Judd Medical Ltd BROMSGROVE


Judd Medical started in year 1997 as Private Limited Company with registration number 03323507. The Judd Medical company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bromsgrove at Unity House. Postal code: B60 3DX.

The company has 2 directors, namely Samuel D., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 25 February 1997 and Samuel D. has been with the company for the least time - from 3 January 2024. Currently 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.

Judd Medical Ltd Address / Contact

Office Address Unity House
Office Address2 Buntsford Park Road
Town Bromsgrove
Post code B60 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323507
Date of Incorporation Tue, 25th Feb 1997
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Samuel D.

Position: Director

Appointed: 03 January 2024

Peter J.

Position: Director

Appointed: 25 February 1997

Sally N.

Position: Secretary

Appointed: 01 February 2021

Resigned: 13 October 2022

Alexander M.

Position: Director

Appointed: 01 January 2021

Resigned: 29 April 2022

Peter J.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 February 2021

Philip P.

Position: Director

Appointed: 01 September 2010

Resigned: 16 April 2019

Mary D.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2011

Paul B.

Position: Director

Appointed: 01 June 2009

Resigned: 07 July 2017

Philip P.

Position: Director

Appointed: 01 September 2003

Resigned: 01 February 2009

Mary D.

Position: Secretary

Appointed: 26 March 2003

Resigned: 01 December 2011

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 26 February 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 26 February 1997

Jayne A.

Position: Secretary

Appointed: 25 February 1997

Resigned: 20 March 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Winchendon Group Ltd from Bromsgrove, England. This PSC is classified as "an uk", 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 Peter J. This PSC owns 25-50% shares and has 25-50% voting rights.

Winchendon Group Ltd

Unity House Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

Legal authority Companies Act
Legal form Uk
Country registered England And Wales
Place registered England And Wales
Registration number 11941853
Notified on 13 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter J.

Notified on 30 June 2016
Ceased on 13 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth986 5461 014 7271 053 244993 610      
Balance Sheet
Cash Bank On Hand   114 107170 097293 152266 798238 291626 689542 297
Current Assets1 141 6321 119 0641 434 5671 308 1271 499 3991 548 7131 337 9501 053 2441 745 8461 629 107
Debtors345 796199 286308 301275 753309 238394 969359 105299 029302 681258 871
Net Assets Liabilities   993 6101 037 0021 068 1861 128 499989 4461 577 2481 666 896
Property Plant Equipment   303 035302 172298 298275 960265 853507 646511 290
Total Inventories   918 2671 020 064860 592712 047515 924816 476827 939
Cash Bank In Hand274 68598 54085 696114 107      
Net Assets Liabilities Including Pension Asset Liability986 5461 014 7271 053 244993 610      
Stocks Inventory521 151821 2381 040 570918 267      
Tangible Fixed Assets230 915350 465321 784303 035      
Reserves/Capital
Called Up Share Capital1144      
Profit Loss Account Reserve986 5451 014 7261 053 240993 606      
Shareholder Funds986 5461 014 7271 053 244993 610      
Other
Amount Specific Advance Or Credit Directors  213 83215 326     
Amount Specific Advance Or Credit Made In Period Directors   3 85352 525     
Amount Specific Advance Or Credit Repaid In Period Directors    41 031     
Accumulated Depreciation Impairment Property Plant Equipment   173 883197 585224 235259 499272 90760 89376 465
Average Number Employees During Period    121214141315
Bank Borrowings Overdrafts   91 96884 391     
Creditors   91 96884 39176 67168 23159 929101 39683 371
Disposals Decrease In Depreciation Impairment Property Plant Equipment      933 218 433 
Disposals Property Plant Equipment      2 435 229 308 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 42027 014     
Increase From Depreciation Charge For Year Property Plant Equipment    23 70226 65036 19713 40811 11915 572
Net Current Assets Liabilities785 706802 616842 615791 963828 324855 365925 895783 5221 220 1991 288 505
Property Plant Equipment Gross Cost   476 918499 757522 533535 459538 760568 539587 755
Provisions For Liabilities Balance Sheet Subtotal   9 4209 1038 8065 125 49 20149 528
Total Additions Including From Business Combinations Property Plant Equipment    22 83922 77615 3613 30119 07619 216
Total Assets Less Current Liabilities1 016 6211 153 0811 164 3991 094 9981 130 4961 153 6631 201 8551 049 3751 727 8451 799 795
Bank Borrowings      76 10168 01559 48250 603
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -4 700 
Total Increase Decrease From Revaluations Property Plant Equipment        240 011 
Creditors Due After One Year11 275119 52699 25891 968      
Creditors Due Within One Year355 926316 448591 952516 164      
Fixed Assets230 915350 465321 784303 035      
Number Shares Allotted   1      
Par Value Share   1      
Provisions For Liabilities Charges18 80018 82811 8979 420      
Share Capital Allotted Called Up Paid  11      
Tangible Fixed Assets Additions 257 567 11 709      
Tangible Fixed Assets Cost Or Valuation328 788463 608465 209476 918      
Tangible Fixed Assets Depreciation97 873113 143143 425173 883      
Tangible Fixed Assets Depreciation Charged In Period 25 908 30 458      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 638        
Tangible Fixed Assets Disposals 122 747        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements