Braintree
CM7 2PU
Secretary Name | Mrs Laura Elizabeth Wenman |
---|---|
Status | Current |
Appointed | 15 February 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Blackwell Drive Braintree CM7 2PU |
Director Name | Mr Richard Alan Wenman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Blackwell Drive Braintree CM7 2PU |
Director Name | Mrs Laura Elizabeth Wenman |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 31 Blackwell Drive Braintree CM7 2PU |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Poison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Mr John Louis White |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 February 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Millers Drive Great Notley Braintree Essex CM77 7FD |
Secretary Name | Mr John Louis White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Millers Drive Great Notley Braintree Essex CM77 7FD |
Secretary Name | Mrs Kathleen Minnie Wenman |
---|---|
Status | Resigned |
Appointed | 12 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 15 February 2021) |
Role | Company Director |
Correspondence Address | 10 South View Dunmow Essex CM6 1UQ |
Director Name | Mrs Kathleen Minnie Wenman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South View Dunmow CM6 1UQ |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | medicaldevicemanagement.com |
---|---|
Telephone | 01376 342303 |
Telephone region | Braintree |
Registered Address | 31 Blackwell Drive Braintree CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
270 at £1 | Alan Hector Wenman 50.94% Ordinary |
---|---|
260 at £1 | Kathleen Wenman 49.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,261 |
Cash | £184,048 |
Current Liabilities | £90,488 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
25 November 2003 | Delivered on: 2 December 2003 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. Outstanding |
---|
28 May 2017 | Director's details changed for Mrs Kathleen Minnie Wenman on 15 May 2017 (2 pages) |
---|---|
28 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mrs Kathleen Minnie Wenman on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Alan Hector Wenman on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Alan Hector Wenman on 25 April 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Purchase of own shares. (3 pages) |
17 April 2013 | Cancellation of shares. Statement of capital on 17 April 2013
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Appointment of Mrs Kathleen Minnie Wenman as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2011 | Director's details changed for Mr Alan Hector Wenman on 4 January 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Alan Hector Wenman on 4 January 2011 (2 pages) |
12 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
27 February 2011 | Termination of appointment of John White as a director (1 page) |
13 February 2011 | Termination of appointment of John White as a secretary (1 page) |
13 February 2011 | Appointment of Mrs Kathleen Minnie Wenman as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for John Louis White on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Alan Hector Wenman on 19 May 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Director and secretary's change of particulars / john white / 26/03/2008 (1 page) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Return made up to 19/05/03; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members
|
18 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 December 2001 | Secretary resigned (1 page) |
22 June 2001 | Return made up to 19/05/01; full list of members
|
21 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 February 2001 | Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 February 2001 | Resolutions
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: dundas & wilson cs garretts third floor 180 strand london WC2R 1EA (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Location of register of members (1 page) |
7 September 2000 | Director resigned (1 page) |
7 August 2000 | Company name changed dunwilco (777) LIMITED\certificate issued on 08/08/00 (2 pages) |
19 May 2000 | Incorporation (25 pages) |