Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director Name | Sir Andrew John Cash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mrs Donna Gold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Michael Francis Parden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(34 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Roman Kuebler |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Dr Joachim Schulz |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Engineer |
Correspondence Address | 19 Moorside Lodge Moor Sheffield S10 4LN |
Director Name | Mr Paul Ernest Gliddon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Webster Court Newbold Back Lane Chesterfield Derbyshire S40 4HQ |
Director Name | Mr Anthony Laurence Margree |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wicken Cottage The Lane Stanton-In-The-Peak Matlock Derbyshire DE4 2LX |
Director Name | Dr Claus Michelfelder |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 1998) |
Role | Lawyer |
Correspondence Address | Aesculad Postfach 40 Tuttlingen Germany |
Director Name | Mr Peter John Mitchell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Gordon Watters |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dipping Well Back Lane Billingley Barnsley South Yorkshire S72 0JF |
Secretary Name | Mr Jeremy Peter Taylor Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Moorcroft Avenue Sheffield S10 4GT |
Director Name | Mr Hans Hux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Paul Joseph Steel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 April 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Secretary Name | Gordon Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 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 | Harald Niemann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Odenwaldstrasse 34 D-34131 Kassel Germany |
Director Name | Prof Michael Ungethum |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Denis Peter Bailey-Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Oakdale Court 12 Oakdale Road Sheffield West Yorkshire S7 1SL |
Director Name | Mr Peter Parfaniuk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mrs Deborah Jane Darling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr David William James Thorpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Parkwood Mews Roundhay Leeds LS8 1LX |
Director Name | Mr David Oates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Dr Heinz Walter Grosse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 April 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Frau Doctor Annette Beller |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Richard Philip Matthews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Mr Michael Francis Parden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Director Name | Professor Doctor Hanns-Peter Knaebel |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
Website | bbraunmedical.co.uk |
---|---|
Telephone | 0114 2259000 |
Telephone region | Sheffield |
Registered Address | Brookdale Road Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
625k at £1 | Aesculap International Gmbh 6.25% Ordinary Non Voting |
---|---|
5m at £1 | B Braun Melsungen A.g. 50.00% Ordinary |
4.4m at £1 | Aesculap International Gmbh 43.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £117,558,000 |
Gross Profit | £45,002,000 |
Net Worth | £33,358,000 |
Cash | £232,000 |
Current Liabilities | £32,434,000 |
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) |
5 April 2001 | Delivered on: 19 April 2001 Satisfied on: 20 November 2014 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accomodation. Particulars: F/Hold land on the south west side of warren lane,thorncliffe park,sheffield,south yorkshire; t/no SY345908; all rental and other income thereon and all deeds documents and benefit of any covenants for title; all capital proceeds and the benefit of any contract for sale,letting or other disposal; any rights or sureties and all options,etc. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 October 1989 | Delivered on: 11 October 1989 Satisfied on: 5 July 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding) uncalled capital those mentioned above). Fully Satisfied |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Full accounts made up to 31 December 2019 (48 pages) |
1 July 2020 | Appointment of Mrs Donna Gold as a director on 1 July 2020 (2 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) |
26 April 2019 | Full accounts made up to 31 December 2018 (41 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 January 2019 | Director's details changed for Mr Hans Hux on 31 December 2018 (2 pages) |
4 October 2018 | Appointment of Sir Andrew John Cash as a director on 1 October 2018 (2 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (40 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Peter Parfaniuk as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Peter Parfaniuk as a director on 30 April 2017 (1 page) |
19 April 2017 | Full accounts made up to 31 December 2016 (42 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (42 pages) |
13 April 2017 | Termination of appointment of Hanns-Peter Knaebel as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Hanns-Peter Knaebel as a director on 11 April 2017 (1 page) |
20 February 2017 | Termination of appointment of Annette Beller as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Annette Beller as a director on 20 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 December 2016 | Director's details changed for Mr Peter Parfaniuk on 19 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Peter Parfaniuk on 19 December 2016 (2 pages) |
12 December 2016 | Appointment of Professor Doctor Hanns-Peter Knaebel as a director on 7 December 2016 (2 pages) |
12 December 2016 | Appointment of Professor Doctor Hanns-Peter Knaebel as a director on 7 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Michael Ungethum as a director on 7 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Michael Ungethum as a director on 7 December 2016 (1 page) |
15 April 2016 | Termination of appointment of Deborah Jane Darling as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Deborah Jane Darling as a director on 15 April 2016 (1 page) |
5 April 2016 | Full accounts made up to 31 December 2015 (44 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (44 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
|
1 September 2015 | Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 November 2014 | Satisfaction of charge 2 in full (2 pages) |
20 November 2014 | Satisfaction of charge 2 in full (2 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (36 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (36 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 August 2013 | Director's details changed for Mr Peter Parfaniuk on 10 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Peter Parfaniuk on 10 August 2013 (2 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (34 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (34 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Appointment of Mr. Michael Francis Parden as a director (2 pages) |
14 January 2013 | Appointment of Mr. Michael Francis Parden as a director (2 pages) |
14 January 2013 | Termination of appointment of Michael Parden as a director (1 page) |
14 January 2013 | Termination of appointment of Michael Parden as a director (1 page) |
2 January 2013 | Appointment of Mr Richard Philip Matthews as a director (2 pages) |
2 January 2013 | Appointment of Mr Richard Philip Matthews as a director (2 pages) |
2 April 2012 | Termination of appointment of Heinz Grosse as a director (1 page) |
2 April 2012 | Termination of appointment of Heinz Grosse as a director (1 page) |
2 April 2012 | Appointment of Frau Doctor Annette Beller as a director (2 pages) |
2 April 2012 | Appointment of Frau Doctor Annette Beller as a director (2 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (33 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (33 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
21 March 2011 | Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Peter Parfaniuk on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Professor Michael Ungethum on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Paul Joseph Steel on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for David Oates on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Dr Heinz Walter Grosse on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Deborah Jane Darling on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for David Oates on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Paul Joseph Steel on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Deborah Jane Darling on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Professor Michael Ungethum on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Peter Parfaniuk on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Dr Heinz Walter Grosse on 21 March 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Paul Henry Skelton on 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Director's details changed for Mr Paul Henry Skelton on 31 January 2011 (2 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) |
15 March 2010 | Full accounts made up to 31 December 2009 (33 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (33 pages) |
15 February 2010 | Director's details changed for Deborah Jane Darling on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Heinz Walter Grosse on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Professor Michael Ungethum on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Professor Michael Ungethum on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter Parfaniuk on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Deborah Jane Darling on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Peter Parfaniuk on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Oates on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Appointment of Mr Paul Henry Skelton as a director (2 pages) |
15 February 2010 | Director's details changed for Dr Heinz Walter Grosse on 15 February 2010 (2 pages) |
15 February 2010 | Appointment of Mr Paul Henry Skelton as a director (2 pages) |
15 February 2010 | Director's details changed for David Oates on 15 February 2010 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
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
|
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members
|
27 February 2006 | Return made up to 31/01/06; full list of members
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
10 February 2005 | Return made up to 31/01/05; no change of members
|
10 February 2005 | Return made up to 31/01/05; no change of members
|
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
11 February 2004 | Return made up to 31/01/04; no change of members (10 pages) |
11 February 2004 | Return made up to 31/01/04; no change of members (10 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
25 April 2003 | Return made up to 31/01/03; full list of members; amend (10 pages) |
25 April 2003 | Return made up to 31/01/03; full list of members; amend (10 pages) |
18 February 2003 | Return made up to 31/01/03; no change of members (10 pages) |
18 February 2003 | Return made up to 31/01/03; no change of members (10 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (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) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/01/02; no change of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/01/02; no change of members
|
19 April 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
31 March 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
31 March 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
28 February 2000 | Return made up to 31/01/00; no change of members; amend (8 pages) |
28 February 2000 | Return made up to 31/01/00; no change of members; amend (8 pages) |
17 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
17 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
12 April 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
12 April 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
9 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: parkway close parkway industrial estate sheffield S9 4WJ (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: parkway close parkway industrial estate sheffield S9 4WJ (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
21 August 1998 | Ad 20/04/98--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
21 August 1998 | Ad 20/04/98--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Nc inc already adjusted 26/09/97 (1 page) |
21 August 1998 | Nc inc already adjusted 26/09/97 (1 page) |
28 May 1998 | Company name changed aesculap LIMITED\certificate issued on 29/05/98 (2 pages) |
28 May 1998 | Company name changed aesculap LIMITED\certificate issued on 29/05/98 (2 pages) |
7 May 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
7 May 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
17 July 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
17 July 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
16 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
16 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 31/01/96; full list of members
|
22 February 1996 | Return made up to 31/01/96; full list of members
|
11 July 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
11 July 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
3 March 1991 | Memorandum and Articles of Association (15 pages) |
3 March 1991 | Memorandum and Articles of Association (15 pages) |
3 January 1991 | Company name changed aesculap-skidmore holdings limit ed\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed aesculap-skidmore holdings limit ed\certificate issued on 01/01/91 (2 pages) |
4 October 1990 | Memorandum and Articles of Association (15 pages) |
4 October 1990 | Memorandum and Articles of Association (15 pages) |
8 November 1989 | Resolutions
|
30 October 1989 | Memorandum and Articles of Association (19 pages) |
30 October 1989 | Memorandum and Articles of Association (19 pages) |
27 February 1989 | Resolutions
|
14 February 1989 | Company name changed wf 156 LIMITED\certificate issued on 15/02/89 (3 pages) |
14 February 1989 | Company name changed wf 156 LIMITED\certificate issued on 15/02/89 (3 pages) |
16 January 1989 | Memorandum and Articles of Association (13 pages) |
16 January 1989 | Memorandum and Articles of Association (13 pages) |
16 January 1989 | Resolutions
|
14 September 1988 | Incorporation (16 pages) |
14 September 1988 | Incorporation (16 pages) |