Medlock Medical Limited OLDHAM


Founded in 2003, Medlock Medical, classified under reg no. 04977601 is an active company. Currently registered at Unity House OL1 3HS, Oldham the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-02-18 Medlock Medical Limited is no longer carrying the name Hackremco (no. 2107).

At the moment there are 3 directors in the the company, namely David B., Christopher B. and Jaana K.. In addition one secretary - Mark D. - is with the firm. At the moment 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.

Medlock Medical Limited Address / Contact

Office Address Unity House
Office Address2 Medlock Street
Town Oldham
Post code OL1 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04977601
Date of Incorporation Wed, 26th Nov 2003
Industry Manufacture of pharmaceutical preparations
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David B.

Position: Director

Appointed: 22 May 2023

Christopher B.

Position: Director

Appointed: 30 April 2023

Jaana K.

Position: Director

Appointed: 07 June 2022

Mark D.

Position: Secretary

Appointed: 07 June 2022

Timo S.

Position: Director

Appointed: 07 June 2022

Resigned: 16 May 2023

Ines C.

Position: Secretary

Appointed: 26 August 2021

Resigned: 07 June 2022

Eric D.

Position: Director

Appointed: 26 June 2020

Resigned: 07 June 2022

Margaret C.

Position: Director

Appointed: 26 June 2020

Resigned: 30 April 2023

Anna W.

Position: Director

Appointed: 26 June 2020

Resigned: 07 June 2022

Karin M.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Richard T.

Position: Director

Appointed: 09 March 2018

Resigned: 30 June 2020

Stefan F.

Position: Director

Appointed: 10 January 2018

Resigned: 30 September 2019

Phillip H.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2020

Staffan T.

Position: Director

Appointed: 01 July 2014

Resigned: 30 January 2018

Michelle R.

Position: Director

Appointed: 30 June 2014

Resigned: 08 April 2016

Christopher S.

Position: Secretary

Appointed: 01 October 2013

Resigned: 26 August 2021

John B.

Position: Director

Appointed: 28 November 2008

Resigned: 28 January 2011

Robert B.

Position: Director

Appointed: 28 November 2008

Resigned: 04 September 2015

Nicholas D.

Position: Director

Appointed: 28 November 2008

Resigned: 01 October 2014

Phillip C.

Position: Director

Appointed: 22 May 2008

Resigned: 30 June 2014

Robert C.

Position: Director

Appointed: 09 July 2007

Resigned: 22 May 2008

John S.

Position: Director

Appointed: 28 June 2006

Resigned: 09 July 2007

Pierre G.

Position: Director

Appointed: 03 April 2006

Resigned: 28 November 2008

Stephen H.

Position: Director

Appointed: 06 March 2006

Resigned: 30 June 2014

Robert B.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 October 2013

Susan P.

Position: Secretary

Appointed: 28 April 2005

Resigned: 30 November 2005

Susan P.

Position: Director

Appointed: 26 January 2005

Resigned: 30 November 2005

Neil B.

Position: Secretary

Appointed: 03 March 2004

Resigned: 28 April 2005

Neil B.

Position: Director

Appointed: 03 March 2004

Resigned: 28 April 2005

Alex H.

Position: Director

Appointed: 03 March 2004

Resigned: 31 May 2006

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2003

Resigned: 03 March 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 26 November 2003

Resigned: 03 March 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Mhc Uk Ltd from Oldham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mhc Uk Ltd

Unity House Medlock Street, Oldham, OL1 3HS, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05886297
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hackremco (no. 2107) February 18, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (30 pages)

Company search

Advertisements