Medline Scientific Limited ROTHERHAM,


Founded in 1992, Medline Scientific, classified under reg no. 02772542 is an active company. Currently registered at Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, S60 5XA, Rotherham, the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on March 31, 2022. Since December 16, 1996 Medline Scientific Limited is no longer carrying the name Medline (scientific Diagnostics).

The company has 3 directors, namely Joyce H., Benjamin T. and Brian W.. Of them, Benjamin T., Brian W. have been with the company the longest, being appointed on 31 December 2021 and Joyce H. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medline Scientific Limited Address / Contact

Office Address Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park,
Office Address2 Selden Way, Catcliffe,
Town Rotherham,
Post code S60 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772542
Date of Incorporation Thu, 10th Dec 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Joyce H.

Position: Director

Appointed: 01 August 2023

Benjamin T.

Position: Director

Appointed: 31 December 2021

Brian W.

Position: Director

Appointed: 31 December 2021

James A.

Position: Director

Appointed: 01 August 2023

Resigned: 15 February 2024

Michael B.

Position: Director

Appointed: 31 December 2021

Resigned: 25 May 2022

Michael D.

Position: Director

Appointed: 31 December 2021

Resigned: 29 July 2022

Simon R.

Position: Director

Appointed: 08 April 2014

Resigned: 31 December 2021

Dean F.

Position: Director

Appointed: 16 July 2010

Resigned: 31 August 2012

Keith E.

Position: Director

Appointed: 23 January 2003

Resigned: 30 September 2005

Stephen F.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2005

Jeffrey W.

Position: Secretary

Appointed: 01 November 2002

Resigned: 06 August 2015

Jeffrey W.

Position: Director

Appointed: 01 November 2002

Resigned: 08 April 2014

Kenneth D.

Position: Secretary

Appointed: 31 December 1999

Resigned: 31 October 2002

Joan B.

Position: Director

Appointed: 24 December 1993

Resigned: 27 January 1994

Michael B.

Position: Secretary

Appointed: 24 December 1993

Resigned: 24 December 1993

Yvonne B.

Position: Secretary

Appointed: 21 December 1992

Resigned: 31 December 1999

Mark D.

Position: Director

Appointed: 21 December 1992

Resigned: 31 December 2021

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 10 December 1992

Resigned: 21 December 1992

Key Legal Services (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 21 December 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Molecular Dimensions Limited from Cambridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Molecular Dimensions Limited

Salisbury House Station Road, Cambridge, CB1 2LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01794026
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medline (scientific Diagnostics) December 16, 1996
Healthlink Ambulance Services February 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand128 595223 516183 678207 504303 1096 817 836260 098
Current Assets1 332 1551 416 3211 503 6221 451 6241 480 8028 089 7543 828 620
Debtors555 490519 751655 255635 839476 932492 0152 960 134
Net Assets Liabilities575 169577 548544 041478 485473 5373 649 1093 206 089
Other Debtors15 37127 75724 37416 30418 22817 5292 249 823
Property Plant Equipment23 94221 65928 73130 52624 65632 58531 229
Total Inventories648 070673 054664 689608 281700 761779 903608 388
Other
Amount Specific Advance Or Credit Directors5 2047 9037 612    
Amount Specific Advance Or Credit Made In Period Directors11 95015 81918 928    
Amount Specific Advance Or Credit Repaid In Period Directors13 13818 51818 637    
Accumulated Amortisation Impairment Intangible Assets58 75460 35860 35860 35860 35860 358 
Accumulated Depreciation Impairment Property Plant Equipment163 944169 9833 442170 839178 273185 527194 486
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -100     
Average Number Employees During Period 171718181921
Bank Borrowings Overdrafts192 629249 410159 988268 752   
Creditors779 658857 6586 2111 1341 027 7734 467 470648 864
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 676    
Disposals Property Plant Equipment  18 000    
Dividends Paid 260 979323 644319 682   
Finance Lease Liabilities Present Value Total  6 2111 134892  
Fixed Assets25 54621 65928 73130 52624 65632 58531 229
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 67653 56185 00085 00050 76785 00085 000
Increase Decrease In Property Plant Equipment  15 000    
Increase From Amortisation Charge For Year Intangible Assets 1 604     
Increase From Depreciation Charge For Year Property Plant Equipment 6 0393 4422 8897 4347 2548 959
Intangible Assets1 604      
Intangible Assets Gross Cost60 35860 35860 35860 35860 35860 358 
Net Current Assets Liabilities552 497558 663526 165454 232453 0293 622 2843 179 756
Number Shares Issued Fully Paid 121212121213
Other Creditors113 68143 43681 035133 672281 1511 613 454206 461
Other Taxation Social Security Payable145 280147 083182 839171 059163 0452 250 79773 897
Par Value Share 111111
Profit Loss 263 358290 137254 126   
Property Plant Equipment Gross Cost187 886191 642190 433201 365202 929218 112225 715
Provisions2 8742 7744 6445 1394 1485 7604 896
Provisions For Liabilities Balance Sheet Subtotal2 8742 7744 6445 1394 1485 7604 896
Total Additions Including From Business Combinations Property Plant Equipment 3 75616 79110 9321 56415 1837 603
Total Assets Less Current Liabilities578 043580 322554 896484 758477 6853 654 8693 210 985
Trade Creditors Trade Payables328 068417 729548 757418 950582 685603 219368 506
Trade Debtors Trade Receivables540 119491 994630 881619 535458 704474 486710 311
Nominal Value Shares Issued Specific Share Issue      1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 29th, March 2024
Free Download (9 pages)

Company search