ASTOR-BANNERMAN (MEDICAL) LIMITED

Register to unlock more data on OkredoRegister

ASTOR-BANNERMAN (MEDICAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849299

Incorporation date

31/08/1993

Size

Full

Contacts

Registered address

Registered address

The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire GL54 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1993)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Registration of charge 028492990007, created on 2025-03-21
dot icon29/01/2025
Registration of charge 028492990006, created on 2025-01-23
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon20/10/2024
Satisfaction of charge 028492990005 in full
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Appointment of Mr Richard Austin Court-Ricour as a director on 2024-08-01
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of James Bruce Philip Charles Stuart Smith as a secretary on 2022-07-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/07/2021
Cessation of Vistra Trust Singapore Pte Limited as a person with significant control on 2021-06-14
dot icon30/07/2021
Cessation of James Bruce Philip Charles Stuart-Smith as a person with significant control on 2021-06-14
dot icon30/07/2021
Notification of Astor-Bannerman Management Topco Limited as a person with significant control on 2021-06-14
dot icon30/07/2021
Part of the property or undertaking has been released and no longer forms part of charge 028492990005
dot icon11/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon09/10/2020
Registered office address changed from Unit 11F Coln Park Andoversford Cheltenham GL54 4HJ to The Elephant Works Andoversford Link Andoversford Cheltenham Gloucestershire GL54 4LB on 2020-10-09
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/06/2020
Notification of Vistra Trust Singapore Pte Limited as a person with significant control on 2019-05-24
dot icon23/06/2020
Cessation of Rothschild & Co as a person with significant control on 2019-05-24
dot icon10/02/2020
Appointment of Mr Mark Anthony Colebrook as a director on 2020-02-07
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Mr Alexander Kwok as a director on 2016-03-21
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/02/2014
Registration of charge 028492990005
dot icon20/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/10/2013
Satisfaction of charge 4 in full
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/10/2012
Director's details changed for Peter Gerald Wake Deverson on 2012-01-01
dot icon17/10/2012
Director's details changed for James Bruce Philip Charles Stuart Smith on 2012-01-01
dot icon17/10/2012
Director's details changed for Anthony Colin Kilgarriff on 2012-01-01
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon19/10/2011
Director's details changed for Anthony Colin Kilgarriff on 2011-10-19
dot icon19/10/2011
Director's details changed for James Bruce Philip Charles Stuart Smith on 2011-10-19
dot icon19/10/2011
Director's details changed for Peter Gerald Wake Deverson on 2011-10-19
dot icon19/10/2011
Director's details changed for Doctor Ken Doh Kwok on 2011-10-19
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Particulars of variation of rights attached to shares
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Change of share class name or designation
dot icon05/05/2011
Resolutions
dot icon15/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/11/2010
Director's details changed for James Bruce Philip Charles Stuart Smith on 2009-12-31
dot icon15/11/2010
Director's details changed for Peter Gerald Wake Deverson on 2009-12-30
dot icon15/11/2010
Director's details changed for Doctor Ken Doh Kwok on 2009-12-31
dot icon15/11/2010
Secretary's details changed for James Bruce Philip Charles Stuart Smith on 2009-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Anthony Colin Kilgarriff as a director
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Change of share class name or designation
dot icon04/03/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 31/08/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon11/05/2007
Particulars of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: unit 11F coln park andoversford cheltenham GL54 4LB
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/11/2005
Return made up to 31/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/11/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon21/10/2002
Return made up to 31/08/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/09/2001
Return made up to 31/08/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon19/01/2001
New director appointed
dot icon21/09/2000
Return made up to 31/08/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon24/09/1999
Return made up to 31/08/99; no change of members
dot icon30/06/1999
Accounts for a small company made up to 1998-08-31
dot icon22/10/1998
Return made up to 31/08/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon08/12/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon30/10/1997
Return made up to 31/08/97; no change of members
dot icon04/07/1997
Accounts for a small company made up to 1996-08-31
dot icon21/10/1996
Return made up to 31/08/96; full list of members
dot icon05/10/1996
Particulars of mortgage/charge
dot icon13/08/1996
Ad 08/02/96-08/05/96 £ si 88@1=88 £ ic 112/200
dot icon13/08/1996
New director appointed
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon06/09/1995
Ad 29/08/95--------- £ si 110@1
dot icon06/09/1995
Return made up to 31/08/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 31/08/94; full list of members
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New secretary appointed;new director appointed
dot icon21/10/1993
Accounting reference date notified as 31/08
dot icon13/09/1993
Secretary resigned
dot icon13/09/1993
Director resigned
dot icon31/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
31/08/1993 - 31/08/1993
2024
Corporate Administration Services Limited
Nominee Director
31/08/1993 - 31/08/1993
1932
Stuart-Smith, James Bruce Philip Charles
Director
31/08/1993 - Present
13
Court-Ricour, Richard Austin
Director
01/08/2024 - Present
8
Colebrook, Mark Anthony
Director
07/02/2020 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTOR-BANNERMAN (MEDICAL) LIMITED

ASTOR-BANNERMAN (MEDICAL) LIMITED is an(a) Active company incorporated on 31/08/1993 with the registered office located at The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire GL54 4LB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTOR-BANNERMAN (MEDICAL) LIMITED?

toggle

ASTOR-BANNERMAN (MEDICAL) LIMITED is currently Active. It was registered on 31/08/1993 .

Where is ASTOR-BANNERMAN (MEDICAL) LIMITED located?

toggle

ASTOR-BANNERMAN (MEDICAL) LIMITED is registered at The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire GL54 4LB.

What does ASTOR-BANNERMAN (MEDICAL) LIMITED do?

toggle

ASTOR-BANNERMAN (MEDICAL) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ASTOR-BANNERMAN (MEDICAL) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.