Medline Industries Limited WARRINGTON


Founded in 1996, Medline Industries, classified under reg no. 03238147 is an active company. Currently registered at 3rd Floor, Quayside Wilderpsool Business Park WA4 6HL, Warrington the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 10th May 2011 Medline Industries Limited is no longer carrying the name Carefusion U.k. 223.

At present there are 2 directors in the the firm, namely Hervé M. and Jochen H.. In addition one secretary - Jochen H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medline Industries Limited Address / Contact

Office Address 3rd Floor, Quayside Wilderpsool Business Park
Office Address2 Greenalls Avenue
Town Warrington
Post code WA4 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238147
Date of Incorporation Thu, 15th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Hervé M.

Position: Director

Appointed: 25 July 2023

Jochen H.

Position: Director

Appointed: 16 September 2021

Jochen H.

Position: Secretary

Appointed: 16 September 2021

Carmen M.

Position: Director

Appointed: 27 May 2015

Resigned: 25 July 2023

Helene L.

Position: Director

Appointed: 13 February 2014

Resigned: 16 September 2021

Andrew M.

Position: Director

Appointed: 07 April 2011

Resigned: 13 February 2014

James A.

Position: Secretary

Appointed: 07 April 2011

Resigned: 16 September 2021

James A.

Position: Director

Appointed: 07 April 2011

Resigned: 16 September 2021

Charles M.

Position: Director

Appointed: 07 April 2011

Resigned: 13 February 2014

Jean M.

Position: Director

Appointed: 17 September 2010

Resigned: 01 April 2011

Andrew D.

Position: Director

Appointed: 14 October 2008

Resigned: 01 April 2011

Elizabeth K.

Position: Director

Appointed: 28 August 2008

Resigned: 01 April 2011

Amanda T.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 April 2011

Linda H.

Position: Director

Appointed: 22 March 2005

Resigned: 31 August 2009

Mark P.

Position: Director

Appointed: 24 November 2004

Resigned: 30 April 2008

Donna B.

Position: Director

Appointed: 24 August 2001

Resigned: 04 October 2004

Craig C.

Position: Director

Appointed: 26 June 2001

Resigned: 02 March 2005

Keith P.

Position: Director

Appointed: 26 June 2001

Resigned: 31 December 2007

Keith P.

Position: Secretary

Appointed: 25 April 2000

Resigned: 31 December 2007

Joanna M.

Position: Secretary

Appointed: 10 September 1999

Resigned: 25 April 2000

Miriam B.

Position: Secretary

Appointed: 30 September 1997

Resigned: 10 September 1999

Ian H.

Position: Director

Appointed: 03 October 1996

Resigned: 30 April 2000

Sean B.

Position: Director

Appointed: 03 October 1996

Resigned: 31 July 2008

David I.

Position: Director

Appointed: 03 October 1996

Resigned: 29 June 2001

Barbara R.

Position: Nominee Director

Appointed: 15 August 1996

Resigned: 03 October 1996

Robert W.

Position: Nominee Director

Appointed: 15 August 1996

Resigned: 03 October 1996

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1996

Resigned: 30 September 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Medline Stellar Uk Limited from Warrington, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Medline Stellar Uk Limited

3rd Floor, Quayside Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England

Legal authority Uk Law
Legal form Limited
Country registered Uk
Place registered Uk Companies House
Registration number 07567112
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Carefusion U.k. 223 May 10, 2011
Cardinal Health U.k. 223 September 1, 2009
Allegiance Healthcare June 2, 2003
Intercede 1193 October 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 920 9666 781 033
Current Assets41 427 96015 637 296
Debtors34 506 9948 856 263
Other Debtors367 348518 159
Property Plant Equipment136 378117 903
Other
Audit Fees Expenses32 96029 400
Other Assurance Services Fees1 000 
Accrued Liabilities Deferred Income1 267 189944 896
Accumulated Depreciation Impairment Property Plant Equipment353 536375 042
Additions Other Than Through Business Combinations Property Plant Equipment 3 031
Administrative Expenses4 295 8253 782 381
Amounts Owed By Group Undertakings200 709644 413
Amounts Owed To Group Undertakings33 956 2657 454 404
Average Number Employees During Period4447
Corporation Tax Payable24 69836 223
Cost Sales116 449 71062 509 119
Creditors35 365 8428 533 540
Current Tax For Period428 830227 928
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-18 9963 679
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 58411 654
Distribution Costs229 805364 518
Dividends Paid2 500 000 
Dividends Paid On Shares Final2 500 000 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-87 
Future Minimum Lease Payments Under Non-cancellable Operating Leases493 050466 837
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss168-714
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 026 
Increase From Depreciation Charge For Year Property Plant Equipment 21 506
Interest Income On Bank Deposits15913 238
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss15913 238
Net Current Assets Liabilities6 062 1187 103 756
Other Interest Receivable Similar Income Finance Income15913 238
Other Taxation Social Security Payable94 93597 093
Pension Other Post-employment Benefit Costs Other Pension Costs55 16759 935
Prepayments Accrued Income50 68453 198
Profit Loss1 865 6831 023 163
Profit Loss On Ordinary Activities Before Tax2 280 1101 266 424
Property Plant Equipment Gross Cost489 914492 945
Staff Costs Employee Benefits Expense3 829 4743 262 566
Tax Decrease Increase From Effect Revenue Exempt From Taxation 880
Tax Expense Credit Applicable Tax Rate433 221240 621
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -429
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-18 9663 679
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 198270
Tax Tax Credit On Profit Or Loss On Ordinary Activities414 427243 261
Total Assets Less Current Liabilities6 198 4967 221 659
Total Current Tax Expense Credit427 926227 928
Total Deferred Tax Expense Credit-13 49915 333
Trade Creditors Trade Payables22 755924
Trade Debtors Trade Receivables33 809 2317 576 804
Wages Salaries3 379 2652 867 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, March 2024
Free Download (28 pages)

Company search