B BRAUN STERILOG (YORKSHIRE) LIMITED
SHEFFIELD B. BRAUN SERVICES LIMITED WILLIAM SKIDMORE & CO.LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PW

Company number 00036822
Status Active
Incorporation Date 14 July 1892
Company Type Private Limited Company
Address B. BRAUN STERILOG YORKSHIRE LIMITED BROOKDALE ROAD, THORNCLIFFE PARK, SHEFFIELD, SOUTH YORKSHIRE, S35 2PW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2016; Second filing of Confirmation Statement dated 31/01/2017; Confirmation 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 . The most likely internet sites of B BRAUN STERILOG (YORKSHIRE) LIMITED are www.bbraunsterilogyorkshire.co.uk, and www.b-braun-sterilog-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and three months. B Braun Sterilog Yorkshire Limited is a Private Limited Company. The company registration number is 00036822. B Braun Sterilog Yorkshire Limited has been working since 14 July 1892. The present status of the company is Active. The registered address of B Braun Sterilog Yorkshire Limited is B Braun Sterilog Yorkshire Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2pw. . BURNS, Lisa is a Director of the company. CANNINGS, Craig is a Director of the company. CHAPMAN, Brian is a Director of the company. GRIFFITHS, Peter Stephen is a Director of the company. HUX, Hans is a Director of the company. PARDEN, Michael Francis is a Director of the company. SKELTON, Paul Henry is a Director of the company. Secretary HEWSON, Jeremy Peter Taylor has been resigned. Secretary WATTERS, Gordon has been resigned. Director LOCKWOOD, John has been resigned. Director MARGREE, Anthony Laurence has been resigned. Director MATTHEWS, Richard Philip has been resigned. Director MITCHELL, Peter John has been resigned. Director THORPE, David William James has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BURNS, Lisa
Appointed Date: 08 April 2013
63 years old

Director
CANNINGS, Craig
Appointed Date: 08 April 2013
42 years old

Director
CHAPMAN, Brian
Appointed Date: 08 April 2013
66 years old

Director
GRIFFITHS, Peter Stephen
Appointed Date: 08 April 2013
62 years old

Director
HUX, Hans
Appointed Date: 30 January 2006
68 years old

Director
PARDEN, Michael Francis
Appointed Date: 01 October 2011
50 years old

Director
SKELTON, Paul Henry
Appointed Date: 08 April 2013
57 years old

Resigned Directors

Secretary
HEWSON, Jeremy Peter Taylor
Resigned: 31 December 1997

Secretary
WATTERS, Gordon
Resigned: 08 December 2010
Appointed Date: 02 January 1998

Director
LOCKWOOD, John
Resigned: 31 December 1991
91 years old

Director
MARGREE, Anthony Laurence
Resigned: 08 April 1996
78 years old

Director
MATTHEWS, Richard Philip
Resigned: 01 January 2013
Appointed Date: 14 July 2008
75 years old

Director
MITCHELL, Peter John
Resigned: 03 January 2006
77 years old

Director
THORPE, David William James
Resigned: 20 June 2008
Appointed Date: 03 January 2006
57 years old

Persons With Significant Control

B.Braun Sterilog Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B BRAUN STERILOG (YORKSHIRE) LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Second filing of Confirmation Statement dated 31/01/2017
03 Feb 2017
Confirmation 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

08 Dec 2016
Director's details changed for Mr Craig Cannings on 5 December 2016
06 Apr 2016
Full accounts made up to 31 December 2015
...
... and 102 more events
02 Sep 1986
Group of companies' accounts made up to 31 December 1985

02 Sep 1986
Return made up to 25/06/86; full list of members

02 Sep 1986
Director resigned

01 Jan 1900
Incorporation
01 Jan 1900
Certificate of incorporation

B BRAUN STERILOG (YORKSHIRE) LIMITED Charges

22 March 2010
A security agreement
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: B Braun Melsungen Ag
Description: Floating charge its undertaking and assets both present and…