Background WavePink WaveYellow Wave

DELTEX MEDICAL LIMITED (01691369)

DELTEX MEDICAL LIMITED (01691369) is an active UK company. incorporated on 14 January 1983. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. DELTEX MEDICAL LIMITED has been registered for 43 years. Current directors include ADAMS, Nicholas Mark Turner, WETTLER, Natalie Emilia.

Company Number
01691369
Status
active
Type
ltd
Incorporated
14 January 1983
Age
43 years
Address
Terminus Road, West Sussex, PO19 8TX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ADAMS, Nicholas Mark Turner, WETTLER, Natalie Emilia
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTEX MEDICAL LIMITED

DELTEX MEDICAL LIMITED is an active company incorporated on 14 January 1983 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. DELTEX MEDICAL LIMITED was registered 43 years ago.(SIC: 32500)

Status

active

Active since 43 years ago

Company No

01691369

LTD Company

Age

43 Years

Incorporated 14 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DOPTEK LIMITED
From: 21 February 1983To: 27 October 1992
SHAFTGROVE LIMITED
From: 14 January 1983To: 21 February 1983
Contact
Address

Terminus Road Chichester West Sussex, PO19 8TX,

Timeline

24 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
Apr 10
Director Left
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Sept 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Mar 24
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WETTLER, Natalie Emilia

Active
Terminus Road, West SussexPO19 8TX
Secretary
Appointed 27 May 2021

ADAMS, Nicholas Mark Turner

Active
Terminus Road, West SussexPO19 8TX
Born May 1966
Director
Appointed 21 Nov 2025

WETTLER, Natalie Emilia

Active
Terminus Road, West SussexPO19 8TX
Born July 1982
Director
Appointed 01 Sept 2021

CURTIS, Barry Dean

Resigned
Terminus Road, West SussexPO19 8TX
Secretary
Appointed 02 Apr 2015
Resigned 30 Dec 2016

MITCHELL, Paul James

Resigned
Tramway Close, ChichesterPO19 8GN
Secretary
Appointed 01 Nov 2004
Resigned 02 Apr 2015

MOORHOUSE, David Philip

Resigned
Terminus Road, West SussexPO19 8TX
Secretary
Appointed 04 Oct 2019
Resigned 27 May 2021

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Secretary
Appointed 08 Nov 1996
Resigned 20 Dec 2001

PHILLIPS, Ewan Alastair

Resigned
17 Duncan Road, RichmondTW9 2JD
Secretary
Appointed 20 Dec 2001
Resigned 01 Nov 2004

SHAW, Jonathan David

Resigned
Terminus Road, West SussexPO19 8TX
Secretary
Appointed 30 Dec 2016
Resigned 04 Oct 2019

THOMAS, Pauline

Resigned
6 Tower House, Old PortsmouthPO1 2JL
Secretary
Appointed N/A
Resigned 08 Nov 1996

BAYLIS, Mark Christopher Legrand

Resigned
Terminus Road, West SussexPO19 8TX
Born October 1979
Director
Appointed 14 Oct 2016
Resigned 19 Oct 2018

BIRKETT, Joseph William

Resigned
Birchetts Crocknorth Road, LeatherheadKT24 5TG
Born July 1947
Director
Appointed 01 Oct 1994
Resigned 02 Dec 1996

COADY, Kempton Joseph

Resigned
4 Fernwood Road, ConnecticutIRISH
Born December 1947
Director
Appointed 28 Jul 1999
Resigned 29 Sept 2003

COX, Alexander Paul

Resigned
Terminus Road, West SussexPO19 8TX
Born January 1975
Director
Appointed 01 Oct 2017
Resigned 04 Aug 2023

HACKER, Ann Veronica

Resigned
Badgers Wood, YateleyGU46 6XJ
Born June 1951
Director
Appointed 01 Oct 1994
Resigned 24 Dec 1998

HILL, Andrew

Resigned
Monument Lane, Chalfont St. PeterSL9 0HY
Born May 1962
Director
Appointed 30 Jun 2006
Resigned 03 Sept 2009

KEEN, Nigel John

Resigned
19 Pembroke Square, LondonW8 6PA
Born January 1947
Director
Appointed N/A
Resigned 21 Nov 2025

LEE, Marion Ivy

Resigned
Terminus Road, West SussexPO19 8TX
Born June 1951
Director
Appointed 01 May 2015
Resigned 04 Aug 2023

LOWE, Graham Desmond

Resigned
20 Staunton Avenue, Hayling IslandPO11 0EN
Born October 1952
Director
Appointed 01 Nov 2004
Resigned 04 Aug 2023

MEARS, Andrew Jonathan

Resigned
37 Elmwood Avenue, Bognor RegisPO22 8DD
Born April 1969
Director
Appointed 01 Nov 2004
Resigned 12 Feb 2025

MITCHELL, Paul James

Resigned
Tramway Close, ChichesterPO19 8GN
Born April 1973
Director
Appointed 01 Nov 2004
Resigned 02 Apr 2015

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Born May 1952
Director
Appointed 21 Jul 1999
Resigned 20 Dec 2001

PHILLIPS, Ewan Alastair

Resigned
Terminus Road, West SussexPO19 8TX
Born April 1964
Director
Appointed 20 Dec 2001
Resigned 12 Jun 2018

ROSE, Peter Kenneth

Resigned
Terminus Road, West SussexPO19 8TX
Born March 1968
Director
Appointed 30 Mar 2010
Resigned 04 Aug 2023

SHAW, Jonathan David

Resigned
Terminus Road, West SussexPO19 8TX
Born April 1969
Director
Appointed 01 Sept 2015
Resigned 04 Oct 2019

TAYLOR, Michael Timothy

Resigned
37 Longsight Road, BuryBL0 9SL
Born October 1961
Director
Appointed 12 Jan 2006
Resigned 04 Aug 2023

THOMAS, Pauline

Resigned
6 Tower House, Old PortsmouthPO1 2JL
Born October 1947
Director
Appointed N/A
Resigned 20 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2025
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2025

Deltex Medical Group Plc

Ceased
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Resolution
7 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Accounts With Accounts Type Small Group
8 September 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Certificate Change Of Name Company
26 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1992
363aAnnual Return
Legacy
28 January 1992
288288
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
2 January 1991
363363
Legacy
14 May 1990
288288
Legacy
18 December 1989
288288
Legacy
7 June 1989
363363
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
23 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
9 May 1989
288288
Legacy
24 January 1989
288288
Legacy
10 January 1989
288288
Legacy
3 November 1988
288288
Accounts With Accounts Type Small
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1987
288288
Legacy
4 August 1987
288288
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
24 April 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Memorandum Articles
24 August 1984
MEM/ARTSMEM/ARTS
Miscellaneous
10 July 1984
MISCMISC
Certificate Change Of Name Company
21 February 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1983
NEWINCIncorporation