Company NameMedical Device Management Limited
Company StatusActive
Company Number03997497
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan Hector Wenman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Blackwell Drive
Braintree
CM7 2PU
Secretary NameMrs Laura Elizabeth Wenman
StatusCurrent
Appointed15 February 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address31 Blackwell Drive
Braintree
CM7 2PU
Director NameMr Richard Alan Wenman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Blackwell Drive
Braintree
CM7 2PU
Director NameMrs Laura Elizabeth Wenman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(21 years, 11 months after company formation)
Appointment Duration2 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address31 Blackwell Drive
Braintree
CM7 2PU
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Poison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameMr John Louis White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 12 February 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Millers Drive
Great Notley
Braintree
Essex
CM77 7FD
Secretary NameMr John Louis White
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Millers Drive
Great Notley
Braintree
Essex
CM77 7FD
Secretary NameMrs Kathleen Minnie Wenman
StatusResigned
Appointed12 February 2011(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 15 February 2021)
RoleCompany Director
Correspondence Address10 South View
Dunmow
Essex
CM6 1UQ
Director NameMrs Kathleen Minnie Wenman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South View
Dunmow
CM6 1UQ
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemedicaldevicemanagement.com
Telephone01376 342303
Telephone regionBraintree

Location

Registered Address31 Blackwell Drive
Braintree
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

270 at £1Alan Hector Wenman
50.94%
Ordinary
260 at £1Kathleen Wenman
49.06%
Ordinary

Financials

Year2014
Net Worth£339,261
Cash£184,048
Current Liabilities£90,488

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

25 November 2003Delivered 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

Filing History

28 May 2017Director's details changed for Mrs Kathleen Minnie Wenman on 15 May 2017 (2 pages)
28 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 April 2017Director's details changed for Mrs Kathleen Minnie Wenman on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Alan Hector Wenman on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Alan Hector Wenman on 25 April 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 530
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 530
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 530
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 530
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Mrs Kathleen Minnie Wenman as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2011Director's details changed for Mr Alan Hector Wenman on 4 January 2011 (2 pages)
12 June 2011Director's details changed for Mr Alan Hector Wenman on 4 January 2011 (2 pages)
12 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
27 February 2011Termination of appointment of John White as a director (1 page)
13 February 2011Termination of appointment of John White as a secretary (1 page)
13 February 2011Appointment of Mrs Kathleen Minnie Wenman as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Louis White on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Alan Hector Wenman on 19 May 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Director and secretary's change of particulars / john white / 26/03/2008 (1 page)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Return made up to 19/05/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
22 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 June 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002New secretary appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 December 2001Secretary resigned (1 page)
22 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 February 2001Ad 10/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: dundas & wilson cs garretts third floor 180 strand london WC2R 1EA (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Location of register of members (1 page)
7 September 2000Director resigned (1 page)
7 August 2000Company name changed dunwilco (777) LIMITED\certificate issued on 08/08/00 (2 pages)
19 May 2000Incorporation (25 pages)