRH16 1AH
Born June 1956
Director
Appointed 01 May 2005
Resigned 26 Aug 2021

OWENS, Edward

Resigned
1 Bisham Court, MarlowSL7 1SD
Born June 1956
Director
Appointed 08 Feb 2002
Resigned 10 May 2004

PERREAULT, Paul

Resigned
Market Place, Haywards HeathRH16 1DB
Born February 1957
Director
Appointed 05 Aug 2011
Resigned 08 Nov 2013

ROMBERG, Val Gene

Resigned
Milton Road, Haywards HeathRH16 1AH
Born May 1958
Director
Appointed 15 Jun 2015
Resigned 26 Jun 2019

SONTROP, Mary Elisabeth

Resigned
Market Place, Haywards HeathRH16 1DB
Born April 1957
Director
Appointed 08 Nov 2013
Resigned 15 Jun 2015

STANTON, Frances Louise

Resigned
11 Avenue De Suffren, France
Born April 1945
Director
Appointed 22 Sept 1995
Resigned 10 Apr 1996

TURNER, Peter John

Resigned
1020 1st Avenue, Pennsylvania
Born June 1949
Director
Appointed 10 May 2004
Resigned 05 Aug 2011

WIESZNER, Christian

Resigned
Milton Road, Haywards HeathRH16 1AH
Born January 1980
Director
Appointed 26 Aug 2021
Resigned 30 Jun 2023

WINTER, Gerd, Herr

Resigned
Ulmenstrasse 46a, Niedernhausen65527
Born May 1943
Director
Appointed 04 Oct 1996
Resigned 17 Nov 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 May 1995
Resigned 12 Jun 1995

Persons with significant control

1

Poplar Road, Parkville

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Legacy
28 June 2017
SH20SH20
Legacy
28 June 2017
CAP-SSCAP-SS
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Legacy
29 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2016
SH19Statement of Capital
Legacy
29 June 2016
CAP-SSCAP-SS
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
4 May 2006
244244
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
244244
Legacy
2 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Legacy
4 March 1998
288aAppointment of Director or Secretary
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363aAnnual Return
Legacy
16 January 1997
287Change of Registered Office
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
25 October 1995
288288
Legacy
10 October 1995
287Change of Registered Office
Legacy
10 October 1995
224224
Legacy
10 October 1995
288288
Certificate Change Of Name Company
22 September 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 June 1995
MEM/ARTSMEM/ARTS
Resolution
20 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1995
287Change of Registered Office
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Incorporation Company
25 May 1995
NEWINCIncorporation