Thorncliffe Park
Sheffield
South Yorkshire
S35 2PW
Director Name | Mr Peter Stephen Griffiths |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Paul Henry Skelton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Craig Robert Cannings |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr David Oates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mrs Donna Gold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Gordon Watters |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dipping Well Back Lane Billingley Barnsley South Yorkshire S72 0JF |
Director Name | Mr Hans Hux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Secretary Name | Gordon Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dipping Well Back Lane Billingley Barnsley South Yorkshire S72 0JF |
Director Name | Mr David William James Thorpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkwood Mews Roundhay Leeds LS8 1LX |
Director Name | Mr Richard Philip Matthews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S352pw |
Director Name | Miss Lisa Burns |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2021) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | B. Braun Sterilog Birmingham Limited Brookdale Roa Thorncliffe Park Sheffield South Yorkshire S35 2PW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | sterilog.co.uk |
---|---|
Telephone | 0114 2259000 |
Telephone region | Sheffield |
Registered Address | B. Braun Sterilog Birmingham Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
2m at £1 | B Braun Sterilog LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,622,000 |
Gross Profit | £822,000 |
Net Worth | -£4,430,000 |
Cash | £151,000 |
Current Liabilities | £1,844,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: B Braun Melsungen Ag Classification: A security agreement Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever. Particulars: Floating charge its undertaking and assets both present and future. See image for full details. Outstanding |
---|
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 December 2019 (40 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) |
10 June 2019 | Appointment of Mr David Oates as a director on 1 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (10 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (10 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
3 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
8 December 2016 | Director's details changed for Mr Craig Cannings on 5 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Craig Cannings on 5 December 2016 (2 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 March 2015 | Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Craig Cannings on 6 March 2015 (2 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
14 February 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered 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 2014 | Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S352PW on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered 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 2014 | Registered office address changed from B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S352PW on 13 February 2014 (1 page) |
11 April 2013 | Appointment of Mr Peter Stephen Griffiths as a director (2 pages) |
11 April 2013 | Appointment of Mr Peter Stephen Griffiths as a director (2 pages) |
10 April 2013 | Appointment of Mr Craig Cannings as a director (2 pages) |
10 April 2013 | Appointment of Ms Lisa Burns as a director (2 pages) |
10 April 2013 | Appointment of Mr Paul Henry Skelton as a director (2 pages) |
10 April 2013 | Appointment of Mr Craig Cannings as a director (2 pages) |
10 April 2013 | Appointment of Mr Paul Henry Skelton as a director (2 pages) |
10 April 2013 | Appointment of Mr Brian Chapman as a director (2 pages) |
10 April 2013 | Appointment of Mr Brian Chapman as a director (2 pages) |
10 April 2013 | Appointment of Ms Lisa Burns as a director (2 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (27 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (27 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Termination of appointment of Richard Matthews as a director (1 page) |
2 January 2013 | Termination of appointment of Richard Matthews as a director (1 page) |
15 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
6 October 2011 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Richard Philip Matthews on 21 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 September 2010 | Termination of appointment of Gordon Watters as a director (1 page) |
1 September 2010 | Termination of appointment of Gordon Watters as a director (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 February 2010 | Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Richard Philip Matthews on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 July 2008 | Director appointed mr richard philip matthews (1 page) |
14 July 2008 | Director appointed mr richard philip matthews (1 page) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
24 June 2008 | Appointment terminated director david thorpe (1 page) |
26 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 March 2007 | Nc inc already adjusted 19/02/07 (1 page) |
22 March 2007 | Ad 19/02/07--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 19/02/07--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
22 March 2007 | Nc inc already adjusted 19/02/07 (1 page) |
22 March 2007 | Resolutions
|
5 March 2007 | Return made up to 31/01/07; full list of members
|
5 March 2007 | Return made up to 31/01/07; full list of members
|
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
24 January 2006 | Company name changed sterilog LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed sterilog LIMITED\certificate issued on 24/01/06 (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
3 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
6 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Incorporation (14 pages) |
20 November 2000 | Incorporation (14 pages) |