Creo Medical Uk Limited BEECHWOOD BUSINESS PARK


Founded in 1990, Creo Medical Uk, classified under reg no. SC128038 is an active company. Currently registered at Ledingham Chalmers IV2 3BW, Beechwood Business Park the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-12-17 Creo Medical Uk Limited is no longer carrying the name Albyn Medical.

The company has 3 directors, namely Richard R., Craig G. and Luis C.. Of them, Luis C. has been with the company the longest, being appointed on 26 February 2009 and Richard R. and Craig G. have been with the company for the least time - from 23 July 2020. 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.

Creo Medical Uk Limited Address / Contact

Office Address Ledingham Chalmers
Office Address2 Kintail House
Town Beechwood Business Park
Post code IV2 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128038
Date of Incorporation Mon, 22nd Oct 1990
Industry Manufacture of medical and dental instruments and supplies
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Richard R.

Position: Director

Appointed: 23 July 2020

Craig G.

Position: Director

Appointed: 23 July 2020

Luis C.

Position: Director

Appointed: 26 February 2009

Hubert T.

Position: Director

Appointed: 03 December 2001

Resigned: 28 April 2009

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 17 March 2000

Resigned: 01 April 2006

Jose R.

Position: Director

Appointed: 18 October 1999

Resigned: 30 September 2002

Carlos C.

Position: Director

Appointed: 14 September 1998

Resigned: 30 September 1999

Werner S.

Position: Director

Appointed: 17 April 1998

Resigned: 30 September 2002

Ignacio A.

Position: Director

Appointed: 17 April 1998

Resigned: 14 September 1998

Jaime P.

Position: Director

Appointed: 17 April 1998

Resigned: 30 September 2002

Ross M.

Position: Secretary

Appointed: 30 March 1998

Resigned: 17 March 2000

John B.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1999

Donald H.

Position: Secretary

Appointed: 22 September 1995

Resigned: 30 March 1998

Robert G.

Position: Director

Appointed: 22 September 1995

Resigned: 18 December 1996

Ross M.

Position: Secretary

Appointed: 20 December 1991

Resigned: 22 September 1995

Ross M.

Position: Director

Appointed: 23 November 1990

Resigned: 28 March 2002

Jill S.

Position: Secretary

Appointed: 23 November 1990

Resigned: 20 December 1991

Daniel M.

Position: Director

Appointed: 23 November 1990

Resigned: 22 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Creo Medical Group Plc from Chepstow, Wales. This PSC is categorised as "a public 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 one in the PSC register is Luis C. This PSC owns 25-50% shares and has 25-50% voting rights.

Creo Medical Group Plc

Creo House Unit 2, Beaufort Park Beaufort Park Way, Chepstow, NP16 5UH, Wales

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 10371794
Notified on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luis C.

Notified on 10 November 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Albyn Medical December 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand25 63046 4837 561
Current Assets409 533453 428603 807
Debtors329 078322 433466 494
Net Assets Liabilities469 468745 563749 504
Property Plant Equipment38 55981 21298 065
Total Inventories54 82584 512129 752
Other
Accrued Liabilities15 67613 31411 050
Accumulated Depreciation Impairment Property Plant Equipment289 585209 866258 176
Additions Other Than Through Business Combinations Property Plant Equipment 75 93865 518
Amounts Owed By Related Parties235 47891 598311 848
Average Number Employees During Period 710
Creditors209 726220 156356 395
Disposals Decrease In Depreciation Impairment Property Plant Equipment -108 664-355
Disposals Property Plant Equipment -113 004-355
Increase From Depreciation Charge For Year Property Plant Equipment 28 94548 665
Net Current Assets Liabilities199 807233 272247 412
Number Shares Issued Fully Paid2 701 6542 701 6542 701 654
Other Creditors100 674132 376139 470
Other Inventories54 82584 512129 752
Par Value Share 11
Prepayments6 403  
Property Plant Equipment Gross Cost328 144291 078356 241
Provisions For Liabilities Balance Sheet Subtotal-231 102-431 079-404 027
Taxation Social Security Payable34 83335 11685 350
Total Assets Less Current Liabilities238 366314 484345 477
Trade Creditors Trade Payables58 54339 350120 525
Trade Debtors Trade Receivables87 197230 835154 646

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, June 2023
Free Download (166 pages)

Company search

Advertisements