Background WavePink WaveYellow Wave

B BRAUN STERILOG (YORKSHIRE) LIMITED (00036822)

B BRAUN STERILOG (YORKSHIRE) LIMITED (00036822) is an active UK company. incorporated on 14 July 1892. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. B BRAUN STERILOG (YORKSHIRE) LIMITED has been registered for 133 years. Current directors include CANNINGS, Craig Robert, GRIFFITHS, Peter Stephen, PARDEN, Michael Francis.

Company Number
00036822
Status
active
Type
ltd
Incorporated
14 July 1892
Age
133 years
Address
B. Braun Sterilog Yorkshire Limited Brookdale Road, Sheffield, S35 2PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNINGS, Craig Robert, GRIFFITHS, Peter Stephen, PARDEN, Michael Francis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B BRAUN STERILOG (YORKSHIRE) LIMITED

B BRAUN STERILOG (YORKSHIRE) LIMITED is an active company incorporated on 14 July 1892 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. B BRAUN STERILOG (YORKSHIRE) LIMITED was registered 133 years ago.(SIC: 86900)

Status

active

Active since 133 years ago

Company No

00036822

LTD Company

Age

133 Years

Incorporated 14 July 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

B. BRAUN SERVICES LIMITED
From: 19 May 2000To: 19 December 2005
WILLIAM SKIDMORE & CO.LIMITED
From: 14 July 1892To: 19 May 2000
Contact
Address

B. Braun Sterilog Yorkshire Limited Brookdale Road Thorncliffe Park Sheffield, S35 2PW,

Previous Addresses

B. Braun Sterilog Yorkshire Limited Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW England
From: 13 February 2014To: 13 February 2014
B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est, Chapeltown, Sheffield South Yorkshire S35 2PW
From: 14 July 1892To: 13 February 2014
Timeline

16 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Jul 21
Director Left
May 23
Director Left
Apr 24
Director Left
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, SheffieldS35 2PW
Born April 1983
Director
Appointed 08 Apr 2013

GRIFFITHS, Peter Stephen

Active
Brookdale Road, SheffieldS35 2PW
Born June 1963
Director
Appointed 08 Apr 2013

PARDEN, Michael Francis

Active
Brookdale Road, SheffieldS35 2PW
Born August 1975
Director
Appointed 01 Oct 2011

HEWSON, Jeremy Peter Taylor

Resigned
4 Moorcroft Avenue, SheffieldS10 4GT
Secretary
Appointed N/A
Resigned 31 Dec 1997

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 02 Jan 1998
Resigned 08 Dec 2010

BURNS, Lisa

Resigned
Brookdale Road, SheffieldS35 2PW
Born June 1962
Director
Appointed 08 Apr 2013
Resigned 30 Apr 2021

CHAPMAN, Brian

Resigned
Brookdale Road, SheffieldS35 2PW
Born September 1959
Director
Appointed 08 Apr 2013
Resigned 28 May 2021

GOLD, Donna

Resigned
Brookdale Road, SheffieldS35 2PW
Born April 1968
Director
Appointed 01 Jul 2021
Resigned 01 May 2024

HUX, Hans

Resigned
Brookdale Road, SheffieldS35 2PW
Born January 1957
Director
Appointed 30 Jan 2006
Resigned 31 Jan 2020

LOCKWOOD, John

Resigned
24 Canterbury Avenue, SheffieldS10 3RT
Born April 1934
Director
Appointed N/A
Resigned 31 Dec 1991

MARGREE, Anthony Laurence

Resigned
Wicken Cottage The Lane, MatlockDE4 2LX
Born January 1947
Director
Appointed N/A
Resigned 08 Apr 1996

MATTHEWS, Richard Philip

Resigned
B Braun Medical Ltd, Brookdale, Chapeltown, SheffieldS35 2PW
Born December 1949
Director
Appointed 14 Jul 2008
Resigned 01 Jan 2013

MITCHELL, Peter John

Resigned
Line Flatt Park Avenue, SheffieldS30 7DR
Born December 1947
Director
Appointed N/A
Resigned 03 Jan 2006

OATES, David

Resigned
Brookdale Road, SheffieldS35 2PW
Born January 1959
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2023

SKELTON, Paul Henry

Resigned
Brookdale Road, SheffieldS35 2PW
Born August 1968
Director
Appointed 08 Apr 2013
Resigned 30 Apr 2024

THORPE, David William James

Resigned
4 Parkwood Mews, LeedsLS8 1LX
Born February 1968
Director
Appointed 03 Jan 2006
Resigned 20 Jun 2008

Persons with significant control

1

Brookdale Road, SheffieldS35 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Legacy
13 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
22 March 2007
88(2)R88(2)R
Legacy
22 March 2007
123Notice of Increase in Nominal Capital
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
1 March 1991
363aAnnual Return
Resolution
1 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
27 September 1989
403aParticulars of Charge Subject to s859A
Legacy
20 June 1989
225(1)225(1)
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
27 January 1989
288288
Resolution
17 January 1989
RESOLUTIONSResolutions
Miscellaneous
5 January 1989
MISCMISC
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
26 January 1988
288288
Legacy
25 January 1988
363363
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
22 June 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Legacy
2 September 1986
288288
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC