Company NameMedezine Limited
Company StatusActive
Company Number02349827
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Richard Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(18 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Director NameMrs Paula Ann Carroll
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Director NameMr Peter Carroll
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Director NameMrs Janet Elizabeth Noble
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleNHS Nurse
Country of ResidenceEngland
Correspondence AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Secretary NameMrs Paula Ann Carroll
StatusCurrent
Appointed05 September 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
Director NameRoger Adrian Swallow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 September 2006)
RolePrecision Engineer
Correspondence AddressJasmine Cottage Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PS
Director NameRoger Charles Wilkins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 September 2006)
RolePrecision Engineer
Correspondence AddressMerrions Farm Lane
Ashtead
Surrey
KT21 1LR
Secretary NameMarianne Dee
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressGlebe Road
Cheam
Surrey
Director NameMr Christopher Anthony Crane
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Way
Chapeltown
Sheffield
South Yorkshire
S35 2PY
Director NameMrs Stephanie Barbara Crane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Way
Chapeltown
Sheffield
South Yorkshire
S35 2PY
Secretary NameMr Richard Noble
StatusResigned
Appointed25 September 2006(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 2007)
RoleCompany Director
Correspondence Address3 Briardene
Lanchester
Durham
County Durham
DH7 0QD
Secretary NameMr Richard Noble
NationalityBritish
StatusResigned
Appointed25 September 2006(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Way
Chapeltown
Sheffield
South Yorkshire
S35 2PY

Contact

Websitemedezine.co.uk
Email address[email protected]
Telephone0114 2576002
Telephone regionSheffield

Location

Registered AddressMedezine Ltd Unit 11 Chambers Way
Thorncliffe Business Park, Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Medezine (Holdings) LTD
97.09%
Ordinary
1 at £1Medezine (Holdings) LTD
0.97%
Ordinary A
1 at £1Medezine (Holdings) LTD
0.97%
Ordinary B
1 at £1Medezine (Holdings) LTD
0.97%
Ordinary C

Financials

Year2014
Net Worth£80,951
Cash£33,225
Current Liabilities£39,396

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 August 1991Delivered on: 28 August 1991
Satisfied on: 3 October 2006
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: (See form 395 for full details). 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

Filing History

4 September 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
4 September 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
1 September 2017Notification of Medezine Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 103
(6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Registered office address changed from Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on 15 January 2015 (1 page)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 103
(7 pages)
16 October 2014Appointment of Mrs Paula Ann Carroll as a secretary on 5 September 2014 (2 pages)
16 October 2014Appointment of Mrs Paula Ann Carroll as a secretary on 5 September 2014 (2 pages)
16 October 2014Appointment of Mrs Paula Ann Carroll as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Mr Peter Carroll as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Mrs Paula Ann Carroll as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Mrs Janet Elizabeth Noble as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Mr Peter Carroll as a director on 5 September 2014 (2 pages)
16 October 2014Termination of appointment of Christopher Anthony Crane as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Christopher Anthony Crane as a director on 5 September 2014 (1 page)
16 October 2014Appointment of Mrs Janet Elizabeth Noble as a director on 5 September 2014 (2 pages)
16 October 2014Termination of appointment of Richard Noble as a secretary on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Stephanie Barbara Crane as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Richard Noble as a secretary on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Stephanie Barbara Crane as a director on 5 September 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 103
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 January 2013Director's details changed for Mr Christopher Anthony Crane on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Richard Noble on 21 January 2013 (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Mrs Stephanie Barbara Crane on 21 January 2013 (2 pages)
22 January 2013Secretary's details changed for Mr Richard Noble on 21 January 2013 (1 page)
8 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 103
(4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Mr Richard Noble on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Richard Noble on 1 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 April 2011Secretary's details changed for Noble on 11 April 2011 (2 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Secretary's details changed for Mr Richard Noble on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Noble on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Mr Richard Noble on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Noble on 3 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 28/12/08; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / richard noble / 25/07/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 28/12/07; full list of members (5 pages)
8 April 2008Secretary appointed mr richard noble (1 page)
4 March 2008Appointment terminated secretary richard noble (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Return made up to 28/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 7 station approach stoneleigh ewell surrey KT19 0QZ (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 28/12/05; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 28/12/04; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 28/12/03; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 28/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 28/12/99; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 23/12/98
(4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Registered office changed on 18/11/97 from: 8/9 downs estate ruden way epsom surrey KT17 3LR (1 page)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 28/12/95; no change of members (4 pages)
20 February 1989Incorporation (11 pages)