Background WavePink WaveYellow Wave

REED MEDICAL LIMITED (02593748)

REED MEDICAL LIMITED (02593748) is an active UK company. incorporated on 21 March 1991. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). REED MEDICAL LIMITED has been registered for 35 years. Current directors include BLEASDALE, Wendy, MAHÈ, Jean-Pierre, STEEPER, Paul Martin.

Company Number
02593748
Status
active
Type
ltd
Incorporated
21 March 1991
Age
35 years
Address
Unit 3 Stourton Link, Leeds, LS10 1DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLEASDALE, Wendy, MAHÈ, Jean-Pierre, STEEPER, Paul Martin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED MEDICAL LIMITED

REED MEDICAL LIMITED is an active company incorporated on 21 March 1991 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). REED MEDICAL LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02593748

LTD Company

Age

35 Years

Incorporated 21 March 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 30 September 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

S. REED & COMPANY LIMITED
From: 9 April 1991To: 31 May 2001
SPEED 1304 LIMITED
From: 21 March 1991To: 9 April 1991
Contact
Address

Unit 3 Stourton Link Intermezzo Drive Leeds, LS10 1DF,

Previous Addresses

, Greenbank Mill Gladstone Street, Blackburn, Lancashire, BB1 3ES, United Kingdom
From: 21 December 2018To: 17 October 2025
, Thwaites Close, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QQ
From: 21 March 1991To: 21 December 2018
Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Cleared
Aug 19
Loan Secured
Feb 21
Loan Cleared
Nov 21
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Jan 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLEASDALE, Wendy

Active
Intermezzo Drive, LeedsLS10 1DF
Born July 1963
Director
Appointed 24 Mar 2005

MAHÈ, Jean-Pierre

Active
Intermezzo Drive, LeedsLS10 1DF
Born March 1973
Director
Appointed 13 Oct 2025

STEEPER, Paul Martin

Active
Intermezzo Drive, LeedsLS10 1DF
Born October 1964
Director
Appointed 13 Oct 2025

REED, Peter Alan

Resigned
Thwaites Close, BlackburnBB1 2QQ
Secretary
Appointed 07 Jan 2013
Resigned 16 Jul 2018

REED, Susan

Resigned
Rookwood, ClitheroeBB7 9AD
Secretary
Appointed 25 Mar 1991
Resigned 07 Jan 2013

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 21 Mar 1991
Resigned 25 Mar 1991

REED, Olivia Mary

Resigned
Medical Ltd, BlackburnBB1 2QQ
Born June 1988
Director
Appointed 24 Jan 2014
Resigned 16 Jul 2018

REED, Peter Alan

Resigned
Thwaites Close, BlackburnBB1 2QQ
Born May 1950
Director
Appointed 25 Mar 1991
Resigned 16 Jul 2018

VAUSE, John

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born March 1958
Director
Appointed 16 Jul 2018
Resigned 13 Oct 2025

VAUSE, John

Resigned
San Andrea, BlackpoolFY4 5EP
Born March 1958
Director
Appointed 24 Mar 2005
Resigned 21 Nov 2006

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 21 Mar 1991
Resigned 25 Mar 1991

Persons with significant control

4

1 Active
3 Ceased

Ms Wendy Bleasdale

Ceased
Gladstone Street, BlackburnBB1 3ES
Born July 1963

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 16 Jul 2018

Mr John Vause

Ceased
Gladstone Street, BlackburnBB1 3ES
Born March 1958

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 16 Jul 2018
Gladstone Street, BlackburnBB1 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018

Mr Peter Alan Reed

Ceased
Thwaites Close, BlackburnBB1 2QQ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

167

Accounts Amended With Accounts Type Total Exemption Full
22 January 2026
AAMDAAMD
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Legacy
19 November 2025
ANNOTATIONANNOTATION
Memorandum Articles
24 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 August 2025
MAMA
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Miscellaneous
21 March 2013
MISCMISC
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
5 March 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Memorandum Articles
5 February 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
363aAnnual Return
Legacy
21 October 2008
403b403b
Legacy
21 October 2008
403b403b
Legacy
21 October 2008
403b403b
Legacy
21 October 2008
403b403b
Legacy
21 October 2008
403b403b
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
15 June 2001
287Change of Registered Office
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
122122
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
122122
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
122122
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Statement Of Affairs
9 July 1992
SASA
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
88(2)R88(2)R
Legacy
19 February 1992
123Notice of Increase in Nominal Capital
Legacy
19 February 1992
287Change of Registered Office
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
225(1)225(1)
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
17 October 1991
224224
Legacy
11 September 1991
88(2)R88(2)R
Resolution
26 April 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
288288
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1991
287Change of Registered Office
Incorporation Company
21 March 1991
NEWINCIncorporation