Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED
Company Information for

HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED

OXFORD ROAD, DENHAM, UB9,
Company Registration Number
01814196
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Hampshire Medical Developments Ltd
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED was founded on 1984-05-08 and had its registered office in Oxford Road. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED
 
Legal Registered Office
OXFORD ROAD
DENHAM
 
Filing Information
Company Number 01814196
Date formed 1984-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-03-15
Type of accounts DORMANT
Last Datalog update: 2016-04-26 23:49:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID GANT
Director 2014-03-20
JOHN DUNCAN SACH
Director 1998-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN NIGEL DIX
Director 2012-01-31 2014-04-30
JULIAN BERNARD WILSON
Company Secretary 2000-10-02 2012-01-31
JULIAN BERNARD WILSON
Director 2003-11-26 2012-01-31
DAVID MEDCALF
Director 2001-03-29 2003-11-26
AIDAN JOSEPH CONNOLLY
Director 1998-05-21 2001-03-27
JOHN DUNCAN SACH
Company Secretary 2000-01-15 2000-10-02
ANNE ELIZABETH THOMAS
Company Secretary 1992-09-04 2000-01-14
ANNE ELIZABETH THOMAS
Director 1992-09-04 2000-01-14
ANTONY CHARLES WIGHTMAN
Director 1996-07-22 1998-07-17
JONATHAN NICHOLAS ADAMS
Director 1995-10-02 1998-05-01
TERENCE PATRICK FOLEY
Director 1997-01-01 1998-05-01
MARTIN CHRISTOPHER HYNES
Director 1991-08-06 1996-08-31
RAYMOND METCALF
Director 1991-10-24 1996-07-23
KENNETH HARVEY JOHN CONEY
Company Secretary 1991-08-06 1992-08-28
KENNETH HARVEY JOHN CONEY
Director 1991-08-06 1992-08-28
LESLIE JAMES WOODARD
Director 1991-08-06 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GANT GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
MICHAEL DAVID GANT GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
MICHAEL DAVID GANT ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
MICHAEL DAVID GANT SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
MICHAEL DAVID GANT ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT OLD ENGLISH WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1986-08-28 Dissolved 2016-03-15
MICHAEL DAVID GANT ORTHO-MED LIMITED Director 2014-03-20 CURRENT 1980-12-16 Dissolved 2016-03-15
MICHAEL DAVID GANT THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1975-08-13 Dissolved 2016-03-15
MICHAEL DAVID GANT W.G. TENDERCARE LIMITED Director 2014-03-20 CURRENT 1896-09-04 Dissolved 2016-03-22
MICHAEL DAVID GANT WHITTAKER & WOODS LIMITED Director 2014-03-20 CURRENT 1982-09-09 Dissolved 2016-03-15
MICHAEL DAVID GANT ALKAR INTERNATIONAL LIMITED Director 2014-03-20 CURRENT 1971-09-16 Active
MICHAEL DAVID GANT ALKAR DISPLAY LIMITED Director 2014-03-20 CURRENT 1978-07-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE1 LIMITED Director 2014-03-20 CURRENT 1971-02-19 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE2 LIMITED Director 2014-03-20 CURRENT 1975-08-19 Dissolved 2017-05-06
MICHAEL DAVID GANT BOYLE & SON LIMITED Director 2014-03-20 CURRENT 1963-06-04 Dissolved 2017-02-28
MICHAEL DAVID GANT BRYANT CORPORATION LIMITED Director 2014-03-20 CURRENT 1927-12-19 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE3 LIMITED Director 2014-03-20 CURRENT 1987-08-28 Dissolved 2017-03-01
MICHAEL DAVID GANT WALKER GREENBANK DISTRIBUTION LIMITED Director 2014-03-20 CURRENT 1995-08-24 Active
MICHAEL DAVID GANT FORESTAND LIMITED Director 2014-03-20 CURRENT 1957-07-23 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2014-03-20 CURRENT 1973-02-06 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. LIMITED Director 2014-03-20 CURRENT 1972-09-19 Dissolved 2017-02-28
MICHAEL DAVID GANT HARRIS FABRICS LIMITED Director 2014-03-20 CURRENT 1926-01-25 Dissolved 2017-02-28
MICHAEL DAVID GANT MELODY WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1964-03-31 Dissolved 2017-02-28
MICHAEL DAVID GANT PEPYS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1938-01-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE5 LIMITED Director 2014-03-20 CURRENT 1971-09-28 Dissolved 2017-03-01
MICHAEL DAVID GANT PRESTAKE LIMITED Director 2014-03-20 CURRENT 1972-05-17 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE4 LIMITED Director 2014-03-20 CURRENT 1983-11-15 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE6 LIMITED Director 2014-03-20 CURRENT 1976-10-27 Dissolved 2017-03-01
MICHAEL DAVID GANT WG FABRICS LIMITED Director 2014-03-20 CURRENT 1911-01-20 Active - Proposal to Strike off
MICHAEL DAVID GANT WARNER ARCHIVE LIMITED Director 2014-03-20 CURRENT 1985-08-29 Dissolved 2017-03-01
MICHAEL DAVID GANT ZOFFANY HOUSE LIMITED Director 2014-03-20 CURRENT 1982-03-03 Dissolved 2017-02-28
MICHAEL DAVID GANT STYLE LIBRARY LIMITED Director 2014-03-20 CURRENT 1983-11-24 Active - Proposal to Strike off
MICHAEL DAVID GANT GREENBANK ENGINEERING OVERSEAS LIMITED Director 2014-03-20 CURRENT 1976-03-18 Liquidation
MICHAEL DAVID GANT ZOFFANY LIMITED Director 2014-03-20 CURRENT 1983-06-29 Active
MICHAEL DAVID GANT ANSTEY WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1974-08-09 Active
MICHAEL DAVID GANT WILLIAM MORRIS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1982-11-01 Active
MICHAEL DAVID GANT SCION FABRICS AND WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1975-07-14 Active
MICHAEL DAVID GANT MORRIS & CO. (ARTWORKERS) LIMITED Director 2014-03-20 CURRENT 1979-10-11 Active
MICHAEL DAVID GANT HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1973-01-01 Active
MICHAEL DAVID GANT STRINES TEXTILES LIMITED Director 2014-03-20 CURRENT 1985-06-07 Active - Proposal to Strike off
MICHAEL DAVID GANT CIRKA LIMITED Director 2014-03-20 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL DAVID GANT SANDERSON DESIGN GROUP BRANDS LIMITED Director 2014-03-03 CURRENT 1974-04-19 Active
MICHAEL DAVID GANT SANDERSON DESIGN GROUP PLC Director 2014-03-03 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
JOHN DUNCAN SACH GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
JOHN DUNCAN SACH ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
JOHN DUNCAN SACH STANDFAST DYERS AND PRINTERS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN DUNCAN SACH ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH WARNER ARCHIVE LIMITED Director 2003-10-31 CURRENT 1985-08-29 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY LIMITED Director 2002-05-22 CURRENT 1983-06-29 Active
JOHN DUNCAN SACH OLD ENGLISH WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1986-08-28 Dissolved 2016-03-15
JOHN DUNCAN SACH ORTHO-MED LIMITED Director 2000-01-14 CURRENT 1980-12-16 Dissolved 2016-03-15
JOHN DUNCAN SACH THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2000-01-14 CURRENT 1975-08-13 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. TENDERCARE LIMITED Director 2000-01-14 CURRENT 1896-09-04 Dissolved 2016-03-22
JOHN DUNCAN SACH WHITTAKER & WOODS LIMITED Director 2000-01-14 CURRENT 1982-09-09 Dissolved 2016-03-15
JOHN DUNCAN SACH ALKAR INTERNATIONAL LIMITED Director 2000-01-14 CURRENT 1971-09-16 Active
JOHN DUNCAN SACH ALKAR DISPLAY LIMITED Director 2000-01-14 CURRENT 1978-07-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE3 LIMITED Director 2000-01-14 CURRENT 1987-08-28 Dissolved 2017-03-01
JOHN DUNCAN SACH G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2000-01-14 CURRENT 1973-02-06 Dissolved 2017-02-28
JOHN DUNCAN SACH G. JOHNSON BROS. LIMITED Director 2000-01-14 CURRENT 1972-09-19 Dissolved 2017-02-28
JOHN DUNCAN SACH MELODY WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1964-03-31 Dissolved 2017-02-28
JOHN DUNCAN SACH PEPYS WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1938-01-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE5 LIMITED Director 2000-01-14 CURRENT 1971-09-28 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE4 LIMITED Director 2000-01-14 CURRENT 1983-11-15 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY HOUSE LIMITED Director 2000-01-14 CURRENT 1982-03-03 Dissolved 2017-02-28
JOHN DUNCAN SACH SCION FABRICS AND WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1975-07-14 Active
JOHN DUNCAN SACH MORRIS & CO. (ARTWORKERS) LIMITED Director 2000-01-14 CURRENT 1979-10-11 Active
JOHN DUNCAN SACH CIRKA LIMITED Director 2000-01-14 CURRENT 1997-09-04 Active - Proposal to Strike off
JOHN DUNCAN SACH SANDERSON DESIGN GROUP PLC Director 1999-09-07 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH WILLIAM MORRIS WALLPAPERS LIMITED Director 1998-08-13 CURRENT 1982-11-01 Active
JOHN DUNCAN SACH W.G. STRIKE1 LIMITED Director 1998-07-17 CURRENT 1971-02-19 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE2 LIMITED Director 1998-07-17 CURRENT 1975-08-19 Dissolved 2017-05-06
JOHN DUNCAN SACH BOYLE & SON LIMITED Director 1998-07-17 CURRENT 1963-06-04 Dissolved 2017-02-28
JOHN DUNCAN SACH BRYANT CORPORATION LIMITED Director 1998-07-17 CURRENT 1927-12-19 Dissolved 2017-02-28
JOHN DUNCAN SACH WALKER GREENBANK DISTRIBUTION LIMITED Director 1998-07-17 CURRENT 1995-08-24 Active
JOHN DUNCAN SACH FORESTAND LIMITED Director 1998-07-17 CURRENT 1957-07-23 Dissolved 2017-02-28
JOHN DUNCAN SACH HARRIS FABRICS LIMITED Director 1998-07-17 CURRENT 1926-01-25 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE6 LIMITED Director 1998-07-17 CURRENT 1976-10-27 Dissolved 2017-03-01
JOHN DUNCAN SACH WG FABRICS LIMITED Director 1998-07-17 CURRENT 1911-01-20 Active - Proposal to Strike off
JOHN DUNCAN SACH STYLE LIBRARY LIMITED Director 1998-07-17 CURRENT 1983-11-24 Active - Proposal to Strike off
JOHN DUNCAN SACH GREENBANK ENGINEERING OVERSEAS LIMITED Director 1998-07-17 CURRENT 1976-03-18 Liquidation
JOHN DUNCAN SACH SANDERSON DESIGN GROUP BRANDS LIMITED Director 1998-07-17 CURRENT 1974-04-19 Active
JOHN DUNCAN SACH ANSTEY WALLPAPER COMPANY LIMITED Director 1998-07-17 CURRENT 1974-08-09 Active
JOHN DUNCAN SACH HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 1998-07-17 CURRENT 1973-01-01 Active
JOHN DUNCAN SACH STRINES TEXTILES LIMITED Director 1998-07-17 CURRENT 1985-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-15GAZ2STRUCK OFF AND DISSOLVED
2015-12-29GAZ1FIRST GAZETTE
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 45000
2015-08-24AR0106/08/15 FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 45000
2014-08-28AR0106/08/14 FULL LIST
2014-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIX
2014-04-09AP01DIRECTOR APPOINTED MICHAEL DAVID GANT
2013-08-08AR0106/08/13 FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-07AR0106/08/12 FULL LIST
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON
2012-02-14AP01DIRECTOR APPOINTED ALAN NIGEL DIX
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-23AR0106/08/11 FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-12AR0106/08/10 FULL LIST
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-11363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-17363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-17353LOCATION OF REGISTER OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-07363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-16363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-08-25363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-08-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-08-12363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-13363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-30288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-11WRES01ADOPT ARTICLES 29/09/00
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-14288bDIRECTOR RESIGNED
2000-02-08288bSECRETARY RESIGNED
1999-08-13363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-16ELRESS386 DISP APP AUDS 25/02/99
1999-03-16ELRESS366A DISP HOLDING AGM 25/02/99
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-12-01244DELIVERY EXT'D 3 MTH 31/01/98
1998-09-02AUDAUDITOR'S RESIGNATION
1998-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 1992-04-06 Satisfied LULWORTH PROPERTIES LIMITED
DEBENTURE 1988-10-24 Satisfied HILL SAMUEL & CO LIMITED
FIXED AND FLOATING CHARGE 1987-11-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-05-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.