Company NameScimed Ltd
Company StatusActive
Company Number01437361
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Previous NamesTopread Limited and Scientific & Medical Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJohn Booth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 The Embankment Business Park
Vale Road
Stockport
Cheshire
SK4 3GN
Director NameMr Adam John Rucklidge
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit B4 The Embankment Business Park
Vale Road
Stockport
Cheshire
SK4 3GN
Director NameMr Paul David Vanden Branden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 The Embankment Business Park
Vale Road
Stockport
Cheshire
SK4 3GN
Secretary NameDr Adam John Rucklidge
NationalityBritish
StatusCurrent
Appointed01 September 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit B4 The Embankment Business Park
Vale Road
Stockport
Cheshire
SK4 3GN
Director NameDouglas John Milroy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address13 Fairbourne Drive
Wilmslow
Cheshire
SK9 6JF
Director NameEdward Stuart Robertson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address19 Corbar Road
Stockport
Cheshire
SK2 6EP
Secretary NameDouglas John Milroy
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address13 Fairbourne Drive
Wilmslow
Cheshire
SK9 6JF
Director NameMr Andrew Charles Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hamilton Lane
Great Brington
Northampton
Northamptonshire
NN7 4JJ

Contact

Websitewww.scimed.co.uk/
Telephone0161 4429963
Telephone regionManchester

Location

Registered AddressUnit B4 The Embankment Business Park
Vale Road
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

2.7k at £1Judith Mary Rucklidge
32.86%
Ordinary
2.7k at £1Tone Vanden Branden
32.86%
Ordinary
2.6k at £1Susan Booth
31.78%
Ordinary
203 at £1John Booth
2.49%
Ordinary

Financials

Year2014
Net Worth£424,504
Cash£44,564
Current Liabilities£881,495

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 26 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 26 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 21 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 1985Delivered on: 11 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 May 2023Notification of Adam John Rucklidge as a person with significant control on 30 November 2022 (2 pages)
25 May 2023Cessation of Tone Vanden Branden as a person with significant control on 30 November 2022 (1 page)
25 May 2023Cessation of Judith Rucklidge as a person with significant control on 30 November 2022 (1 page)
25 May 2023Notification of Paul David Vanden Branden as a person with significant control on 30 November 2022 (2 pages)
25 May 2023Cessation of Susan Booth as a person with significant control on 30 November 2022 (1 page)
5 April 2023Registration of charge 014373610005, created on 4 April 2023 (4 pages)
15 March 2023Second filing of Confirmation Statement dated 27 February 2023 (5 pages)
14 March 2023Purchase of own shares. (4 pages)
2 March 2023Change of share class name or designation (2 pages)
2 March 2023Memorandum and Articles of Association (22 pages)
2 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
2 March 2023Resolutions
  • RES13 ‐ 30/06/2022
(3 pages)
1 March 2023Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 4,077.1
(4 pages)
27 February 2023Confirmation statement made on 15 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2023.
(4 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
26 March 2021Registration of charge 014373610004, created on 24 March 2021 (4 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
25 November 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
26 April 2017Registration of charge 014373610003, created on 21 April 2017 (4 pages)
26 April 2017Registration of charge 014373610003, created on 21 April 2017 (4 pages)
21 April 2017Registration of charge 014373610002, created on 11 April 2017 (4 pages)
21 April 2017Registration of charge 014373610002, created on 11 April 2017 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
8 April 2016Sub-division of shares on 24 March 2016 (5 pages)
8 April 2016Sub-division of shares on 24 March 2016 (5 pages)
8 April 2016Particulars of variation of rights attached to shares (3 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 24/03/2016
(24 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Particulars of variation of rights attached to shares (3 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 24/03/2016
(24 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,155
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,155
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 January 2015Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8,155
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8,155
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 April 2014Registered office address changed from Shirley House 12 Gatley Road Cheadle Cheshire SK8 1PY on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Shirley House 12 Gatley Road Cheadle Cheshire SK8 1PY on 29 April 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,155
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,155
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 January 2012Secretary's details changed for Dr Adam John Rucklidge on 28 September 2011 (1 page)
5 January 2012Termination of appointment of Andrew Graham as a director (1 page)
5 January 2012Director's details changed for Mr Paul David Vanden Branden on 16 December 2011 (2 pages)
5 January 2012Director's details changed for John Booth on 1 January 2011 (2 pages)
5 January 2012Director's details changed for John Booth on 1 January 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Dr Adam John Rucklidge on 28 September 2011 (1 page)
5 January 2012Director's details changed for John Booth on 1 January 2011 (2 pages)
5 January 2012Director's details changed for Mr Paul David Vanden Branden on 16 December 2011 (2 pages)
5 January 2012Director's details changed for Dr Adam John Rucklidge on 28 September 2011 (2 pages)
5 January 2012Director's details changed for Dr Adam John Rucklidge on 28 September 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Andrew Graham as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Purchase of own shares. (3 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 8,155
(4 pages)
17 August 2011Purchase of own shares. (3 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 8,155
(4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 January 2010Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Dr Adam John Rucklidge on 31 December 2009 (2 pages)
21 January 2010Director's details changed for John Booth on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Dr Adam John Rucklidge on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew Charles Graham on 31 December 2009 (2 pages)
21 January 2010Director's details changed for John Booth on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew Charles Graham on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Appointment terminated director douglas milroy (1 page)
5 January 2009Appointment terminated director douglas milroy (1 page)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Director appointed mr paul david vanden branden (1 page)
5 September 2008Director appointed mr paul david vanden branden (1 page)
4 September 2008Director appointed mr andrew charles graham (1 page)
4 September 2008Secretary appointed dr adam john rucklidge (1 page)
4 September 2008Director appointed dr adam john rucklidge (1 page)
4 September 2008Director appointed dr adam john rucklidge (1 page)
4 September 2008Secretary appointed dr adam john rucklidge (1 page)
4 September 2008Appointment terminated secretary douglas milroy (1 page)
4 September 2008Director appointed mr andrew charles graham (1 page)
4 September 2008Appointment terminated secretary douglas milroy (1 page)
4 June 2008Director's change of particulars / john booth / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / john booth / 04/06/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
9 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
3 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
29 September 2003£ ic 16700/12835 22/08/03 £ sr 3865@1=3865 (1 page)
29 September 2003£ ic 16700/12835 22/08/03 £ sr 3865@1=3865 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
7 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
17 July 2001Registered office changed on 17/07/01 from: scotscroft building shirley inst 856 wilmslow road didsbury manchester M20 2RY (1 page)
17 July 2001Registered office changed on 17/07/01 from: scotscroft building shirley inst 856 wilmslow road didsbury manchester M20 2RY (1 page)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(7 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(7 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1998Ad 12/06/98--------- £ si 6880@1=6880 £ ic 10000/16880 (2 pages)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1998£ nc 10000/20000 12/06/98 (1 page)
26 June 1998£ nc 10000/20000 12/06/98 (1 page)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998Ad 12/06/98--------- £ si 6880@1=6880 £ ic 10000/16880 (2 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/95
(6 pages)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/95
(6 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
9 January 1990Articles of association (13 pages)
9 January 1990Articles of association (13 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
16 July 1979Incorporation (15 pages)
16 July 1979Incorporation (15 pages)