Medipure Limited DENBIGH


Founded in 2000, Medipure, classified under reg no. 03996456 is an active company. Currently registered at Colomendy Industrial Estate LL16 5TA, Denbigh the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Rosemary D., appointed on 4 December 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James D. who worked with the the firm until 16 February 2011.

Medipure Limited Address / Contact

Office Address Colomendy Industrial Estate
Office Address2 Rhyl Road
Town Denbigh
Post code LL16 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03996456
Date of Incorporation Thu, 18th May 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Rosemary D.

Position: Director

Appointed: 04 December 2001

James D.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2011

Thomas D.

Position: Director

Appointed: 21 February 2003

Resigned: 28 February 2003

James D.

Position: Director

Appointed: 26 September 2000

Resigned: 16 February 2011

James D.

Position: Secretary

Appointed: 18 May 2000

Resigned: 16 February 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 18 May 2000

Resigned: 18 May 2000

Irene H.

Position: Nominee Secretary

Appointed: 18 May 2000

Resigned: 18 May 2000

Gordon W.

Position: Director

Appointed: 18 May 2000

Resigned: 04 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is James D. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Rosemary D. This PSC owns 25-50% shares.

James D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Rosemary D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand310 939258 394107 14189 125117 020274 059285 523233 417
Current Assets638 427531 082452 868362 919436 670549 418599 742563 398
Debtors221 099120 456213 148140 988186 530141 912163 170181 385
Net Assets Liabilities965 796925 093850 503875 626916 3031 013 9861 045 612986 225
Other Debtors107 61422 62580 70820 17818 47012 34510 1417 937
Property Plant Equipment504 835483 382464 057538 995520 700503 486487 610472 639
Total Inventories106 389103 532132 579132 806133 120133 447151 049148 596
Other
Accrued Liabilities 92 84189 87272 38974 13869 25765 97563 711
Accrued Liabilities Deferred Income98 09492 841      
Accumulated Amortisation Impairment Intangible Assets14 08523 49733 04242 78252 71662 86373 24083 867
Accumulated Depreciation Impairment Property Plant Equipment365 006386 459405 785425 603443 898454 172470 048485 019
Additions Other Than Through Business Combinations Intangible Assets 81 9681 7302 5382 5202 7682 9903 248
Additions Other Than Through Business Combinations Property Plant Equipment   114 169    
Average Number Employees During Period88866666
Bank Borrowings Overdrafts23 00323 111      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment285 601280 809276 017271 225356 623349 548342 473335 398
Comprehensive Income Expense-10 538-40 703-74 59035 12342 676   
Creditors182 227154 3827 439110 130117 496107 968103 402104 095
Depreciation Rate Used For Property Plant Equipment 15      
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-2 800-2 800      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 671  
Disposals Property Plant Equipment   -19 413 -6 940  
Dividends Paid   -10 000-2 000   
Financial Commitments Other Than Capital Commitments 55815 98210 3854 5891 866  
Fixed Assets542 638582 242555 102622 838597 129572 536549 272526 922
Increase From Amortisation Charge For Year Intangible Assets 9 4129 5459 7409 93410 14710 37710 627
Increase From Depreciation Charge For Year Property Plant Equipment 21 45319 32619 81818 29516 94515 87614 971
Intangible Assets26 30398 85991 04483 84276 42869 04961 66254 283
Intangible Assets Gross Cost40 388122 356124 086126 624129 144131 912134 902138 150
Investments11 500-11 499      
Investments Fixed Assets11 50011111  
Investments In Joint Ventures 11111  
Net Current Assets Liabilities456 200328 000302 840252 788319 174441 450496 340459 303
Other Comprehensive Income Expense Net Tax  -2 800-2 800-2 800   
Other Creditors27 45522 187      
Other Investments Other Than Loans11 5001      
Ownership Interest In Joint Venture Percent 303030303030 
Prepayments 10 9086 76613 659 11 23511 23511 456
Profit Loss-10 538-40 703-74 59035 12342 676   
Property Plant Equipment Gross Cost 869 841869 842964 598964 598957 658957 658957 658
Provisions For Liabilities Balance Sheet Subtotal-24 026-48 700      
Taxation Social Security Payable 22 18718 8588 37032 44216 37315 26217 305
Total Assets Less Current Liabilities998 838910 242857 942875 626    
Total Borrowings 33 8497 4399 052    
Trade Creditors Trade Payables33 67516 24316 53820 31910 91622 33822 16523 079
Trade Debtors Trade Receivables113 48597 83171 43551 438111 08662 94285 49261 525
Advances Credits Directors92 53911 717      
Advances Credits Made In Period Directors99 746       
Advances Credits Repaid In Period Directors1 25380 822      
Amount Specific Advance Or Credit Directors 11 71710 92811 4537 8985 6943 4901 286
Amount Specific Advance Or Credit Made In Period Directors   77 8933 149   
Amount Specific Advance Or Credit Repaid In Period Directors -80 822 -77 368-6 704-2 204-2 204-2 204

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements