Company NameM.G. Dental Supplies Limited
DirectorsMalcolm Gill and Margaret Elizabeth Davies Gill
Company StatusActive
Company Number01316980
CategoryPrivate Limited Company
Incorporation Date14 June 1977(46 years, 10 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

Director NameMr Malcolm Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years after company formation)
Appointment Duration32 years, 10 months
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMrs Margaret Elizabeth Davies Gill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMrs Margaret Elizabeth Davies Gill
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr John Robert Crabtree
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 January 2006)
RoleDental Technician
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameSteven Hoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 1998)
RoleDental Technician
Correspondence Address57 Moor Valley Park Mill Lane
Guiseley
Leeds
West Yorkshire
LS20 8PG
Director NameMr Derek Robert Priestley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2017)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address25 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP

Contact

Websitemgill.co.uk
Telephone01484 401301
Telephone regionHuddersfield

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Malcolm Gill LTD
99.99%
Ordinary
1 at £1Mr Malcolm Gill & Malcolm Gill LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£142,192
Cash£590,252
Current Liabilities£580,036

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

5 June 2008Delivered on: 14 June 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
14 August 2002Delivered on: 20 August 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
14 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
14 July 2023Notification of Mmg Property Limited as a person with significant control on 29 June 2023 (2 pages)
14 July 2023Cessation of Malcolm Gill as a person with significant control on 29 June 2023 (1 page)
23 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
8 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
26 April 2017Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 February 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
14 February 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,500
(6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,500
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,500
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,500
(6 pages)
1 May 2014Appointment of Mr Derek Robert Priestley as a director (2 pages)
1 May 2014Appointment of Mr Derek Robert Priestley as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 June 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
25 July 2008Return made up to 30/06/08; no change of members (7 pages)
25 July 2008Return made up to 30/06/08; no change of members (7 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
15 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 August 2007Return made up to 30/06/07; no change of members (7 pages)
4 August 2007Return made up to 30/06/07; no change of members (7 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 February 2006Director resigned (1 page)
8 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 February 2006Director resigned (1 page)
9 September 2005Return made up to 30/06/05; full list of members (8 pages)
9 September 2005Return made up to 30/06/05; full list of members (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
9 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (12 pages)
27 January 1999Full accounts made up to 30 April 1998 (12 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 April 1997 (12 pages)
28 January 1998Full accounts made up to 30 April 1997 (12 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 February 1997Full accounts made up to 30 April 1996 (13 pages)
6 February 1997Full accounts made up to 30 April 1996 (13 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (12 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (12 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
19 July 1995Return made up to 30/06/95; no change of members (4 pages)
19 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1977New secretary appointed (1 page)
31 August 1977New secretary appointed (1 page)
30 August 1977New director appointed (1 page)
30 August 1977New director appointed (1 page)