Company NameMedtrade Products Limited
Company StatusActive
Company Number03839609
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCraig Julian Hardy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Stephen Philip Collins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(18 years after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Secretary NameMr Stephen Collins
StatusCurrent
Appointed02 October 2017(18 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Charles Woler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Russell Davies Mably
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceWales
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Francois Andre Lavaste
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2024(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMelanie Ruth Hardy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameJonathan David Ranfield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleRegulatory Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Secretary NameJonathan David Ranfield
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleDirector Quality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address12 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NN
Director NameMichael Charles Wylie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Secretary NameMichael Charles Wylie
NationalityBritish
StatusResigned
Appointed04 October 2007(8 years after company formation)
Appointment Duration10 years (resigned 02 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Anthony Gerald Fife
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2012(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2017)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMr Philip Hogben
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameDouglas William Frederick Le Fort
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameMs Corinne Philipps
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench,British
StatusResigned
Appointed10 May 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemedtrade.co.uk
Email address[email protected]
Telephone01270 500019
Telephone regionCrewe

Location

Registered AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Shareholders

951 at £0.1F. Michael Donohue Jr Ira R/o A/c 231
3.12%
Ordinary
8.1k at £0.1Summit Group LTD
26.67%
Ordinary
7.7k at £0.1Craig Julian Hardy
25.32%
Ordinary
7.7k at £0.1Melanie Ruth Hardy
25.32%
Ordinary
3.9k at £0.1Jonathan David Ranfield
12.66%
Ordinary
459 at £0.1John Stewart
1.51%
Ordinary
459 at £0.1Jr F. Michael Donoghue
1.51%
Ordinary
410 at £0.1Gillian Paulette Lock
1.34%
Ordinary
190 at £0.1Russell William James Millner
0.62%
Ordinary
153 at £0.1Anthony Fife
0.50%
Ordinary
152 at £0.1Ingrid Fife
0.50%
Ordinary
96 at £0.1Lloyd Tilghman Boyd Evans
0.31%
Ordinary
95 at £0.1Mertz & Moyer
0.31%
Ordinary
96 at £0.1Shelley Evans
0.31%
Ordinary

Financials

Year2014
Turnover£15,899,000
Gross Profit£6,363,000
Net Worth£4,393,000
Cash£3,468,000
Current Liabilities£4,691,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 22 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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
16 November 2007Delivered on: 21 November 2007
Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
4 December 2001Delivered on: 14 December 2001
Satisfied on: 12 January 2008
Persons entitled: Barclays 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.
Fully Satisfied
28 March 2000Delivered on: 29 March 2000
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative 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: 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.
Fully Satisfied

Filing History

8 December 2017Termination of appointment of Michael Charles Wylie as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Anthony Gerald Fife as a director on 8 December 2017 (1 page)
7 December 2017Full accounts made up to 28 February 2017 (30 pages)
5 October 2017Termination of appointment of Michael Charles Wylie as a secretary on 2 October 2017 (1 page)
5 October 2017Appointment of Mr Stephen Collins as a secretary on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Stephen Philip Collins as a director on 2 October 2017 (2 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
20 March 2017Appointment of Mr Philip Hogben as a director on 20 March 2017 (2 pages)
1 December 2016Full accounts made up to 28 February 2016 (33 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (9 pages)
24 November 2015Full accounts made up to 28 February 2015 (26 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,048.6
(10 pages)
5 October 2015Director's details changed for Jonathan David Ranfield on 1 December 2014 (2 pages)
5 October 2015Director's details changed for Jonathan David Ranfield on 1 December 2014 (2 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,048.6
(10 pages)
7 October 2014Director's details changed for Craig Julian Hardy on 11 September 2013 (2 pages)
7 October 2014Director's details changed for Michael Charles Wylie on 28 July 2014 (2 pages)
24 September 2014Full accounts made up to 28 February 2014 (28 pages)
14 November 2013Full accounts made up to 28 February 2013 (27 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,048.6
(10 pages)
8 November 2012Full accounts made up to 29 February 2012 (27 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (10 pages)
27 February 2012Appointment of Mr Anthony Gerald Fife as a director (2 pages)
19 October 2011Full accounts made up to 28 February 2011 (22 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
8 July 2010Full accounts made up to 28 February 2010 (22 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
9 October 2009Secretary's details changed for Michael Charles Wylie on 8 October 2009 (1 page)
9 October 2009Director's details changed for Michael Charles Wylie on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon James Knevett Barratt on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jonathan David Ranfield on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael Charles Wylie on 8 October 2009 (1 page)
9 October 2009Director's details changed for Mr Simon James Knevett Barratt on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Charles Wylie on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Melanie Ruth Hardy on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael Charles Wylie on 8 October 2009 (1 page)
9 October 2009Director's details changed for Craig Julian Hardy on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Melanie Ruth Hardy on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael Charles Wylie on 8 October 2009 (1 page)
9 October 2009Director's details changed for Jonathan David Ranfield on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Craig Julian Hardy on 8 October 2009 (2 pages)
26 June 2009Full accounts made up to 28 February 2009 (24 pages)
11 February 2009Full accounts made up to 29 February 2008 (24 pages)
21 November 2008Return made up to 10/09/08; full list of members (7 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
23 July 2008Nc inc already adjusted 25/06/08 (1 page)
23 July 2008Ad 01/07/08\gbp si [email protected]=158.9\gbp ic 2889/3047.9\ (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Return made up to 10/09/07; no change of members (8 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
14 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
23 May 2007Notice of assignment of name or new name to shares (1 page)
22 September 2006Return made up to 10/09/06; full list of members (4 pages)
21 July 2006Accounts for a small company made up to 28 February 2006 (9 pages)
21 March 2006Section 394 (1 page)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2005Nc inc already adjusted 10/02/05 (1 page)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 October 2005Return made up to 10/09/05; full list of members (9 pages)
22 September 2005Nc inc already adjusted 22/08/05 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 September 2005Ad 22/08/05--------- £ si [email protected]=223 £ ic 2666/2889 (2 pages)
22 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
17 November 2004Return made up to 10/09/04; full list of members (9 pages)
15 July 2004Accounts for a small company made up to 29 February 2004 (8 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
9 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
12 October 2001Return made up to 10/09/01; full list of members (8 pages)
17 July 2001Full accounts made up to 28 February 2001 (12 pages)
27 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2000Registered office changed on 31/07/00 from: wf 6 & 7 electra house crewe business park electra way crewe cheshire CW1 6GL (1 page)
22 June 2000Registered office changed on 22/06/00 from: 7 the barns dingle lane, bridgemere nantwich cheshire CW5 7PF (1 page)
8 June 2000Ad 31/05/00--------- £ si [email protected]=666 £ ic 2000/2666 (2 pages)
8 June 2000Nc inc already adjusted 31/05/00 (1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
8 June 2000New director appointed (3 pages)
1 June 2000S-div 01/10/99 (1 page)
29 March 2000Particulars of mortgage/charge (7 pages)
12 November 1999Nc inc already adjusted 01/10/99 (1 page)
12 November 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
12 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1999Ad 01/10/99--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 7 the barns bridgemere mews dingle lane, bridgemere nantwich cheshire CW5 7PF (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 September 1999Secretary resigned (1 page)
10 September 1999Incorporation (14 pages)