ABOUT BLUE BOX MEDICAL LIMITED
Blue Box Medical provides high quality and innovative products to the UK healthcare market at affordable prices.
The company, formed in 2005 and based in Southampton, has a workforce with a wealth of experience and knowledge of the healthcare and medical supplier industry. Superior customer service and competitive pricing makes us the preferred supplier to many NHS Trusts - why not see for yourself '
Welcome to Blue Box Medical
We provide quality, affordable products to the UK healthcare market. Our current product portfolio includes a comprehensive range of tube and line fixations, elastomer balloon pumps for chemotherapy and pain management, a complete range of products for spinal and regional anaesthesia, pressure infusor cuffs, urodynamic consumables, wound drainage systems and other surgical disposables. To find out more about our range, please visit the
KEY FINANCE
Year
2016
Assets
£595.06k
▼ £-0.19k (-0.03 %)
Cash
£17.75k
▲ £2.1k (13.38 %)
Liabilities
£132.97k
▼ £-634.19k (-82.67 %)
Net Worth
£462.09k
▼ £634.01k (-368.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- BLUE BOX MEDICAL LIMITED
- Company number
- 05306459
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- blueboxmedical.co.uk
- Phones
-
02380 669 000
02380 669 002
- Registered Address
- UNIT 29,
NEW FOREST ENTERPRISE CENTRE,
CHAPEL LANE TOTTON,
SOUTHAMPTON HAMPSHIRE,
SO40 9LA
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 15 Dec 2016
- Confirmation statement made on 7 December 2016 with updates
- 26 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 31 Dec 2015
- Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 43,334
CHARGES
-
28 March 2008
- Status
- Outstanding
- Delivered
- 3 April 2008
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
3 May 2007
- Status
- Outstanding
- Delivered
- 16 May 2007
-
Persons entitled
- John Stuart Adamson
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BLUE BOX MEDICAL LIMITED DIRECTORS
Lynda Pedley
Acting
- Appointed
- 27 October 2006
- Role
- Secretary
- Address
- Bridge House, Chilworth Drove, Chilworth, Southampton, England, SO16 7JH
- Name
- PEDLEY, Lynda
John Stuart Adamson
Acting
PSC
- Appointed
- 24 April 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Rainbows End, Whitehorn Drive Landford, Salisbury, Wiltshire, SP5 2AX
- Country Of Residence
- England
- Name
- ADAMSON, John Stuart
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael Colin Coleman
Acting
PSC
- Appointed
- 21 September 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- The Rookery, 75 Winchester Street, Botley, Southampton, Hampshire, SO30 2EB
- Country Of Residence
- England
- Name
- COLEMAN, Michael Colin
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Pedley
Acting
- Appointed
- 28 January 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Bridge House, Chilworth Drove, Chilworth, Southampton, England, SO16 7JH
- Country Of Residence
- England
- Name
- PEDLEY, Mark
Mark Pedley
Resigned
PSC
- Appointed
- 28 January 2005
- Resigned
- 27 October 2006
- Role
- Secretary
- Address
- Willow Cottage, 21 Blencowe Drive, Southampton, Hampshire, SO53 4LZ
- Name
- PEDLEY, Mark
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Victoria Claire Shaw
Resigned
- Appointed
- 07 December 2004
- Resigned
- 28 January 2005
- Role
- Secretary
- Address
- 47 Atlantic Close, Ocean Village, Southampton, Hampshire, SO14 3TB
- Name
- SHAW, Victoria Claire
Douglas Anthony Cooper
Resigned
- Appointed
- 07 December 2004
- Resigned
- 28 January 2005
- Occupation
- Solicitor
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 16 Elan Court, Springvale Road Kings Worthy, Winchester, Hampshire, SO23 7LN
- Country Of Residence
- United Kingdom
- Name
- COOPER, Douglas Anthony
Martin Lempriere
Resigned
- Appointed
- 28 January 2005
- Resigned
- 27 October 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 28 Bramble Hill, Eastleigh, Hampshire, SO53 4TP
- Name
- LEMPRIERE, Martin
REVIEWS
Check The Company
Excellent according to the company’s financial health.