BPR MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BPR MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601325

Incorporation date

21/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon20/02/2026
Termination of appointment of Michael Bruce Brudenell as a director on 2026-02-20
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Amended total exemption full accounts made up to 2023-04-30
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon02/06/2023
Particulars of variation of rights attached to shares
dot icon02/06/2023
Change of share class name or designation
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Memorandum and Articles of Association
dot icon12/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon03/08/2022
Termination of appointment of Paul Michael Towler Macildowie as a director on 2022-04-19
dot icon23/05/2022
Purchase of own shares.
dot icon28/04/2022
Resolutions
dot icon28/04/2022
Memorandum and Articles of Association
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-04-19
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-04-19
dot icon26/04/2022
Particulars of variation of rights attached to shares
dot icon26/04/2022
Particulars of variation of rights attached to shares
dot icon14/02/2022
Termination of appointment of Peter Newbold as a director on 2022-02-01
dot icon24/09/2021
Satisfaction of charge 4 in full
dot icon24/09/2021
Satisfaction of charge 1 in full
dot icon24/09/2021
Satisfaction of charge 3 in full
dot icon24/09/2021
Satisfaction of charge 2 in full
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon21/06/2018
Memorandum and Articles of Association
dot icon21/06/2018
Resolutions
dot icon24/05/2018
Appointment of Mr Michael Bruce Brudenell as a director on 2018-05-22
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/08/2016
Termination of appointment of Robert Ireland as a director on 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Philip O'neil on 2015-05-28
dot icon11/06/2015
Appointment of Mr Benjamin Johnson as a director on 2015-05-28
dot icon11/06/2015
Appointment of Mr Philip O'neil as a director on 2015-05-28
dot icon04/03/2015
Resolutions
dot icon06/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon06/11/2013
Amended accounts made up to 2013-04-30
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon26/09/2012
Appointment of Mr Paul Michael Towler Macildowie as a director
dot icon13/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Richard Dean Radford on 2012-08-09
dot icon13/08/2012
Director's details changed for David Edgar Peel on 2012-08-09
dot icon13/08/2012
Director's details changed for Peter Eric Taylor on 2012-08-09
dot icon13/08/2012
Secretary's details changed for Mr Richard Dean Radford on 2012-08-09
dot icon02/05/2012
Appointment of Mr Roy Kishor as a director
dot icon02/05/2012
Appointment of Mr Peter Newbold as a director
dot icon02/05/2012
Termination of appointment of Thomas Mawhood as a director
dot icon04/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2011-04-30
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Richard Dean Radford on 2010-04-15
dot icon16/08/2010
Director's details changed for David Edgar Peel on 2010-04-15
dot icon22/03/2010
Appointment of Mr Robert Ireland as a director
dot icon22/03/2010
Termination of appointment of E-Synergy Nominees Limited as a director
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-10
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/09/2009
Secretary appointed mr richard dean radford
dot icon25/09/2009
Appointment terminated secretary marilyn wheaton
dot icon12/08/2009
Director appointed thomas edward barber mawhood
dot icon10/08/2009
Return made up to 21/07/09; full list of members
dot icon06/08/2009
Director appointed e-synergy nominees LIMITED
dot icon06/08/2009
Resolutions
dot icon06/08/2009
Ad 31/07/09\gbp si 1864@1=1864\gbp ic 14908/16772\
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/08/2008
Return made up to 21/07/08; full list of members
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Registered office changed on 19/02/08 from: mansfield innovation centre oakham business park hamilton way mansfield nottinghamshire NG18 5BR
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 21/07/07; full list of members
dot icon16/10/2007
Particulars of contract relating to shares
dot icon16/10/2007
Ad 30/04/07--------- £ si 4707@1=4707 £ ic 10201/14908
dot icon11/10/2007
Ad 30/04/07--------- £ si 10100@1=10100 £ ic 101/10201
dot icon10/10/2007
£ nc 1000/50000 30/04/07
dot icon15/07/2007
New director appointed
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 21/07/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/08/2005
Return made up to 21/07/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/08/2004
Return made up to 21/07/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Return made up to 21/07/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/08/2002
Return made up to 21/07/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon15/01/2002
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon18/10/2001
Return made up to 21/07/01; full list of members
dot icon27/07/2001
Ad 19/07/01--------- £ si 1@1=1 £ ic 100/101
dot icon27/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon12/03/2001
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon11/10/1999
Amended accounts made up to 1999-04-30
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Director resigned
dot icon24/08/1999
Return made up to 21/07/99; full list of members
dot icon30/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
Registered office changed on 28/06/99 from: enterprise court hamilton way mansfield nottinghamshire NG18 5BU
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Secretary's particulars changed;director's particulars changed
dot icon28/06/1999
Ad 09/06/99--------- £ si 97@1=97 £ ic 3/100
dot icon21/06/1999
Registered office changed on 21/06/99 from: birch hall 87 trippet lane sheffield south yorkshire S1 4EL
dot icon14/06/1999
Memorandum and Articles of Association
dot icon09/06/1999
Certificate of change of name
dot icon14/09/1998
Ad 21/07/98--------- £ si 1@1=1 £ ic 2/3
dot icon14/09/1998
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon25/07/1998
Secretary resigned
dot icon21/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

61
2022
change arrow icon-72.95 % *

* during past year

Cash in Bank

£444,926.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
3.27M
-
0.00
1.65M
-
2022
61
1.72M
-
0.00
444.93K
-
2022
61
1.72M
-
0.00
444.93K
-

Employees

2022

Employees

61 Ascended27 % *

Net Assets(GBP)

1.72M £Descended-47.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

444.93K £Descended-72.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kishor, Roy
Director
01/05/2012 - Present
14
Peel, David Edgar
Director
21/07/1998 - Present
-
Radford, Richard Dean
Director
21/07/1998 - Present
1
Mawhood, Thomas Edward Barber
Director
31/07/2009 - 19/04/2012
81
Taylor, Peter Eric
Director
01/05/2007 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPR MEDICAL LIMITED

BPR MEDICAL LIMITED is an(a) Active company incorporated on 21/07/1998 with the registered office located at 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of BPR MEDICAL LIMITED?

toggle

BPR MEDICAL LIMITED is currently Active. It was registered on 21/07/1998 .

Where is BPR MEDICAL LIMITED located?

toggle

BPR MEDICAL LIMITED is registered at 22 Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU.

What does BPR MEDICAL LIMITED do?

toggle

BPR MEDICAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BPR MEDICAL LIMITED have?

toggle

BPR MEDICAL LIMITED had 61 employees in 2022.

What is the latest filing for BPR MEDICAL LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Michael Bruce Brudenell as a director on 2026-02-20.