About

Registered Number: 01961001
Date of Incorporation: 19/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Integrity House Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

 

Established in 1985, Su-med International (UK) Ltd are based in Glossop, Derbyshire. There are 2 directors listed for the business. The company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVINE, Jane Elisabeth N/A 30 November 1996 1
ROUGHLEY, John Maxwell N/A 03 December 1997 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 18 January 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 27 September 2010
MISC - Miscellaneous document 19 May 2010
MISC - Miscellaneous document 19 May 2010
MISC - Miscellaneous document 19 May 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 13 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
SH01 - Return of Allotment of shares 01 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
AA - Annual Accounts 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
363s - Annual Return 30 November 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
RESOLUTIONS - N/A 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
MEM/ARTS - N/A 27 March 2007
123 - Notice of increase in nominal capital 27 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
123 - Notice of increase in nominal capital 14 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
363s - Annual Return 05 December 2005
AA - Annual Accounts 04 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 06 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 19 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2001
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 15 November 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 21 November 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 13 November 1997
287 - Change in situation or address of Registered Office 10 July 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 16 November 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 25 October 1994
288 - N/A 12 April 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 28 September 1993
288 - N/A 01 March 1993
288 - N/A 11 February 1993
363b - Annual Return 01 December 1992
AA - Annual Accounts 27 November 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 11 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 22 June 1992
288 - N/A 12 June 1992
395 - Particulars of a mortgage or charge 04 March 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 16 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
288 - N/A 11 June 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 29 November 1989
288 - N/A 01 November 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
123 - Notice of increase in nominal capital 30 October 1989
288 - N/A 23 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
287 - Change in situation or address of Registered Office 05 October 1989
395 - Particulars of a mortgage or charge 01 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
288 - N/A 10 May 1988
PUC 3 - N/A 09 May 1988
PUC 2 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 14 April 1988
288 - N/A 14 April 1988
RESOLUTIONS - N/A 29 March 1988
RESOLUTIONS - N/A 29 March 1988
123 - Notice of increase in nominal capital 29 March 1988
288 - N/A 18 March 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
287 - Change in situation or address of Registered Office 26 February 1987
288 - N/A 20 February 1987
NEWINC - New incorporation documents 19 November 1985
MISC - Miscellaneous document 19 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Debenture 05 November 2009 Outstanding

N/A

Assignment of keyman life policy 01 July 2008 Outstanding

N/A

Legal charge 14 December 2007 Outstanding

N/A

Debenture 04 December 2007 Outstanding

N/A

First fixed charge 02 March 1992 Fully Satisfied

N/A

Fixed and floating charge 24 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.