Background WavePink WaveYellow Wave

C.D. MEDICAL (BOLTON) LIMITED (04893302)

C.D. MEDICAL (BOLTON) LIMITED (04893302) is an active UK company. incorporated on 9 September 2003. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. C.D. MEDICAL (BOLTON) LIMITED has been registered for 22 years. Current directors include ARMSTRONG GRIMSHAW, Elsie Maureen, MILLER, Benjamin Lawrence.

Company Number
04893302
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
Unit F, Lostock Office Park Lynstock Way, Bolton, BL6 4SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARMSTRONG GRIMSHAW, Elsie Maureen, MILLER, Benjamin Lawrence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.D. MEDICAL (BOLTON) LIMITED

C.D. MEDICAL (BOLTON) LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. C.D. MEDICAL (BOLTON) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04893302

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

C.D.MEDICAL LIMITED
From: 30 September 2003To: 22 June 2015
C.D.LABORATORIES LIMITED
From: 9 September 2003To: 30 September 2003
Contact
Address

Unit F, Lostock Office Park Lynstock Way Lostock Bolton, BL6 4SG,

Previous Addresses

Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL England
From: 22 September 2021To: 28 September 2022
Unit 2002 Elland Close Wingates Industrial Estate Bolton BL5 3XG England
From: 11 September 2015To: 22 September 2021
Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL
From: 12 December 2013To: 11 September 2015
Glenthorne Green Lane Bolton Lancashire BL3 2LY
From: 9 September 2003To: 12 December 2013
Timeline

7 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 13
Director Joined
Jan 14
Owner Exit
Oct 17
Loan Secured
Sept 18
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MILLER, Benjamin Lawrence

Active
Lynstock Way, BoltonBL6 4SG
Secretary
Appointed 20 Apr 2020

ARMSTRONG GRIMSHAW, Elsie Maureen

Active
Elland Close, BoltonBL5 3XG
Born March 1951
Director
Appointed 26 Aug 2008

MILLER, Benjamin Lawrence

Active
Lynstock Way, BoltonBL6 4SG
Born May 1982
Director
Appointed 20 Apr 2020

ARMSTRONG, Elsie Maureen

Resigned
Elland Close, BoltonBL5 3XG
Secretary
Appointed 26 Aug 2008
Resigned 25 Jul 2018

FAIRBROTHER, Lee

Resigned
Elland Close, BoltonBL5 3XG
Secretary
Appointed 25 Jul 2018
Resigned 20 Apr 2020

HAWTIN, Carole Ann

Resigned
Aston Grange, MatlockDE4 2JJ
Secretary
Appointed 09 Sept 2003
Resigned 26 Aug 2008

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate secretary
Appointed 09 Sept 2003
Resigned 09 Sept 2003

ARMSTRONG, Francis Joseph

Resigned
Glenthorne 363 Green Lane, BoltonBL3 2LY
Born December 1941
Director
Appointed 26 Aug 2008
Resigned 22 Nov 2013

BRODRICK, Andrew, Dr

Resigned
95 Breighton Road, BubwithYO8 6DQ
Born July 1951
Director
Appointed 09 Sept 2003
Resigned 26 Aug 2008

BRODRICK, Deborah Jane

Resigned
95 Breighton Road, SelbyYO8 6DQ
Born April 1953
Director
Appointed 09 Sept 2003
Resigned 26 Aug 2008

HAWTIN, Brian Francis

Resigned
Aston Grange, MatlockDE4 2JJ
Born June 1941
Director
Appointed 09 Sept 2003
Resigned 26 Aug 2008

HAWTIN, Carole Ann

Resigned
Aston Grange, MatlockDE4 2JJ
Born January 1952
Director
Appointed 09 Sept 2003
Resigned 26 Aug 2008

PESSAGNO, Gerard Michael Dominic

Resigned
Elland Close, BoltonBL5 3XG
Born September 1952
Director
Appointed 31 Oct 2013
Resigned 20 Apr 2020

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate director
Appointed 09 Sept 2003
Resigned 09 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Wigan Road, BoltonBL5 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017

Mrs Elsie Maureen Armstrong

Ceased
Elland Close, BoltonBL5 3XG
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
11 December 2008
363aAnnual Return
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
30 September 2008
288bResignation of Director or Secretary
Resolution
29 September 2008
RESOLUTIONSResolutions
Resolution
29 September 2008
RESOLUTIONSResolutions
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
391391
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
88(2)R88(2)R
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation