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

DYNAMIC MEDICAL LOGISTICS LTD

2ND FLOOR 9, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
03855505
Private Limited Company
In Administration

Company Overview

About Dynamic Medical Logistics Ltd
DYNAMIC MEDICAL LOGISTICS LTD was founded on 1999-10-08 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Dynamic Medical Logistics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DYNAMIC MEDICAL LOGISTICS LTD
 
Legal Registered Office
2ND FLOOR 9
PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in LS11
 
Previous Names
DYNAMIC DESPATCH LIMITED24/05/2017
Filing Information
Company Number 03855505
Company ID Number 03855505
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB721709350  
Last Datalog update: 2025-03-05 09:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC MEDICAL LOGISTICS 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 DYNAMIC MEDICAL LOGISTICS LTD

Current Directors
Officer Role Date Appointed
ANDREW RICHARD EDWARDS
Director 2000-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARDS
Company Secretary 2005-07-29 2017-06-01
ANDREW EDWARDS
Company Secretary 2004-08-23 2005-07-29
IAN FOX
Director 2004-08-23 2005-07-29
PHILIP DOUGLAS EDWARDS
Company Secretary 2000-08-08 2004-08-23
ANDREW RICHARD EDWARDS
Company Secretary 1999-10-11 2000-08-08
IAN RAYMOND FOX
Director 1999-10-11 2000-08-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-08 1999-10-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-08 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD EDWARDS THE CERTAINTY PRINCIPLE LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off

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
2025-03-07Notice of deemed approval of proposals
2025-02-19Statement of administrator's proposal
2025-02-10REGISTERED OFFICE CHANGED ON 10/02/25 FROM Unit 2 Axis Court, Nepshaw Lane South Gildersome Leeds LS27 7UY England
2025-02-03Appointment of an administrator
2024-10-21CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES
2024-02-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-07-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Unit 2 Adwalton Business Park Wakefield Road Drighlington Bradford BD11 1DR England
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Unit 2 Axis Court Nepshaw Lane South Gildersome Leeds LS27 7UY England
2022-11-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-07-07PSC07CESSATION OF KATIE EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07PSC02Notification of Hunky Dory Holdings Limited as a person with significant control on 2022-07-07
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 038555050004
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038555050004
2022-06-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CH01Director's details changed for Mr Andrew Richard Edwards on 2019-08-15
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038555050003
2021-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038555050002
2021-03-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-03-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038555050002
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-16PSC04Change of details for Mr Andrew Edwards as a person with significant control on 2019-07-10
2019-06-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01TM02Termination of appointment of Philip Edwards on 2017-06-01
2017-05-24RES15CHANGE OF COMPANY NAME 24/05/17
2017-05-24CERTNMCOMPANY NAME CHANGED DYNAMIC DESPATCH LIMITED CERTIFICATE ISSUED ON 24/05/17
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Office 31 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06CH01Director's details changed for Andrew Edwards on 2015-04-17
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0108/10/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0108/10/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0108/10/10 ANNUAL RETURN FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/10 FROM Suite 44 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DR
2010-01-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 21/10/2009
2009-01-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-11363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-09288bSECRETARY RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2004-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288bSECRETARY RESIGNED
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-0588(2)RAD 27/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-22363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-22363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-27CERTNMCOMPANY NAME CHANGED DYNAMIQUE DESPATCH LIMITED CERTIFICATE ISSUED ON 27/03/02
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-26363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-02-08363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-01288bSECRETARY RESIGNED
2000-01-1388(2)RAD 15/10/99--------- £ SI 2@1=2 £ IC 1/3
1999-10-13288bSECRETARY RESIGNED
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC MEDICAL LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-01-28
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC MEDICAL LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-11-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 127,564
Creditors Due Within One Year 2011-10-31 £ 104,201
Provisions For Liabilities Charges 2012-10-31 £ 6,900
Provisions For Liabilities Charges 2011-10-31 £ 8,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DYNAMIC MEDICAL LOGISTICS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 11,500
Cash Bank In Hand 2011-10-31 £ 8,869
Current Assets 2012-10-31 £ 178,983
Current Assets 2011-10-31 £ 121,414
Debtors 2012-10-31 £ 167,483
Debtors 2011-10-31 £ 112,545
Fixed Assets 2012-10-31 £ 34,846
Fixed Assets 2011-10-31 £ 56,654
Shareholder Funds 2012-10-31 £ 79,365
Shareholder Funds 2011-10-31 £ 64,967
Tangible Fixed Assets 2012-10-31 £ 34,846
Tangible Fixed Assets 2011-10-31 £ 56,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIC MEDICAL LOGISTICS LTD registering or being granted any patents
Domain Names

DYNAMIC MEDICAL LOGISTICS LTD owns 2 domain names.

samedayonline.co.uk   dynamicdespatch.co.uk  

Trademarks
We have not found any records of DYNAMIC MEDICAL LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC MEDICAL LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as DYNAMIC MEDICAL LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DYNAMIC MEDICAL LOGISTICS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Office OFFICE 31 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL 9,90015/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC MEDICAL LOGISTICS 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 DYNAMIC MEDICAL LOGISTICS 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.