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

UNOMEDICAL HOLDINGS LIMITED

GDC BUILDING FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU,
Company Registration Number
02259855
Private Limited Company
Active

Company Overview

About Unomedical Holdings Ltd
UNOMEDICAL HOLDINGS LIMITED was founded on 1988-05-18 and has its registered office in Deeside. The organisation's status is listed as "Active". Unomedical Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNOMEDICAL HOLDINGS LIMITED
 
Legal Registered Office
GDC BUILDING FIRST AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Filing Information
Company Number 02259855
Company ID Number 02259855
Date formed 1988-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNOMEDICAL HOLDINGS LIMITED
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 UNOMEDICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
STEPHEN HEDLEY COTTRILL
Director 2010-01-20
SARAH JANE LEWIS
Director 2010-01-20
CHRISTOPHER JOHN SEDWELL
Director 2017-08-18
SIMON JAMES WHITFIELD
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2012-03-28 2018-08-20
RICHARD JOHN BARRATT
Director 2012-09-07 2017-08-18
ROBERT HEGINBOTHAM
Director 2011-05-09 2015-09-01
JOHN CANNON
Director 2014-05-29 2015-03-23
TIMOTHY MICHAEL WINSTON
Director 2012-09-07 2014-05-21
CHRISTOPHER BRIAN EDWARDS
Director 2008-09-02 2012-08-30
MICHAEL JAMES LYDON
Director 2011-05-09 2012-07-19
NEIL ANTHONY STAITE
Company Secretary 2000-07-31 2012-03-28
ANDREW JOHN THELWELL
Director 2008-09-02 2011-05-04
KIM ANDERSEN
Director 1999-11-25 2008-09-02
HENRIK BRANDT
Director 2003-04-07 2008-09-02
REMY RIKARDT CRAMER
Director 2000-01-26 2003-04-07
DAVID WILLIAM WADE
Director 2000-07-31 2001-09-19
KIM ANDERSEN
Company Secretary 2000-04-14 2000-07-31
HENRIK SVEN SORENSEN
Director 2000-01-26 2000-07-31
CHRISTOPHER RICHARD JACKSON
Company Secretary 1998-06-15 2000-04-14
CHRISTOPHER RICHARD JACKSON
Director 1999-11-25 2000-02-07
BJORN RAGLE
Director 1998-05-15 1999-12-08
LARS RONN
Director 1998-05-15 1999-12-08
PETER RING
Director 1995-07-01 1999-09-30
MALCOLM STANLEY MANNING
Director 1998-05-15 1999-03-31
PETER RING
Company Secretary 1995-09-15 1998-06-15
NIELS SOEREN FREDERIK KORNERUP
Director 1991-10-19 1998-05-15
PETER CAREW MITCHELL
Director 1991-10-19 1998-05-15
PER WILHELM PEDERSEN
Director 1995-09-15 1998-05-15
ROY WILFRED UNCLES
Director 1994-10-21 1998-05-15
STEPHEN KILMISTER
Director 1995-09-15 1996-12-24
RICHARD CHARLES WEBB
Company Secretary 1991-10-19 1995-09-15
RICHARD CHARLES WEBB
Director 1991-10-19 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HEDLEY COTTRILL CONVATEC SPECIALITY FIBRES LIMITED Director 2015-08-25 CURRENT 1999-11-04 Active
STEPHEN HEDLEY COTTRILL NOVACARE UK LIMITED Director 2015-08-25 CURRENT 1996-05-09 Active
STEPHEN HEDLEY COTTRILL ALLIED MEDICAL SERVICES (UK) LIMITED Director 2015-08-25 CURRENT 1997-06-06 Active
STEPHEN HEDLEY COTTRILL CONVATEC HOLDINGS U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC INTERNATIONAL U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
STEPHEN HEDLEY COTTRILL RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
STEPHEN HEDLEY COTTRILL SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
STEPHEN HEDLEY COTTRILL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
STEPHEN HEDLEY COTTRILL B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
STEPHEN HEDLEY COTTRILL FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
STEPHEN HEDLEY COTTRILL ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
STEPHEN HEDLEY COTTRILL AMCARE LIMITED Director 2011-05-09 CURRENT 1996-04-26 Active
STEPHEN HEDLEY COTTRILL CONVATEC LIMITED Director 2011-05-09 CURRENT 1977-04-21 Active
STEPHEN HEDLEY COTTRILL BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
STEPHEN HEDLEY COTTRILL AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
STEPHEN HEDLEY COTTRILL STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
STEPHEN HEDLEY COTTRILL SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
STEPHEN HEDLEY COTTRILL NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
STEPHEN HEDLEY COTTRILL UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
STEPHEN HEDLEY COTTRILL ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
STEPHEN HEDLEY COTTRILL PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
STEPHEN HEDLEY COTTRILL NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
STEPHEN HEDLEY COTTRILL LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
STEPHEN HEDLEY COTTRILL M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
SARAH JANE LEWIS RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
SARAH JANE LEWIS SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
SARAH JANE LEWIS SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
SARAH JANE LEWIS SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
SARAH JANE LEWIS ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
SARAH JANE LEWIS B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
SARAH JANE LEWIS FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
SARAH JANE LEWIS ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
SARAH JANE LEWIS BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
SARAH JANE LEWIS AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
SARAH JANE LEWIS STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
SARAH JANE LEWIS UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
SARAH JANE LEWIS SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
SARAH JANE LEWIS NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
SARAH JANE LEWIS UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
SARAH JANE LEWIS UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
SARAH JANE LEWIS ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
SARAH JANE LEWIS PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
SARAH JANE LEWIS NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
SARAH JANE LEWIS LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC HOLDINGS U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC INTERNATIONAL U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC SPECIALITY FIBRES LIMITED Director 2008-08-08 CURRENT 1999-11-04 Active
SARAH JANE LEWIS AMCARE LIMITED Director 2008-08-08 CURRENT 1996-04-26 Active
SARAH JANE LEWIS NOVACARE UK LIMITED Director 2008-08-08 CURRENT 1996-05-09 Active
SARAH JANE LEWIS ALLIED MEDICAL SERVICES (UK) LIMITED Director 2008-08-08 CURRENT 1997-06-06 Active
SARAH JANE LEWIS CONVATEC LIMITED Director 2008-08-08 CURRENT 1977-04-21 Active
CHRISTOPHER JOHN SEDWELL RESUS POSITIVE LIMITED Director 2018-01-26 CURRENT 1993-01-06 Active
CHRISTOPHER JOHN SEDWELL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2018-01-26 CURRENT 2009-12-24 Active
CHRISTOPHER JOHN SEDWELL SURECALM HEALTHCARE LTD Director 2018-01-26 CURRENT 2010-01-19 Active
CHRISTOPHER JOHN SEDWELL SURECALM PHARMACY LIMITED Director 2018-01-26 CURRENT 2010-11-11 Active
CHRISTOPHER JOHN SEDWELL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2018-01-26 CURRENT 1991-12-18 Active
CHRISTOPHER JOHN SEDWELL B.C.A. DIRECT LIMITED Director 2018-01-26 CURRENT 1996-08-30 Active
CHRISTOPHER JOHN SEDWELL AMCARE LIMITED Director 2017-09-27 CURRENT 1996-04-26 Active
CHRISTOPHER JOHN SEDWELL UNOMEDICAL LIMITED Director 2017-09-27 CURRENT 1970-04-13 Active
CHRISTOPHER JOHN SEDWELL CONVATEC ACCESSORIES LIMITED Director 2017-08-18 CURRENT 2009-12-10 Active
CHRISTOPHER JOHN SEDWELL CONVATEC LIMITED Director 2017-01-17 CURRENT 1977-04-21 Active
SIMON JAMES WHITFIELD AMCARE LIMITED Director 2015-03-27 CURRENT 1996-04-26 Active
SIMON JAMES WHITFIELD CONVATEC ACCESSORIES LIMITED Director 2015-03-27 CURRENT 2009-12-10 Active
SIMON JAMES WHITFIELD UNOMEDICAL LIMITED Director 2015-03-27 CURRENT 1970-04-13 Active
SIMON JAMES WHITFIELD CONVATEC LIMITED Director 2015-03-27 CURRENT 1977-04-21 Active

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
2024-01-04Register inspection address changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2023-12-06DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATRICIA FISHLOCK
2022-07-30AP01DIRECTOR APPOINTED LEE AUGER
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-08DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2022-02-08AP01DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-29CH01Director's details changed for Mr Jason Conrad Brown on 2021-07-19
2021-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MRS SUSAN MARSDEN
2021-04-27AP03Appointment of Susan Marsden as company secretary on 2021-04-16
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BATES
2021-04-26TM02Termination of appointment of Clare Jane Bates on 2021-04-16
2021-03-11AP01DIRECTOR APPOINTED MR JASON CONRAD BROWN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SEDWELL
2021-02-10CH01Director's details changed for Mr Christopher John Sedwell on 2021-01-29
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-24PSC02Notification of Convatec Holdings U.K. Limited as a person with significant control on 2020-11-27
2020-12-24PSC07CESSATION OF CONVATEC GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WHITFIELD
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022598550015
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH
2019-06-11AP03Appointment of Clare Jane Bates as company secretary on 2019-05-28
2019-06-05TM02Termination of appointment of Prism Cosec Limited on 2019-05-28
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LEWIS
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MRS CLARE JANE BATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY COTTRILL
2018-08-23AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-23AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-23AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-23TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARRATT
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC02Notification of Convatec Group Plc as a person with significant control on 2016-10-25
2017-07-10PSC09Withdrawal of a person with significant control statement on 2017-07-10
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022598550014
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022598550015
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 9300001
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29CH01Director's details changed for Mr Simon James Whitfield on 2015-03-27
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 9300001
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022598550014
2015-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30RES01ADOPT ARTICLES 17/06/2015
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR SIMON JAMES WHITFIELD
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-23AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 9300001
2014-12-09AR0119/10/14 FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED MR JOHN CANNON
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 09/12/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 9300001
2013-12-31AR0119/10/13 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL WINSTON
2013-11-08AP01DIRECTOR APPOINTED RICHARD BARRATT
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-09-05AD02SAIL ADDRESS CREATED
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013
2013-02-14AR0119/10/12 FULL LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED ROBERT HEGINBOTHAM
2012-05-03AP01DIRECTOR APPOINTED MICHAEL JAMES LYDON
2012-04-17AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL STAITE
2011-11-16AR0119/10/11 FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM GDC FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NU
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FIRST FLOOR, WEST WING UNIT 3, BROOKLANDS MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9DW
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THELWELL
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-22AR0119/10/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED SARAH JANE TAYLOR
2010-03-25AP01DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL
2009-12-01AR0119/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THELWELL / 19/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN EDWARDS / 19/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 27 THORNHILL ROAD MOONS MOAT NORTH IND, REDDITCH WORCESTERSHIRE B98 9NL
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW THELWELL / 29/10/2008
2008-11-03RES01ALTER ARTICLES 28/10/2008
2008-10-27288aDIRECTOR APPOINTED CHRISTOPHER BRIAN EDWARDS
2008-10-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED ANDREW JOHN THELWELL
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR KIM ANDERSEN
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR HENRIK BRANDT
2008-09-16RES01ADOPT ARTICLES 02/09/2008
2008-09-16RES13FACILITIES AGREEMENT & GUARANTEE 02/09/2008
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-05-09CERTNMCOMPANY NAME CHANGED MAERSK MEDICAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNOMEDICAL HOLDINGS 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 UNOMEDICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-07-15 Satisfied JPMORGAN CHASE BANK, N.A.
FIXED AND FLOATING SECURITY AGREEMENT 2011-01-07 Satisfied JPMORGAN CHASE BANK, N.A. AS SECURITY AGENT FOR THE BENEFIT OF THE FIRST LIEN SECURED PARTIES
FIXED & FLOATING SECURITY DOCUMENT 2008-09-02 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF SHARE MORTGAGE 2003-03-06 Satisfied NORDEA BANK DANMARK A/S
LEGAL CHARGE 1998-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-21 Satisfied SAVA GRAFIK APS
DEED OF CHARGE 1994-02-08 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1994-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UNOMEDICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNOMEDICAL HOLDINGS LIMITED
Trademarks
We have not found any records of UNOMEDICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNOMEDICAL HOLDINGS 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 (74990 - Non-trading company) as UNOMEDICAL HOLDINGS 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 UNOMEDICAL HOLDINGS 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 UNOMEDICAL HOLDINGS 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 UNOMEDICAL HOLDINGS 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.