About

Registered Number: 02296559
Date of Incorporation: 14/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PW

 

Established in 1988, B. Braun Medical Ltd are based in Chapeltown, Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Cash, Andrew John, Sir, Gold, Donna, Oates, David, Skelton, Paul Henry, Steel, Paul Joseph, Hewson, Jeremy Peter Taylor, Bailey-smith, Denis Peter, Beller, Annette, Frau Doctor, Darling, Deborah Jane, Gliddon, Paul Ernest, Grosse, Heinz Walter, Dr, Hux, Hans, Knaebel, Hanns-peter, Professor Doctor, Margree, Anthony Laurence, Matthews, Richard Philip, Michelfelder, Claus, Dr, Mitchell, Peter John, Niemann, Harald, Parden, Michael Francis, Parfaniuk, Peter, Schulz, Joachim, Dr, Ungethum, Michael, Professor, Watters, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Andrew John, Sir 01 October 2018 - 1
GOLD, Donna 01 July 2020 - 1
OATES, David 01 May 2001 - 1
SKELTON, Paul Henry 04 January 2010 - 1
STEEL, Paul Joseph 01 June 1994 - 1
BAILEY-SMITH, Denis Peter 01 April 1998 17 July 2000 1
BELLER, Annette, Frau Doctor 02 April 2012 20 February 2017 1
DARLING, Deborah Jane 01 July 2000 15 April 2016 1
GLIDDON, Paul Ernest N/A 01 April 1998 1
GROSSE, Heinz Walter, Dr 11 April 2005 02 April 2012 1
HUX, Hans 05 April 1993 31 January 2020 1
KNAEBEL, Hanns-Peter, Professor Doctor 07 December 2016 11 April 2017 1
MARGREE, Anthony Laurence N/A 08 April 1996 1
MATTHEWS, Richard Philip 01 January 2013 01 September 2015 1
MICHELFELDER, Claus, Dr N/A 19 August 1998 1
MITCHELL, Peter John N/A 01 September 2015 1
NIEMANN, Harald 01 April 1998 14 March 2005 1
PARDEN, Michael Francis 01 January 2013 01 January 2013 1
PARFANIUK, Peter 01 April 1998 30 April 2017 1
SCHULZ, Joachim, Dr 02 January 1992 01 October 1994 1
UNGETHUM, Michael, Professor 01 April 1998 07 December 2016 1
WATTERS, Gordon N/A 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HEWSON, Jeremy Peter Taylor N/A 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 02 January 2019
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 21 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 February 2015
MR04 - N/A 20 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 25 April 2003
363s - Annual Return 18 February 2003
AUD - Auditor's letter of resignation 11 February 2003
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
225 - Change of Accounting Reference Date 03 April 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 19 April 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 28 February 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 08 December 1998
AUD - Auditor's letter of resignation 23 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
RESOLUTIONS - N/A 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
123 - Notice of increase in nominal capital 21 August 1998
CERTNM - Change of name certificate 28 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 16 July 1996
288 - N/A 21 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 15 July 1994
288 - N/A 06 June 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 01 July 1993
288 - N/A 13 April 1993
363s - Annual Return 13 February 1993
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 September 1992
OC138 - Order of Court 28 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 19 February 1992
288 - N/A 21 January 1992
288 - N/A 08 January 1992
288 - N/A 19 November 1991
AA - Annual Accounts 23 July 1991
288 - N/A 10 April 1991
363a - Annual Return 03 March 1991
MEM/ARTS - N/A 03 March 1991
CERTNM - Change of name certificate 03 January 1991
288 - N/A 22 November 1990
288 - N/A 22 November 1990
288 - N/A 11 October 1990
RESOLUTIONS - N/A 04 October 1990
RESOLUTIONS - N/A 04 October 1990
RESOLUTIONS - N/A 04 October 1990
MA - Memorandum and Articles 04 October 1990
123 - Notice of increase in nominal capital 04 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1990
288 - N/A 20 June 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 09 April 1990
287 - Change in situation or address of Registered Office 14 February 1990
288 - N/A 16 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 1990
88(2)P - N/A 18 December 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
RESOLUTIONS - N/A 08 November 1989
RESOLUTIONS - N/A 08 November 1989
RESOLUTIONS - N/A 08 November 1989
123 - Notice of increase in nominal capital 08 November 1989
MA - Memorandum and Articles 30 October 1989
395 - Particulars of a mortgage or charge 11 October 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 27 February 1989
RESOLUTIONS - N/A 23 February 1989
PUC 2 - N/A 23 February 1989
123 - Notice of increase in nominal capital 16 February 1989
CERTNM - Change of name certificate 14 February 1989
RESOLUTIONS - N/A 16 January 1989
MA - Memorandum and Articles 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1989
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2001 Fully Satisfied

N/A

Fixed and floating charge 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.