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

ORTHOGEM LIMITED

YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
04059454
Private Limited Company
Liquidation

Company Overview

About Orthogem Ltd
ORTHOGEM LIMITED was founded on 2000-08-24 and has its registered office in Holmfirth. The organisation's status is listed as "Liquidation". Orthogem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORTHOGEM LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
7 SOUTH LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN
Other companies in CV8
 
Filing Information
Company Number 04059454
Company ID Number 04059454
Date formed 2000-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788988618  
Last Datalog update: 2020-10-08 01:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORTHOGEM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVTHOR LTD   OHCO 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.
Companies with same name ORTHOGEM LIMITED
The following companies were found which have the same name as ORTHOGEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORTHOGEM-ASIA PTE. LTD. MIDDLE ROAD Singapore 188979 Active Company formed on the 2012-05-15

Company Officers of ORTHOGEM LIMITED

Current Directors
Officer Role Date Appointed
KENILWORTH TRADING LIMITED
Company Secretary 2012-03-16
THOMAS BUCKLAND
Director 2015-12-17
STEVEN MARK LANE
Director 2016-02-09
REDMED CONSULTING LIMITED
Director 2013-05-13
CLARE GILLIAN TWEMLOW
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARKGRAF
Director 2011-06-23 2015-12-14
DUNCAN JAMES MACKAY KERR
Director 2012-08-08 2013-05-13
ALBERT NICHOLL
Director 2011-12-23 2012-08-08
CHAO-YU YEH
Company Secretary 2000-08-24 2012-03-16
ANTHONY DUGARD SHOWELL
Director 2003-06-01 2011-12-13
TIMOTHY CHARLES BULLOCK
Director 2011-04-08 2011-12-12
WEI JEN LO
Director 2000-08-24 2011-10-19
STEPHEN DIGBY BULLOCK
Director 2003-06-01 2011-05-25
MATTHEW GERARD WINSTON FROHN
Director 2003-06-01 2011-05-25
JOHN MARTIN CUCCHI
Director 2008-03-20 2008-06-30
BUSINESS ASSIST LIMITED
Company Secretary 2000-08-24 2000-08-24
NEWCO FORMATIONS LIMITED
Director 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENILWORTH TRADING LIMITED AVONTHORN LIMITED Company Secretary 2018-06-22 CURRENT 1994-11-08 Active
KENILWORTH TRADING LIMITED VICARAGE HOLDINGS LIMITED Company Secretary 2018-04-12 CURRENT 1995-04-10 Active
KENILWORTH TRADING LIMITED LESTAL KENILWORTH LIMITED Company Secretary 2016-11-30 CURRENT 2016-11-15 Active
KENILWORTH TRADING LIMITED BAYNES PROFESSIONAL SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-12 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED EMSCOTE MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
KENILWORTH TRADING LIMITED HEALTHDATAIQ LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2016-06-14
KENILWORTH TRADING LIMITED GREYWELL HENLEY LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-08 CURRENT 2011-09-08 Active
KENILWORTH TRADING LIMITED GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-03 CURRENT 1999-03-25 Active
KENILWORTH TRADING LIMITED CAB-TECH DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1979-01-29 Liquidation
KENILWORTH TRADING LIMITED ANTHONY MORGENSTERN LIMITED Company Secretary 2008-02-16 CURRENT 2007-02-16 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED P-JAY ELECTRICALS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Dissolved 2015-01-06
KENILWORTH TRADING LIMITED TLC ELECTRICAL LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Dissolved 2015-06-30
KENILWORTH TRADING LIMITED ABCO PROPERTIES LIMITED Company Secretary 2007-12-10 CURRENT 2004-11-18 Active
KENILWORTH TRADING LIMITED NATH LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
KENILWORTH TRADING LIMITED HARDWICK BARNS MANAGEMENT LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
KENILWORTH TRADING LIMITED P & H SERVICES LIMITED Company Secretary 2007-07-19 CURRENT 2001-09-04 Active
KENILWORTH TRADING LIMITED WHITE ROOK LTD Company Secretary 2006-02-04 CURRENT 2005-02-17 Dissolved 2014-01-15
KENILWORTH TRADING LIMITED COLCANBUN LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
KENILWORTH TRADING LIMITED NORMANDY HOUSE MANAGEMENT LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
KENILWORTH TRADING LIMITED ZUT ALORS PRODUCTIONS LIMITED Company Secretary 2004-05-18 CURRENT 2001-12-13 Active
KENILWORTH TRADING LIMITED VIRTUAL SCIENCE LTD Company Secretary 2003-07-14 CURRENT 1988-03-09 Active
KENILWORTH TRADING LIMITED IMA TECHNOLOGIES LIMITED Company Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-09-30
KENILWORTH TRADING LIMITED AGANT LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Liquidation
KENILWORTH TRADING LIMITED ADEPT TECHNOLOGY UK LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-26 Dissolved 2017-10-13
KENILWORTH TRADING LIMITED MERCHANT NAVY RESOURCES LIMITED Company Secretary 2002-04-05 CURRENT 2002-04-05 Active
KENILWORTH TRADING LIMITED ANDREW DAVIES (BAKERIES) LIMITED Company Secretary 2001-04-12 CURRENT 2001-04-10 Active
THOMAS BUCKLAND SIRAKOSS LIMITED Director 2015-06-25 CURRENT 2010-10-04 Active
THOMAS BUCKLAND PERSPECTIVE DEVICE CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
CLARE GILLIAN TWEMLOW NWV MANAGEMENT LIMITED Director 2013-08-20 CURRENT 2011-04-12 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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-07600Appointment of a voluntary liquidator
2020-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-21
2020-09-07LIQ02Voluntary liquidation Statement of affairs
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY England
2020-08-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04RES13Resolutions passed:
  • Re-property rights 26/05/2020
  • ALTER ARTICLES
2020-01-24PSC02Notification of Pegamento Limited as a person with significant control on 2020-01-23
2020-01-24AP01DIRECTOR APPOINTED MISS JOANNA MARY POTTS
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCKLAND
2020-01-22TM02Termination of appointment of Kenilworth Trading Limited on 2020-01-22
2020-01-22PSC07CESSATION OF NEW WAVE VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REDMED CONSULTING LIMITED
2019-11-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAM THOMAS
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILLIAN TWEMLOW
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK LANE
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 18672.164
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-15SH0127/03/17 STATEMENT OF CAPITAL GBP 18422.164
2017-04-09SH0122/11/16 STATEMENT OF CAPITAL GBP 13002.753
2017-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-09RES01ADOPT ARTICLES 30/09/2016
2017-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 10413413
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-13AD03Registers moved to registered inspection location of Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF
2016-04-25SH0123/02/16 STATEMENT OF CAPITAL GBP 1041.341
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AP01DIRECTOR APPOINTED MR STEVEN MARK LANE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKGRAF
2015-12-17AP01DIRECTOR APPOINTED MR THOMAS BUCKLAND
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 20434.13
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution alteration of articles</ul>
2014-11-27RES01ALTER ARTICLES 11/07/2014
2014-11-11AR0124/08/14 ANNUAL RETURN FULL LIST
2014-11-10SH0114/08/14 STATEMENT OF CAPITAL GBP 20434.13
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-02-03SH0115/08/13 STATEMENT OF CAPITAL GBP 4613.413
2013-12-01SH08Change of share class name or designation
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 4613.413
2013-11-08AR0124/08/13 FULL LIST
2013-11-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-16AP02CORPORATE DIRECTOR APPOINTED REDMED CONSULTING LIMITED
2013-05-16AP01DIRECTOR APPOINTED MISS CLARE GILLIAN TWEMLOW
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KERR
2013-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-12SH0128/09/12 STATEMENT OF CAPITAL GBP 2613.413
2012-10-19MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES12VARYING SHARE RIGHTS AND NAMES
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13AP01DIRECTOR APPOINTED DR DUNCAN KERR
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT NICHOLL
2012-09-06AR0124/08/12 FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AP04CORPORATE SECRETARY APPOINTED KENILWORTH TRADING LIMITED
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY CHAO-YU YEH
2012-01-04AP01DIRECTOR APPOINTED MR ALBERT NICHOLL
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOWELL
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WEI-JEN LO
2011-09-20AR0124/08/11 FULL LIST
2011-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-09-20AD02SAIL ADDRESS CREATED
2011-07-06AP01DIRECTOR APPOINTED MR PAUL ZSIGMOND MARKGRAF
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 3 CROWBOROUGH AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG8 2RN
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WEI-JEN LO / 06/07/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHAO-YU YEH / 06/07/2011
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROHN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2011-05-23AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-19SH0108/04/11 STATEMENT OF CAPITAL GBP 1613.413
2011-04-18SH0108/04/11 STATEMENT OF CAPITAL GBP 957.58
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0124/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WEI-JEN LO / 24/08/2010
2010-02-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS; AMEND
2009-09-2388(2)AMENDING 88(2)
2009-09-07363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-2488(2)AD 14/11/08 GBP SI 170523@0.001=170.523 GBP IC 492.173/662.696
2009-03-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN CUCCHI
2008-03-31288aDIRECTOR APPOINTED JOHN CUCCHI
2007-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS; AMEND
2007-10-02363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-1188(2)RAD 24/05/07--------- £ SI 97522@.001=97 £ IC 394/491
2007-05-14363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-05363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS; AMEND
2006-09-05363aRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS; AMEND
2006-09-05123NC INC ALREADY ADJUSTED 18/07/06
2006-09-05RES04£ NC 1000/1050 18/07/0
2006-08-25363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-28363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363aRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-11-29288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ORTHOGEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-26
Resolution2020-08-26
Fines / Sanctions
No fines or sanctions have been issued against ORTHOGEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORTHOGEM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 34,078
Creditors Due Within One Year 2011-12-31 £ 46,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ORTHOGEM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,613
Called Up Share Capital 2011-12-31 £ 1,613
Cash Bank In Hand 2012-12-31 £ 66,918
Cash Bank In Hand 2011-12-31 £ 95,659
Current Assets 2012-12-31 £ 122,961
Current Assets 2011-12-31 £ 176,176
Debtors 2012-12-31 £ 44,734
Debtors 2011-12-31 £ 66,386
Shareholder Funds 2012-12-31 £ 105,138
Shareholder Funds 2011-12-31 £ 150,433
Stocks Inventory 2012-12-31 £ 11,309
Stocks Inventory 2011-12-31 £ 14,131
Tangible Fixed Assets 2012-12-31 £ 16,255
Tangible Fixed Assets 2011-12-31 £ 21,251

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ORTHOGEM LIMITED

ORTHOGEM LIMITED has registered 3 patents

GB2437679 , GB2365423 , GB2450844 ,

Domain Names
We do not have the domain name information for ORTHOGEM LIMITED
Trademarks
We have not found any records of ORTHOGEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHOGEM 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 (32990 - Other manufacturing n.e.c.) as ORTHOGEM LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ORTHOGEM 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.
Import/Export of Goods
Goods imported/exported by ORTHOGEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyORTHOGEM LIMITEDEvent Date2020-08-26
Name of Company: ORTHOGEM LIMITED Company Number: 04059454 Nature of Business: Retail sale of medical and orthopaedic goods Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Type of…
 
Initiating party Event TypeResolution
Defending partyORTHOGEM LIMITEDEvent Date2020-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORTHOGEM 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 ORTHOGEM 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.