Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTINCTIVE MEDICAL PRODUCTS LTD
Company Information for

DISTINCTIVE MEDICAL PRODUCTS LTD

3 SEYMOUR COURT, TUDOR ROAD MANOR PARK RUNCORN, CHESHIRE, WA7 1SY,
Company Registration Number
04144889
Private Limited Company
Active

Company Overview

About Distinctive Medical Products Ltd
DISTINCTIVE MEDICAL PRODUCTS LTD was founded on 2001-01-19 and has its registered office in Cheshire. The organisation's status is listed as "Active". Distinctive Medical Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DISTINCTIVE MEDICAL PRODUCTS LTD
 
Legal Registered Office
3 SEYMOUR COURT
TUDOR ROAD MANOR PARK RUNCORN
CHESHIRE
WA7 1SY
Other companies in WA7
 
Filing Information
Company Number 04144889
Company ID Number 04144889
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB775518887  
Last Datalog update: 2025-02-05 09:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTINCTIVE MEDICAL PRODUCTS LTD
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 DISTINCTIVE MEDICAL PRODUCTS LTD

Current Directors
Officer Role Date Appointed
JACQUELINE HELEN CRITCHLOW
Company Secretary 2002-04-05
PAUL DOUGLAS CRITCHLOW
Director 2001-09-03
GARY L SHARPE
Director 2001-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOUGLAS CRITCHLOW
Company Secretary 2001-09-03 2002-04-05
FORSTERS SECRETARIES LIMITED
Company Secretary 2001-01-19 2001-09-03
PAUL WILLIAM FAGAN
Director 2001-01-19 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOUGLAS CRITCHLOW NOVAFORCE LIMITED Director 2016-05-03 CURRENT 1994-10-10 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
2025-01-27CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES
2024-10-25CESSATION OF PAUL DOUGLAS CRITCHLOW AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CRITCHLOW
2024-10-25Termination of appointment of Jacqueline Helen Critchlow on 2024-10-25
2024-10-25CESSATION OF GARY L SHARPE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25CESSATION OF JACQUELINE CRITCHLOW AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25Notification of Distinctive Group Holdings Ltd as a person with significant control on 2024-10-25
2024-09-14Unaudited abridged accounts made up to 2024-06-30
2024-03-26APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS CRITCHLOW
2024-03-26Unaudited abridged accounts made up to 2023-06-30
2024-03-19DIRECTOR APPOINTED MR JONATHAN JAMES CRITCHLOW
2023-03-01Unaudited abridged accounts made up to 2022-06-30
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-04-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-11-05PSC04Change of details for Mr Gary Sharpe as a person with significant control on 2018-11-05
2018-11-05CH01Director's details changed for Gary L Sharpe on 2018-11-05
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-07SH10Particulars of variation of rights attached to shares
2016-09-07SH08Change of share class name or designation
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Paul Douglas Critchlow on 2013-09-18
2013-10-28CH01Director's details changed for Paul Douglas Critchlow on 2013-10-28
2013-10-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0119/01/12 ANNUAL RETURN FULL LIST
2011-08-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0119/01/11 ANNUAL RETURN FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY L SHARPE / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CRITCHLOW / 19/01/2011
2011-01-19CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE HELEN CRITCHLOW on 2011-01-19
2010-10-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-22AR0119/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY L SHARPE / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CRITCHLOW / 19/01/2010
2009-11-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-06363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-02363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 14 DEWAR COURT DAVY ROAD RUNCORN WA7 1PT
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-27363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-23363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-18288bSECRETARY RESIGNED
2001-09-06225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 67 GROSVENOR STREET LONDON W1K 3JN
2001-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-30CERTNMCOMPANY NAME CHANGED SHARPE LINES HEALTH CARE LOGISTI CS LTD CERTIFICATE ISSUED ON 30/04/01
2001-03-22WRES01ALTER MEMORANDUM 09/03/01
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22123£ NC 100/200 09/03/01
2001-03-22288bDIRECTOR RESIGNED
2001-03-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/01
2001-03-22WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/01
2001-03-2288(2)RAD 09/03/01--------- £ SI 198@1=198 £ IC 2/200
2001-03-12CERTNMCOMPANY NAME CHANGED FORSTERS SHELFCO 82 LIMITED CERTIFICATE ISSUED ON 12/03/01
2001-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to DISTINCTIVE MEDICAL PRODUCTS LTD 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 DISTINCTIVE MEDICAL PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISTINCTIVE MEDICAL PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Creditors
Creditors Due Within One Year 2012-07-01 £ 427,069
Provisions For Liabilities Charges 2012-07-01 £ 3,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTINCTIVE MEDICAL PRODUCTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Cash Bank In Hand 2012-07-01 £ 347,634
Current Assets 2012-07-01 £ 728,802
Debtors 2012-07-01 £ 249,403
Stocks Inventory 2012-07-01 £ 131,765
Tangible Fixed Assets 2012-07-01 £ 36,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISTINCTIVE MEDICAL PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DISTINCTIVE MEDICAL PRODUCTS LTD
Trademarks
We have not found any records of DISTINCTIVE MEDICAL PRODUCTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DISTINCTIVE MEDICAL PRODUCTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-02-26 GBP £445 18200C-Children's Social Work and Psychology Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DISTINCTIVE MEDICAL PRODUCTS LTD 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 DISTINCTIVE MEDICAL PRODUCTS LTD 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 DISTINCTIVE MEDICAL PRODUCTS LTD 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.