• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cantel (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Southend-on-Sea
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Cantel (UK) LTD
  • Address
    ******************
  • SIC Codes
    46900, 47749
  • SIC Description
    Non-specialised wholesale trade, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • Company Number
    05662683
  • Listing UID
    125701
Google Advert
Location
  • The Cottages, 112 Campfield Rd, Shoeburyness, Southend-on-Sea SS3 9BX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.529881
  • Longitude
    0.787491
  • Easting
    593446.0
  • Northing
    184902.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL309196
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 10, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BURTON, Karen Louise
    Appointed On: November 14, 2025
    Occupation: N/A
    Role: director
    Address: 5960, Heisley Road, Mentor, Ohio, 44060, United States
    UBBING, John Patrick
    Appointed On: May 31, 2023
    Occupation: N/A
    Role: director
    Address: 2200, Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England
    ZANGERLE, John Adam
    Appointed On: July 21, 2021
    Occupation: N/A
    Role: director
    Address: 2200, Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England
    PARKER, Gillian Beryl
    Appointed On: September 30, 2007
    Occupation: N/A
    Role: secretary
    Address: 40 Henley Crescent, Westcliff On Sea, Essex, SS0 0NT
    Resigned On: April 3, 2008
    WATSON, Nicholas David
    Appointed On: December 23, 2005
    Occupation: N/A
    Role: secretary
    Address: 12 Crossways, Shenfield, Brentwood, Essex, CM15 8QX
    Resigned On: September 30, 2007
    ALLEMAND, Ingrid Mauricette Simone
    Appointed On: June 19, 2019
    Occupation: N/A
    Role: director
    Address: Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England
    Resigned On: November 23, 2020
    BARNES, Nicolas Patrick
    Appointed On: March 23, 2021
    Occupation: N/A
    Role: director
    Address: Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England
    Resigned On: September 30, 2021
    BAU, Giorgio
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 3 Rue Principale Bp 35,, 88210, Le Mont, France
    Resigned On: March 17, 2010
    BLEWITT, Neil Thomas
    Appointed On: September 14, 2015
    Occupation: N/A
    Role: director
    Address: Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England
    Resigned On: June 2, 2021
    EAKINS, Andrew James
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 20 Hill Street, St. Albans, Hertfordshire, AL3 4QT
    Resigned On: July 9, 2010
    HANSEN, Jorgen
    Appointed On: September 14, 2015
    Occupation: N/A
    Role: director
    Address: Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England
    Resigned On: March 5, 2019
    KHAKHAR, Alpesh
    Appointed On: December 14, 2016
    Occupation: N/A
    Role: director
    Address: Campfield Road, Campfield Road, Shoeburyness, Essex, SS3 9BX, England
    Resigned On: August 11, 2017
    LINCOLN, Paul Lawrence
    Appointed On: February 28, 2022
    Occupation: N/A
    Role: director
    Address: 2200, Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England
    Resigned On: May 31, 2023
    MASON, David Robert
    Appointed On: December 23, 2005
    Occupation: N/A
    Role: director
    Address: 21, Audley Court, Forge Way, Southend On Sea, Essex, SS1 2ZS
    Resigned On: September 14, 2015
    POLLARD, Michael James
    Appointed On: May 22, 2018
    Occupation: N/A
    Role: director
    Address: Cantel Uk, Campfield Road, Shoeburyness, Southend On Sea, Essex, SS3 9BX, United Kingdom
    Resigned On: June 14, 2019
    STONER, Paul Gary
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: Robin Hill, Church Road, Hockley, Essex, SS5 6AE
    Resigned On: September 14, 2015
    THOROGOOD, Suzanne
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Cantel (Uk) Limited, Campfield Road, Shoeburyness, Southend-On-Sea, SS3 9BX, England
    Resigned On: February 28, 2022
    TOKICH, Michael Joseph
    Appointed On: July 21, 2021
    Occupation: N/A
    Role: director
    Address: 2200, Renaissance, Basing View, Basingstoke, Hampshire, RG21 4EQ, England
    Resigned On: November 14, 2025
    WATSON, Nicholas David
    Appointed On: December 23, 2005
    Occupation: N/A
    Role: director
    Address: 12 Crossways, Shenfield, Brentwood, Essex, CM15 8QX
    Resigned On: September 30, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CANTEL (UK) LIMITED
    Company Number
    05662683
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 29, 2025
    Next Due
    September 12, 2026
    Next Made Up To
    August 29, 2026
    Overdue
    No
    Date Of Creation
    December 23, 2005
    ETag
    9eed817174bc46c2883e1f2e89200e4506ca8a08
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 23, 2015
    Previous Company Names
    Ceased On
    May 3, 2016
    Effective From
    December 23, 2005
    Name
    MEDICAL INNOVATIONS LIMITED
    Registered Office Address
    Address Line 1
    2200 Renaissance
    Address Line 2
    Basing View
    country
    England
    Locality
    Basingstoke
    Post Code
    RG21 4EQ
    Region
    Hampshire
    Type
    ltd

    You May Also Be Interested In

    Smith Brothers Stores LTD Verified listing

    • Smith BROS Stores LTD, Reynoldston Close, Northampton, NN4 7BX
    • West Northamptonshire
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Renatex Limited Verified listing

    • Nam House, 22-26 Spencer Street, Birmingham, B18 6DS
    • Birmingham
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    IEC Limited Verified listing

    • I E C LTD, Harwell Road, Poole, BH17 0BD
    • Bournemouth, Christchurch and Poole
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Bossco Limited Trading AS Bossco Limited Verified listing

    • 13 Floor City Tower, Piccadilly Plaza, Manchester, M1 4BT
    • Manchester
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Power Tecnique Limited Trading AS Powertecnique Verified listing

    • Powertecnique, Unit 4, Concorde Close, Fareham, PO15 5RT
    • Winchester
    • Non-specialised wholesale trade
    • Carrier, Dealer

    Angelbell LTD T/A Mas & Hulleys Frozen Verified listing

    • M A S Hulleys Frozen, Orgreave Drive, Sheffield, S13 9NR
    • Sheffield
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link