CompanyTrack
N

NEWTEC VASCULAR PRODUCTS LIMITED

Dissolved Bolton

Manufacture of medical and dental instruments and supplies

3 employees Website
Life sciences and medical technology Manufacture of medical and dental instruments and supplies
N

NEWTEC VASCULAR PRODUCTS LIMITED

Manufacture of medical and dental instruments and supplies

Founded 23 Dec 2013 Dissolved Bolton, United Kingdom 3 employees newtecvascular.com
Life sciences and medical technology Manufacture of medical and dental instruments and supplies
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 30 Dec 2023
Net assets £1.34M £49.10K 2023 year on year
Total assets £1.52M £90.11K 2023 year on year
Total Liabilities £178.68K £41.02K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Fourth Floor Unit 5b The Parklands Lostock Bolton BL6 4SD

Office ()

Liverpool, Liverpool, United Kingdom, Europe

Office (Liverpool Science Park)

131 Mount Pleasant, Liverpool. L3 5TF

Credit Report

Discover NEWTEC VASCULAR PRODUCTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£59.66k

Decreased by £37.85k (-39%)

Net Assets

£1.34M

Increased by £49.10k (+4%)

Total Liabilities

£178.68k

Increased by £41.02k (+30%)

Turnover

N/A

Employees

3

Debt Ratio

12%

Increased by 2 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£307k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 5,214 Shares £561k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 May 20184,687£502k£107
6 May 2016517£60k£116
6 May 201610£10£1

Officers

Officers

2 active 3 resigned
Status
Stephen George Edward BarkerDirectorBritishEngland668 May 2014Active
William David AllanDirectorBritishEngland671 Mar 2021Active

Shareholders

Shareholders (9)

Stephen Barker
34.3%
6,85611 Jan 2019
Robert Carson
6.5%
1,29611 Jan 2019
Ucl Business Lp
1.5%
31011 Jan 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Npif Nw Equity (gp) Limited

United Kingdom

Active
Notified 9 May 2018
Nature of Control
  • Significant Influence Or Control

Spark Impact Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm

Stephen George Edward Barker

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

SPARK IMPACT LIMITED united kingdom
NPIF NW EQUITY (GP) LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
NEWTEC VASCULAR PRODUCTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Apr 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
10 Apr 2025ResolutionResolutionsView(1 page)
10 Apr 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
18 Mar 2025GazetteGazette Filings Brought Up To DateView(1 page)
10 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Apr 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

10 Apr 2025 Resolution

Resolutions

10 Apr 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

18 Mar 2025 Gazette

Gazette Filings Brought Up To Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 10 Apr 2025

Liquidation Voluntary Statement Of Affairs

10 months ago on 10 Apr 2025

Resolutions

10 months ago on 10 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

10 months ago on 10 Apr 2025

Gazette Filings Brought Up To Date

11 months ago on 18 Mar 2025