Company NameMedway Security Distribution Limited
DirectorsVicky Goodin and Melvin Robert Goodin
Company StatusActive
Company Number04138201
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Vicky Goodin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B5 West Mill
Imperial Business Estate
Gravesend
Kent
DA11 0DL
Director NameMr Melvin Robert Goodin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit B5 West Mill
Imperial Business Estate
Gravesend
Kent
DA11 0DL
Secretary NameMrs Vicky Goodin
StatusCurrent
Appointed02 October 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit B5 West Mill Imperial Business Estate
Gravesend
Kent
DA11 0DL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameCaron Thompson
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSouthview
Hough Side Lane
Pudsey
West Yorkshire
LS28 9JH
Secretary NameDavid John Briley
NationalityBritish
StatusResigned
Appointed16 May 2001(4 months after company formation)
Appointment Duration2 years (resigned 13 June 2003)
RoleCompany Director
Correspondence Address6 The Pinnacles
St Marys Island
Chatham
Kent
ME4 3PN
Secretary NameMrs Avril Sherry Harding
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2014)
RoleCompany Director
Correspondence AddressUnit B5 West Mill
Imperial Business Estate
Gravesend
Kent
DA11 0DL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01474 358000
Telephone regionGravesend

Location

Registered AddressUnit B5 West Mill
Imperial Business Estate
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

600 at £1Vicky Goodin
60.00%
Ordinary
300 at £1Alan Cockerham
30.00%
Ordinary
100 at £1L. Broughton
10.00%
Ordinary

Financials

Year2014
Net Worth£325,828
Cash£268,382
Current Liabilities£402,355

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

6 January 2004Delivered on: 16 January 2004
Satisfied on: 21 January 2009
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
22 December 2015Register(s) moved to registered inspection location C/O Townsend Harrison Limited 13 Yokersgate Yorkersgate Malton North Yorkshire YO17 7AA (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
8 October 2014Termination of appointment of Avril Sherry Harding as a secretary on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Avril Sherry Harding as a secretary on 2 October 2014 (1 page)
8 October 2014Appointment of Mrs Vicky Goodin as a secretary on 2 October 2014 (2 pages)
8 October 2014Appointment of Mrs Vicky Goodin as a secretary on 2 October 2014 (2 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Director's details changed for Mrs Vicky Goodin on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Melvin Robert Goodin on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mrs Avril Sherry Harding on 10 January 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for Melvin Robert Goodin on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Vicky Goodin on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2007Return made up to 10/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 August 2006New director appointed (2 pages)
17 January 2006Return made up to 10/01/06; full list of members (3 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
5 July 2005Full accounts made up to 31 January 2005 (13 pages)
23 February 2005Registered office changed on 23/02/05 from: unit B5 west mill imperial business estate gravesend kent DA11 0DL (1 page)
23 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 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)
9 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 January 2004Return made up to 10/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2004Particulars of mortgage/charge (9 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
19 February 2003Return made up to 10/01/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 January 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
2 May 2001Secretary's particulars changed (1 page)
28 March 2001Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
10 January 2001Incorporation (16 pages)