Company NameHimedica Ltd.
DirectorsWendy Dickinson and Mark Weston Johnson
Company StatusActive
Company Number03399667
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2023(25 years, 9 months after company formation)
Appointment Duration1 year
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameIan Michael Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 North Drive
High Legh
Knutsford
WA16 6LX
Director NameDr Christopher Louis Ives
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 18 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressRose Farm Stoneley Green
Burland
Nantwich
Cheshire
CW5 8QA
Secretary NameDr Christopher Louis Ives
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressRose Farm Stoneley Green
Burland
Nantwich
Cheshire
CW5 8QA
Secretary NameMartin Gerard Hughes
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 17 December 2012)
RoleProcess Technician
Correspondence Address6 Sheaf Close
Tarvin
Chester
Cheshire
CH3 8JZ
Wales
Director NameDr Ian Philip Middleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RolePolymer Manager
Correspondence Address7 Kingsley Road
Chester
Cheshire
CH3 5RR
Wales
Director NameMr Richard James Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Edward Court King Edward Road
Knutsford
Cheshire
WA16 0BE
Director NameMr Spencer Alan Kerry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward Court King Edward Road
Knutsford
Cheshire
WA16 0BE
Director NameJohn Elwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2018(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleSenior Vice President, Operations
Country of ResidenceIreland
Correspondence AddressKci Manufacturing Ida Business & Technology Park
Dublin, Athlone
Westmeath
Ireland
Director NameMr Peter Robert Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleIn-House Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAcelity / Systagenix Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Jonathan Robert Lasparini
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2019)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressAcelity / Systagenix Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(21 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2019(21 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(23 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameJohn Petreanu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(24 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Road Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameLionel Bonte
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2023(25 years, 7 months after company formation)
Appointment Duration2 months (resigned 05 April 2023)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.crawfordhealthcare.com
Telephone01565 654920
Telephone regionKnutsford

Location

Registered AddressManchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Crawford Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,475
Cash£14,485
Current Liabilities£197,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

11 October 2017Delivered on: 17 October 2017
Persons entitled: Scapa Group Public Limited Company

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled:
Mahmud Kamani (As Security Trustees)
Richard Hughes (As Security Trustees)

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 20 December 2012
Satisfied on: 4 March 2015
Persons entitled: Dr. Christopher Louis Ives

Classification: Mortgage debenture
Secured details: The balancing payment and all other monies due or to become due from crawford manufacturing limited to the chargee 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.
Fully Satisfied
29 April 2002Delivered on: 8 May 2002
Satisfied on: 19 December 2012
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
2 August 2019Appointment of Mrs Wendy Baker as a secretary on 1 July 2019 (2 pages)
2 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Jonathan Robert Lasparini as a director on 1 July 2019 (1 page)
16 July 2019Termination of appointment of John Elwood as a director on 1 July 2019 (1 page)
16 July 2019Appointment of Ms Wendy Dickinson as a director on 1 July 2019 (2 pages)
16 July 2019Termination of appointment of Peter Robert Rhodes as a director on 1 July 2019 (1 page)
16 July 2019Appointment of Mr Oskar Zahn as a director on 1 July 2019 (2 pages)
12 July 2019Accounts for a small company made up to 31 March 2019 (67 pages)
15 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
30 October 2018Termination of appointment of Richard James Anderson as a director on 17 October 2018 (1 page)
30 October 2018Appointment of John Elwood as a director on 17 October 2018 (2 pages)
30 October 2018Appointment of Mr Peter Robert Rhodes as a director on 17 October 2018 (2 pages)
30 October 2018Termination of appointment of Spencer Alan Kerry as a director on 17 October 2018 (1 page)
30 October 2018Appointment of Mr Jonathan Robert Lasparini as a director on 17 October 2018 (2 pages)
9 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 033996670004 in full (1 page)
4 April 2018Satisfaction of charge 033996670003 in full (1 page)
17 October 2017Registration of charge 033996670005, created on 11 October 2017 (79 pages)
17 October 2017Registration of charge 033996670005, created on 11 October 2017 (79 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 October 2016Registration of charge 033996670004, created on 3 October 2016 (26 pages)
12 October 2016Registration of charge 033996670004, created on 3 October 2016 (26 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 December 2015Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(3 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 May 2015Resolutions
  • RES13 ‐ Agreements etc 05/03/2015
(3 pages)
12 March 2015Registration of charge 033996670003, created on 9 March 2015 (28 pages)
12 March 2015Registration of charge 033996670003, created on 9 March 2015 (28 pages)
12 March 2015Registration of charge 033996670003, created on 9 March 2015 (28 pages)
4 March 2015Satisfaction of charge 2 in full (1 page)
4 March 2015Satisfaction of charge 2 in full (1 page)
15 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(3 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 19 June 2013 (1 page)
18 January 2013Registered office address changed from Unit B Tarvin Sands, Tarvin Cheshire Tarvin Cheshire CH3 8JF on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit B Tarvin Sands, Tarvin Cheshire Tarvin Cheshire CH3 8JF on 18 January 2013 (1 page)
8 January 2013Termination of appointment of Martin Hughes as a secretary (1 page)
8 January 2013Termination of appointment of Christopher Ives as a director (1 page)
8 January 2013Termination of appointment of Martin Hughes as a secretary (1 page)
8 January 2013Appointment of Mr Richard James Anderson as a director (2 pages)
8 January 2013Appointment of Mr Richard James Anderson as a director (2 pages)
8 January 2013Termination of appointment of Christopher Ives as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages)
17 July 2010Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages)
17 July 2010Director's details changed for Dr Christopher Louis Ives on 7 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 October 2008Appointment terminated director ian middleton (1 page)
2 October 2008Appointment terminated director ian middleton (1 page)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 August 2007Return made up to 07/07/07; full list of members (2 pages)
9 August 2007Return made up to 07/07/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 07/07/05; full list of members (7 pages)
6 September 2005Return made up to 07/07/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
7 August 2003Return made up to 07/07/03; full list of members (7 pages)
7 August 2003Return made up to 07/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 March 2003Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
23 March 2003Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
4 February 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
4 February 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 July 2002Return made up to 07/07/02; full list of members (8 pages)
21 July 2002Return made up to 07/07/02; full list of members (8 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: rose farm stoneley green nantwich cheshire CW5 8QA (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: rose farm stoneley green nantwich cheshire CW5 8QA (1 page)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
7 June 2001Full accounts made up to 31 July 2000 (8 pages)
7 June 2001Full accounts made up to 31 July 2000 (8 pages)
26 July 2000Return made up to 07/07/00; full list of members (7 pages)
26 July 2000Return made up to 07/07/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (8 pages)
1 June 2000Full accounts made up to 31 July 1999 (8 pages)
7 October 1999Return made up to 07/07/99; full list of members (6 pages)
7 October 1999Return made up to 07/07/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 July 1998 (7 pages)
6 August 1999Full accounts made up to 31 July 1998 (7 pages)
9 September 1998Return made up to 07/07/98; full list of members (6 pages)
9 September 1998Return made up to 07/07/98; full list of members (6 pages)
14 August 1997Memorandum and Articles of Association (8 pages)
14 August 1997Memorandum and Articles of Association (8 pages)
8 August 1997Company name changed automight LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed automight LIMITED\certificate issued on 11/08/97 (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997New director appointed (2 pages)
7 July 1997Incorporation (9 pages)
7 July 1997Incorporation (9 pages)