Check the

SUNFLOWER MEDICAL LIMITED

Company
SUNFLOWER MEDICAL LIMITED (04514281)

SUNFLOWER MEDICAL

Phone: +44 (0)1274 684 004
A⁺ rating

ABOUT SUNFLOWER MEDICAL LIMITED

To create smart, contemporary, functional furniture, we start with intuitive design and solid engineering. Then, we use the best materials and subject our products to rigorous testing. That’s what makes a Sunflower product and why our warranty and service is a real promise.

 Based in Bradford, West Yorkshire we are proud of our UK manufacturing facility which undertakes its design, manufacturing, assembly and distribution all from one central site. Having the ability to design new innovative products, manufacture and supply them from start to finish allows us to provide bespoke solutions and outstanding levels of service.

Our specialised product designers have many years of experience in the healthcare market. Designing from ‘concept to reality’ using the latest solid modelling CAD software our designers can create anything from a new single product, something bespoke or a whole new room or environment to your exact requirements.

Our Products

Through innovative design, continuous development and by utilising modern materials we provide a user friendly, product range, which is functional, stylish and aesthetically pleasing, constantly one step ahead, creating and designing the ideas of tomorrow. Our products have to be designed with cleanliness in mind, from the start of the design process our team of designers try to ensure that dirt and bacteria traps are minimised. Each product is supplied with a cleaning guideline. All the products are designed to be maintenance free and use high quality components for a long life. Providing examination, treatment and contemporary storage solutions for healthcare environments....... our aim is to ensure that our market leading products and service exceed your expectations.

KEY FINANCES

Year
2015
Assets
£1089.79k ▲ £137.19k (14.40 %)
Cash
£1.11k ▼ £-50.07k (-97.83 %)
Liabilities
£1038.82k ▲ £124.07k (13.56 %)
Net Worth
£50.97k ▲ £13.12k (34.65 %)

REGISTRATION INFO

Company name
SUNFLOWER MEDICAL LIMITED
Company number
04514281
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.sunflowermedical.co.uk
Phones
+44 (0)1274 684 004
+44 (0)1274 684 006
01274 684 004
01274 684 006
Registered Address
UNIT 17 ROYDSDALE WAY,
EUROWAY TRADING ESTATE,
BRADFORD,
WEST YORKSHIRE,
BD4 6SE

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Feb 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017
Particulars of variation of rights attached to shares

CHARGES

25 September 2012
Status
Outstanding
Delivered
27 September 2012
Persons entitled
National Westminster Bank PLC
Description
Unit 17 roydsdale way euroway trading estate bradford t/no…

17 July 2007
Status
Outstanding
Delivered
23 July 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 April 2006
Status
Satisfied on 14 July 2011
Delivered
21 April 2006
Persons entitled
Partnership Investment Small Loans Fund L.P
Description
Fixed and floating charges over the undertaking and all…

20 September 2004
Status
Satisfied on 17 February 2011
Delivered
23 September 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 February 2003
Status
Satisfied on 14 July 2011
Delivered
27 February 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SUNFLOWER MEDICAL LIMITED DIRECTORS

Marc Darren Byrnes

  Acting
Appointed
19 August 2002
Occupation
Manufacturing
Role
Secretary
Nationality
British
Address
15 Firth House Meadows, Stainland Dean, Stainland, Halifax, West Yorkshire, England, HX4 9NB
Name
BYRNES, Marc Darren

Stuart Duncan Anderson

  Acting PSC
Appointed
05 April 2006
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, United Kingdom, BD4 6SE
Country Of Residence
United Kingdom
Name
ANDERSON, Stuart Duncan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marc Darren Byrnes

  Acting PSC
Appointed
19 August 2002
Occupation
Manufacturing
Role
Director
Age
54
Nationality
British
Address
Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, United Kingdom, BD4 6SE
Country Of Residence
United Kingdom
Name
BYRNES, Marc Darren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Cathy Fennessy

  Acting
Appointed
19 January 2017
Occupation
Accountant
Role
Director
Age
60
Nationality
American/Irish
Address
Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE
Country Of Residence
Ireland
Name
FENNESSY, Cathy

Morgan O Brien

  Acting
Appointed
19 January 2017
Occupation
Director
Role
Director
Age
63
Nationality
Irish
Address
Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE
Country Of Residence
Ireland
Name
O'BRIEN, Morgan

Wright Timothy Stanton Mt

  Acting PSC
Appointed
19 August 2002
Occupation
Manufacturer
Role
Director
Age
56
Nationality
British
Address
Unit 17, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, United Kingdom, BD4 6SE
Country Of Residence
United Kingdom
Name
WRIGHT, Timothy Stanton, Mt
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
19 August 2002
Resigned
19 August 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
19 August 2002
Resigned
19 August 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.