Company NameMedequip Group Limited
Company StatusActive
Company Number09553385
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Michael Frank Greenwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(3 years after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Nigel Stewart Paul Cook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Mike West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2023)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ

Location

Registered AddressUnit 2 Summit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

22 April 2022Delivered on: 25 April 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (8 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 August 2018Cessation of Andrew John Siddall as a person with significant control on 27 July 2018 (1 page)
3 August 2018Notification of Medequip Holdings Limited as a person with significant control on 27 July 2018 (2 pages)
1 August 2018Termination of appointment of Martin Edward Ellison as a director on 27 July 2018 (1 page)
1 August 2018Termination of appointment of Peter Robin Siddall as a director on 27 July 2018 (1 page)
1 August 2018Termination of appointment of John Anthony Firth as a director on 27 July 2018 (1 page)
30 July 2018Registration of charge 095533850003, created on 27 July 2018 (8 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 May 2018Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018 (2 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
15 September 2016Appointment of Mr Mike West as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Mike West as a director on 2 September 2016 (2 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 375,322.21
(12 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 375,322.21
(12 pages)
16 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 375,322.21
(8 pages)
16 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 375,322.21
(8 pages)
16 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 375,322.21
(8 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest section 175 07/05/2015
  • RES13 ‐ Conflict of interest section 175 07/05/2015
(78 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest section 175 07/05/2015
(78 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Change of share class name or designation (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages)
12 May 2015Registration of charge 095533850002, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 095533850002, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 095533850001, created on 8 May 2015 (35 pages)
12 May 2015Registration of charge 095533850001, created on 8 May 2015 (35 pages)
12 May 2015Registration of charge 095533850001, created on 8 May 2015 (35 pages)
12 May 2015Registration of charge 095533850002, created on 8 May 2015 (38 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(34 pages)
21 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(34 pages)