About

Registered Number: 00036822
Date of Incorporation: 14/07/1892 (131 years and 9 months ago)
Company Status: Active
Registered Address: B. Braun Sterilog Yorkshire Limited Brookdale Road, Thorncliffe Park, Sheffield, South Yorkshire, S35 2PW

 

Established in 1892, B Braun Sterilog (Yorkshire) Ltd are based in Sheffield, South Yorkshire. We do not know the number of employees at the organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 09 February 2018
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 19 April 2017
RP04CS01 - N/A 13 March 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 13 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 13 February 2014
AD01 - Change of registered office address 13 February 2014
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 24 February 2011
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 April 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
123 - Notice of increase in nominal capital 22 March 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
CERTNM - Change of name certificate 19 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 15 May 2002
225 - Change of Accounting Reference Date 03 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 20 February 2001
CERTNM - Change of name certificate 18 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 17 February 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 18 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 14 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 19 February 1992
288 - N/A 30 January 1992
AA - Annual Accounts 10 July 1991
288 - N/A 11 April 1991
RESOLUTIONS - N/A 01 March 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 17 September 1990
287 - Change in situation or address of Registered Office 15 February 1990
RESOLUTIONS - N/A 08 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 27 January 1989
RESOLUTIONS - N/A 17 January 1989
MISC - Miscellaneous document 05 January 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 26 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 12 October 1987
288 - N/A 22 June 1987
288 - N/A 30 January 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
288 - N/A 02 September 1986
NEWINC - New incorporation documents 01 January 1900
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A security agreement 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.