Background WavePink WaveYellow Wave

BPR MEDICAL LIMITED (03601325)

BPR MEDICAL LIMITED (03601325) is an active UK company. incorporated on 21 July 1998. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BPR MEDICAL LIMITED has been registered for 27 years. Current directors include JOHNSON, Benjamin, KISHOR, Roy, O'NEILL, Philip and 3 others.

Company Number
03601325
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
22 Hamilton Way, Mansfield, NG18 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JOHNSON, Benjamin, KISHOR, Roy, O'NEILL, Philip, PEEL, David Edgar, RADFORD, Richard Dean, TAYLOR, Peter Eric
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPR MEDICAL LIMITED

BPR MEDICAL LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BPR MEDICAL LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03601325

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

B P R DEVELOPMENTS LTD.
From: 21 July 1998To: 10 June 1999
Contact
Address

22 Hamilton Way Oakham Business Park Mansfield, NG18 5BU,

Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
May 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Feb 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Share Buyback
May 22
Director Left
Aug 22
Director Left
Feb 26
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

RADFORD, Richard Dean

Active
22 Hamilton Way, MansfieldNG18 5BU
Secretary
Appointed 23 Sept 2009

JOHNSON, Benjamin

Active
22 Hamilton Way, MansfieldNG18 5BU
Born December 1976
Director
Appointed 28 May 2015

KISHOR, Roy

Active
22 Hamilton Way, MansfieldNG18 5BU
Born June 1950
Director
Appointed 01 May 2012

O'NEILL, Philip

Active
22 Hamilton Way, MansfieldNG18 5BU
Born February 1980
Director
Appointed 28 May 2015

PEEL, David Edgar

Active
22 Hamilton Way, MansfieldNG18 5BU
Born October 1953
Director
Appointed 21 Jul 1998

RADFORD, Richard Dean

Active
22 Hamilton Way, MansfieldNG18 5BU
Born November 1963
Director
Appointed 21 Jul 1998

TAYLOR, Peter Eric

Active
22 Hamilton Way, MansfieldNG18 5BU
Born March 1943
Director
Appointed 01 May 2007

BAKER, David Michael

Resigned
28 Finmere, RugbyCV21 1RT
Secretary
Appointed 21 Jul 1998
Resigned 09 Jun 1999

WHEATON, Marilyn

Resigned
34 Manor Road, Sutton In AshfieldNG17 3EA
Secretary
Appointed 09 Jun 1999
Resigned 23 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 1998
Resigned 21 Jul 1998

BAKER, David Michael

Resigned
28 Finmere, RugbyCV21 1RT
Born November 1946
Director
Appointed 21 Jul 1998
Resigned 14 Sept 1999

BRUDENELL, Michael Bruce

Resigned
22 Hamilton Way, MansfieldNG18 5BU
Born February 1979
Director
Appointed 22 May 2018
Resigned 20 Feb 2026

IRELAND, Robert

Resigned
22 Hamilton Way, MansfieldNG18 5BU
Born May 1952
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2016

MACILDOWIE, Paul Michael Towler

Resigned
22 Hamilton Way, MansfieldNG18 5BU
Born April 1962
Director
Appointed 01 Sept 2012
Resigned 19 Apr 2022

MAWHOOD, Thomas Edward Barber

Resigned
The Manor House, NottinghamNG13 9JP
Born June 1964
Director
Appointed 31 Jul 2009
Resigned 19 Apr 2012

NEWBOLD, Peter

Resigned
22 Hamilton Way, MansfieldNG18 5BU
Born September 1959
Director
Appointed 01 May 2012
Resigned 01 Feb 2022

E-SYNERGY NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6AB
Corporate director
Appointed 31 Jul 2009
Resigned 28 Jan 2010

Persons with significant control

2

Mr Richard Dean Radford

Active
22 Hamilton Way, MansfieldNG18 5BU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Edgar Peel

Active
Hamilton Way, MansfieldNG18 5BU
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 January 2025
AAMDAAMD
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Return Purchase Own Shares
23 May 2022
SH03Return of Purchase of Own Shares
Resolution
28 April 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Memorandum Articles
21 June 2018
MAMA
Resolution
21 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts Amended With Made Up Date
6 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
16 October 2007
88(3)88(3)
Legacy
16 October 2007
88(2)R88(2)R
Legacy
11 October 2007
88(2)R88(2)R
Legacy
10 October 2007
123Notice of Increase in Nominal Capital
Legacy
15 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 October 1999
AAMDAAMD
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
287Change of Registered Office
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
88(2)R88(2)R
Legacy
21 June 1999
287Change of Registered Office
Memorandum Articles
14 June 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1998
88(2)R88(2)R
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
25 July 1998
288bResignation of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation