About

Registered Number: 00362847
Date of Incorporation: 16/08/1940 (83 years and 8 months ago)
Company Status: Active
Registered Address: 1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF

 

Smiths Medical International Ltd was founded on 16 August 1940 and are based in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Ede, Joanne, Barrow, David Miles, Bracey, Nicholas Aidan, Curry, Thomas, Driesen, Robert Victor, Eatwell, Alec James, Dr, Forward, John Charles, Gooding, Anthony John, Green, Nigel Dornford, Ogilvie, Steven Michael, Patterson, Diane Ellen, Russell, Jeremy Colin, Seshadri, Srinivasan, Williamson, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, David Miles N/A 03 April 2000 1
BRACEY, Nicholas Aidan 25 January 1999 16 August 2002 1
CURRY, Thomas N/A 26 October 1998 1
DRIESEN, Robert Victor N/A 31 October 1993 1
EATWELL, Alec James, Dr 01 July 1997 26 October 1998 1
FORWARD, John Charles 16 May 1994 31 October 1998 1
GOODING, Anthony John N/A 31 October 2001 1
GREEN, Nigel Dornford N/A 31 January 2002 1
OGILVIE, Steven Michael 03 April 2000 07 February 2005 1
PATTERSON, Diane Ellen 05 May 2005 24 November 2009 1
RUSSELL, Jeremy Colin 03 April 2000 19 November 2009 1
SESHADRI, Srinivasan 12 October 2009 04 February 2010 1
WILLIAMSON, Stephen John N/A 30 September 1997 1
Secretary Name Appointed Resigned Total Appointments
EDE, Joanne 28 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2019
CS01 - N/A 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 11 October 2017
PSC02 - N/A 16 August 2017
PSC05 - N/A 16 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 30 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 23 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 29 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 04 November 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AD01 - Change of registered office address 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
AA - Annual Accounts 18 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
SA - Shares agreement 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
SA - Shares agreement 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
CERTNM - Change of name certificate 01 March 2004
363a - Annual Return 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AUD - Auditor's letter of resignation 20 March 2003
363a - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363a - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
MISC - Miscellaneous document 18 August 2001
CERTNM - Change of name certificate 01 August 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363a - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363a - Annual Return 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
363a - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
MEM/ARTS - N/A 29 September 1998
AUD - Auditor's letter of resignation 16 September 1998
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363a - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AUD - Auditor's letter of resignation 19 June 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 25 March 1997
363a - Annual Return 13 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1996
288 - N/A 27 August 1996
CERTNM - Change of name certificate 02 August 1996
288 - N/A 16 July 1996
288 - N/A 07 March 1996
AA - Annual Accounts 06 March 1996
288 - N/A 29 February 1996
363x - Annual Return 03 January 1996
288 - N/A 18 September 1995
288 - N/A 30 August 1995
288 - N/A 26 April 1995
RESOLUTIONS - N/A 17 February 1995
363x - Annual Return 15 January 1995
AA - Annual Accounts 14 January 1995
288 - N/A 15 August 1994
288 - N/A 03 June 1994
AA - Annual Accounts 25 March 1994
288 - N/A 12 March 1994
288 - N/A 27 February 1994
363x - Annual Return 14 January 1994
288 - N/A 04 January 1994
288 - N/A 22 December 1993
288 - N/A 25 November 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
AA - Annual Accounts 10 March 1993
363x - Annual Return 10 January 1993
288 - N/A 26 May 1992
AA - Annual Accounts 14 February 1992
288 - N/A 23 December 1991
363x - Annual Return 16 December 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
288 - N/A 26 March 1991
363 - Annual Return 22 January 1991
RESOLUTIONS - N/A 18 December 1990
RESOLUTIONS - N/A 18 December 1990
AA - Annual Accounts 14 November 1990
288 - N/A 10 September 1990
288 - N/A 19 April 1990
AA - Annual Accounts 27 February 1990
288 - N/A 27 February 1990
363 - Annual Return 26 January 1990
288 - N/A 12 January 1990
288 - N/A 28 July 1989
288 - N/A 30 June 1989
AA - Annual Accounts 20 June 1989
288 - N/A 19 May 1989
363 - Annual Return 18 February 1989
288 - N/A 09 December 1988
288 - N/A 07 October 1988
288 - N/A 21 September 1988
288 - N/A 21 September 1988
AA - Annual Accounts 17 June 1988
288 - N/A 22 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 20 May 1987
288 - N/A 11 April 1987
363 - Annual Return 14 February 1987
288 - N/A 09 December 1986
AA - Annual Accounts 07 December 1983
363 - Annual Return 17 March 1982
287 - Change in situation or address of Registered Office 14 August 1981
CERTNM - Change of name certificate 01 August 1967
287 - Change in situation or address of Registered Office 18 July 1946
287 - Change in situation or address of Registered Office 30 August 1940
287 - Change in situation or address of Registered Office 30 August 1940
NEWINC - New incorporation documents 16 August 1940
MISC - Miscellaneous document 16 August 1940

Mortgages & Charges

Description Date Status Charge by
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and 23 July 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.