Abbott Laboratories Trustee Company Limited MAIDENHEAD


Founded in 1952, Abbott Laboratories Trustee Company, classified under reg no. 00503874 is an active company. Currently registered at Abbott House Vanwall Business Park SL6 4XE, Maidenhead the company has been in the business for 72 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 8 directors in the the company, namely Neil B., Russell J. and Jonathan W. and others. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbott Laboratories Trustee Company Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00503874
Date of Incorporation Mon, 28th Jan 1952
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 72 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Neil B.

Position: Director

Appointed: 28 August 2023

Russell J.

Position: Director

Appointed: 28 August 2023

Jonathan W.

Position: Director

Appointed: 01 May 2023

Andrew P.

Position: Director

Appointed: 01 May 2023

Pamela R.

Position: Director

Appointed: 01 May 2023

Christopher F.

Position: Director

Appointed: 01 August 2017

Jonathan N.

Position: Director

Appointed: 16 May 2013

James C.

Position: Secretary

Appointed: 19 January 2011

Kevan G.

Position: Director

Appointed: 04 June 2010

Alexandra E.

Position: Director

Appointed: 01 August 2017

Resigned: 28 August 2023

Charlotte R.

Position: Director

Appointed: 01 August 2017

Resigned: 28 February 2023

Gordon A.

Position: Director

Appointed: 12 November 2013

Resigned: 25 August 2017

Kyle P.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2012

Filip H.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2012

Scott C.

Position: Director

Appointed: 20 October 2010

Resigned: 12 November 2013

Richard P.

Position: Director

Appointed: 20 October 2010

Resigned: 31 December 2012

Leslie M.

Position: Director

Appointed: 09 August 2010

Resigned: 30 April 2023

Fraser L.

Position: Director

Appointed: 07 October 2009

Resigned: 30 September 2011

John R.

Position: Director

Appointed: 28 January 2008

Resigned: 16 October 2009

Kevan G.

Position: Secretary

Appointed: 19 October 2007

Resigned: 19 January 2011

Philip S.

Position: Director

Appointed: 19 October 2007

Resigned: 28 August 2023

Kevan G.

Position: Director

Appointed: 10 January 2007

Resigned: 28 January 2008

Stephen B.

Position: Director

Appointed: 01 October 2005

Resigned: 07 June 2011

Alan S.

Position: Director

Appointed: 16 September 2005

Resigned: 20 October 2010

Oliver D.

Position: Director

Appointed: 31 May 2005

Resigned: 20 October 2010

Andrew F.

Position: Director

Appointed: 04 February 2005

Resigned: 04 June 2010

Carl F.

Position: Director

Appointed: 10 May 2004

Resigned: 08 September 2007

Victor J.

Position: Director

Appointed: 21 July 2003

Resigned: 04 February 2005

David M.

Position: Director

Appointed: 08 May 2003

Resigned: 01 October 2005

Andrew P.

Position: Director

Appointed: 25 January 2002

Resigned: 31 May 2005

John R.

Position: Director

Appointed: 26 April 2001

Resigned: 22 November 2023

Kevin B.

Position: Director

Appointed: 01 January 2001

Resigned: 10 May 2004

Martin C.

Position: Director

Appointed: 21 February 2000

Resigned: 21 July 2003

Christine B.

Position: Director

Appointed: 07 January 1999

Resigned: 25 January 2002

Mark H.

Position: Director

Appointed: 25 March 1998

Resigned: 30 July 2004

Gerald M.

Position: Director

Appointed: 08 December 1997

Resigned: 01 January 2001

James S.

Position: Director

Appointed: 08 December 1997

Resigned: 21 February 2000

Michael C.

Position: Director

Appointed: 08 December 1997

Resigned: 07 January 1999

John S.

Position: Director

Appointed: 04 December 1997

Resigned: 26 April 2001

Amanda W.

Position: Director

Appointed: 04 December 1997

Resigned: 06 August 2010

Douglas B.

Position: Director

Appointed: 04 April 1997

Resigned: 12 September 1997

James M.

Position: Director

Appointed: 04 April 1997

Resigned: 02 February 2009

Michael C.

Position: Director

Appointed: 22 January 1996

Resigned: 10 January 2007

Kirk D.

Position: Director

Appointed: 12 January 1996

Resigned: 25 March 1998

Richard M.

Position: Director

Appointed: 16 May 1995

Resigned: 01 December 1995

William C.

Position: Director

Appointed: 23 March 1993

Resigned: 13 October 1997

Lori C.

Position: Director

Appointed: 01 December 1991

Resigned: 16 May 1995

James H.

Position: Director

Appointed: 25 June 1991

Resigned: 01 December 1991

Thomas F.

Position: Director

Appointed: 25 June 1991

Resigned: 16 May 1995

Euan A.

Position: Director

Appointed: 25 June 1991

Resigned: 31 August 1992

David G.

Position: Director

Appointed: 25 June 1991

Resigned: 20 March 1996

Michael C.

Position: Secretary

Appointed: 25 June 1991

Resigned: 19 October 2007

Philip B.

Position: Director

Appointed: 25 June 1991

Resigned: 08 May 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Abbott Laboratories Ltd from Maidenhead, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Abbott Laboratories Ltd that entered Maidenhead, England as the address. This PSC has a legal form of "an uk private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abbott Laboratories Ltd

Abbott House Vanwall Road, Maidenhead, SL6 4XE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 329102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbott Laboratories Ltd

Abbott House Vanwall Road, Vanwall Business Park, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 329102
Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 18th, August 2023
Free Download (2 pages)

Company search

Advertisements