Download leads from Nexok and grow your business. Find out more

B Braun Sterilog (Yorkshire) Limited

Documents

Total Documents170
Total Pages1,134

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates
17 November 2020Full accounts made up to 31 December 2019
14 February 2020Confirmation statement made on 31 January 2020 with no updates
31 January 2020Termination of appointment of Hans Hux as a director on 31 January 2020
10 June 2019Appointment of Mr David Oates as a director on 1 June 2019
29 April 2019Full accounts made up to 31 December 2018
6 February 2019Confirmation statement made on 31 January 2019 with no updates
20 April 2018Full accounts made up to 31 December 2017
9 February 2018Confirmation statement made on 31 January 2018 with no updates
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017
19 April 2017Full accounts made up to 31 December 2016
19 April 2017Full accounts made up to 31 December 2016
13 March 2017Second filing of Confirmation Statement dated 31/01/2017
13 March 2017Second filing of Confirmation Statement dated 31/01/2017
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
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
8 December 2016Director's details changed for Mr Craig Cannings on 5 December 2016
8 December 2016Director's details changed for Mr Craig Cannings on 5 December 2016
6 April 2016Full accounts made up to 31 December 2015
6 April 2016Full accounts made up to 31 December 2015
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
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
15 April 2015Full accounts made up to 31 December 2014
15 April 2015Full accounts made up to 31 December 2014
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015
13 March 2015Director's details changed for Mr Craig Cannings on 6 March 2015
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
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
21 March 2014Full accounts made up to 31 December 2013
21 March 2014Full accounts made up to 31 December 2013
13 February 2014Registered office address changed from B. Braun Sterilog Yorkshire Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW England on 13 February 2014
13 February 2014Registered office address changed from B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est, Chapeltown, Sheffield South Yorkshire S35 2PW on 13 February 2014
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
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
13 February 2014Registered office address changed from B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est, Chapeltown, Sheffield South Yorkshire S35 2PW on 13 February 2014
13 February 2014Registered office address changed from B. Braun Sterilog Yorkshire Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW England on 13 February 2014
11 April 2013Appointment of Mr Peter Stephen Griffiths as a director
11 April 2013Appointment of Mr Peter Stephen Griffiths as a director
10 April 2013Appointment of Mr Paul Henry Skelton as a director
10 April 2013Appointment of Ms Lisa Burns as a director
10 April 2013Appointment of Mr Craig Cannings as a director
10 April 2013Appointment of Mr Brian Chapman as a director
10 April 2013Appointment of Mr Paul Henry Skelton as a director
10 April 2013Appointment of Mr Brian Chapman as a director
10 April 2013Appointment of Ms Lisa Burns as a director
10 April 2013Appointment of Mr Craig Cannings as a director
26 March 2013Full accounts made up to 31 December 2012
26 March 2013Full accounts made up to 31 December 2012
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
2 January 2013Termination of appointment of Richard Matthews as a director
2 January 2013Termination of appointment of Richard Matthews as a director
15 March 2012Full accounts made up to 31 December 2011
15 March 2012Full accounts made up to 31 December 2011
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
7 October 2011Appointment of Mr Michael Francis Parden as a director
7 October 2011Appointment of Mr Michael Francis Parden as a director
12 September 2011Full accounts made up to 31 December 2010
12 September 2011Full accounts made up to 31 December 2010
21 March 2011Director's details changed for Mr Richard Philip Matthews on 21 March 2011
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011
21 March 2011Director's details changed for Mr Richard Philip Matthews on 21 March 2011
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
8 December 2010Termination of appointment of Gordon Watters as a secretary
8 December 2010Termination of appointment of Gordon Watters as a secretary
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
24 March 2010Particulars of a mortgage or charge / charge no: 1
24 March 2010Particulars of a mortgage or charge / charge no: 1
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
11 October 2009Full accounts made up to 31 December 2008
11 October 2009Full accounts made up to 31 December 2008
3 February 2009Return made up to 31/01/09; full list of members
3 February 2009Return made up to 31/01/09; full list of members
28 October 2008Full accounts made up to 31 December 2007
28 October 2008Full accounts made up to 31 December 2007
14 July 2008Director appointed mr richard philip matthews
14 July 2008Director appointed mr richard philip matthews
24 June 2008Appointment terminated director david thorpe
24 June 2008Appointment terminated director david thorpe
27 February 2008Return made up to 31/01/08; full list of members
27 February 2008Return made up to 31/01/08; full list of members
17 April 2007Total exemption small company accounts made up to 31 December 2006
17 April 2007Total exemption small company accounts made up to 31 December 2006
22 March 2007Ad 19/02/07--------- £ si 1980000@1=1980000 £ ic 20000/2000000
22 March 2007Ad 19/02/07--------- £ si 1980000@1=1980000 £ ic 20000/2000000
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 March 2007Nc inc already adjusted 19/02/07
22 March 2007Nc inc already adjusted 19/02/07
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2006Total exemption small company accounts made up to 31 December 2005
10 April 2006Total exemption small company accounts made up to 31 December 2005
27 February 2006Return made up to 31/01/06; full list of members
27 February 2006Return made up to 31/01/06; full list of members
20 February 2006New director appointed
20 February 2006New director appointed
12 January 2006New director appointed
12 January 2006Director resigned
12 January 2006New director appointed
12 January 2006Director resigned
19 December 2005Company name changed B. braun services LIMITED\certificate issued on 19/12/05
19 December 2005Company name changed B. braun services LIMITED\certificate issued on 19/12/05
12 May 2005Total exemption small company accounts made up to 31 December 2004
12 May 2005Total exemption small company accounts made up to 31 December 2004
10 February 2005Return made up to 31/01/05; full list of members
10 February 2005Return made up to 31/01/05; full list of members
8 April 2004Total exemption small company accounts made up to 31 December 2003
8 April 2004Total exemption small company accounts made up to 31 December 2003
11 February 2004Return made up to 31/01/04; full list of members
11 February 2004Return made up to 31/01/04; full list of members
12 March 2003Accounts for a dormant company made up to 31 December 2002
12 March 2003Accounts for a dormant company made up to 31 December 2002
18 February 2003Return made up to 31/01/03; full list of members
18 February 2003Return made up to 31/01/03; full list of members
15 May 2002Accounts for a dormant company made up to 31 December 2001
15 May 2002Accounts for a dormant company made up to 31 December 2001
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01
5 March 2002Return made up to 31/01/02; full list of members
5 March 2002Return made up to 31/01/02; full list of members
20 February 2001Accounts for a dormant company made up to 30 September 2000
20 February 2001Return made up to 31/01/01; full list of members
20 February 2001Accounts for a dormant company made up to 30 September 2000
20 February 2001Return made up to 31/01/01; full list of members
18 May 2000Company name changed william skidmore & co.LIMITED\certificate issued on 19/05/00
18 May 2000Company name changed william skidmore & co.LIMITED\certificate issued on 19/05/00
31 March 2000Accounts for a dormant company made up to 30 September 1999
31 March 2000Accounts for a dormant company made up to 30 September 1999
17 February 2000Return made up to 31/01/00; full list of members
17 February 2000Return made up to 31/01/00; full list of members
17 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
17 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
26 February 1999Accounts for a dormant company made up to 30 September 1998
26 February 1999Accounts for a dormant company made up to 30 September 1998
7 May 1998Accounts for a dormant company made up to 30 September 1997
7 May 1998Accounts for a dormant company made up to 30 September 1997
18 February 1998Return made up to 31/01/98; no change of members
18 February 1998Return made up to 31/01/98; no change of members
9 January 1998New secretary appointed
9 January 1998New secretary appointed
9 January 1998Secretary resigned
9 January 1998Secretary resigned
17 July 1997Accounts for a dormant company made up to 30 September 1996
17 July 1997Accounts for a dormant company made up to 30 September 1996
3 March 1997Return made up to 31/01/97; no change of members
3 March 1997Return made up to 31/01/97; no change of members
16 July 1996Accounts for a dormant company made up to 30 September 1995
16 July 1996Accounts for a dormant company made up to 30 September 1995
14 May 1996Director resigned
14 May 1996Director resigned
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 July 1995Accounts for a dormant company made up to 30 September 1994
21 July 1995Accounts for a dormant company made up to 30 September 1994
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 January 1989Articles of association
5 January 1989Articles of association
13 December 1901Certificate of incorporation
13 December 1901Certificate of incorporation
13 December 1901Incorporation
13 December 1901Incorporation
Sign up now to grow your client base. Plans & Pricing