Background WavePink WaveYellow Wave

FITTLEWORTH MEDICAL LIMITED (01836221)

FITTLEWORTH MEDICAL LIMITED (01836221) is an active UK company. incorporated on 26 July 1984. with registered office in Littlehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 3 other business activities. FITTLEWORTH MEDICAL LIMITED has been registered for 41 years. Current directors include BRUNNER, Amanda Lee, CORNWELL, Richard, EDGLEY, Stuart Peter and 1 others.

Company Number
01836221
Status
active
Type
ltd
Incorporated
26 July 1984
Age
41 years
Address
2 Henry Lock Way, Littlehampton, BN17 7FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRUNNER, Amanda Lee, CORNWELL, Richard, EDGLEY, Stuart Peter, EISENBEISS, Nicole Stefanie
SIC Codes
46460, 47749, 47750, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITTLEWORTH MEDICAL LIMITED

FITTLEWORTH MEDICAL LIMITED is an active company incorporated on 26 July 1984 with the registered office located in Littlehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 3 other business activities. FITTLEWORTH MEDICAL LIMITED was registered 41 years ago.(SIC: 46460, 47749, 47750, 86900)

Status

active

Active since 41 years ago

Company No

01836221

LTD Company

Age

41 Years

Incorporated 26 July 1984

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

2 Henry Lock Way Littlehampton, BN17 7FB,

Previous Addresses

C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ United Kingdom
From: 18 March 2025To: 19 March 2025
2 Henry Lock Way Littlehampton West Sussex BN17 7FB England
From: 10 February 2021To: 18 March 2025
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 18 May 2017To: 10 February 2021
10-18 Union Street London SE1 1SZ United Kingdom
From: 29 February 2016To: 18 May 2017
C/O Greenwoods (Dvw) Monkstone House City Road Peterborough PE1 1JE
From: 26 July 1984To: 29 February 2016
Timeline

27 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BRUNNER, Amanda Lee

Active
Libertyville, Illinois Il60048
Born November 1980
Director
Appointed 01 Sept 2023

CORNWELL, Richard

Active
Henry Lock Way, LittlehamptonBN17 7FB
Born July 1972
Director
Appointed 01 Apr 2026

EDGLEY, Stuart Peter

Active
Libertyville, Illinois Il60048
Born June 1962
Director
Appointed 01 Sept 2023

EISENBEISS, Nicole Stefanie

Active
Henry Lock Way, LittlehamptonBN17 7FB
Born April 1978
Director
Appointed 13 Aug 2025

GEIMER, Ronald

Resigned
6627 N Ponchartrain Blvd, ChicagoFOREIGN
Secretary
Appointed 24 Jun 2002
Resigned 12 Jul 2002

ROBACK, Darlene Marie

Resigned
Hollister Drive, LibertyvilleIL 60048
Secretary
Appointed 26 Oct 2009
Resigned 01 Jan 2016

SAWERS, Michael

Resigned
Green Close, TackleyOX5 3AF
Secretary
Appointed 24 Jun 2002
Resigned 11 Oct 2005

SEYMOUR, Angela Margaret

Resigned
19 Maple Avenue, NottinghamNG9 1PQ
Secretary
Appointed N/A
Resigned 01 Nov 1994

SEYMOUR, Jaqueline Jean

Resigned
Coombe Farm Banbury Road, Stratford Upon AvonCV37 7ND
Secretary
Appointed 01 Nov 1994
Resigned 24 Jun 2002

THIELITZ, Dian

Resigned
17542 Warren Avenue, Usa 60030FOREIGN
Secretary
Appointed 24 Oct 2003
Resigned 26 Oct 2009

ZWIRNER, Richard Thomas

Resigned
Hollister Drive, LibertyvilleIL 60048
Secretary
Appointed 11 Oct 2005
Resigned 11 Aug 2017

BRILLIANT, Samuel Paul

Resigned
Hollister Drive, LibertyvilleIL 60048
Born December 1946
Director
Appointed 24 Jun 2002
Resigned 18 Sept 2012

CARTER, Ben Julian

Resigned
Hollister Drive, Illinois Il60048
Born November 1970
Director
Appointed 21 Feb 2024
Resigned 30 Jun 2025

CONSTABLE, Julia Mary

Resigned
Hollister Drive, LibertyvilleIL 60048
Born November 1962
Director
Appointed 11 Oct 2005
Resigned 03 Jun 2013

FINNERTY, Timothy Barton

Resigned
Libertyville, Illinois Il60048
Born September 1972
Director
Appointed 01 Sept 2023
Resigned 30 Jun 2025

HILLS, Peter Graham

Resigned
Hawthorn Road, LittlehamptonBN17 7LT
Born July 1956
Director
Appointed 03 Jun 2013
Resigned 11 Aug 2017

HOLLOWAY, Marvin Scott

Resigned
1 Hays Lane, LondonSE1 2RD
Born November 1969
Director
Appointed 01 Nov 2017
Resigned 01 May 2022

KEELEY, Robert Coleman

Resigned
2000 Hollister Drive, Libertyville
Born October 1954
Director
Appointed 18 Sept 2012
Resigned 01 Sept 2023

SAWERS, Michael

Resigned
Green Close, TackleyOX5 3AF
Born October 1939
Director
Appointed 24 Jun 2002
Resigned 11 Oct 2005

SEYMOUR, Alan Michael

Resigned
Coombe Farm, Stratford Upon AvonCV37 7ND
Born March 1947
Director
Appointed N/A
Resigned 24 Jun 2002

SEYMOUR, Jaqueline Jean

Resigned
Coombe Farm Banbury Road, Stratford Upon AvonCV37 7ND
Born May 1948
Director
Appointed N/A
Resigned 24 Jun 2002

SEYMOUR, Peter Graham

Resigned
69 Agraria Road, GuildfordGU2 4LG
Born March 1976
Director
Appointed 27 Mar 2000
Resigned 24 Jun 2002

SEYMOUR, Stephen John

Resigned
21 Breach Close, SteyningBN44 3RZ
Born July 1974
Director
Appointed 27 Mar 2000
Resigned 24 Jun 2002

SMITH, Adam Robert

Resigned
Hollister Drive, Libertyville60048
Born May 1972
Director
Appointed 11 Aug 2017
Resigned 10 Jul 2023

STONEHOUSE, Andrew John, Mr.

Resigned
Henry Lock Way, LittlehamptonBN17 7FB
Born May 1974
Director
Appointed 14 Apr 2022
Resigned 20 Feb 2024

STRAUP, Kenneth Alan

Resigned
Hollister Drive, Libertyville60048
Born July 1957
Director
Appointed 11 Aug 2017
Resigned 01 Sept 2023

STREET, Cale Norman

Resigned
Hollister Drive, Illinois Il60048
Born October 1974
Director
Appointed 01 Jul 2025
Resigned 01 Apr 2026

ZWIRNER, Richard Thomas

Resigned
Hollister Drive, LibertyvilleIL 60048
Born July 1943
Director
Appointed 24 Jun 2002
Resigned 11 Aug 2017

Persons with significant control

1

0 Active
1 Ceased
Union Street, LondonSE1 1SZ

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 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment 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
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Legacy
3 October 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Legacy
2 October 2017
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Resolution
3 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
386386
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
1 March 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
6 January 1992
363(287)363(287)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
20 December 1990
288288
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
26 April 1988
288288
Legacy
10 February 1988
288288
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
4 June 1986
288288
Incorporation Company
26 July 1984
NEWINCIncorporation