Background WavePink WaveYellow Wave

B BRAUN STERILOG LIMITED (01472814)

B BRAUN STERILOG LIMITED (01472814) is an active UK company. incorporated on 14 January 1980. 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 LIMITED has been registered for 46 years. Current directors include CANNINGS, Craig Robert, KUEBLER, Roman, PARDEN, Michael Francis.

Company Number
01472814
Status
active
Type
ltd
Incorporated
14 January 1980
Age
46 years
Address
B. Braun Sterilog Limited Brookdale Road, Sheffield, S35 2PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNINGS, Craig Robert, KUEBLER, Roman, 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 LIMITED

B BRAUN STERILOG LIMITED is an active company incorporated on 14 January 1980 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 LIMITED was registered 46 years ago.(SIC: 86900)

Status

active

Active since 46 years ago

Company No

01472814

LTD Company

Age

46 Years

Incorporated 14 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

B. BRAUN HEALTHCARE LIMITED
From: 29 May 1998To: 19 December 2005
B. BRAUN MEDICAL LIMITED
From: 14 January 1980To: 29 May 1998
Contact
Address

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

Previous Addresses

B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW
From: 14 January 1980To: 14 February 2014
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jul 21
Director Left
May 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, SheffieldS35 2PW
Born April 1983
Director
Appointed 01 Jun 2019

KUEBLER, Roman

Active
Brookdale Road, SheffieldS35 2PW
Born November 1979
Director
Appointed 11 Jan 2024

PARDEN, Michael Francis

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

BAILEY-SMITH, Denis Peter

Resigned
Oakdale Court 12 Oakdale Road, SheffieldS7 1SL
Secretary
Appointed N/A
Resigned 17 Jul 2000

HASLER, Michael

Resigned
49 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 11 Aug 1994
Resigned 02 Oct 2001

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 02 Oct 2001
Resigned 07 Dec 2010

BAILEY-SMITH, Denis Peter

Resigned
Oakdale Court 12 Oakdale Road, SheffieldS7 1SL
Born May 1948
Director
Appointed N/A
Resigned 17 Jul 2000

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 25 Sept 2000
Resigned 31 Jan 2020

MATTHEWS, Richard Philip

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

NIEMANN, Harald

Resigned
Odenwaldstrasse 34, Germany
Born July 1941
Director
Appointed N/A
Resigned 31 Mar 2005

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 02 Jan 2009
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

ZEISS, Bernhard

Resigned
Breslauer Strasse 17, 3508 Melsungen
Born April 1941
Director
Appointed N/A
Resigned 19 Nov 1993

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

148

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
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
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
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
12 June 2019
AP01Appointment 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
23 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
20 April 2017
AAAnnual Accounts
Legacy
13 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
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 Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
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
6 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
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 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
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
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
3 February 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
26 March 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
14 November 2000
363aAnnual Return
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Resolution
10 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
12 November 1999
363aAnnual Return
Legacy
19 August 1999
288cChange of Particulars
Legacy
2 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363x363x
Legacy
16 September 1994
288288
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363x363x
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
17 January 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
18 January 1990
88(2)O88(2)O
Legacy
18 January 1990
88(3)88(3)
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
88(2)P88(2)P
Legacy
8 January 1990
288288
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
2 January 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1988
288288
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
10 May 1988
PUC 2PUC 2
Legacy
10 May 1988
123Notice of Increase in Nominal Capital
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 July 1986
363363
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Miscellaneous
14 January 1980
MISCMISC