BSN MEDICAL DISTRIBUTION LTD.

Register to unlock more data on OkredoRegister

BSN MEDICAL DISTRIBUTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381725

Incorporation date

26/02/2002

Size

Full

Contacts

Registered address

Registered address

Willerby Hill Business Park, Willerby, Hull HU10 6FECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of David Hall as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of David Hall as a secretary on 2025-06-30
dot icon01/07/2025
Appointment of Mr Paul Andrew Bailey as a secretary on 2025-06-30
dot icon28/03/2025
Appointment of Miss Anita Cecilia Jordan as a director on 2025-03-20
dot icon25/03/2025
Appointment of Mr Valere Weiss as a director on 2025-03-20
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon10/12/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of Paul Andrew Bailey as a director on 2024-08-27
dot icon07/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/11/2021
Termination of appointment of Christian Goeke as a director on 2021-10-28
dot icon05/11/2021
Appointment of Mr Paul Andrew Bailey as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Anita Jordan as a director on 2021-10-26
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Satisfaction of charge 043817250006 in full
dot icon29/04/2020
Satisfaction of charge 043817250005 in full
dot icon29/04/2020
Satisfaction of charge 4 in full
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Director's details changed for Anita Jordan on 2019-07-09
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon12/12/2017
Termination of appointment of Christophe Guglielmi as a director on 2017-11-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Christian Goeke as a director on 2017-07-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Termination of appointment of Stephen Charles Brown as a director on 2016-06-13
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Christophe Guglielmi as a director on 2015-09-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Registration of charge 043817250006, created on 2015-08-27
dot icon28/08/2015
Registration of charge 043817250005, created on 2015-08-27
dot icon20/07/2015
Termination of appointment of Christopher Rene Johnson as a director on 2015-07-09
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
dot icon17/09/2013
Accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon07/11/2012
Memorandum and Articles of Association
dot icon07/11/2012
Resolutions
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/12/2011
Appointment of Mr Christopher Rene Johnson as a director
dot icon29/12/2011
Termination of appointment of Richard Cobb as a director
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon13/07/2011
Appointment of Mr David Hall as a director
dot icon13/07/2011
Appointment of Mr David Hall as a secretary
dot icon13/07/2011
Termination of appointment of Andrew Wilson as a director
dot icon13/07/2011
Termination of appointment of Andrew Wilson as a secretary
dot icon17/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/08/2010
Accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon15/04/2010
Director's details changed for Richard Wayman Cobb on 2009-11-01
dot icon11/08/2009
Return made up to 26/02/09; full list of members
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed stephen charles brown
dot icon16/07/2008
Director appointed mr andrew wilson
dot icon16/07/2008
Appointment terminated director loraine hughes
dot icon03/06/2008
Return made up to 26/02/08; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 26/02/07; full list of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Secretary's particulars changed
dot icon02/01/2007
Director resigned
dot icon22/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
New director appointed
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon03/07/2006
Director resigned
dot icon18/04/2006
Resolutions
dot icon06/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon01/03/2006
Return made up to 26/02/06; full list of members
dot icon28/02/2006
Secretary resigned
dot icon28/12/2005
Resolutions
dot icon28/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New secretary appointed
dot icon20/06/2005
Accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 26/02/05; no change of members
dot icon04/01/2005
Ad 15/12/04--------- eur si 8000000@1=8000000 eur ic 0/8000000
dot icon04/01/2005
Nc inc already adjusted 15/12/04
dot icon04/01/2005
Resolutions
dot icon14/07/2004
Accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 26/02/04; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 26/02/03; full list of members
dot icon20/12/2002
Ad 26/11/02--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon13/05/2002
Nc inc already adjusted 27/03/02
dot icon13/05/2002
Resolutions
dot icon30/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon30/04/2002
Registered office changed on 30/04/02 from: 1 park row leeds LS1 5AB
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon30/04/2002
New director appointed
dot icon25/04/2002
Certificate of change of name
dot icon26/02/2002
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
26/02/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Paul Andrew
Secretary
30/06/2025 - Present
-
Hall, David
Secretary
30/06/2011 - 30/06/2025
-
Jordan, Anita Cecilia
Director
27/03/2002 - 26/10/2021
9
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
26/02/2002 - 27/03/2002
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
26/02/2002 - 27/03/2002
807

Persons with Significant Control

0

No PSC data available.

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 BSN MEDICAL DISTRIBUTION LTD.

BSN MEDICAL DISTRIBUTION LTD. is an(a) Active company incorporated on 26/02/2002 with the registered office located at Willerby Hill Business Park, Willerby, Hull HU10 6FE. 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 BSN MEDICAL DISTRIBUTION LTD.?

toggle

BSN MEDICAL DISTRIBUTION LTD. is currently Active. It was registered on 26/02/2002 .

Where is BSN MEDICAL DISTRIBUTION LTD. located?

toggle

BSN MEDICAL DISTRIBUTION LTD. is registered at Willerby Hill Business Park, Willerby, Hull HU10 6FE.

What does BSN MEDICAL DISTRIBUTION LTD. do?

toggle

BSN MEDICAL DISTRIBUTION LTD. operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BSN MEDICAL DISTRIBUTION LTD.?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with updates.