Company NameDot Medical Limited
DirectorIan Roderick Rankin
Company StatusActive
Company Number03485201
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Previous NameCobco (224) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDr Ian Roderick Rankin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary NameMrs Denise Rankin
NationalityBritish
StatusCurrent
Appointed15 January 2001(3 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bridge Green
Prestbury
Cheshire
SK10 4HR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameNwf4B Directors Limited (Corporation)
StatusResigned
Appointed13 July 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2016)
Correspondence Address131 Mount Pleasant
Liverpool
L3 5TF

Contact

Websitedot-medical.com
Telephone01625 668811
Telephone regionMacclesfield

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.3k at £1Dr Ian Rankin
53.32%
Ordinary
5.5k at £1Nwf (Biomedical) Lp
26.12%
Ordinary B
3.8k at £1Denise Rankin
17.77%
Ordinary
183 at £1Janet Westbrook
0.87%
Ordinary A
158 at £1Gary Ham
0.75%
Ordinary A
118 at £1Andrew Kershaw
0.56%
Ordinary A
104 at £1Janice Walton
0.49%
Ordinary A
26 at £1Derek Johnson
0.12%
Ordinary A

Financials

Year2014
Net Worth£746,255
Cash£30,866
Current Liabilities£369,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

5 November 2009Delivered on: 6 November 2009
Satisfied on: 15 January 2014
Persons entitled: North West Transitional Loan Investment Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 April 1998Delivered on: 6 May 1998
Satisfied on: 5 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 January 2009Delivered on: 10 January 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above.
Outstanding
17 November 2008Delivered on: 20 November 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with updates (4 pages)
24 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
21 July 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 21,290
(4 pages)
4 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 October 2022Statement of capital following an allotment of shares on 19 May 2022
  • GBP 21,206
(4 pages)
5 September 2022Previous accounting period extended from 29 December 2021 to 31 December 2021 (1 page)
24 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
4 November 2021Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
23 September 2021Statement of capital following an allotment of shares on 10 April 2020
  • GBP 21,031
(4 pages)
23 September 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 21,122
(4 pages)
23 September 2021Accounts for a small company made up to 29 December 2020 (11 pages)
24 December 2020Confirmation statement made on 23 December 2020 with updates (6 pages)
28 May 2020Accounts for a small company made up to 29 December 2018 (12 pages)
28 May 2020Accounts for a small company made up to 29 December 2019 (11 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (6 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
23 December 2019Statement of capital following an allotment of shares on 1 March 2018
  • GBP 20,955
(4 pages)
23 December 2019Cancellation of shares. Statement of capital on 3 April 2018
  • GBP 20,909
(4 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 20,900
(4 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 21,113
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 21,113
(3 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
8 September 2016Termination of appointment of Nwf4B Directors Limited as a director on 6 September 2016 (1 page)
8 September 2016Termination of appointment of Nwf4B Directors Limited as a director on 6 September 2016 (1 page)
10 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 March 2016Purchase of own shares. (3 pages)
30 March 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 28 December 2015
  • GBP 21,000
(4 pages)
1 March 2016Cancellation of shares. Statement of capital on 28 December 2015
  • GBP 21,000
(4 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 21,104
(6 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 21,104
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 21,104
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 21,104
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 21,104
(4 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 21,052
(6 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 21,052
(6 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 21,052
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 21,052
(4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(6 pages)
28 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 20,992
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 20,992
(4 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 January 2013Register(s) moved to registered office address (1 page)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
23 January 2013Register(s) moved to registered office address (1 page)
8 August 2012Appointment of Nwf4B Directors Limited as a director (2 pages)
8 August 2012Appointment of Nwf4B Directors Limited as a director (2 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 20,947.0
(7 pages)
30 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 20,947.0
(7 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate, sect 175, 13/07/2012
(38 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate, sect 175, 13/07/2012
(38 pages)
30 July 2012Consolidation of shares on 13 July 2012 (7 pages)
30 July 2012Consolidation of shares on 13 July 2012 (7 pages)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 15,434
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 15,434
(4 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Register(s) moved to registered inspection location (1 page)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
4 January 2012Register(s) moved to registered inspection location (1 page)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
19 October 2011Registered office address changed from 3 Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 3 Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ on 19 October 2011 (1 page)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 July 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 15,386
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 15,386
(4 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15,377
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15,377
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 15,377
(4 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Dr Ian Rankin on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Dr Ian Rankin on 24 December 2009 (2 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=72\gbp ic 15264/15336\ (3 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=72\gbp ic 15264/15336\ (3 pages)
6 February 2009Return made up to 23/12/08; full list of members (5 pages)
6 February 2009Return made up to 23/12/08; full list of members (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 February 2008Ad 12/02/08\gbp si [email protected]=81.2\gbp ic 15182/15263.2\ (3 pages)
25 February 2008Ad 12/02/08\gbp si [email protected]=81.2\gbp ic 15182/15263.2\ (3 pages)
3 January 2008Ad 01/02/07-28/02/07 £ si [email protected]=64 £ ic 15182/15246 (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
3 January 2008Ad 01/02/07-28/02/07 £ si [email protected]=64 £ ic 15182/15246 (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 May 2007Ad 28/02/07--------- £ si [email protected]=64 £ ic 15118/15182 (2 pages)
15 May 2007Ad 28/02/07--------- £ si [email protected]=64 £ ic 15118/15182 (2 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 4 bailey court green street macclesfield cheshire SK10 1JQ (1 page)
4 August 2006Registered office changed on 04/08/06 from: 4 bailey court green street macclesfield cheshire SK10 1JQ (1 page)
22 March 2006Nc inc already adjusted 27/01/06 (1 page)
22 March 2006Nc inc already adjusted 27/01/06 (1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2006Ad 15/02/06--------- £ si [email protected]=116 £ ic 15002/15118 (2 pages)
27 February 2006Ad 15/02/06--------- £ si [email protected]=116 £ ic 15002/15118 (2 pages)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 December 2002 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 January 2004Return made up to 23/12/03; full list of members (6 pages)
29 January 2004Return made up to 23/12/03; full list of members (6 pages)
29 January 2004Registered office changed on 29/01/04 from: ship canal house king street manchester M2 4WB (1 page)
29 January 2004Registered office changed on 29/01/04 from: ship canal house king street manchester M2 4WB (1 page)
22 September 2003Return made up to 23/12/02; full list of members (6 pages)
22 September 2003Return made up to 23/12/02; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
29 January 2002Return made up to 23/12/01; full list of members (6 pages)
29 January 2002Return made up to 23/12/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 2000Ad 16/12/99--------- £ si 15000@1 (2 pages)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 2000Ad 16/12/99--------- £ si 15000@1 (2 pages)
15 February 2000Nc inc already adjusted 16/12/99 (1 page)
15 February 2000Nc inc already adjusted 16/12/99 (1 page)
23 January 2000Return made up to 23/12/99; full list of members (6 pages)
23 January 2000Return made up to 23/12/99; full list of members (6 pages)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 January 1999Return made up to 23/12/98; full list of members (6 pages)
14 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/01/99
(1 page)
14 January 1999Return made up to 23/12/98; full list of members (6 pages)
14 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/01/99
(1 page)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Memorandum and Articles of Association (12 pages)
16 February 1998Memorandum and Articles of Association (12 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
30 January 1998Company name changed cobco (224) LIMITED\certificate issued on 30/01/98 (2 pages)
30 January 1998Company name changed cobco (224) LIMITED\certificate issued on 30/01/98 (2 pages)
23 December 1997Incorporation (17 pages)
23 December 1997Incorporation (17 pages)