About

Registered Number: 01691369
Date of Incorporation: 14/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Terminus Road, Chichester, West Sussex, PO19 8TX

 

Deltex Medical Ltd was founded on 14 January 1983 with its registered office in West Sussex. We don't currently know the number of employees at the organisation. Deltex Medical Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Alexander Paul 01 October 2017 - 1
LEE, Marion Ivy 01 May 2015 - 1
LOWE, Graham Desmond 01 November 2004 - 1
ROSE, Peter Kenneth 30 March 2010 - 1
TAYLOR, Michael Timothy 12 January 2006 - 1
BAYLIS, Mark Christopher Legrand 14 October 2016 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, David Philip 04 October 2019 - 1
CURTIS, Barry Dean 02 April 2015 30 December 2016 1
SHAW, Jonathan David 30 December 2016 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 23 April 2020
AP03 - Appointment of secretary 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 June 2017
CH01 - Change of particulars for director 08 February 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
RESOLUTIONS - N/A 07 December 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 05 May 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 28 August 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 14 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 17 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 31 October 1997
395 - Particulars of a mortgage or charge 02 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
363s - Annual Return 13 July 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 23 May 1995
288 - N/A 04 May 1995
288 - N/A 28 October 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 08 December 1992
CERTNM - Change of name certificate 26 October 1992
CERTNM - Change of name certificate 26 October 1992
363a - Annual Return 13 August 1992
288 - N/A 28 January 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 02 January 1991
288 - N/A 02 January 1991
363 - Annual Return 02 January 1991
288 - N/A 14 May 1990
288 - N/A 18 December 1989
363 - Annual Return 07 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1989
395 - Particulars of a mortgage or charge 30 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
AA - Annual Accounts 23 May 1989
288 - N/A 09 May 1989
288 - N/A 24 January 1989
288 - N/A 10 January 1989
288 - N/A 03 November 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
395 - Particulars of a mortgage or charge 14 July 1988
288 - N/A 09 September 1987
288 - N/A 04 August 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
288 - N/A 24 April 1987
288 - N/A 13 March 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
MEM/ARTS - N/A 24 August 1984
MISC - Miscellaneous document 10 July 1984
CERTNM - Change of name certificate 21 February 1983
NEWINC - New incorporation documents 14 January 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 December 2004 Outstanding

N/A

Debenture 29 July 1999 Outstanding

N/A

Debenture 18 August 1997 Outstanding

N/A

Mortgage debenture 11 May 1989 Fully Satisfied

N/A

Legal charge 04 July 1988 Fully Satisfied

N/A

Debenture 23 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.