Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director Name | Mr Michael Francis Parden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Craig Robert Cannings |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Head Of Uk Group Finance |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mrs Donna Gold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Roman Kuebler |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 January 2024(44 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Denis Peter Bailey-Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2000) |
Role | Biochemist |
Correspondence Address | Oakdale Court 12 Oakdale Road Sheffield West Yorkshire S7 1SL |
Director Name | Mr Bernhard Zeiss |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 1993) |
Role | Managing Director |
Correspondence Address | Breslauer Strasse 17 3508 Melsungen Germany |
Secretary Name | Mr Denis Peter Bailey-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2000) |
Role | Biochemist |
Correspondence Address | Oakdale Court 12 Oakdale Road Sheffield West Yorkshire S7 1SL |
Director Name | Harald Niemann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Odenwaldstrasse 34 D-34131 Kassel Germany |
Secretary Name | Michael Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 2001) |
Role | Secretary |
Correspondence Address | 49 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Hans Hux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Secretary Name | Gordon Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dipping Well Back Lane Billingley Barnsley South Yorkshire S72 0JF |
Director Name | Mr David William James Thorpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkwood Mews Roundhay Leeds LS8 1LX |
Director Name | Mr Richard Philip Matthews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr David Oates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Website | sterilog.co.uk |
---|---|
Telephone | 0114 2259000 |
Telephone region | Sheffield |
Registered Address | B. Braun Sterilog Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
2m at £1 | B Braun Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£89,000 |
Net Worth | -£10,211,000 |
Current Liabilities | £2,355,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: B Braun Melsungen Ag Classification: A security agreement Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever. Particulars: Floating charge its undertaking and assets both present and future. See image for full details. Outstanding |
---|---|
16 January 1989 | Delivered on: 2 February 1989 Satisfied on: 17 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/as sites OH6/0H7 oakley hay, corby, northamptonshire. Fully Satisfied |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page) |
12 June 2019 | Appointment of Mr Craig Robert Cannings as a director on 1 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr David Oates as a director on 1 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (10 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (10 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
6 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 April 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
15 April 2015 | Accounts for a small company made up to 31 December 2014 (19 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 February 2014 | Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW on 14 February 2014 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Richard Matthews as a director (1 page) |
2 January 2013 | Termination of appointment of Richard Matthews as a director (1 page) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
6 October 2011 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 January 2009 | Director appointed mr paul henry skelton (1 page) |
5 January 2009 | Director appointed mr paul henry skelton (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 July 2008 | Director appointed mr richard philip matthews (1 page) |
14 July 2008 | Director appointed mr richard philip matthews (1 page) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 19/02/07 (1 page) |
22 March 2007 | Ad 19/02/07--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 19/02/07--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
22 March 2007 | Nc inc already adjusted 19/02/07 (1 page) |
5 March 2007 | Return made up to 31/01/07; full list of members
|
5 March 2007 | Return made up to 31/01/07; full list of members
|
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
19 December 2005 | Company name changed B. braun healthcare LIMITED\certificate issued on 19/12/05 (3 pages) |
19 December 2005 | Company name changed B. braun healthcare LIMITED\certificate issued on 19/12/05 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 03/10/01; full list of members
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Return made up to 03/10/01; full list of members
|
25 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 November 2000 | Return made up to 03/10/00; full list of members (5 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 03/10/00; full list of members (5 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
31 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
19 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: braun house 13-14 farmbrough close aylesbury vale industrial estate stocklake aylesbury BUCKSHP201DQ (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: braun house 13-14 farmbrough close aylesbury vale industrial estate stocklake aylesbury BUCKSHP201DQ (1 page) |
12 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
28 May 1998 | Company name changed\certificate issued on 28/05/98 (2 pages) |
28 May 1998 | Company name changed\certificate issued on 28/05/98 (2 pages) |
10 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
7 March 1997 | Full accounts made up to 30 September 1996 (21 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (21 pages) |
22 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (14 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 January 1990 | Ad 25/09/89--------- £ si 315000@1=315000 £ ic 650000/965000 (2 pages) |
9 January 1990 | Ad 25/09/89--------- £ si 315000@1=315000 £ ic 650000/965000 (2 pages) |
8 January 1990 | Director resigned;new director appointed (2 pages) |
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
8 January 1990 | Director resigned;new director appointed (2 pages) |
10 May 1988 | Nc inc already adjusted (1 page) |
10 May 1988 | Nc inc already adjusted (1 page) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
14 January 1980 | Certificate of incorporation (1 page) |
14 January 1980 | Certificate of incorporation (1 page) |