Background WavePink WaveYellow Wave

MEDTRADE PRODUCTS LIMITED (03839609)

MEDTRADE PRODUCTS LIMITED (03839609) is an active UK company. incorporated on 10 September 1999. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MEDTRADE PRODUCTS LIMITED has been registered for 26 years. Current directors include BARRATT, Simon James Knevett, COLLINS, Stephen Philip, HARDY, Craig Julian and 2 others.

Company Number
03839609
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
Electra House, Crewe, CW1 6GL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARRATT, Simon James Knevett, COLLINS, Stephen Philip, HARDY, Craig Julian, LAVASTE, Francois Andre, WOLER, Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDTRADE PRODUCTS LIMITED

MEDTRADE PRODUCTS LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MEDTRADE PRODUCTS LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03839609

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Electra House Electra Way Crewe, CW1 6GL,

Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 12
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Share Buyback
Jul 20
Director Joined
Jul 20
Capital Reduction
Aug 20
Funding Round
Jul 21
Loan Cleared
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 25
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

COLLINS, Stephen

Active
Electra House, CreweCW1 6GL
Secretary
Appointed 02 Oct 2017

BARRATT, Simon James Knevett

Active
Electra House, CreweCW1 6GL
Born June 1958
Director
Appointed 31 May 2000

COLLINS, Stephen Philip

Active
Electra House, CreweCW1 6GL
Born December 1967
Director
Appointed 02 Oct 2017

HARDY, Craig Julian

Active
Electra House, CreweCW1 6GL
Born September 1963
Director
Appointed 10 Sept 1999

LAVASTE, Francois Andre

Active
Electra House, CreweCW1 6GL
Born April 1966
Director
Appointed 09 Feb 2024

WOLER, Charles

Active
Electra House, CreweCW1 6GL
Born March 1949
Director
Appointed 10 May 2019

RANFIELD, Jonathan David

Resigned
12 Valley Road, StockportSK7 2NN
Secretary
Appointed 10 Sept 1999
Resigned 04 Oct 2007

WYLIE, Michael Charles

Resigned
Electra House, CreweCW1 6GL
Secretary
Appointed 04 Oct 2007
Resigned 02 Oct 2017

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 10 Sept 1999

FIFE, Anthony Gerald

Resigned
Electra House, CreweCW1 6GL
Born April 1962
Director
Appointed 16 Feb 2012
Resigned 08 Dec 2017

HARDY, Melanie Ruth

Resigned
Electra House, CreweCW1 6GL
Born October 1965
Director
Appointed 10 Sept 1999
Resigned 10 May 2019

HOGBEN, Philip

Resigned
Electra House, CreweCW1 6GL
Born June 1963
Director
Appointed 20 Mar 2017
Resigned 10 May 2019

LE FORT, Douglas William Frederick

Resigned
Electra House, CreweCW1 6GL
Born February 1966
Director
Appointed 09 May 2019
Resigned 30 Apr 2020

MABLY, Russell Davies

Resigned
Electra House, CreweCW1 6GL
Born May 1975
Director
Appointed 28 Jul 2020
Resigned 19 Nov 2025

PHILIPPS, Corinne

Resigned
Electra House, CreweCW1 6GL
Born March 1975
Director
Appointed 10 May 2019
Resigned 09 Feb 2024

RANFIELD, Jonathan David

Resigned
Electra House, CreweCW1 6GL
Born November 1965
Director
Appointed 10 Sept 1999
Resigned 10 May 2019

WYLIE, Michael Charles

Resigned
Electra House, CreweCW1 6GL
Born December 1959
Director
Appointed 03 Jul 2007
Resigned 08 Dec 2017

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 10 Sept 1999
Resigned 10 Sept 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Craig Julian Hardy

Ceased
Electra House, CreweCW1 6GL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2019

Mrs Melanie Ruth Hardy

Ceased
Electra House, CreweCW1 6GL
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2019
Cloisters Business Centre, Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
12 August 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
23 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Memorandum Articles
4 July 2019
MAMA
Resolution
4 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
23 May 2007
128(4)128(4)
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Miscellaneous
21 March 2006
MISCMISC
Legacy
9 November 2005
123Notice of Increase in Nominal Capital
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
123Notice of Increase in Nominal Capital
Legacy
1 September 2005
88(2)R88(2)R
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
287Change of Registered Office
Legacy
22 June 2000
287Change of Registered Office
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
122122
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 November 1999
123Notice of Increase in Nominal Capital
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
225Change of Accounting Reference Date
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
17 September 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation