Company NameB Braun Sterilog (Birmingham) Limited
Company StatusActive
Company Number04110692
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 4 months ago)
Previous NameSterilog Limited

Business Activity

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

Directors

Director NameMr Michael Francis Parden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMr Peter Stephen Griffiths
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMr Craig Robert Cannings
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMr David Oates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMrs Donna Gold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameGordon Watters
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Secretary NameGordon Watters
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Director NameMr David William James Thorpe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkwood Mews
Roundhay
Leeds
LS8 1LX
Director NameMr Richard Philip Matthews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd
Brookdale Road Thorncliffe Park
Sheffield
South Yorkshire S352pw
Director NameMiss Lisa Burns
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 April 2021)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameMr Brian Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressB. Braun Sterilog Birmingham Limited Brookdale Roa
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesterilog.co.uk
Telephone0114 2259000
Telephone regionSheffield

Location

Registered AddressB. Braun Sterilog Birmingham Limited Brookdale Road
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

2m at £1B Braun Sterilog LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,622,000
Gross Profit£822,000
Net Worth-£4,430,000
Cash£151,000
Current Liabilities£1,844,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

22 March 2010Delivered 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

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (40 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)
10 June 2019Appointment of Mr David Oates as a director on 1 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 December 2018 (32 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 April 2018Full accounts made up to 31 December 2017 (32 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (32 pages)
19 April 2017Full accounts made up to 31 December 2016 (32 pages)
13 March 2017Second filing of Confirmation Statement dated 31/01/2017 (10 pages)
13 March 2017Second filing of Confirmation Statement dated 31/01/2017 (10 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/03/2017
(7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/03/2017
(7 pages)
8 December 2016Director's details changed for Mr Craig Cannings on 5 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Craig Cannings on 5 December 2016 (2 pages)
6 April 2016Full accounts made up to 31 December 2015 (34 pages)
6 April 2016Full accounts made up to 31 December 2015 (34 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 2,000,000
(6 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 2,000,000
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (30 pages)
15 April 2015Full accounts made up to 31 December 2014 (30 pages)
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000,000
(6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000,000
(6 pages)
21 March 2014Full accounts made up to 31 December 2013 (29 pages)
21 March 2014Full accounts made up to 31 December 2013 (29 pages)
14 February 2014Registered office address changed from B. Braun Sterilog Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW on 14 February 2014 (1 page)
14 February 2014Registered office address changed from B. Braun Sterilog Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW on 14 February 2014 (1 page)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,000,000
(6 pages)
13 February 2014Registered office address changed from B. Braun Sterilog Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S352PW on 13 February 2014 (1 page)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,000,000
(6 pages)
13 February 2014Registered office address changed from B. Braun Sterilog Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S352PW on 13 February 2014 (1 page)
11 April 2013Appointment of Mr Peter Stephen Griffiths as a director (2 pages)
11 April 2013Appointment of Mr Peter Stephen Griffiths as a director (2 pages)
10 April 2013Appointment of Mr Craig Cannings as a director (2 pages)
10 April 2013Appointment of Ms Lisa Burns as a director (2 pages)
10 April 2013Appointment of Mr Paul Henry Skelton as a director (2 pages)
10 April 2013Appointment of Mr Craig Cannings as a director (2 pages)
10 April 2013Appointment of Mr Paul Henry Skelton as a director (2 pages)
10 April 2013Appointment of Mr Brian Chapman as a director (2 pages)
10 April 2013Appointment of Mr Brian Chapman as a director (2 pages)
10 April 2013Appointment of Ms Lisa Burns as a director (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (27 pages)
26 March 2013Full accounts made up to 31 December 2012 (27 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 January 2013Termination of appointment of Richard Matthews as a director (1 page)
2 January 2013Termination of appointment of Richard Matthews as a director (1 page)
15 March 2012Full accounts made up to 31 December 2011 (24 pages)
15 March 2012Full accounts made up to 31 December 2011 (24 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mr Michael Francis Parden as a director (2 pages)
6 October 2011Appointment of Mr Michael Francis Parden as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (27 pages)
12 September 2011Full accounts made up to 31 December 2010 (27 pages)
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 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)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
1 September 2010Termination of appointment of Gordon Watters as a director (1 page)
1 September 2010Termination of appointment of Gordon Watters as a director (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 February 2010Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 October 2009Full accounts made up to 31 December 2008 (24 pages)
11 October 2009Full accounts made up to 31 December 2008 (24 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
14 July 2008Director appointed mr richard philip matthews (1 page)
14 July 2008Director appointed mr richard philip matthews (1 page)
24 June 2008Appointment terminated director david thorpe (1 page)
24 June 2008Appointment terminated director david thorpe (1 page)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 March 2007Nc inc already adjusted 19/02/07 (1 page)
22 March 2007Ad 19/02/07--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Ad 19/02/07--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
22 March 2007Nc inc already adjusted 19/02/07 (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
24 January 2006Company name changed sterilog LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed sterilog LIMITED\certificate issued on 24/01/06 (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 November 2000Registered office changed on 22/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Incorporation (14 pages)
20 November 2000Incorporation (14 pages)