Company NameMedreich Plc
Company StatusActive
Company Number03122988
CategoryPublic Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Ashish Gupta
StatusCurrent
Appointed12 March 2018(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Kenshi Murase
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Kensuke Hata
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManager Medreich Operations
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Pankaj Garg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed22 July 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Keith Francis De Souza
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Secretary NameJoan Griffiths
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTaprobane Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMr Rajeev Mehta
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 week, 3 days after company formation)
Appointment Duration20 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Wyatt Drive
London
SW13 8AB
Director NameMr Paul Michael Barrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 October 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Leicester Close
Henley On Thames
Oxfordshire
RG9 2LD
Director NameMr Andy Jonathan James Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Bovingdon Green
Marlow
Buckinghamshire
SL7 2JL
Secretary NameMr James Keith Turner Johnston
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2003)
RoleFinance Manager
Correspondence Address62 Upper Fairfield Road
Leatherhead
Surrey
KT22 7HS
Secretary NameMr Andrew Frederick Wye
NationalityBritish
StatusResigned
Appointed21 November 2003(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameChandanmal Pukhraj Bothra
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address14 7th Cross, Jai Bharath Nagar
Banaswadi Main Road
Bangalore - 560 033
India
Secretary NameMr Rajeev Mehta
NationalityBritish
StatusResigned
Appointed31 October 2007(11 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Wyatt Drive
London
SW13 8AB
Secretary NameMr Ian Jones
NationalityBritish
StatusResigned
Appointed28 January 2008(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2017)
RoleAccountant
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Koichi Noda
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Yuji Sasaki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 2015(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Hiromasa Takizawa
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 2015(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Shinya Katafuchi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2015(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Ian Paul Jones
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(20 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Debangshu Dey
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Secretary NameMr Carl Pennington
StatusResigned
Appointed03 May 2017(21 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 July 2017)
RoleCompany Director
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameHiromasa Takizawa
StatusResigned
Appointed27 July 2017(21 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2018)
RoleCompany Director
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr John McCullough
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Koichi Noda
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2019(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Pankaj Garg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2021)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressWarwick House Plane Tree Crescent
Feltham
TW13 7HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemedreich.com

Location

Registered AddressWarwick House
Plane Tree Crescent
Feltham
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

99.7k at £1Medreich LTD
99.70%
Ordinary
300 at £1Rajeev Mehta
0.30%
Ordinary

Financials

Year2014
Turnover£54,030,055
Gross Profit£12,770,727
Net Worth£3,613,467
Cash£3,473,760
Current Liabilities£24,484,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

9 August 2010Delivered on: 17 August 2010
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re medreich PLC euro current account a/c no 84732655.
Fully Satisfied

Filing History

6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Debangshu Dey as a director on 31 August 2017 (1 page)
28 July 2017Appointment of Hiromasa Takizawa as a secretary on 27 July 2017 (2 pages)
28 July 2017Termination of appointment of Carl Pennington as a secretary on 27 July 2017 (1 page)
15 May 2017Full accounts made up to 31 March 2017 (32 pages)
3 May 2017Appointment of Mr Carl Pennington as a secretary on 3 May 2017 (2 pages)
3 April 2017Termination of appointment of Ian Jones as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ian Paul Jones as a director on 31 March 2017 (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 May 2016Full accounts made up to 31 March 2016 (29 pages)
25 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 04/04/2016 for Ian Paul Jones
(9 pages)
7 April 2016Termination of appointment of Koichi Noda as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Rajeev Mehta as a director on 1 April 2016 (1 page)
4 April 2016Appointment of Mr Ian Paul Jones as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2016
(4 pages)
4 April 2016Appointment of Mr Debangshu Dey as a director on 1 April 2016 (2 pages)
6 November 2015Secretary's details changed for Mr Ian Jones on 6 November 2015 (1 page)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(8 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(8 pages)
6 November 2015Secretary's details changed for Mr Ian Jones on 6 November 2015 (1 page)
31 July 2015Appointment of Mr Shinya Katafuchi as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Keith De Souza as a director on 31 July 2015 (1 page)
27 July 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
12 February 2015Termination of appointment of Andrew Jonathan James Morris as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Hiromasa Takizawa as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Chandanmal Pukhraj Bothra as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Yuji Sasaki as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Koichi Noda as a director on 12 February 2015 (2 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(7 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(7 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
6 August 2014Satisfaction of charge 1 in full (3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(7 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(7 pages)
4 November 2013Termination of appointment of Paul Barrett as a director (1 page)
13 August 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
6 November 2012Director's details changed for Andrew Jonathan James Morris on 5 November 2012 (2 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
6 November 2012Director's details changed for Andrew Jonathan James Morris on 5 November 2012 (2 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
20 August 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
8 November 2010Secretary's details changed for Ian Jones on 4 November 2010 (2 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
8 November 2010Secretary's details changed for Ian Jones on 4 November 2010 (2 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
23 September 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Paul Michael Barrett on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Chandanmal Pukhraj Bothra on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Chandanmal Pukhraj Bothra on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Jonathan James Morris on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Michael Barrett on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Jonathan James Morris on 5 November 2009 (2 pages)
12 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
7 November 2008Return made up to 05/11/08; full list of members (5 pages)
11 August 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
12 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
4 October 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
3 January 2007New director appointed (1 page)
3 January 2007Return made up to 05/11/06; full list of members (3 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
27 January 2006£ nc 50000/100000 28/11/05 (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Ad 28/11/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page)
27 January 2006Return made up to 05/11/05; full list of members (3 pages)
8 November 2005Full accounts made up to 31 March 2005 (38 pages)
24 December 2004Return made up to 05/11/04; full list of members (8 pages)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
2 December 2003Return made up to 05/11/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
18 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Full accounts made up to 31 December 2001 (14 pages)
16 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 December 2000 (13 pages)
9 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 April 2000Full accounts made up to 31 December 1999 (15 pages)
30 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 1999Registered office changed on 29/06/99 from: 9 royal parade kew gardens surrey TW9 3QD (1 page)
8 April 1999Full accounts made up to 31 December 1998 (18 pages)
12 November 1998Return made up to 05/11/98; full list of members (6 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (3 pages)
17 September 1998New director appointed (3 pages)
17 September 1998New director appointed (3 pages)
13 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1998Particulars of contract relating to shares (3 pages)
13 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1998£ nc 1000/50000 08/06/98 (1 page)
13 June 1998Ad 08/06/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 June 1998Balance Sheet (1 page)
11 June 1998Declaration on reregistration from private to PLC (1 page)
11 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
11 June 1998Auditor's statement (1 page)
11 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 June 1998Auditor's report (1 page)
11 June 1998Application for reregistration from private to PLC (1 page)
11 June 1998Re-registration of Memorandum and Articles (10 pages)
27 April 1998Full accounts made up to 31 December 1997 (16 pages)
14 November 1997Return made up to 05/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Full accounts made up to 31 December 1996 (16 pages)
10 December 1996Return made up to 07/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1996Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1996Accounting reference date notified as 31/12 (1 page)
28 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
7 November 1995Incorporation (20 pages)