Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW SPLINT LIMITED
Company Information for

NEW SPLINT LIMITED

AQUILANT HOUSE UNIT B1-B2 BOND CLOSE, KINGSLAND BUSINESS PARK, BASINGSTOKE, RG24 8PZ,
Company Registration Number
04207183
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Splint Ltd
NEW SPLINT LIMITED was founded on 2001-04-27 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". New Splint 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
NEW SPLINT LIMITED
 
Legal Registered Office
AQUILANT HOUSE UNIT B1-B2 BOND CLOSE
KINGSLAND BUSINESS PARK
BASINGSTOKE
RG24 8PZ
Other companies in LE65
 
Previous Names
MANTIS SURGICAL (UK) LIMITED10/08/2011
VISUALSTREAM LIMITED11/05/2001
Filing Information
Company Number 04207183
Company ID Number 04207183
Date formed 2001-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 15:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW SPLINT 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 NEW SPLINT LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN MOYNAGH
Company Secretary 2017-05-03
JOHN ANTHONY BENTLEY
Director 2013-10-30
SEAN GERARD COYLE
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
TARA GRIMLEY
Company Secretary 2014-05-20 2017-05-03
LEÓN ATKINS
Director 2013-06-01 2015-12-31
MICHAEL GANNON
Company Secretary 2013-04-01 2014-05-20
PADRAIC DEMPSEY
Director 2011-03-07 2013-10-30
BARRY MCGRANE
Director 2003-07-08 2013-05-31
KAREN GEOGHEGAN
Company Secretary 2007-07-20 2013-04-01
ANNETTE FLYNN
Director 2006-01-10 2011-03-07
CLAIRE HEELEY
Company Secretary 2005-09-23 2007-07-20
ADAM POWER
Director 2001-05-03 2006-01-10
EOIN LIKELY
Company Secretary 2004-12-16 2005-09-23
LUKE BREHONY
Director 2003-07-08 2005-09-23
ALAN RALPH
Company Secretary 2003-07-08 2004-12-16
ALISON POWER
Company Secretary 2001-05-03 2003-07-08
BRYAN BUHAGIAR
Nominated Secretary 2001-04-27 2001-05-03
SUSAN BUHAGIAR
Nominated Director 2001-04-27 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BENTLEY AQUILANT NORTHERN IRELAND LIMITED Director 2018-08-07 CURRENT 1967-05-30 Active
JOHN ANTHONY BENTLEY AQUILANT SPECIALIST HEALTHCARE SERVICES LIMITED Director 2016-03-16 CURRENT 2013-04-11 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY AQUILANT LIMITED Director 2016-03-16 CURRENT 1987-01-19 Active
JOHN ANTHONY BENTLEY AQUILANT SCIENTIFIC (UK) LIMITED Director 2016-03-16 CURRENT 1991-04-25 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY PYRAMED LIMITED Director 2016-03-03 CURRENT 2001-06-04 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY MANTIS SURGICAL LIMITED Director 2013-10-30 CURRENT 1991-12-06 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY AQUILANT ENDOSCOPY LIMITED Director 2013-10-30 CURRENT 1997-07-11 Active
SEAN GERARD COYLE UDG HEALTHCARE LIMITED Director 2016-06-30 CURRENT 2013-03-14 Active - Proposal to Strike off
SEAN GERARD COYLE UDG HEALTHCARE UK (HOLDCO) LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
SEAN GERARD COYLE MEDISCOPE LIMITED Director 2016-03-16 CURRENT 1999-06-04 Active - Proposal to Strike off
SEAN GERARD COYLE VECTOR SCIENTIFIC LIMITED Director 2016-03-08 CURRENT 1989-07-11 Active - Proposal to Strike off
SEAN GERARD COYLE UNITECH EQUIPMENT LIMITED Director 2016-03-03 CURRENT 2001-03-21 Active - Proposal to Strike off
SEAN GERARD COYLE INTRAVENO (N.I.) LIMITED Director 2016-03-03 CURRENT 1985-05-13 Active - Proposal to Strike off
SEAN GERARD COYLE TD PACKAGING LIMITED Director 2016-02-03 CURRENT 1996-08-29 Active - Proposal to Strike off
SEAN GERARD COYLE ALCHEM LIMITED Director 2013-06-01 CURRENT 1983-02-10 Active - Proposal to Strike off
SEAN GERARD COYLE PEMBERTON MARKETING LIMITED Director 2013-06-01 CURRENT 1988-08-22 Active - Proposal to Strike off
SEAN GERARD COYLE MAGIR LIMITED Director 2011-05-17 CURRENT 1995-06-28 Active

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
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-07DS01Application to strike the company off the register
2018-12-20AP01DIRECTOR APPOINTED MR DAVID CHARLES FREDERICK
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRICUS LAMBERTUS KALVERBOER
2018-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BENTLEY
2018-08-09AP01DIRECTOR APPOINTED MR PJ OWENS
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD COYLE
2018-08-09TM02Termination of appointment of Damien Moynagh on 2018-08-07
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-11AP03Appointment of Mr Damien Moynagh as company secretary on 2017-05-03
2017-05-11TM02Termination of appointment of Tara Grimley on 2017-05-03
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 52
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-11AUDAUDITOR'S RESIGNATION
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 52
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07AP01DIRECTOR APPOINTED MR SEAN COYLE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEóN ATKINS
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 52
2015-05-01AR0127/04/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04AP03SECRETARY APPOINTED MS TARA GRIMLEY
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GANNON
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 52
2014-05-15AR0127/04/14 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR JOHN BENTLEY
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC DEMPSEY
2013-07-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13AP01DIRECTOR APPOINTED MR LEÓN ATKINS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE
2013-04-30AR0127/04/13 FULL LIST
2013-04-11AP03SECRETARY APPOINTED MR MICHAEL GANNON
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN GEOGHEGAN
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-06AR0127/04/12 FULL LIST
2011-08-10RES15CHANGE OF NAME 04/08/2011
2011-08-10CERTNMCOMPANY NAME CHANGED MANTIS SURGICAL (UK) LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0127/04/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE FLYNN
2011-04-11AP01DIRECTOR APPOINTED PADRAIC DEMPSEY
2010-08-05AR0127/04/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-02363sRETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY CLAIRE HEELEY
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANNETTE FLYNN / 08/03/2008
2007-11-27288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: UNITECH HOUSE UNIT B1 AND B2 BOND CLOSE KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8PZ
2006-01-17288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-07-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/05
2005-05-06363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-08-12288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 34 CHESTER DRIVE NORTH HARROW MIDDLESEX HA2 7PU
2003-07-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-16363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-05-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEW SPLINT 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 NEW SPLINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEW SPLINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW SPLINT LIMITED
Trademarks
We have not found any records of NEW SPLINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW SPLINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW SPLINT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEW SPLINT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW SPLINT 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 NEW SPLINT 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.