Company NameMelyd Medical Limited
DirectorRobb Hulson
Company StatusActive
Company Number02963986
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Previous NameJ & T Gizzi Construction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Robb Hulson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 year, 7 months after company formation)
Appointment Duration28 years
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressUnit 8 Bretton Hall Farm Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
Secretary NameMr Nicholas John Hulson
NationalityBritish
StatusCurrent
Appointed01 June 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBryniau Isaf Bryniau
Dyserth
Rhyl
Clwyd
LL18 6BY
Wales
Director NameIsobel Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Vicarage Lane
Rhuddlan
Rhyl
Clwyd
LL18 2UE
Wales
Secretary NameMrs Olive Ruth Burgoyne
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleAccounts Clerk
Correspondence Address30 Pentre Avenue
Abergele
Clwyd
LL22 7NG
Wales
Secretary NameLinda Wynne Hulson
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2004)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage
Rectory Lane, Gwaenysgor
Rhyl
Flintshire
LL18 6EW
Wales
Director NameMr David Hulson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2015)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 St Asaph Business Park
St Asaph
Denbighshire
LL17 0JA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemelydmedical.com

Location

Registered AddressUnit 8 Bretton Hall Farm Offices Chester Road
Bretton
Chester
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R. Hulson
50.00%
Ordinary A
1 at £1David Hulson
25.00%
Ordinary B
1 at £1Lea Zwyssig
25.00%
Ordinary C

Financials

Year2014
Net Worth£3,810,731
Cash£2,587,318
Current Liabilities£399,537

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

7 February 2003Delivered on: 20 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 29 March 2023 (14 pages)
8 September 2022Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA to Unit 8 Bretton Hall Farm Offices Chester Road Bretton Chester CH4 0DF on 8 September 2022 (1 page)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 29 March 2022 (14 pages)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 29 March 2021 (14 pages)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 29 March 2020 (13 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 29 March 2019 (12 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 29 March 2018 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 29 March 2017 (13 pages)
31 August 2017Change of details for Mr Robb Hulson as a person with significant control on 20 August 2017 (2 pages)
31 August 2017Change of details for Mr Robb Hulson as a person with significant control on 20 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Robb Hulson on 20 August 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 29 March 2017 (13 pages)
31 August 2017Director's details changed for Mr Robb Hulson on 20 August 2017 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
17 June 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Satisfaction of charge 1 in full (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
13 October 2015Termination of appointment of David Hulson as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of David Hulson as a director on 13 October 2015 (1 page)
4 September 2015Director's details changed for Mr David Hulson on 1 December 2014 (2 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
4 September 2015Director's details changed for Mr David Hulson on 1 December 2014 (2 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
4 September 2015Director's details changed for Mr David Hulson on 1 December 2014 (2 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
13 August 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(6 pages)
21 August 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(6 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(6 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(6 pages)
15 August 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
13 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 4
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 4
(3 pages)
27 September 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
7 September 2012Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ on 7 September 2012 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 August 2011Appointment of Mr David Hulson as a director (2 pages)
22 August 2011Appointment of Mr David Hulson as a director (2 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
22 September 2010Total exemption small company accounts made up to 29 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 29 March 2010 (6 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Robb Hulson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robb Hulson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robb Hulson on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 29 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 29 March 2008 (6 pages)
16 October 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Total exemption small company accounts made up to 29 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 29 March 2007 (6 pages)
4 October 2006Return made up to 01/09/06; full list of members (6 pages)
4 October 2006Return made up to 01/09/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 28 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 28 March 2006 (6 pages)
29 September 2005Return made up to 01/09/05; full list of members (6 pages)
29 September 2005Return made up to 01/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 29 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 29 March 2005 (6 pages)
17 February 2005Return made up to 01/09/04; full list of members (6 pages)
17 February 2005Return made up to 01/09/04; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 29 March 2004 (6 pages)
26 January 2005Accounts for a small company made up to 29 March 2004 (6 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
8 January 2004Total exemption small company accounts made up to 29 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 29 March 2003 (6 pages)
19 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Registered office changed on 08/05/03 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page)
8 May 2003Registered office changed on 08/05/03 from: 3 clwyd street rhyl clwyd LL18 3LE (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
18 November 2002Total exemption small company accounts made up to 29 March 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 29 March 2002 (6 pages)
13 November 2002Return made up to 01/09/02; full list of members (6 pages)
13 November 2002Return made up to 01/09/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 29 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 29 March 2001 (5 pages)
24 September 2001Return made up to 01/09/01; full list of members (6 pages)
24 September 2001Return made up to 01/09/01; full list of members (6 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 29 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 29 March 2000 (5 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 29 March 1999 (4 pages)
20 June 1999Accounts for a small company made up to 29 March 1999 (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 17 clwyd street rhyl clwyd LL18 3LH (1 page)
17 March 1999Registered office changed on 17/03/99 from: 17 clwyd street rhyl clwyd LL18 3LH (1 page)
2 October 1998Return made up to 01/09/98; no change of members (4 pages)
2 October 1998Return made up to 01/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 29 March 1998 (4 pages)
3 August 1998Accounts for a small company made up to 29 March 1998 (4 pages)
1 February 1998Accounts for a small company made up to 29 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 29 March 1997 (4 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996Return made up to 01/09/96; full list of members (6 pages)
17 September 1996Return made up to 01/09/96; full list of members (6 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 April 1996Accounting reference date extended from 30/09/96 to 29/03/97 (1 page)
17 April 1996Accounting reference date extended from 30/09/96 to 29/03/97 (1 page)
28 March 1996Company name changed j & t gizzi construction LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed j & t gizzi construction LIMITED\certificate issued on 29/03/96 (2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995Registered office changed on 12/10/95 from: GELE house chapel street abergele clwyd LL22 7AW (1 page)
12 October 1995Return made up to 01/09/95; full list of members (6 pages)
12 October 1995Return made up to 01/09/95; full list of members (6 pages)
12 October 1995Registered office changed on 12/10/95 from: GELE house chapel street abergele clwyd LL22 7AW (1 page)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 September 1994Incorporation (19 pages)
1 September 1994Incorporation (19 pages)