B. BRAUN AVITUM UK LIMITED

Register to unlock more data on OkredoRegister

B. BRAUN AVITUM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153656

Incorporation date

05/02/2001

Size

Full

Contacts

Registered address

Registered address

B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon12/03/2026
Cessation of Barbara Braun-Ludicke as a person with significant control on 2026-03-06
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Paul Henry Skelton as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Paul Henry Skelton as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Donna Gold as a director on 2024-05-01
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of David Oates as a director on 2023-04-30
dot icon12/04/2023
Change of details for Prof Dr Ludwig Georg Braun as a person with significant control on 2020-06-25
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/08/2021
Appointment of Mr Zbigniew Zapalowski as a director on 2021-08-20
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Appointment of Mr Craig Robert Cannings as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mrs Donna Gold as a director on 2021-07-01
dot icon30/06/2021
Termination of appointment of Graeme Ewan Cameron as a director on 2021-06-30
dot icon30/04/2021
Termination of appointment of Lisa Burns as a director on 2021-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr Graeme Ewan Cameron as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Christian Michael Clark as a director on 2020-08-01
dot icon14/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/01/2020
Termination of appointment of Hans Hux as a director on 2020-01-31
dot icon10/06/2019
Appointment of Mr David Oates as a director on 2019-06-01
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon16/06/2017
Director's details changed for Mr Michael Francis Parden on 2017-06-10
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon21/10/2014
Director's details changed for Miss Claire Louise Dawson-Hall on 2014-08-30
dot icon27/03/2014
Director's details changed for Miss Claire Louise Hall on 2014-03-14
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Peter Stephen Griffiths as a director
dot icon14/10/2013
Appointment of Miss Claire Louise Hall as a director
dot icon14/10/2013
Appointment of Miss Lisa Burns as a director
dot icon14/10/2013
Appointment of Mr Michael Francis Parden as a director
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/02/2012
Registered office address changed from Thorncliffe Park Sheffield Yorkshire S35 2PW on 2012-02-27
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Director's details changed for Mr Paul Henry Skelton on 2011-03-21
dot icon23/03/2011
Director's details changed for Mr Hans Hux on 2011-03-21
dot icon23/03/2011
Director's details changed for Christian Michael Clark on 2011-03-21
dot icon23/03/2011
Secretary's details changed for Mr Paul Henry Skelton on 2011-03-21
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Henry Skelton on 2010-02-04
dot icon09/02/2010
Director's details changed for Christian Michael Clark on 2010-02-04
dot icon09/02/2010
Director's details changed for Hans Hux on 2010-02-04
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director gunter alt
dot icon23/04/2008
Director appointed christian michael clark
dot icon20/02/2008
Return made up to 05/02/08; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
New director appointed
dot icon18/08/2007
Secretary resigned;director resigned
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New secretary appointed
dot icon02/03/2007
Return made up to 05/02/07; full list of members
dot icon24/01/2007
Nc inc already adjusted 20/12/06
dot icon05/01/2007
Ad 20/12/06--------- £ si 2700000@1=2700000 £ ic 1/2700001
dot icon05/01/2007
Resolutions
dot icon18/10/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon13/09/2006
New director appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from: salisbury house 54 queens road reading berkshire RG1 4AZ
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon30/06/2006
Certificate of change of name
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
Director resigned
dot icon09/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon14/02/2006
Return made up to 05/02/06; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon16/02/2005
Return made up to 05/02/05; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon02/03/2004
Return made up to 05/02/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon15/04/2003
Full accounts made up to 2002-02-28
dot icon19/02/2003
Return made up to 05/02/03; full list of members
dot icon06/03/2002
Return made up to 05/02/02; full list of members
dot icon27/02/2001
Certificate of change of name
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon07/02/2001
Secretary resigned
dot icon05/02/2001
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
03/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/02/2001 - 05/02/2001
99600
Mr John Peter Harrison
Director
05/02/2001 - 01/06/2006
5
Oates, David
Director
01/06/2019 - 30/04/2023
7
Skelton, Paul Henry
Director
01/06/2006 - 30/04/2024
9
Hux, Hans
Director
01/08/2007 - 31/01/2020
8

Persons with Significant Control

3
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 B. BRAUN AVITUM UK LIMITED

B. BRAUN AVITUM UK LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PW. There are currently 5 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 B. BRAUN AVITUM UK LIMITED?

toggle

B. BRAUN AVITUM UK LIMITED is currently Active. It was registered on 05/02/2001 .

Where is B. BRAUN AVITUM UK LIMITED located?

toggle

B. BRAUN AVITUM UK LIMITED is registered at B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PW.

What does B. BRAUN AVITUM UK LIMITED do?

toggle

B. BRAUN AVITUM UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for B. BRAUN AVITUM UK LIMITED?

toggle

The latest filing was on 12/03/2026: Cessation of Barbara Braun-Ludicke as a person with significant control on 2026-03-06.