Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTEL MEDICAL (UK) LIMITED
Company Information for

CANTEL MEDICAL (UK) LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
02695450
Private Limited Company
Active

Company Overview

About Cantel Medical (uk) Ltd
CANTEL MEDICAL (UK) LIMITED was founded on 1992-03-10 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Cantel Medical (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANTEL MEDICAL (UK) LIMITED
 
Legal Registered Office
2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in ST18
 
Previous Names
CANTEL MEDICAL (UK) LTD04/07/2014
CANTEL MEDICAL UK LTD03/07/2014
PURICORE INTERNATIONAL LIMITED01/07/2014
STERILOX TECHNOLOGIES INTERNATIONAL LIMITED15/06/2006
Filing Information
Company Number 02695450
Company ID Number 02695450
Date formed 1992-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB749908084  
Last Datalog update: 2024-03-07 03:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTEL MEDICAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANTEL MEDICAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL THOMAS BLEWITT
Director 2010-12-31
JORGEN HANSEN
Director 2015-02-17
MICHAEL JAMES POLLARD
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALPESH KHAKHAR
Director 2017-03-22 2017-08-11
ANDREAS SCHUMANN
Director 2015-02-17 2016-10-15
COLIN LEAK
Company Secretary 2010-12-31 2016-04-30
COLIN LEAK
Director 2011-10-07 2016-04-30
GREGORY TODD BOSCH
Director 2009-06-22 2012-05-31
DARREN DOUGLAS WEISS
Director 2009-08-04 2011-10-07
DANIEL JOHN BEE
Director 2007-05-01 2010-12-31
ARTHUR ROBERT JONES
Company Secretary 2006-03-31 2010-05-10
ANDREA HOLTZMAN DRUCKER
Director 2008-11-01 2009-06-22
KEITH GOLDAN
Director 2005-07-15 2008-10-31
PAUL JAMES DONNELLY
Director 2004-05-01 2007-10-31
DEBORAH JANE BYRNE
Company Secretary 2005-07-15 2006-03-31
ALLAN PAUL CHALLINOR
Company Secretary 2002-08-01 2005-07-12
ALLAN PAUL CHALLINOR
Director 2002-07-01 2005-07-12
DAVID WILLIAM ANDERSON
Director 2000-10-20 2004-10-31
ROBERT JOHN HARTLEY
Director 2002-05-01 2004-04-30
THOMAS DE ANGELO
Company Secretary 2000-10-20 2002-07-31
THOMAS DE ANGELO
Director 1999-01-18 2002-07-31
RICHARD FRANCIS SPICKERNELL
Company Secretary 1992-09-17 2000-10-20
JAMES WILLIAM RICHARD SPICKERNELL
Director 1992-09-17 2000-10-20
JULIAN JAMES BRYSON
Director 1996-04-04 1998-10-28
IAN WALTON WOODCOCK
Director 1996-04-04 1998-10-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-03-10 1992-09-17
COMPANY DIRECTORS LIMITED
Nominated Director 1992-03-10 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMAS BLEWITT MEDISTREAM LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
NEIL THOMAS BLEWITT MEDITHERAPY LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
NEIL THOMAS BLEWITT FLEXISLIDE LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
NEIL THOMAS BLEWITT CLEANASCOPE LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
NEIL THOMAS BLEWITT CANTEL (UK) LIMITED Director 2015-09-14 CURRENT 2005-12-23 Active
NEIL THOMAS BLEWITT IMAGE-TECH MEDICAL LIMITED Director 2015-09-14 CURRENT 2014-03-17 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDIWRAP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2004-10-01 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDI-CART INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1997-09-05 Active
NEIL THOMAS BLEWITT MEDIWRAP LIMITED Director 2015-09-14 CURRENT 1999-04-22 Active - Proposal to Strike off
NEIL THOMAS BLEWITT MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2007-11-28 Active
NEIL THOMAS BLEWITT MEDICAL INNOVATIONS GROUP LTD Director 2015-09-14 CURRENT 2003-12-16 Active
NEIL THOMAS BLEWITT LABCAIRE SYSTEMS LIMITED Director 2008-06-30 CURRENT 1992-02-03 Dissolved 2018-01-09
NEIL THOMAS BLEWITT THERM TEMPERED LIMITED Director 2003-10-20 CURRENT 1992-04-16 Active
JORGEN HANSEN MEDISTREAM LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
JORGEN HANSEN MEDITHERAPY LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
JORGEN HANSEN FLEXISLIDE LIMITED Director 2015-09-14 CURRENT 2006-01-05 Dissolved 2016-03-08
JORGEN HANSEN CLEANASCOPE LTD Director 2015-09-14 CURRENT 2003-12-16 Dissolved 2016-03-08
JORGEN HANSEN CANTEL (UK) LIMITED Director 2015-09-14 CURRENT 2005-12-23 Active
JORGEN HANSEN IMAGE-TECH MEDICAL LIMITED Director 2015-09-14 CURRENT 2014-03-17 Active - Proposal to Strike off
JORGEN HANSEN MEDIWRAP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2004-10-01 Active - Proposal to Strike off
JORGEN HANSEN MEDI-CART INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1997-09-05 Active
JORGEN HANSEN MEDIWRAP LIMITED Director 2015-09-14 CURRENT 1999-04-22 Active - Proposal to Strike off
JORGEN HANSEN MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2015-09-14 CURRENT 2007-11-28 Active
JORGEN HANSEN MEDICAL INNOVATIONS GROUP LTD Director 2015-09-14 CURRENT 2003-12-16 Active
MICHAEL JAMES POLLARD MEDI-CART INTERNATIONAL LIMITED Director 2018-05-22 CURRENT 1997-09-05 Active
MICHAEL JAMES POLLARD MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2007-11-28 Active
MICHAEL JAMES POLLARD MEDICAL INNOVATIONS GROUP LTD Director 2018-05-22 CURRENT 2003-12-16 Active
MICHAEL JAMES POLLARD MJ POLLARD CONSULTING LTD Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-11Register inspection address changed to Jones Day 21 Tudor Street London EC4Y 0DJ
2023-07-11Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DJ
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE LINCOLN
2023-06-19DIRECTOR APPOINTED JOHN PATRICK UBBING
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-03AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-01AP01DIRECTOR APPOINTED MR PAUL LAWRENCE LINCOLN
2022-02-28PSC02Notification of Steris Dover Limited as a person with significant control on 2022-02-28
2022-02-28PSC07CESSATION OF SUZANNE THOROGOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOROGOOD
2021-12-02SH20Statement by Directors
2021-12-02SH19Statement of capital on 2021-12-02 GBP 4,097,015
2021-12-02CAP-SSSolvency Statement dated 01/12/21
2021-12-02RES13Resolutions passed:
  • Reduce share prem a/c 01/12/2021
2021-10-11PSC07CESSATION OF NICOLAS PATRICK BARNES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PATRICK BARNES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-07-22AP01DIRECTOR APPOINTED MICHAEL JOSEPH TOKICH
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS BLEWITT
2021-06-02PSC07CESSATION OF NEIL THOMAS BLEWITT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS PATRICK BARNES
2021-04-12AP01DIRECTOR APPOINTED MR NICOLAS PATRICK BARNES
2021-03-18CH01Director's details changed for Mr Neil Thomas Blewitt on 2021-03-08
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MAURICETTE SIMONE ALLEMAND
2020-11-28PSC07CESSATION OF INGRID MAURICETTE SIMONE ALLEMAND AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE THOROGOOD
2020-10-09AP01DIRECTOR APPOINTED MRS SUZANNE THOROGOOD
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID MAURICETTE SIMONE ALLEMAND
2019-06-20AP01DIRECTOR APPOINTED MS INGRID MAURICETTE SIMONE ALLEMAND
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES POLLARD
2019-06-17PSC07CESSATION OF MICHAEL JAMES POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HANSEN
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS BLEWITT
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-07-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES POLLARD
2018-07-19CH01Director's details changed for Mr Neil Thomas Blewitt on 2018-07-18
2018-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH KHAKHAR
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-07-04RP04CS01Second filing of Confirmation Statement dated 22/09/2016
2017-06-09SH0114/09/15 STATEMENT OF CAPITAL GBP 4097015.00
2017-03-22AP01DIRECTOR APPOINTED MR ALPESH KHAKHAR
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHUMANN
2016-11-28LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4097015
2016-11-28CS01Clarification A second filed CS01 (Statement of capital) was registered on 04/07/2017
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEAK
2016-05-03TM02Termination of appointment of Colin Leak on 2016-04-30
2015-10-05AUDAUDITOR'S RESIGNATION
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3997015
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-22AUDAUDITOR'S RESIGNATION
2015-06-11AA01Current accounting period extended from 30/06/15 TO 31/07/15
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3997015
2015-03-10AR0110/03/15 FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR ANDREAS SCHUMANN
2015-02-17AP01DIRECTOR APPOINTED MR JORGEN HANSEN
2015-02-12AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026954500005
2014-07-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026954500005
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM PURICORE INTERNATIONAL LIMITED WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GA
2014-07-14MISCSECT 519
2014-07-04RES15CHANGE OF NAME 04/07/2014
2014-07-04CERTNMCOMPANY NAME CHANGED CANTEL MEDICAL (UK) LTD CERTIFICATE ISSUED ON 04/07/14
2014-07-03RES15CHANGE OF NAME 03/07/2014
2014-07-03CERTNMCOMPANY NAME CHANGED CANTEL MEDICAL UK LTD CERTIFICATE ISSUED ON 03/07/14
2014-07-01RES15CHANGE OF NAME 01/07/2014
2014-07-01CERTNMCOMPANY NAME CHANGED PURICORE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-30SH20STATEMENT BY DIRECTORS
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 3997015
2014-06-30SH1930/06/14 STATEMENT OF CAPITAL GBP 3997015
2014-06-30CAP-SSSOLVENCY STATEMENT DATED 27/06/14
2014-06-30RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/06/2014
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17AR0110/03/14 FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026954500005
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0110/03/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BOSCH
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0110/03/12 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED MR COLIN LEAK
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WEISS
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS BLEWITT / 21/04/2011
2011-04-21AR0110/03/11 FULL LIST
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LEAK / 01/03/2011
2011-02-08AP03SECRETARY APPOINTED MR COLIN LEAK
2011-02-08AP01DIRECTOR APPOINTED MR NEIL THOMAS BLEWITT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BEE
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR JONES
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEE / 01/04/2010
2010-03-26AR0110/03/10 NO CHANGES
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEE / 15/02/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-08288aDIRECTOR APPOINTED DARREN DOUGLAS WEISS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREA HOLTZMAN DRUCKER
2009-06-30288aDIRECTOR APPOINTED GREGORY TODD BOSCH
2009-03-16363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED ANDREA HOLTZMAN DRUCKER
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH GOLDAN
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21MEM/ARTSARTICLES OF ASSOCIATION
2006-06-15CERTNMCOMPANY NAME CHANGED STERILOX TECHNOLOGIES INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 15/06/06
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-03-10363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WOLSELEY HOUSE STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST18 0GA
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-09Return made up to 10/03/98; full list of members
1993-04-29Return made up to 10/03/93; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANTEL MEDICAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANTEL MEDICAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Satisfied SQUARE 1 BANK
CHARGE OF DEPOSIT 2012-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2003-08-08 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT BETWEEN (1) STERILOX TECHNOLOGIES HOLDING, INC. (2) STERILOX TECHNOLOGIES INTERNATIONAL LIMITED AND (3) BROWN BROTHERS HARRIMAN & CO ("THE COLLATERAL AGENT") 2001-02-12 Satisfied BROWN BROTHERS HARRIMAN & CO ACTING AS COLLATERAL AGENT
Intangible Assets
Patents
We have not found any records of CANTEL MEDICAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTEL MEDICAL (UK) LIMITED
Trademarks
We have not found any records of CANTEL MEDICAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANTEL MEDICAL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-05-02 GBP £1,791
Bristol City Council 2012-03-21 GBP £735

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CANTEL MEDICAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CANTEL MEDICAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0138089110Insecticides based on pyrethroids, put up in forms or packings for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2015-07-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0138089110Insecticides based on pyrethroids, put up in forms or packings for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2015-06-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2015-06-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-06-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2015-06-0190189010Instruments and apparatus for measuring blood-pressure
2015-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-05-0138089110Insecticides based on pyrethroids, put up in forms or packings for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2015-05-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2015-05-0169099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2015-05-0173044910Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", unworked, straight and of uniform wall-thickness, for use solely in the manufacture of tubes and pipes with other cross-sections and wall-thicknesses
2015-05-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2015-05-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2015-05-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2015-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-05-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-05-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2015-05-0190189010Instruments and apparatus for measuring blood-pressure
2015-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2015-04-0169060000Ceramic pipes, conduits, guttering and pipe fittings (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, chimney liners, pipes specifically manufactured for laboratories, insulating tubing and fittings and other piping for electrotechnical purposes)
2015-04-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-04-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2015-04-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-04-0190189010Instruments and apparatus for measuring blood-pressure
2015-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-03-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2015-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-03-0173072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2015-03-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2015-03-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2015-03-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2015-03-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-03-0187142000Parts and accessories for carriages for disabled persons, n.e.s.
2015-03-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2015-03-0190189010Instruments and apparatus for measuring blood-pressure
2015-03-0190189020Endoscopes used in medical, surgical or veterinary sciences
2015-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-02-0138089110Insecticides based on pyrethroids, put up in forms or packings for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2015-02-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2015-02-0184136020Rotory positive displacement hydraulic units, with pumps
2015-02-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2015-02-0190189010Instruments and apparatus for measuring blood-pressure
2015-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-01-0190189010Instruments and apparatus for measuring blood-pressure
2015-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-12-0139173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2014-12-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2014-12-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2014-12-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2014-12-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-12-0190189010Instruments and apparatus for measuring blood-pressure
2014-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0184136020Rotory positive displacement hydraulic units, with pumps
2014-11-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0184811005Pressure-reducing valves combined with filters or lubricators
2014-11-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2014-11-0190189010Instruments and apparatus for measuring blood-pressure
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTEL MEDICAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANTEL MEDICAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.