Company NamePrestige Dental Products Ltd
DirectorsLucy Victoria Gabbitas and Paul Anthony Martin
Company StatusActive
Company Number02391338
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 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 NameMrs Lucy Victoria Gabbitas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address61 The Weigh House
Carr House Lane
Halifax
West Yorkshire
HX3 7RH
Director NameMr Paul Anthony Martin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPond Cottage
Long Mill Lane, Platt
Sevenoaks
Kent
TN15 8NB
Secretary NameMrs Lucy Victoria Gabbitas
NationalityBritish
StatusCurrent
Appointed15 September 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address61 The Weigh House
Carr House Lane
Halifax
West Yorkshire
HX3 7RH
Director NameSteven John Blackhall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameKelvin George Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address613 Denby Dale Road
Calder Grove
Wakefield
West Yorkshire
WF4 3DJ
Director NameMr Richard Garford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Head House
Scotland Lane
Horsforth
Leeds
LS18 5HU
Secretary NameBrian Hoyle
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address144 Allerton Road
Bradford
West Yorkshire
BD8 0AA
Secretary NameMr Richard Garford
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Head House
Scotland Lane
Horsforth
Leeds
LS18 5HU

Contact

Websiteprestigedental.co.uk/holding/
Telephone01274 721567
Telephone regionBradford

Location

Registered Address7 Oxford Place
Bradford
West Yorkshire
BD3 0EF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£2,080
Cash£15,872
Current Liabilities£504,753

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

9 December 2015Delivered on: 12 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings at 7 oxford place bradford west yorkshire t/no.WYK167526.
Outstanding
26 September 2006Delivered on: 6 October 2006
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited

Classification: Rent security deposit deed
Secured details: £5,028.75 due or to become due from the company to.
Particulars: Rent security deposit deed of £5,028.75.
Outstanding
15 November 2004Delivered on: 23 November 2004
Persons entitled: Yorkshire Bank

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

24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
12 December 2015Registration of charge 023913380003, created on 9 December 2015 (22 pages)
12 December 2015Registration of charge 023913380003, created on 9 December 2015 (22 pages)
12 December 2015Registration of charge 023913380003, created on 9 December 2015 (22 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6
(6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6
(6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6
(6 pages)
5 November 2013Termination of appointment of Steven Blackhall as a director (1 page)
5 November 2013Termination of appointment of Steven Blackhall as a director (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
21 February 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 6
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 6
(3 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2010Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2009Return made up to 02/06/09; full list of members (4 pages)
5 August 2009Return made up to 02/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
9 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 July 2007Return made up to 02/06/07; full list of members (3 pages)
26 July 2007Return made up to 02/06/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 02/06/06; full list of members (3 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Return made up to 02/06/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2005Return made up to 02/06/05; full list of members (4 pages)
2 June 2005Return made up to 02/06/05; full list of members (4 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
23 November 2004Particulars of mortgage/charge (4 pages)
23 November 2004Particulars of mortgage/charge (4 pages)
13 October 2004Registered office changed on 13/10/04 from: 5 oxford place bradford BD3 0EF (1 page)
13 October 2004Registered office changed on 13/10/04 from: 5 oxford place bradford BD3 0EF (1 page)
11 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 June 2004Return made up to 02/06/04; full list of members (7 pages)
22 June 2004Return made up to 02/06/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 02/06/03; full list of members (7 pages)
24 July 2003Return made up to 02/06/03; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
17 November 2000Return made up to 02/06/00; full list of members (7 pages)
17 November 2000Return made up to 02/06/00; full list of members (7 pages)
27 September 2000Full accounts made up to 31 March 2000 (4 pages)
27 September 2000Full accounts made up to 31 March 2000 (4 pages)
17 December 1999Full accounts made up to 31 March 1999 (4 pages)
17 December 1999Full accounts made up to 31 March 1999 (4 pages)
2 June 1999Return made up to 02/06/99; no change of members (4 pages)
2 June 1999Return made up to 02/06/99; no change of members (4 pages)
26 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Full accounts made up to 31 March 1998 (4 pages)
12 June 1998Full accounts made up to 31 March 1998 (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (4 pages)
24 June 1997Return made up to 02/06/97; full list of members (6 pages)
24 June 1997Return made up to 02/06/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (4 pages)
12 June 1996Return made up to 02/06/96; no change of members (4 pages)
12 June 1996Return made up to 02/06/96; no change of members (4 pages)
21 June 1995Full accounts made up to 31 March 1995 (4 pages)
21 June 1995Full accounts made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)
13 January 1992Compulsory strike-off action has been discontinued (1 page)
13 January 1992Compulsory strike-off action has been discontinued (1 page)
2 June 1989Incorporation (16 pages)
2 June 1989Incorporation (16 pages)