Acomb Medical Limited YORK


Founded in 2012, Acomb Medical, classified under reg no. 08083723 is an active company. Currently registered at 199 Acomb Road YO24 4HD, York the company has been in the business for twelve years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Rebecca F., Jane I. and Iain D. and others. Of them, Richard M. has been with the company the longest, being appointed on 25 May 2012 and Rebecca F. and Jane I. have been with the company for the least time - from 26 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hazel M. who worked with the the firm until 16 November 2012.

Acomb Medical Limited Address / Contact

Office Address 199 Acomb Road
Office Address2 Acomb
Town York
Post code YO24 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08083723
Date of Incorporation Fri, 25th May 2012
Industry Other human health activities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Rebecca F.

Position: Director

Appointed: 26 July 2019

Jane I.

Position: Director

Appointed: 26 July 2019

Iain D.

Position: Director

Appointed: 26 November 2012

Richard M.

Position: Director

Appointed: 25 May 2012

Paula E.

Position: Director

Appointed: 28 November 2012

Resigned: 26 July 2019

Francis E.

Position: Director

Appointed: 26 November 2012

Resigned: 26 July 2019

Mark R.

Position: Director

Appointed: 26 November 2012

Resigned: 26 July 2019

Barnaby R.

Position: Director

Appointed: 26 November 2012

Resigned: 20 May 2016

Hazel M.

Position: Director

Appointed: 25 May 2012

Resigned: 16 November 2012

Jonathon R.

Position: Director

Appointed: 25 May 2012

Resigned: 25 May 2012

Hazel M.

Position: Secretary

Appointed: 25 May 2012

Resigned: 16 November 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Drewery Medical Limited from Wakefield, United Kingdom. This PSC is classified as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ymg Acomb Medical Ltd that entered Wakefield, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Drewery Medical Limited

No.2 Silkwood Office Park Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11801853
Notified on 1 April 2020
Nature of control: 25-50% shares

Ymg Acomb Medical Ltd

No.2 Silkwood Office Park Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11802100
Notified on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 714129 447       
Balance Sheet
Cash Bank On Hand 28 059219 002212 968103 33376 41569 90890 06250 373
Current Assets250 190351 571380 955365 371334 636302 410284 358215 848189 238
Debtors190 072275 150110 338113 756194 187188 794183 28995 232112 919
Net Assets Liabilities 129 447192 955208 826228 314159 763124 99884 72879 229
Other Debtors 74 96816 12126 56530 61917 89317 68517 64219 773
Property Plant Equipment 18 76915 01512 0129 6107 6886 1504 9203 936
Total Inventories 48 36251 61538 64737 11637 19931 16130 554 
Cash Bank In Hand17 44428 059       
Intangible Fixed Assets290 550267 150       
Net Assets Liabilities Including Pension Asset Liability42 714129 447       
Stocks Inventory42 67448 362       
Tangible Fixed Assets23 46218 769       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve42 614129 347       
Shareholder Funds42 714129 447       
Other
Accumulated Amortisation Impairment Intangible Assets 83 850107 250130 650154 050177 450200 850224 250247 662
Accumulated Depreciation Impairment Property Plant Equipment 21 60825 36228 36530 76732 68934 22735 45736 441
Average Number Employees During Period  8997121414
Bank Borrowings Overdrafts 209 981174 86435 50035 50016 89698 65080 86563 738
Corporation Tax Payable 25 43628 42415 8437 60217 00421 35914 1634 820
Creditors 209 981174 864249 459209 773206 73198 65080 86563 738
Depreciation Rate Used For Property Plant Equipment   202020   
Dividends Paid On Shares     173 550   
Fixed Assets314 012285 919258 765232 362206 560181 238156 300131 670107 274
Future Minimum Lease Payments Under Non-cancellable Operating Leases     143 585123 395103 20593 523
Increase From Amortisation Charge For Year Intangible Assets  23 40023 40023 40023 40023 40023 40023 412
Increase From Depreciation Charge For Year Property Plant Equipment  3 7543 0032 4021 9221 5381 230984
Intangible Assets 267 150243 750220 350196 950173 550150 150126 750103 338
Intangible Assets Gross Cost 351 000 351 000351 000351 000351 000351 000 
Net Current Assets Liabilities-23 86955 984110 910115 912124 86395 67968 06634 48836 148
Other Creditors  6569 18611 04443 19443 8763 2373 193
Other Taxation Social Security Payable 2 3852 5553 2572 6672 6832 3472 5132 573
Property Plant Equipment Gross Cost 40 377 40 37740 37740 37740 37740 377 
Provisions For Liabilities Balance Sheet Subtotal 2 4751 8561 4651 156911718565455
Total Assets Less Current Liabilities290 143341 903369 675348 274331 423276 917224 366166 158143 422
Trade Creditors Trade Payables 153 958135 401125 673152 960126 954131 454144 026125 162
Trade Debtors Trade Receivables 180 00094 21787 191163 568170 903165 60477 59093 146
Advances Credits Directors11 25011 25068 25068 250     
Advances Credits Repaid In Period Directors    68 250    
Amount Specific Advance Or Credit Directors11 25011 25011 250      
Accrued Liabilities 12 0081 350      
Bank Borrowings 243 531208 864      
Creditors Due After One Year244 297209 981       
Creditors Due Within One Year274 059295 587       
Intangible Fixed Assets Aggregate Amortisation Impairment60 45083 850       
Intangible Fixed Assets Amortisation Charged In Period 23 400       
Intangible Fixed Assets Cost Or Valuation351 000        
Merchandise 48 36251 615      
Number Shares Allotted 100       
Par Value Share 1       
Prepayments 6 8355 198      
Provisions For Liabilities Charges3 1322 475       
Secured Debts277 082243 531       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation40 377        
Tangible Fixed Assets Depreciation16 91521 608       
Tangible Fixed Assets Depreciation Charged In Period 4 693       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, March 2024
Free Download (13 pages)

Company search

Advertisements