Company NameMIM Medical Limited
DirectorsMark Bradwell and Philip James Heald
Company StatusLiquidation
Company Number05170301
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous NameExpress Productions Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Mark Bradwell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Barkd
346 Chester Road
Manchester
M16 9EZ
Director NamePhilip James Heald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Barkd
346 Chester Road
Manchester
M16 9EZ
Secretary NamePhilip James Heald
NationalityBritish
StatusCurrent
Appointed06 August 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Barkd
346 Chester Road
Manchester
M16 9EZ
Director NameMr Jonathan Bradley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2011)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address15 Burton Avenue
Timperley
Altrincham
Cheshire
WA15 6AQ
Director NameStewart Heald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage Pobgreen
Uppermill
Oldham
Lancashire
OL3 6LN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.mimmedical.co.uk/
Email address[email protected]
Telephone0161 3663000
Telephone regionManchester

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Barkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mark Bradwell
33.33%
Ordinary
1 at £1Phillip James Heald
33.33%
Ordinary
1 at £1Stewart Heald
33.33%
Ordinary

Financials

Year2014
Net Worth£220,341
Cash£157
Current Liabilities£720,803

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2022 (1 year, 8 months ago)
Next Return Due19 July 2023 (overdue)

Charges

2 November 2004Delivered on: 5 November 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(6 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(6 pages)
24 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(6 pages)
24 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Termination of appointment of Jonathan Bradley as a director (1 page)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Philip James Heald on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Philip James Heald on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Stewart Heald on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Mark Bradwell on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mr Mark Bradwell on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Stewart Heald on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
4 September 2009Return made up to 05/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 September 2008Return made up to 05/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2007Return made up to 05/07/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 September 2006Registered office changed on 13/09/06 from: 38 broadway industrial estate dukinfield cheshire SK16 4UU (1 page)
13 September 2006Return made up to 05/07/06; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006New director appointed (2 pages)
10 November 2005Return made up to 05/07/05; full list of members (7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004New director appointed (2 pages)
17 August 2004Company name changed express productions LIMITED\certificate issued on 17/08/04 (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Registered office changed on 12/08/04 from: express productions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 2004Incorporation (18 pages)