Company NameMateria Medica Limited
DirectorsJudith Anne Bradley and Richard John Bradley
Company StatusActive
Company Number03457163
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Anne Bradley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechroyd 46 Park Drive
Harrogate
North Yorkshire
HG2 9AX
Director NameMr Richard John Bradley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RolePharmaceutical Specialist
Country of ResidenceEngland
Correspondence AddressBeechroyd 46 Park Drive
Harrogate
North Yorkshire
HG2 9AX
Secretary NameMrs Judith Anne Bradley
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechroyd 46 Park Drive
Harrogate
North Yorkshire
HG2 9AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemmlpharma.co.uk

Location

Registered AddressMoors House
11 South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Richard Bradley
51.00%
Ordinary
49 at £1Judith Bradley
49.00%
Ordinary

Financials

Year2014
Net Worth£68,283
Cash£90,659
Current Liabilities£70,939

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
27 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 3 November 2014 (1 page)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 3 November 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Registered office address changed from Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 13 November 2012 (1 page)
13 November 2012Director's details changed for Mrs Judith Bradley on 29 October 2012 (2 pages)
13 November 2012Secretary's details changed for Mrs Judith Bradley on 29 October 2012 (2 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Mr Richard Bradley on 29 October 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Judith Bradley on 29 October 2009 (2 pages)
4 December 2009Director's details changed for Richard Bradley on 29 October 2009 (2 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Location of register of members (1 page)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 29/10/07; full list of members (3 pages)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2006Return made up to 29/10/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
11 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 October 2003Return made up to 29/10/03; full list of members (7 pages)
12 February 2003Partial exemption accounts made up to 31 October 2002 (9 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
20 March 2002Partial exemption accounts made up to 31 October 2001 (9 pages)
28 November 2001Return made up to 29/10/01; full list of members (6 pages)
9 August 2001Partial exemption accounts made up to 31 October 2000 (9 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Full accounts made up to 31 October 1999 (8 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 October 1998 (13 pages)
18 November 1998Return made up to 29/10/98; full list of members (6 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 12 york place leeds LS1 2DS (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Incorporation (15 pages)