Company NameB. Braun Medical Limited
Company StatusActive
Company Number02296559
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(21 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameSir Andrew John Cash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years after company formation)
Appointment Duration5 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMrs Donna Gold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Michael Francis Parden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(34 years, 7 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Roman Kuebler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed11 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameDr Joachim Schulz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed02 January 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleEngineer
Correspondence Address19 Moorside
Lodge Moor
Sheffield
S10 4LN
Director NameMr Paul Ernest Gliddon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Webster Court
Newbold Back Lane
Chesterfield
Derbyshire
S40 4HQ
Director NameMr Anthony Laurence Margree
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWicken Cottage The Lane
Stanton-In-The-Peak
Matlock
Derbyshire
DE4 2LX
Director NameDr Claus Michelfelder
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 1998)
RoleLawyer
Correspondence AddressAesculad
Postfach 40
Tuttlingen
Germany
Director NameMr Peter John Mitchell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameGordon Watters
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Secretary NameMr Jeremy Peter Taylor Hewson
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Moorcroft Avenue
Sheffield
S10 4GT
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1993(4 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Paul Joseph Steel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 April 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Secretary NameGordon Watters
NationalityBritish
StatusResigned
Appointed02 January 1998(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Director NameHarald Niemann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressOdenwaldstrasse 34
D-34131 Kassel
Germany
Director NameProf Michael Ungethum
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(9 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Denis Peter Bailey-Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressOakdale Court 12 Oakdale Road
Sheffield
West Yorkshire
S7 1SL
Director NameMr Peter Parfaniuk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMrs Deborah Jane Darling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr David William James Thorpe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Parkwood Mews
Roundhay
Leeds
LS8 1LX
Director NameMr David Oates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 7 months after company formation)
Appointment Duration22 years (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameDr Heinz Walter Grosse
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed11 April 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameFrau Doctor Annette Beller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Richard Philip Matthews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMr Michael Francis Parden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameProfessor Doctor Hanns-Peter Knaebel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2016(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW

Contact

Websitebbraunmedical.co.uk
Telephone0114 2259000
Telephone regionSheffield

Location

Registered AddressBrookdale Road
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

625k at £1Aesculap International Gmbh
6.25%
Ordinary Non Voting
5m at £1B Braun Melsungen A.g.
50.00%
Ordinary
4.4m at £1Aesculap International Gmbh
43.75%
Ordinary

Financials

Year2014
Turnover£117,558,000
Gross Profit£45,002,000
Net Worth£33,358,000
Cash£232,000
Current Liabilities£32,434,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 April 2001Delivered 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 1989Delivered 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

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (48 pages)
1 July 2020Appointment of Mrs Donna Gold as a director on 1 July 2020 (2 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page)
26 April 2019Full accounts made up to 31 December 2018 (41 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 January 2019Director's details changed for Mr Hans Hux on 31 December 2018 (2 pages)
4 October 2018Appointment of Sir Andrew John Cash as a director on 1 October 2018 (2 pages)
18 April 2018Full accounts made up to 31 December 2017 (40 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 May 2017Termination of appointment of Peter Parfaniuk as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Peter Parfaniuk as a director on 30 April 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (42 pages)
19 April 2017Full accounts made up to 31 December 2016 (42 pages)
13 April 2017Termination of appointment of Hanns-Peter Knaebel as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Hanns-Peter Knaebel as a director on 11 April 2017 (1 page)
20 February 2017Termination of appointment of Annette Beller as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Annette Beller as a director on 20 February 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 December 2016Director's details changed for Mr Peter Parfaniuk on 19 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Peter Parfaniuk on 19 December 2016 (2 pages)
12 December 2016Appointment of Professor Doctor Hanns-Peter Knaebel as a director on 7 December 2016 (2 pages)
12 December 2016Appointment of Professor Doctor Hanns-Peter Knaebel as a director on 7 December 2016 (2 pages)
9 December 2016Termination of appointment of Michael Ungethum as a director on 7 December 2016 (1 page)
9 December 2016Termination of appointment of Michael Ungethum as a director on 7 December 2016 (1 page)
15 April 2016Termination of appointment of Deborah Jane Darling as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Deborah Jane Darling as a director on 15 April 2016 (1 page)
5 April 2016Full accounts made up to 31 December 2015 (44 pages)
5 April 2016Full accounts made up to 31 December 2015 (44 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000,000
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000,000
(7 pages)
1 September 2015Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter John Mitchell as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Richard Philip Matthews as a director on 1 September 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (36 pages)
28 April 2015Full accounts made up to 31 December 2014 (36 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(8 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(8 pages)
20 November 2014Satisfaction of charge 2 in full (2 pages)
20 November 2014Satisfaction of charge 2 in full (2 pages)
21 March 2014Full accounts made up to 31 December 2013 (36 pages)
21 March 2014Full accounts made up to 31 December 2013 (36 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000,000
(8 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000,000
(8 pages)
23 August 2013Director's details changed for Mr Peter Parfaniuk on 10 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Peter Parfaniuk on 10 August 2013 (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (34 pages)
26 March 2013Full accounts made up to 31 December 2012 (34 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Mr. Michael Francis Parden as a director (2 pages)
14 January 2013Appointment of Mr. Michael Francis Parden as a director (2 pages)
14 January 2013Termination of appointment of Michael Parden as a director (1 page)
14 January 2013Termination of appointment of Michael Parden as a director (1 page)
2 January 2013Appointment of Mr Richard Philip Matthews as a director (2 pages)
2 January 2013Appointment of Mr Richard Philip Matthews as a director (2 pages)
2 April 2012Termination of appointment of Heinz Grosse as a director (1 page)
2 April 2012Termination of appointment of Heinz Grosse as a director (1 page)
2 April 2012Appointment of Frau Doctor Annette Beller as a director (2 pages)
2 April 2012Appointment of Frau Doctor Annette Beller as a director (2 pages)
15 March 2012Full accounts made up to 31 December 2011 (33 pages)
15 March 2012Full accounts made up to 31 December 2011 (33 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
12 September 2011Full accounts made up to 31 December 2010 (34 pages)
12 September 2011Full accounts made up to 31 December 2010 (34 pages)
21 March 2011Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Peter Parfaniuk on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Professor Michael Ungethum on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Hans Hux on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Paul Joseph Steel on 21 March 2011 (2 pages)
21 March 2011Director's details changed for David Oates on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Dr Heinz Walter Grosse on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Deborah Jane Darling on 21 March 2011 (2 pages)
21 March 2011Director's details changed for David Oates on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Paul Joseph Steel on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Deborah Jane Darling on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Hans Hux on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Professor Michael Ungethum on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Peter Parfaniuk on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Dr Heinz Walter Grosse on 21 March 2011 (2 pages)
8 February 2011Director's details changed for Mr Paul Henry Skelton on 31 January 2011 (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
8 February 2011Director's details changed for Mr Paul Henry Skelton on 31 January 2011 (2 pages)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
15 March 2010Full accounts made up to 31 December 2009 (33 pages)
15 March 2010Full accounts made up to 31 December 2009 (33 pages)
15 February 2010Director's details changed for Deborah Jane Darling on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dr Heinz Walter Grosse on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Professor Michael Ungethum on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Professor Michael Ungethum on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Parfaniuk on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Deborah Jane Darling on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Peter Parfaniuk on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Oates on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
15 February 2010Appointment of Mr Paul Henry Skelton as a director (2 pages)
15 February 2010Director's details changed for Dr Heinz Walter Grosse on 15 February 2010 (2 pages)
15 February 2010Appointment of Mr Paul Henry Skelton as a director (2 pages)
15 February 2010Director's details changed for David Oates on 15 February 2010 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (31 pages)
8 April 2009Full accounts made up to 31 December 2008 (31 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
24 June 2008Appointment terminated director david thorpe (1 page)
24 June 2008Appointment terminated director david thorpe (1 page)
28 April 2008Full accounts made up to 31 December 2007 (28 pages)
28 April 2008Full accounts made up to 31 December 2007 (28 pages)
18 February 2008Return made up to 31/01/08; full list of members (4 pages)
18 February 2008Return made up to 31/01/08; full list of members (4 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
2 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
10 February 2005Return made up to 31/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2005Return made up to 31/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
11 February 2004Return made up to 31/01/04; no change of members (10 pages)
11 February 2004Return made up to 31/01/04; no change of members (10 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
25 April 2003Return made up to 31/01/03; full list of members; amend (10 pages)
25 April 2003Return made up to 31/01/03; full list of members; amend (10 pages)
18 February 2003Return made up to 31/01/03; no change of members (10 pages)
18 February 2003Return made up to 31/01/03; no change of members (10 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
25 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 31/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 31/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001Full group accounts made up to 30 September 2000 (27 pages)
6 April 2001Full group accounts made up to 30 September 2000 (27 pages)
20 February 2001Return made up to 31/01/01; full list of members (9 pages)
20 February 2001Return made up to 31/01/01; full list of members (9 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
31 March 2000Full group accounts made up to 30 September 1999 (24 pages)
31 March 2000Full group accounts made up to 30 September 1999 (24 pages)
28 February 2000Return made up to 31/01/00; no change of members; amend (8 pages)
28 February 2000Return made up to 31/01/00; no change of members; amend (8 pages)
17 February 2000Return made up to 31/01/00; no change of members (8 pages)
17 February 2000Return made up to 31/01/00; no change of members (8 pages)
12 April 1999Full group accounts made up to 30 September 1998 (27 pages)
12 April 1999Full group accounts made up to 30 September 1998 (27 pages)
9 March 1999Return made up to 31/01/99; no change of members (6 pages)
9 March 1999Return made up to 31/01/99; no change of members (6 pages)
8 December 1998Registered office changed on 08/12/98 from: parkway close parkway industrial estate sheffield S9 4WJ (1 page)
8 December 1998Registered office changed on 08/12/98 from: parkway close parkway industrial estate sheffield S9 4WJ (1 page)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
21 August 1998Ad 20/04/98--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
21 August 1998Ad 20/04/98--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Nc inc already adjusted 26/09/97 (1 page)
21 August 1998Nc inc already adjusted 26/09/97 (1 page)
28 May 1998Company name changed aesculap LIMITED\certificate issued on 29/05/98 (2 pages)
28 May 1998Company name changed aesculap LIMITED\certificate issued on 29/05/98 (2 pages)
7 May 1998Full group accounts made up to 30 September 1997 (21 pages)
7 May 1998Full group accounts made up to 30 September 1997 (21 pages)
26 February 1998Return made up to 31/01/98; full list of members (8 pages)
26 February 1998Return made up to 31/01/98; full list of members (8 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
17 July 1997Full group accounts made up to 30 September 1996 (23 pages)
17 July 1997Full group accounts made up to 30 September 1996 (23 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Full group accounts made up to 30 September 1995 (22 pages)
16 July 1996Full group accounts made up to 30 September 1995 (22 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 1995Full group accounts made up to 30 September 1994 (26 pages)
11 July 1995Full group accounts made up to 30 September 1994 (26 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1991Memorandum and Articles of Association (15 pages)
3 March 1991Memorandum and Articles of Association (15 pages)
3 January 1991Company name changed aesculap-skidmore holdings limit ed\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed aesculap-skidmore holdings limit ed\certificate issued on 01/01/91 (2 pages)
4 October 1990Memorandum and Articles of Association (15 pages)
4 October 1990Memorandum and Articles of Association (15 pages)
8 November 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 October 1989Memorandum and Articles of Association (19 pages)
30 October 1989Memorandum and Articles of Association (19 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
14 February 1989Company name changed wf 156 LIMITED\certificate issued on 15/02/89 (3 pages)
14 February 1989Company name changed wf 156 LIMITED\certificate issued on 15/02/89 (3 pages)
16 January 1989Memorandum and Articles of Association (13 pages)
16 January 1989Memorandum and Articles of Association (13 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
14 September 1988Incorporation (16 pages)
14 September 1988Incorporation (16 pages)