Coltene/whaledent Limited VICTORIA WAY, BURGESS HILL


Founded in 1985, Coltene/whaledent, classified under reg no. 01959378 is an active company. Currently registered at The President Suite RH15 9NF, Victoria Way, Burgess Hill the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 3, 1996 Coltene/whaledent Limited is no longer carrying the name Coltene (UK).

At present there are 2 directors in the the company, namely Markus A. and Vik S.. In addition one secretary - Mark A. - is with the firm. At present 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.

Coltene/whaledent Limited Address / Contact

Office Address The President Suite
Office Address2 Kendal House
Town Victoria Way, Burgess Hill
Post code RH15 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01959378
Date of Incorporation Thu, 14th Nov 1985
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Markus A.

Position: Director

Appointed: 01 January 2022

Vik S.

Position: Director

Appointed: 12 March 2020

Mark A.

Position: Secretary

Appointed: 12 March 2020

Silvia W.

Position: Secretary

Appointed: 01 February 2018

Resigned: 31 December 2019

Micah S.

Position: Director

Appointed: 01 February 2018

Resigned: 12 March 2020

Gerhard M.

Position: Director

Appointed: 01 February 2018

Resigned: 28 February 2022

Andre D.

Position: Director

Appointed: 01 March 2012

Resigned: 31 March 2014

Frank M.

Position: Director

Appointed: 15 November 2011

Resigned: 05 July 2018

Stephen M.

Position: Director

Appointed: 01 December 2003

Resigned: 31 December 2016

Andreas M.

Position: Director

Appointed: 01 December 2003

Resigned: 01 October 2011

Karen S.

Position: Secretary

Appointed: 01 December 2003

Resigned: 27 September 2013

Markus G.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 December 2003

Markus G.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2003

John R.

Position: Director

Appointed: 31 March 1993

Resigned: 31 December 2001

John R.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 December 2001

Max F.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1993

Hans H.

Position: Director

Appointed: 12 October 1992

Resigned: 31 December 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Markus A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Martin S. This PSC has significiant influence or control over the company,. The third one is Gerhard M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Markus A.

Notified on 1 January 2022
Nature of control: significiant influence or control

Martin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerhard M.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Werner M.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Company previous names

Coltene (UK) January 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand359 389619 103801 091432 846224 821
Current Assets1 078 3281 054 4771 061 580871 571637 719
Debtors718 939435 374260 489438 725412 898
Net Assets Liabilities862 253883 586687 692461 493354 370
Property Plant Equipment14 06515 0704 93018 28720 326
Other
Accumulated Depreciation Impairment Property Plant Equipment123 03184 20392 84097 65377 303
Additions Other Than Through Business Combinations Property Plant Equipment 8 708 18 17012 507
Administration Support Average Number Employees44422
Administrative Expenses1 824 1151 780 0371 613 5381 953 7551 614 834
Amounts Owed By Group Undertakings Participating Interests604 100335 934127 909329 275277 572
Amounts Owed To Group Undertakings Participating Interests90215222 35730 365 
Applicable Tax Rate1919191919
Average Number Employees During Period1313131616
Corporation Tax Payable15 333 46 21823 764 
Cost Sales    7 048
Creditors230 140185 961378 818428 365303 675
Current Tax For Period60 2347 814107 21839 511 
Deferred Tax Asset Debtors    31 200
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -31 200
Deferred Tax Liabilities    -31 200
Depreciation Expense Property Plant Equipment6 9787 7025 4004 81310 468
Dividends Paid  400 000400 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 32487 30098 83680 528107 352
Gross Profit Loss   2 166 0261 472 341
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -31 200
Increase From Depreciation Charge For Year Property Plant Equipment 7 702 4 81310 468
Net Current Assets Liabilities848 188868 516682 762443 206334 044
Nominal Value Allotted Share Capital200 000200 000200 000200 000200 000
Operating Profit Loss310 63527 758556 327212 271-142 493
Other Creditors144 291134 942221 392332 766242 390
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 530  30 818
Other Disposals Property Plant Equipment 46 531  30 818
Other Interest Receivable Similar Income Finance Income6321 389721 0414 170
Other Taxation Social Security Payable 2 721636521 
Par Value Share 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs26 28230 11123 57527 26031 949
Prepayments Accrued Income114 83999 440132 580108 75498 356
Profit Loss251 03321 333449 181173 801-107 123
Profit Loss On Ordinary Activities Before Tax311 26729 147556 399213 312-138 323
Property Plant Equipment Gross Cost137 09699 27397 770115 94097 629
Revenue From Sale Goods2 134 7501 807 7952 169 8652 166 0261 479 389
Selling Average Number Employees9991414
Staff Costs Employee Benefits Expense802 751828 751739 160913 418939 922
Tax Expense Credit Applicable Tax Rate59 9195 538105 71640 529-26 281
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment3152 2761 502-1 018-4 919
Tax Tax Credit On Profit Or Loss On Ordinary Activities60 2347 814107 21839 511-31 200
Total Current Tax Expense Credit60 2347 814107 21839 511-31 200
Trade Creditors Trade Payables69 61448 14688 21540 94961 285
Trade Debtors Trade Receivables   6965 770
Turnover Revenue2 134 7501 807 7952 169 8652 166 0261 479 389
Wages Salaries759 814774 363692 140804 661824 825

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 16th, May 2024
Free Download (15 pages)

Company search

Advertisements