ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drive Devilbiss Healthcare Limited

Drive Devilbiss Healthcare Limited is an active company incorporated on 8 October 2001 with the registered office located in Halifax, West Yorkshire. Drive Devilbiss Healthcare Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04301005
Private limited company
Age
24 years
Incorporated 8 October 2001
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Drive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
England
Same address for the past 4 years
Telephone
08450600333
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Jul 1970
Director • Retail Director • British • Lives in England • Born in Jun 1979
Director • Marketing Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drive Devilbiss Sidhil Limited
Mr Richard James McGleenan, Ms Gemma Hartley, and 1 more are mutual people.
Active
Doherty Medical Limited
Mr Richard James McGleenan and Mr Simon Charles Rouen Adams are mutual people.
Active
Siddall & Hilton Enterprises Limited
Mr Richard James McGleenan and Mr Simon Charles Rouen Adams are mutual people.
Active
Siddall Medical Limited
Mr Richard James McGleenan and Mr Simon Charles Rouen Adams are mutual people.
Active
Sidhil Group Limited
Mr Richard James McGleenan and Mr Simon Charles Rouen Adams are mutual people.
Active
Mountway Limited
Mr Simon Charles Rouen Adams is a mutual person.
Active
Park House Healthcare Limited
Mr Simon Charles Rouen Adams is a mutual person.
Active
Specialised Orthotic Services Limited
Mr Simon Charles Rouen Adams is a mutual person.
Active
Brands
Special Orthotic Services
Special Orthotic Services (SOS) is a manufacturer of specialist postural and bespoke seating solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.45M
Decreased by £2.4M (-22%)
Turnover
£111.34M
Increased by £1.73M (+2%)
Employees
639
Increased by 24 (+4%)
Total Assets
£61.72M
Decreased by £5.25M (-8%)
Total Liabilities
-£44.63M
Decreased by £3.03M (-6%)
Net Assets
£17.09M
Decreased by £2.23M (-12%)
Debt Ratio (%)
72%
Increased by 1.15% (+2%)
Latest Activity
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Timothy Newby Resigned
1 Year 2 Months Ago on 8 Aug 2024
Group Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
New Charge Registered
2 Years 1 Month Ago on 30 Aug 2023
Group Accounts Submitted
2 Years 2 Months Ago on 18 Aug 2023
Charge Satisfied
2 Years 3 Months Ago on 13 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 12 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Jan 2023
Graham Thomas Turner Resigned
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover Drive Devilbiss Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2025 with no updates
Submitted on 20 Jan 2025
Termination of appointment of Timothy Newby as a director on 8 August 2024
Submitted on 9 Aug 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 15 Jan 2024
Registration of charge 043010050014, created on 30 August 2023
Submitted on 4 Sep 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 18 Aug 2023
Registration of charge 043010050013, created on 12 July 2023
Submitted on 13 Jul 2023
Satisfaction of charge 043010050009 in full
Submitted on 13 Jul 2023
Confirmation statement made on 13 January 2023 with no updates
Submitted on 18 Jan 2023
Termination of appointment of Graham Thomas Turner as a director on 31 August 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year