UKBizDB.co.uk

HAEMONETICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haemonetics Limited. The company was founded 48 years ago and was given the registration number 01231087. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAEMONETICS LIMITED
Company Number:01231087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Chemin Des Cretets, Satigny, Switzerland, 1242

Director24 October 2016Active
125, Summer Street, Boston, United States, 02110

Director22 June 2022Active
7b, Hazel Grove, Irby, Wirral, Merseyside, United Kingdom, CH61 4UY

Director24 October 2016Active
1 Bondbridge Court, South Milford, Leeds, LS25 5BW

Secretary-Active
4 Annickbank, Stewarton, KA3 5QT

Secretary29 September 2006Active
Yoo Wood Road, Braintree, Massachusetts, United States,

Secretary11 February 2011Active
31 Glezen Lane, Wayland, America,

Director16 January 1995Active
36 Hawthorn Way, Shipston On Stour, CV36 4FD

Director12 July 2001Active
1 Bondbridge Court, South Milford, Leeds, LS25 5BW

Director01 September 2002Active
8, Footer Drive, Norton, United States, 02043

Director24 October 2016Active
Tollergasse 42-4-31, Vienna, Austria, FOREIGN

Director27 April 2005Active
4 Annickbank, Stewarton, KA3 5QT

Director03 July 2006Active
8 Lake View Court, Leeds, LS8 2TX

Director01 May 2000Active
4 La Pouse, 1277 Arnex, Switzerland,

Director03 July 2006Active
40 Grieve Croft, Bothwell, G71 8LU

Director01 May 2000Active
The Abbey, Abbey Road, Knaresborough, HG5 8HX

Director-Active
Arnprior, 180 Pope Rd, Acton, Usa,

Director10 September 2007Active
Silver Firs, 26 Water End Road, Maulden, MK45 2BD

Director07 September 2007Active
La Ruche, Route De Celigny, 1287 Founex, Switzerland, FOREIGN

Director-Active
19 Suffolk Road, Sudbury, Usa, CO10 1UN

Director01 September 2002Active
12, Route De La Bossiere, Prangins, Switzerland,

Director10 September 2007Active
2a Flats Lane, Barwick In Elmet, Leeds, LS15 4LL

Director05 March 1998Active
Route De Trelex 7, 1271, Givrins, Switzerland,

Director04 December 2013Active
99 Lazell Street, Hingham, Usa, FOREIGN

Director-Active

People with Significant Control

Haemonetics Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:125, Summer Street, Boston, United States, 02110
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type full.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-12-11Capital

Legacy.

Download
2020-12-11Capital

Capital statement capital company with date currency figure.

Download
2020-12-11Insolvency

Legacy.

Download
2020-12-11Resolution

Resolution.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-02-15Capital

Capital allotment shares.

Download
2019-02-14Resolution

Resolution.

Download
2018-07-10Accounts

Accounts amended with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.