Company NameMedicina Holdings Limited
DirectorsTracey Jane MacDonald and Andrea Bisi
Company StatusActive
Company Number07596474
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Tracey Jane MacDonald
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Rivington View Business Park Station Roa
Blackrod
Bolton
BL6 5BN
Director NameAndrea Bisi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEton House 89 Station Parade
Harrogate
HG1 1HF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Kenneth George Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rivington View Business Park
Station Road Blackrod
Bolton
Lancashire
BL6 5BN
Director NameMr Mark Thomas Graham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigation House Port Carlisle
Wigton
Cumbria
CA7 5BU
Director NameMrs Lesley Ann Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rivington View Business Park
Station Road Blackrod
Bolton
Lancashire
BL6 5BN
Director NameMr Andy Nicholas Gregory
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Rivington View Business Park
Station Road Blackrod
Bolton
Lancashire
BL6 5BN
Director NameMr Galvin Harold Thomas Mould
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rivington View Business Park
Station Road Blackrod
Bolton
Lancashire
BL6 5BN
Director NameGiuseppe Bisi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEton House Station Parade
Harrogate
HG1 1HF
Director NameMr Gianluca Masia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEton House Station Parade
Harrogate
HG1 1HF

Contact

Websitesafetysyringes.co.uk

Location

Registered AddressUnits 2-4 Rivington View Business Park Station Road
Blackrod
Bolton
BL6 5BN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7k at £0.01Kenneth Harrison
70.00%
Ordinary
2k at £0.01Business Growth Fund PLC A/c Bgf Investments Lp
19.65%
Ordinary A
1000 at £0.01Lesley Harrison
10.00%
Ordinary
35 at £0.01Galvin Harold Thomas Mould
0.35%
Ordinary B

Financials

Year2014
Turnover£9,882,415
Gross Profit£4,859,984
Net Worth£2,690,602
Cash£614,205
Current Liabilities£1,252,385

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

5 July 2011Delivered on: 8 July 2011
Satisfied on: 9 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and investments beonging to the company see image for full details.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Satisfied on: 29 September 2012
Persons entitled: Mark Thomas Graham

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

3 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
13 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES13 ‐ Loan to directors 28/09/2017
(2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2017Termination of appointment of Andy Nicholas Gregory as a director on 28 September 2017 (1 page)
28 September 2017Appointment of Giuseppe Bisi as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Gianluca Masia as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Andrea Bisi as a director on 28 September 2017 (2 pages)
18 August 2017Change of share class name or designation (2 pages)
6 August 2017Termination of appointment of Galvin Harold Thomas Mould as a director on 4 August 2017 (1 page)
6 June 2017Part of the property or undertaking has been released from charge 2 (2 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
7 April 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 101.62
(9 pages)
20 April 2016Amended group of companies' accounts made up to 31 March 2015 (33 pages)
4 March 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
16 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 101.62
(16 pages)
16 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(119 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
10 October 2014Change of share class name or designation (4 pages)
8 October 2014Appointment of Mrs Tracey Jane Macdonald as a director on 21 August 2014 (2 pages)
30 April 2014Sub-division of shares on 26 March 2014 (7 pages)
30 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 April 2014Change of share class name or designation (2 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 January 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Appointment of Mr Andrew Nicholas Gregory as a director (2 pages)
7 January 2014Appointment of Mr Galvin Harold Thomas Mould as a director (2 pages)
4 January 2014Change of share class name or designation (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
4 January 2014Particulars of variation of rights attached to shares (3 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
13 December 2013Appointment of Mrs Lesley Ann Harrison as a director (2 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
23 October 2012Termination of appointment of Mark Graham as a director (1 page)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Unit 2 Rivington Business Park Sration Road Blackrod Blton Lancashire BL6 5BN United Kingdom on 10 April 2012 (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2011Appointment of Mr Mark Thomas Graham as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 99
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 99
(3 pages)
1 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 98
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 98
(3 pages)
11 April 2011Appointment of Mr Kenneth George Harrison as a director (2 pages)
11 April 2011Termination of appointment of Graham Stephens as a director (1 page)
7 April 2011Incorporation (18 pages)