Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary Name | Mrs Denise Rankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(3 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bridge Green Prestbury Cheshire SK10 4HR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Nwf4B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2016) |
Correspondence Address | 131 Mount Pleasant Liverpool L3 5TF |
Website | dot-medical.com |
---|---|
Telephone | 01625 668811 |
Telephone region | Macclesfield |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
11.3k at £1 | Dr Ian Rankin 53.32% Ordinary |
---|---|
5.5k at £1 | Nwf (Biomedical) Lp 26.12% Ordinary B |
3.8k at £1 | Denise Rankin 17.77% Ordinary |
183 at £1 | Janet Westbrook 0.87% Ordinary A |
158 at £1 | Gary Ham 0.75% Ordinary A |
118 at £1 | Andrew Kershaw 0.56% Ordinary A |
104 at £1 | Janice Walton 0.49% Ordinary A |
26 at £1 | Derek Johnson 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £746,255 |
Cash | £30,866 |
Current Liabilities | £369,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
5 November 2009 | Delivered 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 1998 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
3 January 2024 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
---|---|
24 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
21 July 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
4 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
5 September 2022 | Previous accounting period extended from 29 December 2021 to 31 December 2021 (1 page) |
24 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
4 November 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 10 April 2020
|
23 September 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
23 September 2021 | Accounts for a small company made up to 29 December 2020 (11 pages) |
24 December 2020 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
28 May 2020 | Accounts for a small company made up to 29 December 2018 (12 pages) |
28 May 2020 | Accounts for a small company made up to 29 December 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with updates (6 pages) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
23 December 2019 | Statement of capital following an allotment of shares on 1 March 2018
|
23 December 2019 | Cancellation of shares. Statement of capital on 3 April 2018
|
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Cancellation of shares. Statement of capital on 12 October 2017
|
16 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
8 September 2016 | Termination of appointment of Nwf4B Directors Limited as a director on 6 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Nwf4B Directors Limited as a director on 6 September 2016 (1 page) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 March 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 28 December 2015
|
1 March 2016 | Cancellation of shares. Statement of capital on 28 December 2015
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders
|
28 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
30 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 January 2013 | Register(s) moved to registered office address (1 page) |
23 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Appointment of Nwf4B Directors Limited as a director (2 pages) |
8 August 2012 | Appointment of Nwf4B Directors Limited as a director (2 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Consolidation of shares on 13 July 2012 (7 pages) |
30 July 2012 | Consolidation of shares on 13 July 2012 (7 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Register(s) moved to registered inspection location (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Register(s) moved to registered inspection location (1 page) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Registered office address changed from 3 Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 3 Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ on 19 October 2011 (1 page) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Dr Ian Rankin on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Dr Ian Rankin on 24 December 2009 (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=72\gbp ic 15264/15336\ (3 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=72\gbp ic 15264/15336\ (3 pages) |
6 February 2009 | Return made up to 23/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 23/12/08; full list of members (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 February 2008 | Ad 12/02/08\gbp si [email protected]=81.2\gbp ic 15182/15263.2\ (3 pages) |
25 February 2008 | Ad 12/02/08\gbp si [email protected]=81.2\gbp ic 15182/15263.2\ (3 pages) |
3 January 2008 | Ad 01/02/07-28/02/07 £ si [email protected]=64 £ ic 15182/15246 (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
3 January 2008 | Ad 01/02/07-28/02/07 £ si [email protected]=64 £ ic 15182/15246 (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 May 2007 | Ad 28/02/07--------- £ si [email protected]=64 £ ic 15118/15182 (2 pages) |
15 May 2007 | Ad 28/02/07--------- £ si [email protected]=64 £ ic 15118/15182 (2 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 4 bailey court green street macclesfield cheshire SK10 1JQ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 4 bailey court green street macclesfield cheshire SK10 1JQ (1 page) |
22 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
22 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
27 February 2006 | Ad 15/02/06--------- £ si [email protected]=116 £ ic 15002/15118 (2 pages) |
27 February 2006 | Ad 15/02/06--------- £ si [email protected]=116 £ ic 15002/15118 (2 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: ship canal house king street manchester M2 4WB (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: ship canal house king street manchester M2 4WB (1 page) |
22 September 2003 | Return made up to 23/12/02; full list of members (6 pages) |
22 September 2003 | Return made up to 23/12/02; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Ad 16/12/99--------- £ si 15000@1 (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Ad 16/12/99--------- £ si 15000@1 (2 pages) |
15 February 2000 | Nc inc already adjusted 16/12/99 (1 page) |
15 February 2000 | Nc inc already adjusted 16/12/99 (1 page) |
23 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Auditor's resignation (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
14 January 1999 | Resolutions
|
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Memorandum and Articles of Association (12 pages) |
16 February 1998 | Memorandum and Articles of Association (12 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
30 January 1998 | Company name changed cobco (224) LIMITED\certificate issued on 30/01/98 (2 pages) |
30 January 1998 | Company name changed cobco (224) LIMITED\certificate issued on 30/01/98 (2 pages) |
23 December 1997 | Incorporation (17 pages) |
23 December 1997 | Incorporation (17 pages) |