ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD
SHEFFIELD SANDVIK MEDICAL SOLUTIONS LIMITED DONCASTERS MEDICAL TECHNOLOGIES LIMITED CENTAUR PRECISION LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4WH

Company number 01090667
Status Active
Incorporation Date 12 January 1973
Company Type Private Limited Company
Address PARKWAY CLOSE, PARKWAY INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S9 4WH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD are www.orchidorthopedicsolutionssheffield.co.uk, and www.orchid-orthopedic-solutions-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 8 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Mexborough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchid Orthopedic Solutions Sheffield Ltd is a Private Limited Company. The company registration number is 01090667. Orchid Orthopedic Solutions Sheffield Ltd has been working since 12 January 1973. The present status of the company is Active. The registered address of Orchid Orthopedic Solutions Sheffield Ltd is Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4wh. . MILLER, Michael is a Director of the company. RAMOS, Jorge is a Director of the company. Secretary JACKSON, Howard Watson has been resigned. Secretary KAYSER, Michael Arthur has been resigned. Secretary MCCARTAN, John has been resigned. Secretary RICHMOND, Robin has been resigned. Secretary SIDDONS, Peter Derek has been resigned. Secretary TILLEY, Michael John has been resigned. Secretary WELCH, Roderick Brett has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, Stephen Mark has been resigned. Director BEIGHTON, David Patrick has been resigned. Director BIRDSONG, James Kenneth has been resigned. Director BULL, George has been resigned. Director CLELAND, Robert John has been resigned. Director FOY, Tom has been resigned. Director FREDRIKSSON, Goran Arnfinn has been resigned. Director GUNNARSSON, Mats Erik has been resigned. Director HAINSWORTH, Ian has been resigned. Director HARRIS, Harold John has been resigned. Director HIPKINS, Graham has been resigned. Director JACKSON, Howard Watson has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LENDAU, Tord Betil has been resigned. Director LEWIS, Eric James has been resigned. Director MIDDLETON, John Robert has been resigned. Director NORBYE, Christopher Robert Alvar Nikolai has been resigned. Director SCHURCH, Michael John has been resigned. Director SIDDONS, Peter Derek has been resigned. Director TILLEY, Michael John has been resigned. Director WELCH, Roderick Brett has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
MILLER, Michael
Appointed Date: 28 September 2012
76 years old

Director
RAMOS, Jorge
Appointed Date: 28 September 2012
61 years old

Resigned Directors

Secretary
JACKSON, Howard Watson
Resigned: 13 July 2007
Appointed Date: 25 February 2002

Secretary
KAYSER, Michael Arthur
Resigned: 25 February 2002
Appointed Date: 05 December 2001

Secretary
MCCARTAN, John
Resigned: 10 July 1996

Secretary
RICHMOND, Robin
Resigned: 15 December 1998
Appointed Date: 31 October 1996

Secretary
SIDDONS, Peter Derek
Resigned: 10 October 2013
Appointed Date: 13 July 2007

Secretary
TILLEY, Michael John
Resigned: 05 December 2001
Appointed Date: 15 December 1998

Secretary
WELCH, Roderick Brett
Resigned: 31 October 1996
Appointed Date: 10 July 1996

Director
ASTON, David John Spicer
Resigned: 17 August 2001
Appointed Date: 26 August 1999
88 years old

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
BEIGHTON, David Patrick
Resigned: 01 June 2011
Appointed Date: 20 April 2009
62 years old

Director
BIRDSONG, James Kenneth
Resigned: 18 November 2008
Appointed Date: 13 July 2007
66 years old

Director
BULL, George
Resigned: 06 December 2001
Appointed Date: 04 July 2001
76 years old

Director
CLELAND, Robert John
Resigned: 13 April 1998
78 years old

Director
FOY, Tom
Resigned: 18 August 2013
Appointed Date: 28 September 2012
57 years old

Director
FREDRIKSSON, Goran Arnfinn
Resigned: 26 March 2012
Appointed Date: 10 May 2010
71 years old

Director
GUNNARSSON, Mats Erik
Resigned: 30 March 2012
Appointed Date: 13 July 2007
62 years old

Director
HAINSWORTH, Ian
Resigned: 31 October 2013
Appointed Date: 01 June 2011
61 years old

Director
HARRIS, Harold John
Resigned: 26 August 1999
Appointed Date: 10 July 1996
78 years old

Director
HIPKINS, Graham
Resigned: 10 July 1996
72 years old

Director
JACKSON, Howard Watson
Resigned: 13 July 2007
Appointed Date: 25 February 2002
73 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 25 February 2002
70 years old

Director
LENDAU, Tord Betil
Resigned: 10 May 2010
Appointed Date: 13 July 2007
68 years old

Director
LEWIS, Eric James
Resigned: 13 July 2007
Appointed Date: 17 August 2001
78 years old

Director
MIDDLETON, John Robert
Resigned: 09 April 1998
Appointed Date: 10 July 1996
69 years old

Director
NORBYE, Christopher Robert Alvar Nikolai
Resigned: 30 March 2012
Appointed Date: 13 July 2007
52 years old

Director
SCHURCH, Michael John
Resigned: 13 July 2007
Appointed Date: 06 December 2004
68 years old

Director
SIDDONS, Peter Derek
Resigned: 26 August 1999
Appointed Date: 09 April 1998
72 years old

Director
TILLEY, Michael John
Resigned: 06 December 2001
Appointed Date: 26 August 1999
82 years old

Director
WELCH, Roderick Brett
Resigned: 01 November 1996
68 years old

Persons With Significant Control

Orchid Orthopedic Solutions Ltd (Uk)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD Events

09 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
02 Nov 2015
Full accounts made up to 31 December 2014
...
... and 194 more events
03 Jul 1986
New director appointed

27 Jun 1986
Full accounts made up to 31 March 1986

02 Jul 1984
Company name changed\certificate issued on 02/07/84
02 Aug 1976
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jan 1973
Certificate of incorporation

ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD Charges

29 May 2012
Security accession deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Merchant Banking, Skandinaviska Enskilda Banken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Units 1 and 6 parkway close parkway industrial estate…
7 December 2001
A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made between,amongst others,the company,doncasters and the security agent (the "debenture")
Delivered: 18 December 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
A composite guarantee and debenture
Delivered: 29 August 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")
Description: First legal mortgage over l/h properties k/a unit 1 park…
24 September 1976
Mortgage debenture
Delivered: 5 October 1976
Status: Satisfied on 20 April 1999
Persons entitled: National Westminster Bank LTD
Description: Fixed floating charge over the undertaking and all property…