Chapeltown
Sheffield
S35 2PW
Director Name | Mr Paul Henry Skelton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B. Braun Medical Limited Brookdale Road, Thornclif Chapeltown Sheffield S35 2PW |
Director Name | Pierre Marcel Binggeli |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 1992) |
Role | Economist |
Correspondence Address | 17 Schuepwissstrasse 8117 Fallanden Foreign |
Director Name | Etienne Jornod |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 1992) |
Role | Managing Director |
Correspondence Address | 1174 Montherod / Vd Foreign |
Secretary Name | Jennifer Jane Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | Acton Hey Earls Oak Upton Lane Upton-By-Chester Cheshire CH2 1EX Wales |
Secretary Name | Clare Louise Rotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Byways Warrington Road Hoole Chester Cheshire CH2 3PA Wales |
Director Name | Mr Denis Peter Bailey-Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2000) |
Role | Bio-Chemist |
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 | 02 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Managing Director |
Correspondence Address | Breslauer Strasse 17 3508 Melsungen Germany |
Secretary Name | Mr Gary Robert Edmund Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Harald Niemann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Odenwaldstrasse 34 D-34131 Kassel Germany |
Secretary Name | Michael Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
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(11 years, 2 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 Medical Limited Brookdale Road, Thornclif Chapeltown Sheffield S35 2PW |
Secretary Name | Gordon Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 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 |
Website | aesculap-academy-jp.com |
---|---|
Telephone | 0114 2259000 |
Telephone region | Sheffield |
Registered Address | B. Braun Medical Limited 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 |
50k at £1 | B. Braun Medical LTD 73.53% Ordinary |
---|---|
18k at £1 | B. Braun Melsungen A.g. 26.47% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page) |
10 June 2019 | Appointment of Mr Paul Henry Skelton 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 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 February 2016 | Registered office address changed from B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW to B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW to B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW on 1 February 2016 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
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 Hans Hux on 21 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 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) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 January 2008 | Company name changed vifor (uk) LIMITED\certificate issued on 28/01/08 (3 pages) |
28 January 2008 | Company name changed vifor (uk) LIMITED\certificate issued on 28/01/08 (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) |
5 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
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 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) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members
|
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Return made up to 30/04/02; full list of members
|
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) |
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) |
17 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 September 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 September 1999 | Director's particulars changed (1 page) |
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 aylesbury vale industrial park stocklake aylesbury buckinghamshire HP20 1DQ (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: braun house aylesbury vale industrial park stocklake aylesbury buckinghamshire HP20 1DQ (1 page) |
12 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 September 1998 | Ad 18/06/98--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages) |
1 September 1998 | Nc inc already adjusted 18/06/98 (1 page) |
1 September 1998 | Ad 18/06/98--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Particulars of contract relating to shares (4 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Particulars of contract relating to shares (4 pages) |
1 September 1998 | Nc inc already adjusted 18/06/98 (1 page) |
31 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 May 1998 | Location of register of members (1 page) |
31 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 May 1998 | Location of register of members (1 page) |
22 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
28 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 30/04/97; full list of members (6 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 (12 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 5-7 grosvenor court foregate street chester CH1 1HG (1 page) |
5 June 1995 | Return made up to 30/04/95; full list of members (12 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members (12 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 5-7 grosvenor court foregate street chester CH1 1HG (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |