Company NameTissuemed Limited
Company StatusActive
Company Number01902503
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Previous NamesCapriken Limited and Tissuetec Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Michael John Fairbourn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleVice President & General Manager
Country of ResidenceEngland
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameMr Edward Daniel Hopkin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleInternational Counsel
Country of ResidenceEngland
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameMs Srividhya Venkataraman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director - North West Europe
Country of ResidenceUnited Kingdom
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameMr Gwilym Alban Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 1999)
RoleDirector-Cardiac Research
Country of ResidenceEngland
Correspondence Address9 Westlands
Bilton In Ainsty
York
North Yorkshire
YO26 7LH
Secretary NameMrs Julie Ann Brookes
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence AddressBrookefield House 22 Kirkfield Avenue
Thorner
Leeds
West Yorkshire
LS14 3EL
Director NameMr Alan John Hird
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Barn Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Secretary NameMr Alan John Hird
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Barn Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Director NameMrs Karen Casterline Farmer
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1993)
RoleCompany Director Medical Sales Actamed Ltd
Correspondence AddressThe Rosery 136 Roehampton Vale
London
SW15 3RX
Secretary NameMr Ronald Nelson Walker
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence Address97 St Davids Road
Otley
West Yorkshire
LS21 2RG
Director NameLindebo Hans Gosta
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1993(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 1994)
RoleManaging Director
Correspondence Address1 Elmhurst Drive
Dorking
Surrey
RH4 2BA
Director NameMr John Parkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address7 Stourton Mews
Stourton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameMr Michael Joseph Henderson
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameDr William Gibson Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusResigned
Appointed31 August 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Director NameMr Christopher John Crabtree
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(9 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressRockwood Highfield Road
Idle
Bradford
West Yorkshire
BD10 8QH
Director NameDaniel Raphael Rivlin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 1995)
RoleCompany Chairman
Correspondence Address272 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameDavid John William Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1997)
RoleJoint Managing Director
Correspondence Address28 Oak Lodge
Marlowes Road Kensington Green
London
W8 5UL
Director NameDavid William Hobdey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address6 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NameDr Michael John Kilpatrick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1998)
RoleProduct Development
Correspondence AddressBooth Hall
Clemgoose Lane
Kingsley
Staffordshire
ST10 2EG
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Director NameJose Javier Alvarez
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1998)
RoleCompany Director
Correspondence Address501 Haven Point Drive
Treasure Island Florida
America
Director NameDr David Harry Fortune
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(13 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2008)
RoleChief Executive
Correspondence Address3 Eton Court
Roseville Avenue
Harrogate
North Yorkshire
HG1 4AB
Director NameDr Peter Andrew David Edwardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleTechincal Director
Correspondence Address1 Sandhill Oval
Leeds
West Yorkshire
LS17 8EB
Director NameMr George Alan Sampson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kenilworth Road
Fleet
Hampshire
GU13 9AT
Secretary NameDavid William Hobdey
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2001)
RoleManaging Director
Correspondence Address6 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NameLaurence Rostron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2006)
RoleVenture Capital Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Cottage
Church Lane
Lacey Green
Buckinghamshire
HP27 0QX
Secretary NameMr Daniel Edward Smith
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA
Secretary NameDr David Harry Fortune
NationalityBritish
StatusResigned
Appointed30 April 2003(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2008)
RoleChief Executive
Correspondence Address3 Eton Court
Roseville Avenue
Harrogate
North Yorkshire
HG1 4AB
Director NameMr David William Hobdey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBatch Cottage
The Batch Priddy
Wells
Somerset
BA5 3BD
Director NameMr Paul Lancelot Banner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(21 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameDr David John Mandley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2018)
RoleChemist
Country of ResidenceEngland
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Secretary NameJudith Whitworth
NationalityBritish
StatusResigned
Appointed04 July 2008(23 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 November 2020)
RoleCompany Director
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Director NameMr Peter Maver
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
Secretary NameMr Liam Coleman
StatusResigned
Appointed17 November 2020(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2022)
RoleCompany Director
Correspondence Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF

Contact

Websitewww.tissuemed.com
Email address[email protected]
Telephone0113 2000500
Telephone regionLeeds

Location

Registered Address5 Killingbeck Drive
Leeds
West Yorkshire
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£585,366
Gross Profit£493,709
Net Worth£2,233,063
Cash£2,096,904
Current Liabilities£116,013

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 August 1996Delivered on: 17 August 1996
Satisfied on: 15 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts from time to time due other than such debts as the bank may have specifically agreed in writing to exclude from such first fixed charge and all goodwill and uncalled capital floating charge undertaking of the company and all its property whatsoever and wheresoever present and future including uncalled capital and all book debts and other debts not charged under the fixed charge. See the mortgage charge document for full details.
Fully Satisfied
12 July 1992Delivered on: 14 July 1992
Satisfied on: 22 July 1997
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.
Fully Satisfied
20 January 1992Delivered on: 1 February 1992
Satisfied on: 20 April 2010
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £18792.00 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurance. (Please see doc form M395 reference M196C for full details).
Fully Satisfied
10 October 1989Delivered on: 19 October 1989
Satisfied on: 24 June 1992
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.
Fully Satisfied

Filing History

2 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
25 November 2020Termination of appointment of Judith Whitworth as a secretary on 17 November 2020 (1 page)
25 November 2020Appointment of Mr Liam Coleman as a secretary on 17 November 2020 (2 pages)
16 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 18 September 2020
  • GBP 355,277.86
(6 pages)
9 July 2020Second filing of Confirmation Statement dated 31 December 2019 (6 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/07/2020.
(7 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 August 2019Solvency Statement dated 08/08/19 (1 page)
27 August 2019Statement of capital on 27 August 2019
  • GBP 394,377.862
(5 pages)
27 August 2019Resolutions
  • RES13 ‐ Share premium cancelled 21/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2019Statement by Directors (1 page)
23 August 2019Statement by Directors (1 page)
23 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2019Solvency Statement dated 08/08/19 (1 page)
23 August 2019Statement of capital on 23 August 2019
  • GBP 10,157,610.86
(5 pages)
16 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 11,340,744.45
(3 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
10 May 2018Appointment of Mr Peter Maver as a director on 1 April 2018 (2 pages)
10 May 2018Termination of appointment of David John Mandley as a director on 16 March 2018 (1 page)
10 May 2018Appointment of Dr Ian Thompson as a director on 1 April 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (9 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 November 2016Secretary's details changed for Judith Whitworth on 2 November 2016 (1 page)
2 November 2016Director's details changed for Dr David John Mandley on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Jeremy David Sampson on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr David John Mandley on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Jeremy David Sampson on 2 November 2016 (2 pages)
2 November 2016Secretary's details changed for Judith Whitworth on 2 November 2016 (1 page)
2 November 2016Director's details changed for Mr Paul Lancelot Banner on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Paul Lancelot Banner on 2 November 2016 (2 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,290,744.45
(17 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,290,744.45
(17 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,290,744.45
(18 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11,290,744.45
(18 pages)
26 January 2015Director's details changed for Dr David John Mandley on 21 February 2014 (2 pages)
26 January 2015Director's details changed for Dr David John Mandley on 21 February 2014 (2 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
4 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-04
  • GBP 11,290,744.45
(13 pages)
4 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-04
  • GBP 11,290,744.45
(13 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
11 April 2013Termination of appointment of Gordon Sutherland as a director (1 page)
11 April 2013Termination of appointment of Gordon Sutherland as a director (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
17 July 2012Full accounts made up to 31 March 2012 (14 pages)
17 July 2012Full accounts made up to 31 March 2012 (14 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
9 November 2011Termination of appointment of David Hobdey as a director (1 page)
9 November 2011Appointment of Mr Gordon Sutherland as a director (2 pages)
9 November 2011Termination of appointment of David Hobdey as a director (1 page)
9 November 2011Termination of appointment of Nicholas Woods as a director (1 page)
9 November 2011Termination of appointment of Nicholas Woods as a director (1 page)
9 November 2011Appointment of Mr Gordon Sutherland as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 11,290,744.45
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 11,290,744.45
(4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2010Annual return made up to 31 December 2009 (17 pages)
8 March 2010Annual return made up to 31 December 2009 (17 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 31/12/08; change of members (7 pages)
19 February 2009Return made up to 31/12/08; change of members (7 pages)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Ad 31/12/08\gbp si [email protected]=2777777.5\gbp ic 10929633/13707410.5\ (2 pages)
13 January 2009Ad 31/12/08\gbp si [email protected]=2777777.5\gbp ic 10929633/13707410.5\ (2 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 July 2008Director appointed david john mandley (2 pages)
15 July 2008Director appointed david john mandley (2 pages)
10 July 2008Appointment terminated director and secretary david fortune (1 page)
10 July 2008Secretary appointed judith whitworth (2 pages)
10 July 2008Secretary appointed judith whitworth (2 pages)
10 July 2008Appointment terminated director and secretary david fortune (1 page)
10 June 2008Director appointed jeremy david sampson (1 page)
10 June 2008Director appointed jeremy david sampson (1 page)
22 May 2008Auditor's resignation (1 page)
22 May 2008Auditor's resignation (1 page)
11 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(48 pages)
11 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(48 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
24 October 2007Ad 05/10/07--------- £ si [email protected]=2497222 £ ic 10681136/13178358 (3 pages)
24 October 2007Ad 05/10/07--------- £ si [email protected]=2497222 £ ic 10681136/13178358 (3 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
23 March 2007Ad 08/03/07--------- £ si [email protected]= 1100000 £ ic 9581136/10681136 (11 pages)
23 March 2007Ad 08/03/07--------- £ si [email protected]= 1100000 £ ic 9581136/10681136 (11 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2007£ nc 12000000/15750000 21/02/07 (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2007£ nc 12000000/15750000 21/02/07 (1 page)
28 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
26 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
23 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
1 February 2005Return made up to 31/12/04; full list of members (19 pages)
1 February 2005Return made up to 31/12/04; full list of members (19 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 31/12/03; full list of members (9 pages)
17 February 2004Return made up to 31/12/03; full list of members (9 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 May 2003Registered office changed on 27/05/03 from: 11 killingbeck drive leeds west yorkshire LS14 6UF (1 page)
27 May 2003Registered office changed on 27/05/03 from: 11 killingbeck drive leeds west yorkshire LS14 6UF (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (12 pages)
5 February 2003Return made up to 31/12/02; full list of members (12 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
25 February 2002Return made up to 31/12/01; full list of members (12 pages)
25 February 2002Return made up to 31/12/01; full list of members (12 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New secretary appointed (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New secretary appointed (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 September 2000Ad 20/09/00--------- £ si [email protected]=1875 £ ic 9579850/9581725 (2 pages)
22 September 2000Ad 20/09/00--------- £ si [email protected]=1875 £ ic 9579850/9581725 (2 pages)
5 September 2000Memorandum and Articles of Association (6 pages)
5 September 2000Memorandum and Articles of Association (6 pages)
31 August 2000Ad 18/08/00--------- £ si [email protected]=4475000 £ ic 4772405/9247405 (4 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
31 August 2000Conve 18/08/00 (1 page)
31 August 2000Nc inc already adjusted 18/08/00 (1 page)
31 August 2000Ad 18/08/00--------- £ si [email protected]=4475000 £ ic 4772405/9247405 (4 pages)
31 August 2000Nc inc already adjusted 18/08/00 (1 page)
31 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 August 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
31 August 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
31 August 2000Conve 18/08/00 (1 page)
31 August 2000£ nc 7415000/7390000 18/08/00 (1 page)
31 August 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 August 2000Ad 18/08/00--------- £ si [email protected]=332445 £ ic 9247405/9579850 (8 pages)
31 August 2000£ nc 7415000/7390000 18/08/00 (1 page)
31 August 2000Ad 18/08/00--------- £ si [email protected]=332445 £ ic 9247405/9579850 (8 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2000Ad 25/05/99--------- £ si [email protected]=1461726 £ ic 3310679/4772405 (3 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 25/05/99--------- £ si [email protected]=1461726 £ ic 3310679/4772405 (3 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (3 pages)
1 September 1999Declaration of mortgage charge released/ceased (1 page)
1 September 1999Declaration of mortgage charge released/ceased (1 page)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999£ ic 3335679/3310679 21/05/99 £ sr 25000@1=25000 (1 page)
3 June 1999£ ic 3335679/3310679 21/05/99 £ sr 25000@1=25000 (1 page)
12 May 1999£ nc 6165000/7415000 25/03/99 (1 page)
12 May 1999£ nc 6165000/7415000 25/03/99 (1 page)
2 February 1999Return made up to 31/12/98; change of members (8 pages)
2 February 1999Return made up to 31/12/98; change of members (8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Registered office changed on 14/08/98 from: astley lane industrial estate astley lane swillington leeds LS26 8XT (1 page)
14 August 1998Registered office changed on 14/08/98 from: astley lane industrial estate astley lane swillington leeds LS26 8XT (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 February 1998Return made up to 31/12/97; full list of members (9 pages)
13 February 1998Return made up to 31/12/97; full list of members (9 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
2 September 1997Nc inc already adjusted 29/07/97 (1 page)
2 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Nc inc already adjusted 29/07/97 (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
2 September 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1997Ad 28/06/96--------- £ si [email protected]=5973 £ ic 526602/532575 (2 pages)
25 January 1997Ad 28/06/96--------- £ si [email protected]=5973 £ ic 526602/532575 (2 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 March 1995 (10 pages)
2 April 1996Full accounts made up to 31 March 1995 (10 pages)
20 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Director resigned (1 page)
20 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Director resigned (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
15 May 1995£ sr 25000@1 07/11/94 (1 page)
15 May 1995£ sr 25000@1 07/11/94 (1 page)
17 November 1994Memorandum and Articles of Association (16 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1994Memorandum and Articles of Association (16 pages)
5 September 1994Memorandum and Articles of Association (20 pages)
5 September 1994Memorandum and Articles of Association (20 pages)
5 September 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1992Company name changed tissuetec LIMITED\certificate issued on 14/09/92 (2 pages)
11 September 1992Company name changed tissuetec LIMITED\certificate issued on 14/09/92 (2 pages)
20 May 1992Memorandum and Articles of Association (22 pages)
20 May 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
20 May 1992Memorandum and Articles of Association (22 pages)
13 January 1986Company name changed\certificate issued on 13/01/86 (4 pages)
13 January 1986Company name changed\certificate issued on 13/01/86 (4 pages)
4 April 1985Certificate of incorporation (1 page)
4 April 1985Certificate of incorporation (1 page)