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(8 years, 11 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 | Mr Stephen Richard Berry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | M&A Solicitors Llp 3 Assembly Square Britannia Quay, Cardiff Bay Cardiff CF10 4PL Wales |
Director Name | Mr Peter Langlois |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4AL Wales |
Director Name | Mr Richard Jeffrey Langlois |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Kingsthorne Hereford Herefordshire HR2 8AL Wales |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW |
Secretary Name | Mr Michael Thomas Waine |
---|---|
Status | Resigned |
Appointed | 18 January 2012(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Limited 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(7 years, 4 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 | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | M&A Solicitors Llp 3 Assembly Square Britannia Quay, Cardiff Bay Cardiff CF10 4PL Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | M&A Solicitors Llp 3 Assembly Square Britannia Quay, Cardiff Bay Cardiff CF10 4PL Wales |
Website | mountway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0141852 |
Telephone region | Freephone |
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 |
77.1k at £0.00001 | Drive Medical LTD 77.06% Ordinary |
---|---|
- | OTHER 22.94% - |
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 |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 March 2020 | Delivered on: 24 March 2020 Persons entitled: Delaware Trust Company Classification: A registered charge Outstanding |
---|---|
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent on Behalf of the Secured Parties Classification: A registered charge Outstanding |
17 January 2012 | Delivered on: 20 January 2012 Persons entitled: Burdale Financial Limited Classification: Deed of accession 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: 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. Outstanding |
6 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 April 2021 | Satisfaction of charge 078110700003 in full (1 page) |
10 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from Drive Devilbiss Healthcare Limited 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) |
24 March 2020 | Registration of charge 078110700003, created on 13 March 2020 (50 pages) |
13 March 2020 | Registration of charge 078110700002, created on 13 March 2020 (50 pages) |
6 February 2020 | Satisfaction of charge 1 in full (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
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 secretary 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 director on 28 February 2019 (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW on 17 October 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 January 2012 | Registered office address changed from Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a director (2 pages) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a director (2 pages) |
31 January 2012 | Termination of appointment of Richard Langlois as a director (1 page) |
31 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 January 2012 | Termination of appointment of Peter Langlois as a director (1 page) |
31 January 2012 | Termination of appointment of Richard Langlois as a director (1 page) |
31 January 2012 | Appointment of Mr Richard James Mcgleenan as a director (2 pages) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a secretary (1 page) |
31 January 2012 | Appointment of Mr Richard James Mcgleenan as a director (2 pages) |
31 January 2012 | Registered office address changed from Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Peter Langlois as a director (1 page) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a secretary (1 page) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
15 November 2011 | Company name changed mandaco 702 LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Company name changed mandaco 702 LIMITED\certificate issued on 15/11/11
|
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
2 November 2011 | Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Richard Jeffrey Langlois as a director (2 pages) |
2 November 2011 | Termination of appointment of Stephen Berry as a director (1 page) |
2 November 2011 | Appointment of Mr Richard Jeffrey Langlois as a director (2 pages) |
2 November 2011 | Termination of appointment of M and a Nominees Limited as a director (1 page) |
2 November 2011 | Termination of appointment of M and a Secretaries Limited as a secretary (1 page) |
2 November 2011 | Termination of appointment of Stephen Berry as a director (1 page) |
2 November 2011 | Appointment of Mr Peter Langlois as a director (2 pages) |
2 November 2011 | Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of M and a Secretaries Limited as a secretary (1 page) |
2 November 2011 | Appointment of Mr Peter Langlois as a director (2 pages) |
2 November 2011 | Termination of appointment of M and a Nominees Limited as a director (1 page) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|