Company NameDot Medical Products Ltd
DirectorIan Roderick Rankin
Company StatusActive
Company Number05126523
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous NameHarehill Park Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Ian Roderick Rankin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary NameMrs Denise Rankin
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bridge Green
Prestbury
Cheshire
SK10 4HR

Contact

Websitewww.dot-medical.com
Email address[email protected]
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

4 at £1Dot Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£417,357
Cash£34
Current Liabilities£466,817

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 Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

5 November 2009Delivered on: 21 November 2009
Satisfied on: 21 November 2013
Persons entitled: North West Transitional Loan Investment "Nwtlif"

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 January 2009Delivered on: 8 January 2009
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

24 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
5 September 2022Previous accounting period extended from 29 December 2021 to 31 December 2021 (1 page)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 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 2021Accounts for a small company made up to 29 December 2020 (7 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 29 December 2019 (7 pages)
28 May 2020Accounts for a small company made up to 29 December 2018 (9 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (9 pages)
15 June 2017Full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(5 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(5 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
24 May 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Register inspection address has been changed (1 page)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 May 2012Register inspection address has been changed (1 page)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 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)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 12/05/09; full list of members (3 pages)
16 June 2009Return made up to 12/05/09; full list of members (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
10 May 2008Company name changed harehill park LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed harehill park LIMITED\certificate issued on 13/05/08 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Registered office changed on 11/10/06 from: 4 bailey court, green street macclesfield cheshire SK10 1JQ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 4 bailey court, green street macclesfield cheshire SK10 1JQ (1 page)
19 May 2006Return made up to 12/05/06; full list of members (2 pages)
19 May 2006Return made up to 12/05/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 12/05/05; full list of members (6 pages)
21 June 2005Return made up to 12/05/05; full list of members (6 pages)
13 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
12 May 2004Incorporation (19 pages)
12 May 2004Incorporation (19 pages)