Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLGATE MEDICAL LIMITED
Company Information for

COLGATE MEDICAL LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01311455
Private Limited Company
Liquidation

Company Overview

About Colgate Medical Ltd
COLGATE MEDICAL LIMITED was founded on 1977-04-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Colgate Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLGATE MEDICAL LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SL6
 
Filing Information
Company Number 01311455
Company ID Number 01311455
Date formed 1977-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-16 23:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLGATE MEDICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.
Companies with same name COLGATE MEDICAL LIMITED
The following companies were found which have the same name as COLGATE MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLGATE MEDICAL AND SURGICAL SUPPLIES INC California Unknown

Company Officers of COLGATE MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BRENT ALLDREDGE
Director 2016-07-05
MICHAEL JOHN BARRY
Director 2013-05-31
STACY LEANN KOHN
Director 2016-05-01
DOUGLAS CLINTON RICE
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF MICHAEL SCHUMM
Director 2010-01-01 2016-07-05
MARITZA VAZQUEZ ROYALL
Director 2014-12-19 2016-04-23
MARK ALLAN HEGGESTAD
Director 2014-06-16 2014-09-26
EMILY VICTORIA BUXTON
Director 2013-05-31 2014-05-14
MARK ALAN HASTINGS
Director 2011-11-01 2013-05-31
BRIAN MCCOLLUM
Director 2009-03-26 2013-05-31
ALBERT NICHOLL
Director 2009-11-02 2011-12-31
ALBERT NICHOLL
Company Secretary 2009-11-02 2010-03-31
RAYMOND CHARLES KOLLS
Director 2006-03-01 2010-03-31
ROBERT SENTANCE
Director 2003-12-17 2009-11-02
ROBERT SENTANCE
Company Secretary 2003-12-18 2009-11-01
THOMAS MARSHALL HEIN
Director 2003-12-17 2009-01-01
GALVIN HAROLD THOMAS MOULD
Director 2003-12-17 2006-02-28
PETER WILLIAM CLARKE
Company Secretary 1993-10-27 2003-12-18
THOMAS MARSHALL HEIN
Company Secretary 2003-12-17 2003-12-18
PETER WILLIAM CLARKE
Director 1993-10-27 2003-12-18
BRUCE HENRY GOODMAN
Director 1993-11-14 2003-12-18
EDGAR WALLNER
Director 1992-07-04 2003-12-18
MICHAEL ANTHONY PANTER
Director 1992-07-04 1996-03-27
OLIVER DE GIORGIO-MILLER
Director 1992-07-04 1996-01-26
DAVID WHITNALL GRATION
Director 1992-07-04 1996-01-26
JOHN HENRY PETER UPTON
Company Secretary 1992-07-04 1993-10-27
DAVID BOGUSH
Director 1992-07-04 1993-10-27
ANTHONY GOLDBERG
Director 1992-07-04 1993-10-27
PETER ERIC ROWLEDGE
Director 1992-07-04 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BRENT ALLDREDGE AXIPAC LIMITED Director 2016-07-05 CURRENT 1966-07-15 Dissolved 2016-12-20
JOSEPH BRENT ALLDREDGE NOVAMEDIX SERVICES LIMITED Director 2016-07-05 CURRENT 1995-12-08 Dissolved 2017-01-03
JOSEPH BRENT ALLDREDGE D J COLGATE MEDICAL LIMITED Director 2016-07-05 CURRENT 1988-03-17 Dissolved 2016-12-20
JOSEPH BRENT ALLDREDGE D J COLGATE MEDICAL LIMITED Director 2016-07-05 CURRENT 1988-03-17 Dissolved 2016-12-20
JOSEPH BRENT ALLDREDGE ORTHOFIX LIMITED Director 2016-07-05 CURRENT 1993-09-14 Active
MICHAEL JOHN BARRY AXIPAC LIMITED Director 2013-05-31 CURRENT 1966-07-15 Dissolved 2016-12-20
MICHAEL JOHN BARRY NOVAMEDIX SERVICES LIMITED Director 2013-05-31 CURRENT 1995-12-08 Dissolved 2017-01-03
MICHAEL JOHN BARRY D J COLGATE MEDICAL LIMITED Director 2013-05-31 CURRENT 1988-03-17 Dissolved 2016-12-20
MICHAEL JOHN BARRY D J COLGATE MEDICAL LIMITED Director 2013-05-31 CURRENT 1988-03-17 Dissolved 2016-12-20
MICHAEL JOHN BARRY ORTHOFIX UK LTD Director 2013-05-31 CURRENT 2003-12-19 Liquidation
MICHAEL JOHN BARRY SWIFTSURE MEDICAL LIMITED Director 2013-05-31 CURRENT 2005-10-17 Liquidation
MICHAEL JOHN BARRY VICTORY MEDICAL LIMITED Director 2013-05-31 CURRENT 2005-10-17 Liquidation
MICHAEL JOHN BARRY ORTHOFIX (GB) LIMITED Director 2013-05-31 CURRENT 1987-10-19 Dissolved 2018-07-24
MICHAEL JOHN BARRY ORTHOFIX LIMITED Director 2013-05-31 CURRENT 1993-09-14 Active
MICHAEL JOHN BARRY ORTHOSONICS LIMITED Director 2013-05-31 CURRENT 1990-09-03 Liquidation
STACY LEANN KOHN AXIPAC LIMITED Director 2016-05-01 CURRENT 1966-07-15 Dissolved 2016-12-20
STACY LEANN KOHN NOVAMEDIX SERVICES LIMITED Director 2016-05-01 CURRENT 1995-12-08 Dissolved 2017-01-03
STACY LEANN KOHN D J COLGATE MEDICAL LIMITED Director 2016-05-01 CURRENT 1988-03-17 Dissolved 2016-12-20
STACY LEANN KOHN D J COLGATE MEDICAL LIMITED Director 2016-05-01 CURRENT 1988-03-17 Dissolved 2016-12-20
STACY LEANN KOHN ORTHOFIX UK LTD Director 2016-05-01 CURRENT 2003-12-19 Liquidation
STACY LEANN KOHN SWIFTSURE MEDICAL LIMITED Director 2016-05-01 CURRENT 2005-10-17 Liquidation
STACY LEANN KOHN VICTORY MEDICAL LIMITED Director 2016-05-01 CURRENT 2005-10-17 Liquidation
STACY LEANN KOHN ORTHOFIX (GB) LIMITED Director 2016-05-01 CURRENT 1987-10-19 Dissolved 2018-07-24
STACY LEANN KOHN ORTHOFIX LIMITED Director 2016-05-01 CURRENT 1993-09-14 Active
STACY LEANN KOHN ORTHOSONICS LIMITED Director 2016-05-01 CURRENT 1990-09-03 Liquidation
DOUGLAS CLINTON RICE AXIPAC LIMITED Director 2014-12-19 CURRENT 1966-07-15 Dissolved 2016-12-20
DOUGLAS CLINTON RICE NOVAMEDIX SERVICES LIMITED Director 2014-12-19 CURRENT 1995-12-08 Dissolved 2017-01-03
DOUGLAS CLINTON RICE D J COLGATE MEDICAL LIMITED Director 2014-12-19 CURRENT 1988-03-17 Dissolved 2016-12-20
DOUGLAS CLINTON RICE D J COLGATE MEDICAL LIMITED Director 2014-12-19 CURRENT 1988-03-17 Dissolved 2016-12-20
DOUGLAS CLINTON RICE ORTHOFIX UK LTD Director 2014-12-19 CURRENT 2003-12-19 Liquidation
DOUGLAS CLINTON RICE SWIFTSURE MEDICAL LIMITED Director 2014-12-19 CURRENT 2005-10-17 Liquidation
DOUGLAS CLINTON RICE VICTORY MEDICAL LIMITED Director 2014-12-19 CURRENT 2005-10-17 Liquidation
DOUGLAS CLINTON RICE ORTHOFIX (GB) LIMITED Director 2014-12-19 CURRENT 1987-10-19 Dissolved 2018-07-24
DOUGLAS CLINTON RICE ORTHOFIX LIMITED Director 2014-12-19 CURRENT 1993-09-14 Active
DOUGLAS CLINTON RICE ORTHOSONICS LIMITED Director 2014-12-19 CURRENT 1990-09-03 Liquidation

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
2019-11-20MR05
2019-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRENT ALLDREDGE
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ
2018-10-12600Appointment of a voluntary liquidator
2018-10-12LIQ01Voluntary liquidation declaration of solvency
2018-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-09-19SH20Statement by Directors
2018-09-19SH19Statement of capital on 2018-09-19 GBP 1
2018-09-19CAP-SSSolvency Statement dated 19/09/18
2018-09-19RES13Resolutions passed:
  • Cancellation of share premium account 19/09/2018
  • Resolution of reduction in issued share capital
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 497881
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 497881
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CH01Director's details changed for Mr Joseph Brent Alldredge on 2016-07-05
2016-07-21AP01DIRECTOR APPOINTED MR JOSEPH BRENT ALLDREDGE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFF MICHAEL SCHUMM
2016-06-13AP01DIRECTOR APPOINTED STACY LEANN KOHN
2016-06-13AP01DIRECTOR APPOINTED STACY LEANN KOHN
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARITZA ROYALL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARITZA ROYALL
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 497881
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01CHANGE PERSON AS DIRECTOR
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLINTON RICE / 01/01/2016
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013114550013
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25SH0130/01/15 STATEMENT OF CAPITAL GBP 497881.0
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 497880
2015-02-23AR0111/02/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MARITZA VAZQUEZ ROYALL
2015-01-12AP01DIRECTOR APPOINTED DOUGLAS CLINTON RICE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEGGESTAD
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MARK ALLAN HEGGESTAD
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BUXTON
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 497880
2014-03-11AR0111/02/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AP01DIRECTOR APPOINTED MICHAEL JOHN BARRY
2013-06-21AP01DIRECTOR APPOINTED EMILY VICTORIA BUXTON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HASTINGS
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCOLLUM
2013-02-19AR0111/02/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0111/02/12 FULL LIST
2012-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-27AD02SAIL ADDRESS CREATED
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT NICHOLL
2011-11-09AP01DIRECTOR APPOINTED MARK ALAN HASTINGS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0111/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCCOLLUM / 11/02/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AP01DIRECTOR APPOINTED MR JEFF SCHUMM
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KOLLS
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY ALBERT NICHOLL
2010-03-03AR0110/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCCOLLUM / 31/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES KOLLS / 31/12/2009
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SENTANCE
2010-01-08AP03SECRETARY APPOINTED ALBERT NICHOLL
2010-01-08AP01DIRECTOR APPOINTED ALBERT NICHOLL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SENTANCE
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED MR BRIAN MCCOLLUM
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HEIN
2009-02-20363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17RES13CREDIT AGREEMENT 21/09/06
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-16122DIV 22/12/05
2006-01-16RES13DIVISION 22/12/05
2005-08-19363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 28/12/03
2005-01-31288bDIRECTOR RESIGNED
2005-01-04SASHARES AGREEMENT OTC
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-02363(288)SECRETARY RESIGNED
2004-09-02363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-08-17288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COLGATE MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-10-05
Appointmen2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against COLGATE MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-31 Outstanding JPMORGAN CHASE BANK, N.A.
SECURITY AGREEMENT 2006-10-11 Satisfied WACHOVIA BANK (THE ADMINISTRATIVE AGENT)
PLEDGE AGREEMENT 2006-10-11 Satisfied WACHOVIA BANK (THE ADMINISTRATIVE AGENT)
DEBENTURE 2006-10-11 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
PLEDGE AGREEMENT 2006-10-11 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
DEBENTURE 2004-01-19 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION IN ITS CAPACITY AS ADMINISTRATIVE AGENT UNDER THE CREDITAGGREEMENT
SECURITY AGREEMENT 2004-01-19 Satisfied WACHOVIA BANK,NATIONAL ASSOCIATION IN ITS CAPACITY AS ADMINISTRATIVE AGENT UNDER THE CREDITAGREEMENT
PLEDGE AGREEMENT 2004-01-19 Satisfied WACHOVIA BANK,NATIONAL ASSOCIATION IN ITS CAPACITY AS ADMINISTRATIVE AGENT UNDER THE CREDITAGREEMENT
MORTGAGE DEBENTURE 1989-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-03-20 Satisfied ELECTRA INVESTMENT TRUST P.L.C.
DEBENTURE 1987-03-20 Satisfied CLYDESDALE BANK PLC
CHARGE 1983-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COLGATE MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of COLGATE MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLGATE MEDICAL LIMITED
Trademarks
We have not found any records of COLGATE MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLGATE MEDICAL 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 (46900 - Non-specialised wholesale trade) as COLGATE MEDICAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COLGATE MEDICAL 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 TypeResolution
Defending partyCOLGATE MEDICAL LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeAppointmen
Defending partyCOLGATE MEDICAL LIMITEDEvent Date2018-10-05
Company Number: 05594778 Name of Company: VICTORY MEDICAL LIMITED Nature of Business: Head Office Company Number: 01311455 Name of Company: COLGATE MEDICAL LIMITED Previous Name of Company: Intavent O…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLGATE MEDICAL 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 COLGATE MEDICAL LIMITED any grants or awards.
Ownership
    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.