Holmfield
Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Simon Charles Rouen Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Drive Devilbiss Healthcare Sidhil Business Par Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Dr Bernd Ihler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Atzenberg 15 Wangen Allgau D88239 Germany |
Secretary Name | Erich Kolb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Am Moos 3 Isny Allgau D88316 |
Secretary Name | Johannes Schneider-Littfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Karl-Marx-Strasse 19 Heppenheim D64646 Germany |
Secretary Name | Mr Desmond Collett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 27 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 81 Gloucester Road Manchester M43 7PW |
Secretary Name | Gary Richard Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2008) |
Role | Manager |
Correspondence Address | 8 St Sevan Way Exmouth Devon EX8 5RE |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford BD11 2HW |
Secretary Name | Mr Michael Thomas Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford BD11 2HW |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford BD11 2HW |
Website | drivemedical.co.uk |
---|
Registered Address | C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Drive Medical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
1 September 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
10 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Registered 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 2020 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 January 2017 | Registered 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 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Registered 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 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 January 2016 | Secretary's details changed for Mr Michael Thomas Waine on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Michael Thomas Waine on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Mr Michael Thomas Waine on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Michael Thomas Waine on 18 January 2016 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 January 2010 | Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Richard James Mcgleenan on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
3 November 2008 | Auditor's resignation (1 page) |
3 November 2008 | Auditor's resignation (1 page) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 12 york gate london NW1 4QS (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 12 york gate london NW1 4QS (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
7 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: howben house, 55 waverley road sale cheshire M33 7AY (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: howben house, 55 waverley road sale cheshire M33 7AY (1 page) |
14 December 2004 | Incorporation (16 pages) |
14 December 2004 | Incorporation (16 pages) |