Company NameBlink Medical Limited
DirectorsHenry Augustus Burmeister Iv and Laura Joanne Mullins
Company StatusActive
Company Number05084548
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NamesBlink Medical Limited and Blink Medical (Birmingham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameHenry Augustus Burmeister Iv
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2023(19 years, 2 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address247 Station Drive, Suite Ne1
Westwood
Massachusetts
02090
Director NameLaura Joanne Mullins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(19 years, 2 months after company formation)
Appointment Duration11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlink Medical Ltd Radway Road
Shirley
Solihull
B90 4NS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn Leslie Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Thornhill Road
Streetly
Sutton Coldfield
West Midlands
B74 2EP
Secretary NameCarol Ann Williams
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address212 Thornhill Road
Streetly
Sutton Coldfield
West Midlands
B74 2EP
Director NameRoger Paul Tyler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameCharlotte Jane Tyler
NationalityBritish
StatusResigned
Appointed13 August 2004(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressShennington Farm Banbury Road
Ettington
Stratford Upon Avon
Warwickshire
CV37 7NP
Director NameMr Mark Joseph Fletcher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert Eugene Earley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Blazejewski
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2021(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 January 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address6/Suite 310, Campus Drive
Parsippany
Morris County
New Jersey
07054
Director NameMr Thomas Benjamin Testa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address247 Station Drive
Suite Ne1
Westwood
Massachusetts
02090-2397

Contact

Websiteblinkmedical.com
Email address[email protected]
Telephone0121 3868433
Telephone regionBirmingham

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Blink Tyler LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,091
Cash£40,599
Current Liabilities£1,199,077

Accounts

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

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

28 April 2017Delivered on: 2 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
3 July 2008Delivered on: 15 July 2008
Persons entitled: Hsbc 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.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (30 pages)
31 May 2023Appointment of Henry August Burmeister Iv as a director on 25 May 2023 (2 pages)
31 May 2023Appointment of Laura Joanne Mullins as a director on 25 May 2023 (2 pages)
31 May 2023Termination of appointment of Thomas Benjamin Testa as a director on 25 May 2023 (1 page)
31 May 2023Termination of appointment of Roger Paul Tyler as a director on 25 May 2023 (1 page)
31 March 2023Director's details changed for Mr Thomas Benjamin Testa on 1 January 2023 (2 pages)
29 March 2023Director's details changed for Roger Paul Tyler on 1 December 2018 (2 pages)
28 March 2023Director's details changed for Roger Paul Tyler on 1 December 2014 (2 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
7 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Stephen Blazejewski as a director on 17 January 2022 (1 page)
2 February 2022Termination of appointment of Robert Earley as a director on 17 January 2022 (1 page)
25 January 2022Director's details changed for Roger Paul Tyler on 17 January 2022 (2 pages)
25 January 2022Appointment of Thomas Benjamin Testa as a director on 17 January 2022 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
30 July 2021Appointment of Stephen Blazejewski as a director on 19 July 2021 (2 pages)
14 July 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Mark Joseph Fletcher as a director on 31 December 2020 (1 page)
4 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2018Satisfaction of charge 2 in full (2 pages)
20 July 2018Satisfaction of charge 3 in full (2 pages)
20 July 2018Satisfaction of charge 050845480004 in full (1 page)
20 July 2018Satisfaction of charge 1 in full (1 page)
17 July 2018Cessation of Roger Paul Tyler as a person with significant control on 2 July 2018 (1 page)
17 July 2018Notification of Blink Tyler Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Appointment of Mr Mark Joseph Fletcher as a director on 2 July 2018 (2 pages)
16 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 July 2018 (2 pages)
16 July 2018Appointment of Mr Robert Earley as a director on 2 July 2018 (2 pages)
16 July 2018Registered office address changed from Radway Road Shirley Solihull West Midlands B90 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page)
16 July 2018Termination of appointment of Charlotte Jane Tyler as a secretary on 2 July 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
22 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
30 May 2017Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page)
30 May 2017Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page)
30 May 2017Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages)
10 May 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page)
2 May 2017Registration of charge 050845480004, created on 28 April 2017 (13 pages)
2 May 2017Registration of charge 050845480004, created on 28 April 2017 (13 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 13 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Charlotte Jane Tyler on 30 April 2011 (2 pages)
23 April 2012Director's details changed for Roger Paul Tyler on 30 April 2011 (2 pages)
23 April 2012Director's details changed for Roger Paul Tyler on 30 April 2011 (2 pages)
23 April 2012Secretary's details changed for Charlotte Jane Tyler on 30 April 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Company name changed blink medical (birmingham) LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed blink medical (birmingham) LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Change of name notice (2 pages)
30 June 2011Company name changed blink medical LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Company name changed blink medical LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 May 2010Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages)
11 May 2010Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Charlotte Jane Tyler on 31 March 2010 (1 page)
31 March 2010Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Charlotte Jane Tyler on 31 March 2010 (1 page)
1 March 2010Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2008Resolutions
  • RES13 ‐ Giving of financial assistance 03/07/2008
(1 page)
30 July 2008Resolutions
  • RES13 ‐ Giving of financial assistance 03/07/2008
(1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 July 2008Memorandum and Articles of Association (5 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2008Appointment terminated director john robinson (1 page)
11 July 2008Declaration of assistance for shares acquisition (7 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2008Appointment terminated director john robinson (1 page)
11 July 2008Memorandum and Articles of Association (5 pages)
11 July 2008Declaration of assistance for shares acquisition (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Return made up to 25/03/08; full list of members (4 pages)
25 April 2008Return made up to 25/03/08; full list of members (4 pages)
26 April 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2007Return made up to 25/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2006Return made up to 25/03/06; full list of members (8 pages)
18 May 2006Return made up to 25/03/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 April 2005Return made up to 25/03/05; full list of members (3 pages)
8 April 2005Return made up to 25/03/05; full list of members (3 pages)
11 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 212 thornhill road streetly sutton coldfield B74 2EP (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 212 thornhill road streetly sutton coldfield B74 2EP (1 page)
13 September 2004New secretary appointed (2 pages)
25 March 2004Incorporation (11 pages)
25 March 2004Incorporation (11 pages)