Company NameMedicol Limited
Company StatusActive
Company Number02262895
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameNasreen Rahman
NationalityBritish
StatusCurrent
Appointed27 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressChurchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameDr Sakhawhat Hussain Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(9 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleRegistrar Of Medicine
Country of ResidenceEngland
Correspondence AddressChurchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameMr Mahommed Hanif Rahman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(20 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameMr Mahammed Armaan Hanif Rahman
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(29 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameMr Mahammed Usmaan Hanif Rahman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(29 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchdown Chambers
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameMahammed Hanif Rahman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1998)
RolePharmacist
Correspondence Address8 Claremont Road
Tunbridge Wells
Kent
TN1 1SZ
Director NameMohammed Hafyze Rahman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(9 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2009)
RoleComputer Consultant
Correspondence Address29 Twyford Road
Ward End
Birmingham
West Midlands
B8 2NH

Contact

Telephone01926 730673
Telephone regionWarwick

Location

Registered Address89 Jacobs Well Lane
Wakefield
WF1 3PB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Mohammed Hanif Rahman
40.00%
Ordinary
2 at £1Nasreen Bibi Rahman
20.00%
Ordinary
1 at £1Aleesha Hanif Rahman
10.00%
Ordinary
1 at £1Aneesa Rahman
10.00%
Ordinary
1 at £1Armaan Rahman
10.00%
Ordinary
1 at £1Usmaan Rahman
10.00%
Ordinary

Financials

Year2014
Net Worth£293,200
Cash£49,613
Current Liabilities£57,984

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

12 September 2011Delivered on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 grove hill road tunbridge wells together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2004Delivered on: 20 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 lidgett mount roundhay leeds LS8 1EY t/n WYU534119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 March 1989Delivered on: 10 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland. 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
12 May 1989Delivered on: 31 May 1989
Satisfied on: 10 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 high street tunbridge wells, kent & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 10 November 1988
Satisfied on: 10 January 1998
Persons entitled: Godkins Limited

Classification: Mortgage
Secured details: £14,147.
Particulars: 5, high street & part of 1 & 3 high street, tunbridge wells, kent.
Fully Satisfied

Filing History

5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 September 2014Director's details changed for Dr Sakhawhat Hussain Rahman on 29 August 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mahommed Rahman on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Sakhawhat Hussain Rahman on 27 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (4 pages)
9 April 2009Director appointed mahommed rahman (2 pages)
9 April 2009Appointment terminate, director mohammed hafyze rahman logged form (1 page)
6 April 2009Return made up to 27/05/08; full list of members (4 pages)
6 April 2009Appointment terminated director mohammed rahman (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 27/05/07; full list of members (4 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 27/05/06; full list of members (4 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
20 July 2005Return made up to 27/05/05; full list of members (4 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Return made up to 27/05/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 August 2003Partial exemption accounts made up to 31 October 2002 (4 pages)
23 June 2003Return made up to 27/05/03; full list of members (8 pages)
2 July 2002Partial exemption accounts made up to 31 October 2001 (4 pages)
1 June 2002Return made up to 27/05/02; full list of members (8 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (4 pages)
14 June 2001Return made up to 27/05/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 October 1998 (5 pages)
16 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Return made up to 27/05/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 June 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 5 high street tunbridge wells kent TN1 1UL (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Return made up to 27/05/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 March 1997Accounts for a small company made up to 31 October 1995 (5 pages)
6 December 1996Ad 30/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 June 1996Return made up to 27/05/96; no change of members (4 pages)
1 December 1995Return made up to 27/05/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 May 1988Incorporation (16 pages)