Background WavePink WaveYellow Wave

SMITH & NEPHEW MEDICAL FABRICS LIMITED (00558420)

SMITH & NEPHEW MEDICAL FABRICS LIMITED (00558420) is an active UK company. incorporated on 8 December 1955. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITH & NEPHEW MEDICAL FABRICS LIMITED has been registered for 70 years. Current directors include HORNER, Philip David, RICHFORD, Adam Nathaniel.

Company Number
00558420
Status
active
Type
ltd
Incorporated
8 December 1955
Age
70 years
Address
Building 5, Croxley Park, Watford, WD18 8YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORNER, Philip David, RICHFORD, Adam Nathaniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & NEPHEW MEDICAL FABRICS LIMITED

SMITH & NEPHEW MEDICAL FABRICS LIMITED is an active company incorporated on 8 December 1955 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITH & NEPHEW MEDICAL FABRICS LIMITED was registered 70 years ago.(SIC: 74990)

Status

active

Active since 70 years ago

Company No

00558420

LTD Company

Age

70 Years

Incorporated 8 December 1955

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SMITH & NEPHEW TEXTILES LTD
From: 31 December 1981To: 1 May 1993
SMITH & NEPHEW TEXTILES LIMITED
From: 31 December 1979To: 31 December 1981
SMITH & NEPHEW TEXTILES LIMITED
From: 8 December 1955To: 31 December 1979
Contact
Address

Building 5, Croxley Park Hatters Lane Watford, WD18 8YE,

Previous Addresses

15 Adam Street London WC2N 6LA
From: 8 December 1955To: 3 May 2019
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HORNER, Philip David

Active
Croxley Park, WatfordWD18 8YE
Born March 1976
Director
Appointed 05 Aug 2025

RICHFORD, Adam Nathaniel

Active
Hatters Lane, HertfordshireWD18 8YE
Born January 1976
Director
Appointed 19 Apr 2024

BOGLE, Paul Hempstead

Resigned
220 Smith House Lane, HalifaxHX3 8UP
Secretary
Appointed N/A
Resigned 10 Mar 1995

BROWN, Stephen Charles

Resigned
4 Harvest Croft, IlkleyLS29 7LY
Secretary
Appointed 29 Mar 1995
Resigned 30 Mar 2001

L'ANSON, Peter

Resigned
23 Victoria Avenue, NelsonBB9 5RH
Secretary
Appointed 11 Mar 1995
Resigned 28 Mar 1995

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Resigned
Adam Street, LondonWC2N 6LA
Corporate secretary
Appointed 30 Mar 2001
Resigned 01 Nov 2015

ALLISON, Timothy John

Resigned
Hatters Lane, WatfordWD18 8YE
Born June 1970
Director
Appointed 28 Jun 2018
Resigned 26 Mar 2021

ALLISON, Timothy John

Resigned
15 Adam StreetWC2N 6LA
Born June 1970
Director
Appointed 03 Oct 2016
Resigned 03 May 2017

BARRACLOUGH, Helen Louise

Resigned
Hatters Lane, WatfordWD18 8YE
Born May 1978
Director
Appointed 11 Jun 2024
Resigned 05 Aug 2025

BOGLE, Paul Hempstead

Resigned
220 Smith House Lane, HalifaxHX3 8UP
Born January 1950
Director
Appointed 08 Mar 1993
Resigned 10 Mar 1995

BOYES, Michael Stuart

Resigned
Aysbarth, ColneBB8 7HL
Born January 1949
Director
Appointed N/A
Resigned 31 Mar 1994

BRAUNHOFER, Joseph Samuel

Resigned
Croxley Park, WatfordWD18 8YE
Born April 1978
Director
Appointed 26 Mar 2021
Resigned 26 Apr 2024

BROWN, Stephen Charles

Resigned
4 Harvest Croft, IlkleyLS29 7LY
Born September 1958
Director
Appointed 03 Feb 1997
Resigned 30 Mar 2001

CARNE, Sarah

Resigned
Hatters Lane, WatfordWD18 8YE
Born February 1970
Director
Appointed 01 Apr 2022
Resigned 11 Jun 2024

CHAMBERS, Paul Richard

Resigned
15 Adam Street, LondonWC2N 6LA
Born February 1945
Director
Appointed 30 Mar 2001
Resigned 22 Jun 2009

ELLIS, Roger David

Resigned
Cestreham Place, SkiptonBD23 4BA
Born January 1952
Director
Appointed 19 Jun 1995
Resigned 17 Sept 1996

FORSYTH, Christine Helen

Resigned
32 Kings Mill Park, DriffieldYO25 6UZ
Born December 1956
Director
Appointed 03 Feb 1997
Resigned 30 Mar 2001

FOSTER, Brian William

Resigned
2 Wheatcroft Avenue, BurnleyBB12 9QL
Born July 1937
Director
Appointed N/A
Resigned 01 Jan 1996

FRYER, Alan Richmond

Resigned
Hampton Barn, Hampton LucyCV35 8AU
Born August 1941
Director
Appointed N/A
Resigned 31 Oct 2000

HALL, John Kingsley

Resigned
1 Nevill Road, StockportSK7 3ET
Born June 1948
Director
Appointed N/A
Resigned 30 Jun 1995

HIGGINS, Philip Lyndon

Resigned
15 Adam Street, LondonWC2N 6LA
Born January 1969
Director
Appointed 06 Sept 2006
Resigned 31 Dec 2007

HOSKINS, Michael Patrick

Resigned
33 The Triangle, North FerribyHU14 3AT
Born October 1958
Director
Appointed 01 May 1999
Resigned 30 Mar 2001

JACKSON, Andrew Michael Warren

Resigned
Carrick 1 Palace Gardens, BurnleyBB12 6TD
Born December 1953
Director
Appointed N/A
Resigned 10 Jan 1993

JENKINS, Darrell Kaye

Resigned
1134 Lemon Tree Lane, Palm Harbor
Born June 1951
Director
Appointed 04 Sept 1995
Resigned 30 Mar 2001

KINDER, Eric

Resigned
Revishaw Simonstone Lane, BurnleyBB12 7PN
Born December 1927
Director
Appointed N/A
Resigned 01 Feb 1993

LOMAX, Clifford Kenneth

Resigned
15 Adam Street, LondonWC2N 6LA
Born August 1953
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2007

MAITLAND, Ann

Resigned
8 Tarvin Close, BurnleyBB10 2JR
Born June 1958
Director
Appointed 03 Jul 1998
Resigned 30 Mar 2001

O'DONNELL, Christopher John, Sir

Resigned
Lambs Acre, WetherbyLS22 5EQ
Born October 1946
Director
Appointed N/A
Resigned 28 Oct 1997

PARSON, Michael George

Resigned
Grey Flags, UpavonSN9 6DT
Born October 1940
Director
Appointed 30 Mar 2001
Resigned 22 Jul 2002

PARSONS, Gemma Elizabeth Mary

Resigned
Adam Street, LondonWC2N 6LA
Born April 1973
Director
Appointed 20 Mar 2008
Resigned 06 Aug 2014

REUBEN, Victoria Anne

Resigned
15 Adam StreetWC2N 6LA
Born October 1978
Director
Appointed 03 May 2017
Resigned 28 Jun 2018

REUBEN, Victoria Anne

Resigned
15 Adam StreetWC2N 6LA
Born October 1978
Director
Appointed 06 Aug 2014
Resigned 01 May 2016

RICHARDSON, Elaine

Resigned
Adam Street, LondonWC2N 6LA
Born March 1962
Director
Appointed 01 May 2016
Resigned 03 Oct 2016

ROBINSON, John Harris

Resigned
20 Mill Lane, BroughHU15 1JL
Born December 1940
Director
Appointed N/A
Resigned 01 Feb 1993

SUTTON, Joanna Victoria

Resigned
58 Macmillan Way, LondonSW17 6AS
Born July 1973
Director
Appointed 22 Jul 2002
Resigned 20 Jun 2003

Persons with significant control

1

Hatters Lane, WatfordWD18 8YE

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

195

Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
23 June 2014
DS02DS02
Dissolution Voluntary Strike Off Suspended
24 April 2014
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 January 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Resolution
16 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
31 May 2001
288cChange of Particulars
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Memorandum Articles
6 October 1998
MEM/ARTSMEM/ARTS
Legacy
28 August 1998
363aAnnual Return
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
363aAnnual Return
Legacy
13 July 1997
288cChange of Particulars
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
27 August 1996
363aAnnual Return
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
25 September 1995
288288
Legacy
8 September 1995
288288
Legacy
10 August 1995
363x363x
Legacy
21 July 1995
288288
Legacy
10 July 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363b363b
Certificate Change Of Name Company
30 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
18 January 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
11 March 1992
288288
Legacy
1 November 1991
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
7 February 1991
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
16 May 1990
288288
Legacy
12 March 1990
288288
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
3 July 1989
288288
Legacy
3 March 1989
288288
Legacy
25 January 1989
288288
Legacy
30 June 1988
288288
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
5 October 1987
288288
Legacy
18 September 1987
288288
Legacy
4 September 1987
363363
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
29 July 1986
288288
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Accounts With Made Up Date
26 May 1982
AAAnnual Accounts
Accounts With Made Up Date
1 June 1981
AAAnnual Accounts