DEPUY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DEPUY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319712

Incorporation date

17/02/1997

Size

Full

Contacts

Registered address

Registered address

St Anthonys Road, Beeston, Leeds West Yorkshire LS11 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon23/12/2025
Full accounts made up to 2024-12-29
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Full accounts made up to 2023-01-01
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon03/04/2023
Full accounts made up to 2022-01-02
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon21/04/2022
Full accounts made up to 2021-01-03
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/01/2022
Termination of appointment of Dexter Corbin as a director on 2022-01-26
dot icon13/09/2021
Appointment of Mr Joshua Bridgens as a director on 2021-06-22
dot icon13/09/2021
Appointment of Ms Nicola Keedy as a director on 2021-06-22
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-29
dot icon17/03/2020
Appointment of Mr Nicholas John Sheppard as a director on 2019-11-25
dot icon17/03/2020
Appointment of Mrs Gemma Kurring as a director on 2019-11-25
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/12/2019
Appointment of Mr David O'mahony as a director on 2019-04-11
dot icon05/12/2019
Termination of appointment of Michael Keith Barker as a director on 2019-10-31
dot icon28/11/2019
Full accounts made up to 2018-12-30
dot icon17/09/2019
Termination of appointment of Peter O'sullivan as a director on 2019-04-11
dot icon15/05/2019
Termination of appointment of Deborah Steane as a director on 2019-05-14
dot icon20/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/01/2019
Appointment of Mr Dexter Corbin as a director on 2019-01-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Termination of appointment of Simon Rupert Sinclair as a director on 2018-08-31
dot icon30/06/2018
Termination of appointment of Douglas Alfred Peter Rose as a secretary on 2018-06-29
dot icon20/02/2018
Notification of Johnson & Johnson Medical Limited as a person with significant control on 2016-04-06
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/09/2017
Full accounts made up to 2017-01-01
dot icon24/08/2017
Director's details changed for Mrs Deborah Steane on 2017-08-23
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/10/2016
Full accounts made up to 2016-01-03
dot icon13/07/2016
Appointment of Mr Alistair John Scholes as a director on 2016-06-06
dot icon13/07/2016
Appointment of Dr Michael Keith Barker as a director on 2016-03-21
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Peter O'sullivan as a director on 2015-11-06
dot icon02/12/2015
Termination of appointment of Bruce Graham Armstrong as a director on 2015-11-06
dot icon08/10/2015
Full accounts made up to 2014-12-28
dot icon13/03/2015
Termination of appointment of Sally Hunter as a director on 2015-03-12
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-29
dot icon03/04/2014
Appointment of Dr Simon Rupert Sinclair as a director
dot icon28/03/2014
Termination of appointment of Abraham Faber as a director
dot icon28/03/2014
Termination of appointment of Aldo Denti as a director
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-30
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-01-01
dot icon18/05/2012
Appointment of Mr Aldo Denti as a director
dot icon11/05/2012
Appointment of Mrs Sally Hunter as a director
dot icon11/05/2012
Appointment of Mrs Deborah Steane as a director
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Bruce Graham Armstrong as a director
dot icon08/11/2011
Termination of appointment of Andrew Ekdahl as a director
dot icon08/11/2011
Termination of appointment of Andrew Crossley as a director
dot icon02/11/2011
Full accounts made up to 2011-01-02
dot icon23/02/2011
Appointment of Mr Douglas Alfred Peter Rose as a secretary
dot icon23/02/2011
Appointment of Mr Abraham Andries Faber as a director
dot icon23/02/2011
Termination of appointment of Andrew Crossley as a secretary
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Andrew Ekdahl as a secretary
dot icon02/11/2010
Appointment of Mr Andrew Karl Ekdahl as a secretary
dot icon02/11/2010
Appointment of Mr Andrew Karl Ekdahl as a director
dot icon02/11/2010
Termination of appointment of Preston Wells as a director
dot icon14/09/2010
Full accounts made up to 2010-01-03
dot icon18/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/12/2009
Termination of appointment of Richard Twomey as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed mr andrew crossley
dot icon05/08/2009
Secretary appointed mr andrew crossley
dot icon05/08/2009
Appointment terminated director dagmar basquill
dot icon05/08/2009
Appointment terminated secretary dagmar basquill
dot icon24/02/2009
Return made up to 17/02/09; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed mr preston wells
dot icon30/07/2008
Appointment terminated director steven kowalski
dot icon20/02/2008
Return made up to 17/02/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon21/02/2007
Return made up to 17/02/07; full list of members
dot icon01/12/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Director resigned
dot icon09/03/2006
Return made up to 17/02/06; full list of members
dot icon08/03/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Director resigned
dot icon08/06/2005
Full accounts made up to 2003-12-31
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Return made up to 17/02/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon19/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon02/09/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon10/03/2004
Return made up to 17/02/04; full list of members
dot icon19/12/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Auditor's resignation
dot icon01/03/2003
Secretary resigned;director resigned
dot icon27/02/2003
Return made up to 17/02/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon18/02/2003
New secretary appointed;new director appointed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 17/02/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 17/02/01; full list of members
dot icon13/02/2001
Director resigned
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Director resigned
dot icon18/02/2000
Return made up to 17/02/00; full list of members
dot icon30/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon24/03/1999
Return made up to 17/02/99; full list of members
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Director resigned
dot icon13/08/1998
Director's particulars changed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon12/03/1998
Return made up to 17/02/98; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon27/07/1997
Memorandum and Articles of Association
dot icon21/07/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon13/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon25/06/1997
Ad 22/05/97--------- £ si 1199131@1=1199131 £ ic 45453576/46652707
dot icon25/06/1997
Ad 20/05/97--------- £ si 45453575@1=45453575 £ ic 1/45453576
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon13/06/1997
Certificate of change of name
dot icon13/05/1997
Certificate of change of name
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Registered office changed on 08/05/97 from: 12 york place leeds LS1 2DS
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholes, Alistair John
Director
06/06/2016 - Present
5
O'mahony, David
Director
11/04/2019 - Present
1
Bridgens, Joshua
Director
22/06/2021 - Present
-
Sheppard, Nicholas John
Director
25/11/2019 - Present
-
Keedy, Nicola
Director
22/06/2021 - Present
-

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 DEPUY INTERNATIONAL LIMITED

DEPUY INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at St Anthonys Road, Beeston, Leeds West Yorkshire LS11 8DT. There are currently 6 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 DEPUY INTERNATIONAL LIMITED?

toggle

DEPUY INTERNATIONAL LIMITED is currently Active. It was registered on 17/02/1997 .

Where is DEPUY INTERNATIONAL LIMITED located?

toggle

DEPUY INTERNATIONAL LIMITED is registered at St Anthonys Road, Beeston, Leeds West Yorkshire LS11 8DT.

What does DEPUY INTERNATIONAL LIMITED do?

toggle

DEPUY INTERNATIONAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for DEPUY INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with no updates.