REED MEDICAL LIMITED
BLACKBURN S. REED & COMPANY LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QQ

Company number 02593748
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address THWAITES CLOSE, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of REED MEDICAL LIMITED are www.reedmedical.co.uk, and www.reed-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Reed Medical Limited is a Private Limited Company. The company registration number is 02593748. Reed Medical Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Reed Medical Limited is Thwaites Close Shadsworth Business Park Blackburn Lancashire Bb1 2qq. . REED, Peter Alan is a Secretary of the company. BLEASDALE, Wendy is a Director of the company. REED, Olivia Mary is a Director of the company. REED, Peter Alan is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary REED, Susan has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director VAUSE, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REED, Peter Alan
Appointed Date: 07 January 2013

Director
BLEASDALE, Wendy
Appointed Date: 24 March 2005
62 years old

Director
REED, Olivia Mary
Appointed Date: 24 January 2014
37 years old

Director
REED, Peter Alan
Appointed Date: 25 March 1991
75 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 March 1991
Appointed Date: 21 March 1991

Secretary
REED, Susan
Resigned: 07 January 2013
Appointed Date: 25 March 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 March 1991
Appointed Date: 21 March 1991

Director
VAUSE, John
Resigned: 21 November 2006
Appointed Date: 24 March 2005
67 years old

Persons With Significant Control

Mr Peter Alan Reed
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

REED MEDICAL LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Jul 2016
Accounts for a small company made up to 31 January 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

10 Jun 2015
Accounts for a small company made up to 31 January 2015
30 Apr 2015
Satisfaction of charge 12 in full
...
... and 107 more events
26 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Apr 1991
Company name changed speed 1304 LIMITED\certificate issued on 09/04/91

08 Apr 1991
Company name changed\certificate issued on 08/04/91
06 Apr 1991
Registered office changed on 06/04/91 from: classic house, 174-180 old street, london, EC1V 9BP

21 Mar 1991
Incorporation

REED MEDICAL LIMITED Charges

25 March 2015
Charge code 0259 3748 0015
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 March 2015
Charge code 0259 3748 0014
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as thwaites close, shadsworth business park…
10 June 2009
Debenture
Delivered: 12 June 2009
Status: Satisfied on 30 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2009
Legal charge
Delivered: 16 June 2009
Status: Satisfied on 27 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Thwaites close shadsworth business park blackburn…
12 May 2009
Debenture
Delivered: 16 May 2009
Status: Satisfied on 27 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Legal charge
Delivered: 17 December 2007
Status: Satisfied on 11 June 2009
Persons entitled: Davenham Trade Finance Limited
Description: Plot p thwaites close shadsworth business park blackburn…
26 November 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 11 June 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Invoice finance agreement
Delivered: 11 December 2007
Status: Satisfied on 11 June 2009
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims both present…
16 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 17 September 2005
Status: Satisfied on 18 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 23 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 23 April 2009
Persons entitled: Hsbc Bank PLC
Description: The property at plot p thwaites CL0SE shadsworth business…
26 June 2000
Charge and assignment over building agreement and other development documents
Delivered: 1 July 2000
Status: Satisfied on 23 April 2009
Persons entitled: Hsbc Bank PLC
Description: Land at shadsworth blackburn lancashire k/a plot p…
31 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 27 June 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being land and…
31 January 1992
Fixed and floating charge
Delivered: 8 February 1992
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…
31 January 1992
Legal charge
Delivered: 8 February 1992
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 41 infirmary…