About

Registered Number: 04977601
Date of Incorporation: 26/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unity House, Medlock Street, Oldham, OL1 3HS

 

Founded in 2003, Medlock Medical Ltd are based in Oldham. There are 8 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Margaret 26 June 2020 - 1
DE KESEL, Eric 26 June 2020 - 1
HAGUE, Phil Anthony 01 October 2014 - 1
WENNBERG, Anna 26 June 2020 - 1
BASHFORTH, Neil 03 March 2004 28 April 2005 1
DOUGLAS, Nicholas 28 November 2008 01 October 2014 1
HINKIN, Alex Iain 03 March 2004 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Christopher John 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP01 - Appointment of director 01 July 2020
CH01 - Change of particulars for director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
CS01 - N/A 05 December 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 11 June 2014
MR04 - N/A 10 January 2014
AR01 - Annual Return 02 December 2013
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
353 - Register of members 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 29 August 2007
MEM/ARTS - N/A 10 August 2007
395 - Particulars of a mortgage or charge 16 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363s - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 27 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 19 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
RESOLUTIONS - N/A 01 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
123 - Notice of increase in nominal capital 22 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
225 - Change of Accounting Reference Date 16 March 2004
CERTNM - Change of name certificate 18 February 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Mortgage 31 March 2004 Fully Satisfied

N/A

Debenture 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.