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

NEW NUCLETRON UK LIMITED

LINAC HOUSE, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9RR,
Company Registration Number
06319468
Private Limited Company
Active

Company Overview

About New Nucletron Uk Ltd
NEW NUCLETRON UK LIMITED was founded on 2007-07-20 and has its registered office in Crawley. The organisation's status is listed as "Active". New Nucletron Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW NUCLETRON UK LIMITED
 
Legal Registered Office
LINAC HOUSE
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9RR
Other companies in RH10
 
Filing Information
Company Number 06319468
Company ID Number 06319468
Date formed 2007-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:46:55
Primary Source:Companies House
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 NUCLETRON UK LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA COOKMAN
Company Secretary 2017-09-30
ANDREW STUART AINSWORTH
Director 2016-11-11
STEVEN MARK WORT
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER WOOD
Company Secretary 2017-01-03 2017-09-30
JOHAN AXEL EDVIN ALFRED SEDIHN
Director 2016-04-01 2017-09-30
SAMANTHA JANE COOKMAN
Company Secretary 2013-07-08 2017-01-03
LUTZ HAGEN SCHAFER
Director 2012-05-21 2016-03-31
WILLIAM DEAN YAEGER
Director 2012-05-21 2015-10-19
CATHERINE GERALDINE REGAN
Company Secretary 2012-05-21 2013-07-08
JAN SIGGER
Company Secretary 2008-02-01 2012-05-21
JAN SIGGER
Director 2008-02-01 2012-05-21
JOHN PHILIP BANKS
Company Secretary 2007-07-20 2008-12-29
DAVID IMPERIALI
Director 2007-07-20 2008-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART AINSWORTH ELEKTA HOLDINGS LIMITED Director 2016-04-18 CURRENT 1992-03-20 Active
ANDREW STUART AINSWORTH ELEKTA LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active
STEVEN MARK WORT ELEKTA HOLDINGS LIMITED Director 2017-10-09 CURRENT 1992-03-20 Active
STEVEN MARK WORT ELEKTA LIMITED Director 2013-03-08 CURRENT 1996-09-02 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
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK WORT
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED GLEN CREWS
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-03-25AP01DIRECTOR APPOINTED MAURITS WOLLESWINKEL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART AINSWORTH
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN AXEL EDVIN ALFRED SEDIHN
2017-10-09AP03Appointment of Samantha Cookman as company secretary on 2017-09-30
2017-10-09TM02Termination of appointment of Graham Peter Wood on 2017-09-30
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-11AD03Registers moved to registered inspection location of Rutland House 148 Edmund Street Birmingham B3 2JR
2017-09-11AD02Register inspection address changed to Rutland House 148 Edmund Street Birmingham B3 2JR
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-03AP03Appointment of Mr Graham Peter Wood as company secretary on 2017-01-03
2017-01-03TM02Termination of appointment of Samantha Jane Cookman on 2017-01-03
2016-11-14AP01DIRECTOR APPOINTED MR ANDREW STUART AINSWORTH
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 5000002
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED JOHAN AXEL EDVIN ALFRED SEDIHN
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ SCHAFER
2016-04-01AP01DIRECTOR APPOINTED JOHAN AXEL EDVIN ALFRED SEDIHN
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ SCHAFER
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEAN YAEGER
2015-10-19AP01DIRECTOR APPOINTED MR STEVEN MARK WORT
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5000002
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 5000002
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-05-12RES01ADOPT ARTICLES 24/04/2014
2014-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-12SH0124/04/14 STATEMENT OF CAPITAL GBP 5000002.00
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01AR0126/09/13 FULL LIST
2013-09-09AP03SECRETARY APPOINTED MRS SAMANTHA JANE COOKMAN
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE REGAN
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-01AR0126/09/12 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED WILLIAM DEAN YAEGER
2012-09-18AP01DIRECTOR APPOINTED LUTZ HAGEN SCHAFER
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN SIGGER
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY JAN SIGGER
2012-08-14AP03SECRETARY APPOINTED CATHERINE GERALDINE REGAN
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM NUCLETRON HOUSE CHOWLEY OAK TATTENHALL CHESTER CH3 9EX
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16AUDAUDITOR'S RESIGNATION
2011-11-11AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-08-16AR0120/07/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0120/07/10 FULL LIST
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-29363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BANKS
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288aSECRETARY APPOINTED MR JAN SIGGER
2008-09-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-05225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-03-04288aDIRECTOR APPOINTED JAN SIGGER
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID IMPERIALI
2007-09-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-1088(2)RAD 29/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14MEM/ARTSARTICLES OF ASSOCIATION
2007-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to NEW NUCLETRON 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 NEW NUCLETRON UK 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
GROUP DEBENTURE 2007-08-29 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of NEW NUCLETRON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW NUCLETRON UK LIMITED
Trademarks
We have not found any records of NEW NUCLETRON UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW NUCLETRON UK 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 (32500 - Manufacture of medical and dental instruments and supplies) as NEW NUCLETRON UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW NUCLETRON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW NUCLETRON 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 NEW NUCLETRON 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.
    Other companies at postcode RH10 9RR