CONICA LTD
Overview
Company Name | CONICA LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02547695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONICA LTD?
Company Name | From | Until |
---|---|---|
CHARLES LAWRENCE INTERNATIONAL LIMITED | Dec 30, 2002 | Dec 30, 2002 |
CHARLES LAWRENCE RECYCLING LIMITED | Jan 10, 1996 | Jan 10, 1996 |
EUROPA RECLAIM LIMITED | Nov 29, 1990 | Nov 29, 1990 |
SIGNMATE LIMITED | Oct 11, 1990 | Oct 11, 1990 |
What are the latest accounts for CONICA LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONICA LTD?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for CONICA LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 025476950006 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Hills as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Richard Hills as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Chirag Shah as a director on May 27, 2021 | 2 pages | AP01 | ||
Notification of Conica Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for Mr Philipp Haindl as a person with significant control on May 14, 2021 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 025476950005 in full | 1 pages | MR04 | ||
Registration of charge 025476950006, created on Oct 27, 2020 | 50 pages | MR01 | ||
Termination of appointment of John Frederick Bramwell as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Wright as a director on Feb 22, 2018 | 2 pages | AP01 | ||
Who are the officers of CONICA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Chirag | Director | Jessop Way NG24 2ER Newark Conica Nottinghamshire | Germany | German | Company Director | 283868290001 | ||||
WRIGHT, James | Director | Jessop Way NG24 2ER Newark Conica Nottinghamshire | England | British | Commercial Director | 97307590002 | ||||
BOND, Geoffrey Charles | Secretary | Burgage Manor Southwell NG25 0EP Nottingham Nottinghamshire | British | 4078810002 | ||||||
HILLS, Richard | Secretary | Barrowby Road NG31 8AF Grantham 122 Lincolnshire | British | 53267670003 | ||||||
STANBRIDGE, Raymond John, Dr | Secretary | The Old Vicarage Vicarage Lane Nettleham LN2 2RH Lincoln Lincolnshire | British | 52596640001 | ||||||
ALLEN, Nigel Charles | Director | Blackford House Top Green Sibthorpe NG23 5PN Newark Nottinghamshire | England | British | Company Director | 11448130001 | ||||
BESWICK, Ian | Director | 14 Sykes Lane NG24 3LT Newark Nottinghamshire | British | Director | 103404600001 | |||||
BOND, Geoffrey Charles | Director | Burgage Manor Southwell NG25 0EP Nottingham Nottinghamshire | United Kingdom | British | Solicitor | 4078810002 | ||||
BRAMWELL, John Frederick | Director | 12 Sycamore Close NG13 8GZ Bingham Nottinghamshire | United Kingdom | British | Director | 208712430001 | ||||
HICKS, Philip Roger | Director | 24 High Road Barrowby NG32 1BL Grantham Lincolnshire | United Kingdom | British | Director | 29105850001 | ||||
HILLS, Richard | Director | Barrowby Road NG31 8AF Grantham 122 Lincolnshire | England | British | Chartered Accountant | 53267670003 | ||||
KEAL, Mark Anthony | Director | Hudson Way Radcliffe-On-Trent NG12 2PP Nottingham 22 Nottinghamshire | United Kingdom | British | Manager | 25868770004 | ||||
KNIPE, Philip Andrew | Director | 4 The Woodlands Radcliffe-On-Trent NG12 2JY Nottingham The Limes Nottinghamshire | United Kingdom | British | Chartered Account | 138343500001 | ||||
LAWRENCE, Charles Clifford Seager | Director | Cranleigh Park 153a Farndon Road NG24 4SP Newark Nottinghamshire | England | British | Sports Surface & Play Surface Manufacturer | 10515100001 | ||||
MAIDMENT, Paul John | Director | Jessop Way NG24 2ER Newark Conica Nottinghamshire | England | British | Company Director | 204590050001 | ||||
SHAW, Ian Gordon | Director | 5 South Road The Park NG7 1EB Nottingham Nottinghamshire | British | Company Director | 10509680001 | |||||
STANBRIDGE, Raymond John, Dr | Director | The Old Vicarage Vicarage Lane Nettleham LN2 2RH Lincoln Lincolnshire | United Kingdom | British | Accountant | 52596640001 |
Who are the persons with significant control of CONICA LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Philipp Haindl | Apr 06, 2016 | Jessop Way NG24 2ER Newark Conica Nottinghamshire | No | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Conica Holdings Limited | Apr 06, 2016 | Jessop Way NG24 2ER Newark Conica England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONICA LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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