Company NameEndres UK Limited
DirectorsRichard James McGleenan and Simon Charles Rouen Adams
Company StatusActive
Company Number05312341
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleMD
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameDr Bernd Ihler
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAtzenberg 15
Wangen
Allgau D88239
Germany
Secretary NameErich Kolb
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAm Moos 3
Isny
Allgau
D88316
Secretary NameJohannes Schneider-Littfeld
NationalityBritish
StatusResigned
Appointed25 November 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressKarl-Marx-Strasse 19
Heppenheim
D64646
Germany
Secretary NameMr Desmond Collett
NationalityEnglish
StatusResigned
Appointed30 March 2007(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 Gloucester Road
Manchester
M43 7PW
Secretary NameGary Richard Cowley
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 January 2008)
RoleManager
Correspondence Address8 St Sevan Way
Exmouth
Devon
EX8 5RE
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Secretary NameMr Michael Thomas Waine
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
BD11 2HW

Contact

Websitedrivemedical.co.uk

Location

Registered AddressC/O Drive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Drive Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

1 September 2011Delivered on: 6 September 2011
Persons entitled: Burdale Financial Limited

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge over lien on and security interest in all or substantially all of the assets of the company see image for full details.
Outstanding
16 March 2011Delivered on: 24 March 2011
Persons entitled: Burdale Financial Limited

Classification: Account charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all right title and interest in and to the cahrged accounts see image for full details.
Outstanding
16 May 2008Delivered on: 29 May 2008
Satisfied on: 5 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 1 Heathfield Lane Birkenshaw Bradford BD11 2HW England to C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 January 2017Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to 1 Heathfield Lane Birkenshaw Bradford BD11 2HW on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to 1 Heathfield Lane Birkenshaw Bradford BD11 2HW on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 January 2016Secretary's details changed for Mr Michael Thomas Waine on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Michael Thomas Waine on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mr Michael Thomas Waine on 18 January 2016 (1 page)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mr Michael Thomas Waine on 18 January 2016 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 January 2010Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 11/01/09; full list of members (8 pages)
11 February 2009Return made up to 11/01/09; full list of members (8 pages)
3 November 2008Auditor's resignation (1 page)
3 November 2008Auditor's resignation (1 page)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 February 2008Registered office changed on 27/02/2008 from 12 york gate london NW1 4QS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 12 york gate london NW1 4QS (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 14/12/07; full list of members (2 pages)
4 February 2008Return made up to 14/12/07; full list of members (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
7 March 2007Return made up to 14/12/06; full list of members (2 pages)
7 March 2007Return made up to 14/12/06; full list of members (2 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 14/12/05; full list of members (2 pages)
1 February 2006Return made up to 14/12/05; full list of members (2 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: howben house, 55 waverley road sale cheshire M33 7AY (1 page)
21 December 2004Registered office changed on 21/12/04 from: howben house, 55 waverley road sale cheshire M33 7AY (1 page)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)