Company NameMedem (U.K.) Limited
Company StatusActive
Company Number01792194
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 1 month ago)
Previous NameHardy Developments (Kirton) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Christopher Anthony Dearden
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(22 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Stuart Brian Mason
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Andrew William Ogden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameJames Graham Clegg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbury Avenue
Sale
Cheshire
M33 4WQ
Director NameDavid James Gwynn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 1992)
RoleEngineer
Correspondence Address11 Durham Way
Harrogate
North Yorkshire
HG3 2TA
Director NameMr Nigel Thornley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 May 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameJames Graham Clegg
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbury Avenue
Sale
Cheshire
M33 4WQ
Secretary NameMrs May Thornley
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 1999)
RoleRetired
Correspondence Address29 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NameAlison Thornley
NationalityBritish
StatusResigned
Appointed01 December 1999(15 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 13 October 2022)
RoleTeacher
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX

Contact

Websitemedem.co.uk
Email address[email protected]
Telephone0161 2330600
Telephone regionManchester

Location

Registered AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

544 at £1Mr Nigel Thornley
80.00%
Ordinary
68 at £1Mr Christopher Anthony Dearden
10.00%
Ordinary
68 at £1Mr Vincent Brewer
10.00%
Ordinary

Financials

Year2014
Net Worth£665,211
Cash£231,371
Current Liabilities£120,101

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

20 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 680
(4 pages)
3 November 2014Secretary's details changed for Alison Thornley on 30 September 2014 (1 page)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 680
(4 pages)
3 November 2014Director's details changed for Nigel Thornley on 30 September 2014 (2 pages)
24 October 2014Registered office address changed from L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England to Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 24 October 2014 (1 page)
24 October 2014Director's details changed for Christopher Anthony Dearden on 24 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 November 2013Director's details changed for Christopher Anthony Dearden on 22 November 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 680
(5 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Christopher Anthony Dearden on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Christopher Anthony Dearden on 1 October 2009 (2 pages)
15 November 2010Registered office address changed from Woodfield House Woodfield Road Altrincham Cheshire WA14 4ZA on 15 November 2010 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 20/09/08; full list of members; amend (5 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2006Ad 12/12/06--------- £ si 340@1=340 £ ic 340/680 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006New director appointed (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
25 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Return made up to 20/09/04; full list of members (7 pages)
7 October 2003Return made up to 20/09/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003Ad 03/06/02--------- £ si 40@1 (2 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Registered office changed on 12/10/00 from: 13 blakemere avenue sale cheshire M33 2PL (1 page)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
30 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Registered office changed on 20/08/99 from: 70 newgate road sale cheshire M33 4NG (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Return made up to 20/09/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 October 1997Return made up to 20/09/97; full list of members (6 pages)
3 October 1996Return made up to 20/09/96; full list of members (6 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 September 1995Return made up to 20/09/95; no change of members (4 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)