Company NameMedical Equipment Manufacturers (Sheffield) Limited
DirectorsRichard John Copeland and Nicola Victoria Rodgers
Company StatusActive
Company Number01747261
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Copeland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address135 Murray Road
Sheffield
Yorkshire
S11 7GH
Director NameMrs Nicola Victoria Rodgers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Rose Hill Drive
Mosborough
Sheffield
South Yorkshire
S20 5PN
Secretary NameMrs Nicola Victoria Rodgers
NationalityBritish
StatusCurrent
Appointed01 August 2001(17 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rose Hill Drive
Mosborough
Sheffield
South Yorkshire
S20 5PN
Director NameJohn Copeland
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1995)
RoleEngineer
Correspondence Address148 Millhouses Lane
Sheffield
South Yorkshire
S7 2HE
Director NameReginald Copeland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1995)
RoleEngineer
Correspondence Address6 Hunters Lane
Sheffield
South Yorkshire
S13 8LA
Secretary NameReginald Copeland
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address6 Hunters Lane
Sheffield
South Yorkshire
S13 8LA
Secretary NameMrs Alison Mary Copeland
NationalityBritish
StatusResigned
Appointed26 November 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Moorwoods Lane Owler Bar
Sheffield
S17 3BS
Director NameMr Peter Staniforth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(9 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 04 June 2021)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address40 Clowne Road
Barlborough
Chesterfield
S43 4EJ

Contact

Websitebritec.net
Email address[email protected]
Telephone0114 2511215
Telephone regionSheffield

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7 at £1Richard Copeland
7.00%
Ordinary D
7 at £1Sally Coleman
7.00%
Ordinary D
22 at £1Dax Copeland
22.00%
Ordinary E
22 at £1Nicola Victoria Rodgers
22.00%
Ordinary A
15 at £1Richard John Copeland
15.00%
Ordinary F
15 at £1Sally Nesta Coleman
15.00%
Ordinary C
10 at £1Peter Staniforth
10.00%
Ordinary B
1 at £1Alison Copeland
1.00%
Ordinary D
1 at £1Reginald Copeland
1.00%
Ordinary G

Financials

Year2014
Net Worth£6,403
Cash£5,006
Current Liabilities£744

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

21 November 1997Delivered on: 2 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 December 1985Delivered on: 20 January 1986
Persons entitled: The Sheffield City Council

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed & floating charge over the undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(9 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(9 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (9 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(9 pages)
23 October 2013Registered office address changed from 13 Huddersfield Road Barnsley S70 2LW on 23 October 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
26 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
6 September 2010Director's details changed for Nicola Victoria Copeland on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Richard John Copeland on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Richard John Copeland on 7 August 2010 (2 pages)
6 September 2010Secretary's details changed for Nicola Victoria Copeland on 7 August 2010 (1 page)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Nicola Victoria Copeland on 7 August 2010 (2 pages)
6 September 2010Secretary's details changed for Nicola Victoria Copeland on 7 August 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Return made up to 07/08/08; full list of members (7 pages)
26 January 2009Director and secretary's change of particulars / nicola copeland / 05/08/2008 (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2008Return made up to 07/08/07; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 07/08/06; full list of members (4 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 07/08/05; full list of members (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2004Return made up to 07/08/04; full list of members (9 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 December 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
4 March 2002New secretary appointed (1 page)
4 March 2002Secretary resigned (1 page)
30 August 2001Return made up to 07/08/01; full list of members (9 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 September 1998Return made up to 07/08/98; full list of members (6 pages)
11 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
24 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 September 1996Return made up to 07/08/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (1 page)
18 October 1995Return made up to 07/08/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)