Company Information for DISTINCTIVE MEDICAL PRODUCTS LTD
3 SEYMOUR COURT, TUDOR ROAD MANOR PARK RUNCORN, CHESHIRE, WA7 1SY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DISTINCTIVE MEDICAL PRODUCTS LTD | |
Legal Registered Office | |
3 SEYMOUR COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1SY Other companies in WA7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE HELEN CRITCHLOW |
||
PAUL DOUGLAS CRITCHLOW |
||
GARY L SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DOUGLAS CRITCHLOW |
Company Secretary | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary | ||
PAUL WILLIAM FAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVAFORCE LIMITED | Director | 2016-05-03 | CURRENT | 1994-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES | ||
CESSATION OF PAUL DOUGLAS CRITCHLOW AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CRITCHLOW | ||
Termination of appointment of Jacqueline Helen Critchlow on 2024-10-25 | ||
CESSATION OF GARY L SHARPE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JACQUELINE CRITCHLOW AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Distinctive Group Holdings Ltd as a person with significant control on 2024-10-25 | ||
Unaudited abridged accounts made up to 2024-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS CRITCHLOW | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
DIRECTOR APPOINTED MR JONATHAN JAMES CRITCHLOW | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Sharpe as a person with significant control on 2018-11-05 | |
CH01 | Director's details changed for Gary L Sharpe on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Douglas Critchlow on 2013-09-18 | |
CH01 | Director's details changed for Paul Douglas Critchlow on 2013-10-28 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY L SHARPE / 19/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CRITCHLOW / 19/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE HELEN CRITCHLOW on 2011-01-19 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY L SHARPE / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS CRITCHLOW / 19/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 14 DEWAR COURT DAVY ROAD RUNCORN WA7 1PT | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/02 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 67 GROSVENOR STREET LONDON W1K 3JN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHARPE LINES HEALTH CARE LOGISTI CS LTD CERTIFICATE ISSUED ON 30/04/01 | |
WRES01 | ALTER MEMORANDUM 09/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/200 09/03/01 | |
288b | DIRECTOR RESIGNED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/01 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/01 | |
88(2)R | AD 09/03/01--------- £ SI 198@1=198 £ IC 2/200 | |
CERTNM | COMPANY NAME CHANGED FORSTERS SHELFCO 82 LIMITED CERTIFICATE ISSUED ON 12/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2012-07-01 | £ 427,069 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 3,487 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
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.
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. |