Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
Company Information for

S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01242976
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About S. Teasdale (hospital Equipment) Ltd
S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED was founded on 1976-02-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". S. Teasdale (hospital Equipment) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SK4
 
Filing Information
Company Number 01242976
Company ID Number 01242976
Date formed 1976-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 10:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED

Current Directors
Officer Role Date Appointed
BARRY CHARLES TEASDALE
Company Secretary 1991-07-18
EDWARD STOTT
Director 1994-05-12
BARRY CHARLES TEASDALE
Director 1991-07-18
EMMA LOUISE TEASDALE
Director 2002-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL BUCKLAND
Director 2016-01-10 2016-07-01
ANNE TEASDALE
Director 1991-07-18 2013-12-02
ELAINE LEAH ELIZABETH BROWN
Director 2006-10-09 2010-11-30
LOUISA TEASDALE
Director 1991-07-18 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHARLES TEASDALE KAROMED LIMITED Director 2006-10-09 CURRENT 2003-01-13 In Administration/Administrative Receiver
EMMA LOUISE TEASDALE KAROMED LIMITED Director 2016-01-10 CURRENT 2003-01-13 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-06AM23Liquidation. Administration move to dissolve company
2020-09-23AM10Administrator's progress report
2020-08-15AM10Administrator's progress report
2020-01-24AM10Administrator's progress report
2019-08-14AM10Administrator's progress report
2019-03-07AM03Statement of administrator's proposal
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU
2019-01-22AM01Appointment of an administrator
2018-10-17RES13Resolutions passed:
  • Purchase of business and assets 18/09/2018
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-27MR05
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 34500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 43560
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-22SH03Purchase of own shares
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL BUCKLAND
2016-06-28SH03Purchase of own shares
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-13RES09Resolution of authority to purchase a number of shares
2016-06-13SH06Cancellation of shares. Statement of capital on 2016-05-31 GBP 43,560
2016-05-17CH01Director's details changed for Emma Louise Palmer on 2016-05-16
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR STEVEN MICHAEL BUCKLAND
2015-09-21AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-01-30SH03Purchase of own shares
2015-01-19SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 45,400
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 45400
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 47240
2014-07-08SH06Cancellation of shares. Statement of capital on 2014-05-30 GBP 47,240
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-28AR0113/01/14 FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TEASDALE
2014-01-21SH0621/01/14 STATEMENT OF CAPITAL GBP 49080
2014-01-21MEM/ARTSARTICLES OF ASSOCIATION
2014-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-21RES12VARYING SHARE RIGHTS AND NAMES
2014-01-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT 1 & 2 DEMETER BUILDINGS BRIGHTON ROAD STOCKPORT CHESHIRE SK4 2BE
2013-01-16AR0113/01/13 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-05RP04SECOND FILING WITH MUD 13/01/12 FOR FORM AR01
2012-11-05ANNOTATIONClarification
2012-10-15AUDAUDITOR'S RESIGNATION
2012-10-01MISCSECTION 519
2012-02-02AR0113/01/12 FULL LIST
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-28ANNOTATIONReplacement
2011-11-28AR0113/01/11 FULL LIST AMEND
2011-11-28ANNOTATIONReplaced
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BROWN
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE TEASDALE / 13/01/2011
2011-03-29AR0113/01/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19AR0113/01/10 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE TEASDALE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TEASDALE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STOTT / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES TEASDALE / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CHARLES TEASDALE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LEAH ELIZABETH BROWN / 09/12/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, ABACUS ROAD, 183 LONDON ROAD, SOUTH POYNTON, CHESHIRE, SK12 1LQ
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-06363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: MENTOR HOUSE, KING ST WEST, STOCKPORT, GT MANCHESTER SK3 0DY
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-15RES04NC INC ALREADY ADJUSTED 22/02/07
2007-03-15RES13WAIVE PRE-EXEM RIGHTS 22/02/07
2007-03-15123£ NC 50000/100000 22/02/07
2007-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-1588(2)RAD 22/02/07--------- £ SI 5554@1=5554 £ IC 50000/55554
2006-12-01225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
2003-07-09363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-19363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-27363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies



Licences & Regulatory approval
We could not find any licences issued to S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-10-12 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED

Intangible Assets
Patents
We have not found any records of S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED registering or being granted any patents
Domain Names

S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED owns 1 domain names.

teasdaleltd.co.uk  

Trademarks
We have not found any records of S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyS. TEASDALE (HOSPITAL EQUIPMENT) LIMITEDEvent Date2019-01-11
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List Court Number: CR-2018-3275 S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (Company Number 01242976 ) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.