CONICA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONICA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02547695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONICA LTD?

    • Manufacture of other rubber products (22190) / Manufacturing

    Where is CONICA LTD located?

    Registered Office Address
    Conica
    Jessop Way
    NG24 2ER Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONICA LTD?

    Previous Company Names
    Company NameFromUntil
    CHARLES LAWRENCE INTERNATIONAL LIMITEDDec 30, 2002Dec 30, 2002
    CHARLES LAWRENCE RECYCLING LIMITEDJan 10, 1996Jan 10, 1996
    EUROPA RECLAIM LIMITEDNov 29, 1990Nov 29, 1990
    SIGNMATE LIMITEDOct 11, 1990Oct 11, 1990

    What are the latest accounts for CONICA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONICA LTD?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for CONICA LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 025476950006 in full

    1 pagesMR04
    XDVB4W8S

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA
    AD67DMUO

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01
    XCZTFZCA

    Full accounts made up to Dec 31, 2022

    22 pagesAA
    AC9JPKY9

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01
    XC41WHC9

    Full accounts made up to Dec 31, 2021

    24 pagesAA
    AB3WY06G

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01
    XB1QJBAH

    Termination of appointment of Richard Hills as a secretary on Aug 31, 2021

    1 pagesTM02
    XAC1A8YI

    Termination of appointment of Richard Hills as a director on Aug 31, 2021

    1 pagesTM01
    XAC1A7IN

    Appointment of Mr Chirag Shah as a director on May 27, 2021

    2 pagesAP01
    XA5VEPA9

    Notification of Conica Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    XA5CB1CX

    Change of details for Mr Philipp Haindl as a person with significant control on May 14, 2021

    2 pagesPSC04
    XA4GB4BT

    Full accounts made up to Dec 31, 2020

    27 pagesAA
    AA1CO6B4

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01
    XA1Z91PM

    Satisfaction of charge 4 in full

    1 pagesMR04
    X9IP85UI

    Satisfaction of charge 025476950005 in full

    1 pagesMR04
    X9IP86WJ

    Registration of charge 025476950006, created on Oct 27, 2020

    50 pagesMR01
    X9HYDR3L

    Termination of appointment of John Frederick Bramwell as a director on Oct 31, 2020

    1 pagesTM01
    X9GZJH68

    Full accounts made up to Dec 31, 2019

    24 pagesAA
    A973INCG

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01
    X91YTUZ4

    Full accounts made up to Dec 31, 2018

    23 pagesAA
    A84GQYWX

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01
    X831CQ77

    Full accounts made up to Dec 31, 2017

    23 pagesAA
    A759KQKW

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01
    X7363GCA

    Appointment of Mr James Wright as a director on Feb 22, 2018

    2 pagesAP01
    X70MPCT5

    Who are the officers of CONICA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Chirag
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    Director
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    GermanyGermanCompany Director283868290001
    WRIGHT, James
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    Director
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    EnglandBritishCommercial Director97307590002
    BOND, Geoffrey Charles
    Burgage Manor
    Southwell
    NG25 0EP Nottingham
    Nottinghamshire
    Secretary
    Burgage Manor
    Southwell
    NG25 0EP Nottingham
    Nottinghamshire
    British4078810002
    HILLS, Richard
    Barrowby Road
    NG31 8AF Grantham
    122
    Lincolnshire
    Secretary
    Barrowby Road
    NG31 8AF Grantham
    122
    Lincolnshire
    British53267670003
    STANBRIDGE, Raymond John, Dr
    The Old Vicarage Vicarage Lane
    Nettleham
    LN2 2RH Lincoln
    Lincolnshire
    Secretary
    The Old Vicarage Vicarage Lane
    Nettleham
    LN2 2RH Lincoln
    Lincolnshire
    British52596640001
    ALLEN, Nigel Charles
    Blackford House
    Top Green Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Director
    Blackford House
    Top Green Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    EnglandBritishCompany Director11448130001
    BESWICK, Ian
    14 Sykes Lane
    NG24 3LT Newark
    Nottinghamshire
    Director
    14 Sykes Lane
    NG24 3LT Newark
    Nottinghamshire
    BritishDirector103404600001
    BOND, Geoffrey Charles
    Burgage Manor
    Southwell
    NG25 0EP Nottingham
    Nottinghamshire
    Director
    Burgage Manor
    Southwell
    NG25 0EP Nottingham
    Nottinghamshire
    United KingdomBritishSolicitor4078810002
    BRAMWELL, John Frederick
    12 Sycamore Close
    NG13 8GZ Bingham
    Nottinghamshire
    Director
    12 Sycamore Close
    NG13 8GZ Bingham
    Nottinghamshire
    United KingdomBritishDirector208712430001
    HICKS, Philip Roger
    24 High Road
    Barrowby
    NG32 1BL Grantham
    Lincolnshire
    Director
    24 High Road
    Barrowby
    NG32 1BL Grantham
    Lincolnshire
    United KingdomBritishDirector29105850001
    HILLS, Richard
    Barrowby Road
    NG31 8AF Grantham
    122
    Lincolnshire
    Director
    Barrowby Road
    NG31 8AF Grantham
    122
    Lincolnshire
    EnglandBritishChartered Accountant53267670003
    KEAL, Mark Anthony
    Hudson Way
    Radcliffe-On-Trent
    NG12 2PP Nottingham
    22
    Nottinghamshire
    Director
    Hudson Way
    Radcliffe-On-Trent
    NG12 2PP Nottingham
    22
    Nottinghamshire
    United KingdomBritishManager25868770004
    KNIPE, Philip Andrew
    4 The Woodlands
    Radcliffe-On-Trent
    NG12 2JY Nottingham
    The Limes
    Nottinghamshire
    Director
    4 The Woodlands
    Radcliffe-On-Trent
    NG12 2JY Nottingham
    The Limes
    Nottinghamshire
    United KingdomBritishChartered Account138343500001
    LAWRENCE, Charles Clifford Seager
    Cranleigh Park
    153a Farndon Road
    NG24 4SP Newark
    Nottinghamshire
    Director
    Cranleigh Park
    153a Farndon Road
    NG24 4SP Newark
    Nottinghamshire
    EnglandBritishSports Surface & Play Surface Manufacturer10515100001
    MAIDMENT, Paul John
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    Director
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    EnglandBritishCompany Director204590050001
    SHAW, Ian Gordon
    5 South Road
    The Park
    NG7 1EB Nottingham
    Nottinghamshire
    Director
    5 South Road
    The Park
    NG7 1EB Nottingham
    Nottinghamshire
    BritishCompany Director10509680001
    STANBRIDGE, Raymond John, Dr
    The Old Vicarage Vicarage Lane
    Nettleham
    LN2 2RH Lincoln
    Lincolnshire
    Director
    The Old Vicarage Vicarage Lane
    Nettleham
    LN2 2RH Lincoln
    Lincolnshire
    United KingdomBritishAccountant52596640001

    Who are the persons with significant control of CONICA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philipp Haindl
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    Apr 06, 2016
    Jessop Way
    NG24 2ER Newark
    Conica
    Nottinghamshire
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Conica Holdings Limited
    Jessop Way
    NG24 2ER Newark
    Conica
    England
    Apr 06, 2016
    Jessop Way
    NG24 2ER Newark
    Conica
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales Companies House
    Registration Number08729972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONICA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2020
    Delivered On Nov 16, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 16, 2020Registration of a charge (MR01)
    • Jan 30, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2015
    Delivered On Feb 24, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2000
    Delivered On Sep 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2000Registration of a charge (395)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Apr 15, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Redbourne C.I.M.P.granulator no:35313/001.tong bulk hopper no:934230.eldan super chopper SC1408 no:SC 1408 93-9956.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 19, 1994Registration of a charge (395)
    • Sep 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On May 24, 1993
    Delivered On May 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from charles lawrence group PLC to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 26, 1993Registration of a charge (395)
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 08, 1991
    Delivered On Mar 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold premises at jessops way, northern road industrial estate, newark.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 1991Registration of a charge
    • Jan 26, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0