B. BRAUN MEDICAL LIMITED

Register to unlock more data on OkredoRegister

B. BRAUN MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296559

Incorporation date

14/09/1988

Size

Full

Contacts

Registered address

Registered address

Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon12/03/2026
Cessation of Barbara Braun-Ludicke as a person with significant control on 2026-03-06
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/05/2024
Termination of appointment of Andrew John Cash as a director on 2024-05-23
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 director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Donna Gold as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Craig Robert Cannings as a director on 2024-05-01
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/01/2024
Appointment of Mr Roman Kuebler as a director on 2024-01-11
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 icon02/05/2023
Appointment of Mr Michael Pardern as a director on 2023-05-01
dot icon02/05/2023
Director's details changed for Mr Michael Pardern on 2023-05-01
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 2023-01-31 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Paul Joseph Steel as a director on 2021-04-30
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mrs Donna Gold as a director on 2020-07-01
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/01/2020
Termination of appointment of Hans Hux as a director on 2020-01-31
dot icon26/04/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon02/01/2019
Director's details changed for Mr Hans Hux on 2018-12-31
dot icon04/10/2018
Appointment of Sir Andrew John Cash as a director on 2018-10-01
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/05/2017
Termination of appointment of Peter Parfaniuk as a director on 2017-04-30
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of Hanns-Peter Knaebel as a director on 2017-04-11
dot icon20/02/2017
Termination of appointment of Annette Beller as a director on 2017-02-20
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/12/2016
Director's details changed for Mr Peter Parfaniuk on 2016-12-19
dot icon12/12/2016
Appointment of Professor Doctor Hanns-Peter Knaebel as a director on 2016-12-07
dot icon09/12/2016
Termination of appointment of Michael Ungethum as a director on 2016-12-07
dot icon15/04/2016
Termination of appointment of Deborah Jane Darling as a director on 2016-04-15
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Richard Philip Matthews as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Peter John Mitchell as a director on 2015-09-01
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/11/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/08/2013
Director's details changed for Mr Peter Parfaniuk on 2013-08-10
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Michael Parden as a director
dot icon14/01/2013
Appointment of Mr. Michael Francis Parden as a director
dot icon02/01/2013
Appointment of Mr Richard Philip Matthews as a director
dot icon02/04/2012
Appointment of Frau Doctor Annette Beller as a director
dot icon02/04/2012
Termination of appointment of Heinz Grosse as a director
dot icon15/03/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Professor Michael Ungethum on 2011-03-21
dot icon21/03/2011
Director's details changed for Paul Joseph Steel on 2011-03-21
dot icon21/03/2011
Director's details changed for Peter Parfaniuk on 2011-03-21
dot icon21/03/2011
Director's details changed for David Oates on 2011-03-21
dot icon21/03/2011
Director's details changed for Mr Peter John Mitchell on 2011-03-21
dot icon21/03/2011
Director's details changed for Hans Hux on 2011-03-21
dot icon21/03/2011
Director's details changed for Dr Heinz Walter Grosse on 2011-03-21
dot icon21/03/2011
Director's details changed for Deborah Jane Darling on 2011-03-21
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Paul Henry Skelton on 2011-01-31
dot icon08/12/2010
Termination of appointment of Gordon Watters as a secretary
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Professor Michael Ungethum on 2010-02-15
dot icon15/02/2010
Director's details changed for Peter Parfaniuk on 2010-02-15
dot icon15/02/2010
Director's details changed for David Oates on 2010-02-15
dot icon15/02/2010
Director's details changed for Deborah Jane Darling on 2010-02-15
dot icon15/02/2010
Director's details changed for Dr Heinz Walter Grosse on 2010-02-15
dot icon15/02/2010
Appointment of Mr Paul Henry Skelton as a director
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon24/06/2008
Appointment terminated director david thorpe
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon17/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon27/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon02/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 31/01/05; no change of members
dot icon07/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 31/01/04; no change of members
dot icon18/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 31/01/03; full list of members; amend
dot icon18/02/2003
Return made up to 31/01/03; no change of members
dot icon11/02/2003
Auditor's resignation
dot icon25/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon03/04/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/03/2002
Return made up to 31/01/02; no change of members
dot icon05/03/2002
New director appointed
dot icon19/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Full group accounts made up to 2000-09-30
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon24/11/2000
New director appointed
dot icon06/10/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon31/03/2000
Full group accounts made up to 1999-09-30
dot icon28/02/2000
Return made up to 31/01/00; no change of members; amend
dot icon17/02/2000
Return made up to 31/01/00; no change of members
dot icon12/04/1999
Full group accounts made up to 1998-09-30
dot icon09/03/1999
Return made up to 31/01/99; no change of members
dot icon08/12/1998
Registered office changed on 08/12/98 from: parkway close parkway industrial estate sheffield S9 4WJ
dot icon23/11/1998
Auditor's resignation
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon21/08/1998
Ad 20/04/98--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon21/08/1998
Nc inc already adjusted 26/09/97
dot icon21/08/1998
Resolutions
dot icon28/05/1998
Certificate of change of name
dot icon07/05/1998
Full group accounts made up to 1997-09-30
dot icon26/02/1998
Return made up to 31/01/98; full list of members
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon17/07/1997
Full group accounts made up to 1996-09-30
dot icon03/03/1997
Return made up to 31/01/97; full list of members
dot icon16/07/1996
Full group accounts made up to 1995-09-30
dot icon21/05/1996
Director resigned
dot icon22/02/1996
Return made up to 31/01/96; full list of members
dot icon11/07/1995
Full group accounts made up to 1994-09-30
dot icon07/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full group accounts made up to 1993-09-30
dot icon06/06/1994
New director appointed
dot icon17/02/1994
Return made up to 31/01/94; full list of members
dot icon01/07/1993
Full group accounts made up to 1992-09-30
dot icon13/04/1993
New director appointed
dot icon13/02/1993
Return made up to 31/01/93; full list of members
dot icon30/09/1992
Certificate of reduction of issued capital
dot icon28/09/1992
Reduction of iss capital and minute (oc)
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon13/07/1992
Full group accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 31/01/92; full list of members
dot icon21/01/1992
New director appointed
dot icon08/01/1992
Director resigned
dot icon19/11/1991
Director resigned
dot icon23/07/1991
Full group accounts made up to 1990-09-30
dot icon10/04/1991
Director resigned
dot icon03/03/1991
Return made up to 31/01/91; full list of members
dot icon03/03/1991
Memorandum and Articles of Association
dot icon03/01/1991
Certificate of change of name
dot icon22/11/1990
Director resigned
dot icon22/11/1990
New director appointed
dot icon11/10/1990
Director resigned
dot icon04/10/1990
Memorandum and Articles of Association
dot icon04/10/1990
Nc inc already adjusted 26/07/90
dot icon04/10/1990
Div 26/07/90
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
New director appointed
dot icon26/04/1990
Full group accounts made up to 1989-09-30
dot icon09/04/1990
Return made up to 30/01/90; full list of members
dot icon14/02/1990
Registered office changed on 14/02/90 from: 43 allen street sheffield S3 7AY
dot icon16/01/1990
New director appointed
dot icon03/01/1990
Ad 01/10/89--------- £ si 2249998@1
dot icon03/01/1990
Particulars of contract relating to shares
dot icon18/12/1989
Ad 01/10/89--------- £ si 2249998@1=2249998 £ ic 1500000/3749998
dot icon09/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon08/11/1989
Nc inc already adjusted 08/08/89
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon30/10/1989
Memorandum and Articles of Association
dot icon11/10/1989
Particulars of mortgage/charge
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Wd 07/02/89 ad 12/12/88--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon16/02/1989
£ nc 1000/3000000
dot icon14/02/1989
Certificate of change of name
dot icon16/01/1989
Memorandum and Articles of Association
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Director resigned;new director appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: walgate house 25 church street basingstoke hampshire RG21 1QQ
dot icon16/01/1989
Accounting reference date notified as 30/09
dot icon14/09/1988
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
31/01/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cash, Andrew John, Sir
Director
01/10/2018 - 23/05/2024
9
Parfaniuk, Peter
Director
31/03/1998 - 29/04/2017
2
Oates, David
Director
01/05/2001 - 30/04/2023
7
Skelton, Paul Henry
Director
04/01/2010 - 30/04/2024
9
Watters, Gordon
Secretary
01/01/1998 - 07/12/2010
5

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 MEDICAL LIMITED

B. BRAUN MEDICAL LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PW. There are currently 3 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 MEDICAL LIMITED?

toggle

B. BRAUN MEDICAL LIMITED is currently Active. It was registered on 14/09/1988 .

Where is B. BRAUN MEDICAL LIMITED located?

toggle

B. BRAUN MEDICAL LIMITED is registered at Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield S35 2PW.

What does B. BRAUN MEDICAL LIMITED do?

toggle

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

What is the latest filing for B. BRAUN MEDICAL 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.