BSN MEDICAL UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

BSN MEDICAL UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663648

Incorporation date

29/12/2005

Size

Full

Contacts

Registered address

Registered address

Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire HU10 6WSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2005)
dot icon05/02/2026
Appointment of Mrs Karen Beaton Mcnamara as a director on 2026-02-02
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon05/01/2026
Director's details changed for Mr Valere Weiss on 2026-01-05
dot icon22/10/2025
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 icon09/01/2025
Confirmation statement made on 2024-12-29 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 icon21/05/2024
Satisfaction of charge 7 in full
dot icon21/05/2024
Satisfaction of charge 056636480008 in full
dot icon21/05/2024
Satisfaction of charge 056636480009 in full
dot icon21/05/2024
Satisfaction of charge 056636480010 in full
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Mr Valere Weiss as a director on 2023-07-24
dot icon29/06/2023
Termination of appointment of Paul Ralph Richard Goodman as a director on 2023-06-19
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon05/11/2021
Appointment of Mr Paul Andrew Bailey as a director on 2021-10-26
dot icon05/11/2021
Termination of appointment of Anita Jordan as a director on 2021-10-26
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Statement by Directors
dot icon23/04/2020
Statement of capital on 2020-04-23
dot icon23/04/2020
Solvency Statement dated 07/04/20
dot icon23/04/2020
Resolutions
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/10/2019
Notification of Essity Group Holding B.V. as a person with significant control on 2018-12-20
dot icon15/10/2019
Cessation of Bsn Medical Netherlands Holding B.V as a person with significant control on 2018-12-20
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 icon08/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Registration of charge 056636480009, created on 2015-08-27
dot icon01/09/2015
Registration of charge 056636480010, created on 2015-08-27
dot icon28/08/2015
Registration of charge 056636480008, created on 2015-08-27
dot icon31/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Appointment of Mr Paul Ralph Richard Goodman as a director
dot icon07/05/2014
Termination of appointment of Stephen Brown as a director
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-29 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: 7
dot icon03/10/2012
Full 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 6
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
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 icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon29/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Termination of appointment of Andrew Wilson as a director
dot icon09/08/2011
Appointment of Mr David Hall as a director
dot icon09/08/2011
Appointment of Mr David Hall as a secretary
dot icon08/08/2011
Termination of appointment of Andrew Wilson as a director
dot icon01/07/2011
Termination of appointment of Andrew Wilson as a secretary
dot icon30/06/2011
Termination of appointment of Andrew Wilson as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Director appointed mr stephen charles brown
dot icon21/05/2009
Appointment terminated director stewart bell
dot icon31/12/2008
Return made up to 29/12/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed mr andrew wilson
dot icon15/07/2008
Appointment terminated director loraine hughes
dot icon25/03/2008
Return made up to 29/12/07; no change of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Resolutions
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 29/12/06; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon26/06/2006
Accounting reference date shortened from 01/03/07 to 31/12/06
dot icon05/06/2006
Director resigned
dot icon25/05/2006
Registered office changed on 25/05/06 from: 10 upper bank street london E14 5JJ
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon23/05/2006
Memorandum and Articles of Association
dot icon16/05/2006
Certificate of change of name
dot icon02/05/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon14/03/2006
Resolutions
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
Accounting reference date extended from 31/12/06 to 01/03/07
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon09/02/2006
Certificate of change of name
dot icon29/12/2005
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
29/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, David
Secretary
30/06/2011 - 30/06/2025
-
Bailey, Paul Andrew
Secretary
30/06/2025 - Present
-
Mcnamara, Karen Beaton
Director
02/02/2026 - Present
2
Bailey, Paul Andrew
Director
26/10/2021 - 27/08/2024
42
Jordan, Anita Cecilia
Director
11/05/2006 - 26/10/2021
9

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 UK HOLDING LIMITED

BSN MEDICAL UK HOLDING LIMITED is an(a) Active company incorporated on 29/12/2005 with the registered office located at Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire HU10 6WS. There are currently 4 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 UK HOLDING LIMITED?

toggle

BSN MEDICAL UK HOLDING LIMITED is currently Active. It was registered on 29/12/2005 .

Where is BSN MEDICAL UK HOLDING LIMITED located?

toggle

BSN MEDICAL UK HOLDING LIMITED is registered at Willerby Hill Business Park, Beverley Road, Willerby, East Yorkshire HU10 6WS.

What does BSN MEDICAL UK HOLDING LIMITED do?

toggle

BSN MEDICAL UK HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BSN MEDICAL UK HOLDING LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mrs Karen Beaton Mcnamara as a director on 2026-02-02.