Background WavePink WaveYellow Wave

SU-MED INTERNATIONAL (UK) LIMITED (01961001)

SU-MED INTERNATIONAL (UK) LIMITED (01961001) is an active UK company. incorporated on 19 November 1985. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. SU-MED INTERNATIONAL (UK) LIMITED has been registered for 40 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
01961001
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
Unit 8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
32500, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SU-MED INTERNATIONAL (UK) LIMITED

SU-MED INTERNATIONAL (UK) LIMITED is an active company incorporated on 19 November 1985 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. SU-MED INTERNATIONAL (UK) LIMITED was registered 40 years ago.(SIC: 32500, 74909)

Status

active

Active since 40 years ago

Company No

01961001

LTD Company

Age

40 Years

Incorporated 19 November 1985

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 1 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH
From: 12 January 2010To: 27 March 2025
Unit 1 and 2 Rossington Park Industrial Estate Hadfield Derbyshire SK13 1QH
From: 19 November 1985To: 12 January 2010
Timeline

35 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Funding Round
Nov 09
Director Left
Jun 12
Funding Round
Dec 12
Director Joined
Dec 13
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Left
Jan 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Oct 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 11 Oct 2024

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 11 Oct 2024

BURCHNALL, Osborne Frederick Benjamin

Resigned
Cricket Lodge, Moreton In MarshGL56 9QA
Secretary
Appointed N/A
Resigned 10 Aug 2001

EYKYN, Malcolm Lawrence, Doctor

Resigned
Lower Watchbury Farm, WarwickCV35 8DH
Secretary
Appointed 20 Aug 2001
Resigned 30 Jan 2006

SANDERS, Paul Antony, Dr

Resigned
Graphite Way, GlossopSK13 1QH
Secretary
Appointed 27 Mar 2006
Resigned 11 Oct 2024

BRITTON, Peter Letcher

Resigned
3 Moreton Close, Stratford Upon AvonCV37 7HB
Born April 1930
Director
Appointed N/A
Resigned 30 Jan 1993

BURNAND, Kevin Guiver, Professor

Resigned
Graphite Way, GlossopSK13 1QH
Born April 1944
Director
Appointed 31 May 2011
Resigned 14 Jan 2022

CHARLTON SMITH, Philip Geoffrey

Resigned
Fithers Field House Whatcote Road, WarwickshireCV35 0RH
Born March 1958
Director
Appointed N/A
Resigned 31 May 2012

COLLYER, Graham John

Resigned
Bowden Head Farmhouse, StockportSK23 0QP
Born September 1960
Director
Appointed 27 Mar 2006
Resigned 11 Oct 2024

EYKYN, Malcolm Lawrence, Doctor

Resigned
Lower Watchbury Farm, WarwickCV35 8DH
Born April 1948
Director
Appointed N/A
Resigned 11 Oct 2024

GEORGE, Dieno

Resigned
Graphite Way, GlossopSK13 1QH
Born July 1956
Director
Appointed 30 Jun 2020
Resigned 11 Oct 2024

HAMILTON, Ian Charles

Resigned
55 Fabian Road, LondonSW6 7TY
Born February 1957
Director
Appointed N/A
Resigned 30 Jan 2006

HAMILTON, James

Resigned
Staddle Stones 1 The Rookery, NewburyRG15 9QR
Born June 1929
Director
Appointed 30 Jan 1993
Resigned 07 Apr 1994

HARGROVE, Diane Elaine

Resigned
Alwyn House, NewboldCW12 3NL
Born July 1964
Director
Appointed 27 Mar 2006
Resigned 31 Jul 2017

OLIVINE, Jane Elisabeth

Resigned
Sconce Cottage Reservoir Road, GarstangPR3 1RP
Born March 1965
Director
Appointed N/A
Resigned 30 Nov 1996

ROUGHLEY, John Maxwell

Resigned
25 Queen Street, MaidenheadSL6 1NB
Born March 1943
Director
Appointed N/A
Resigned 03 Dec 1997

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 11 Oct 2024
Resigned 31 Dec 2025

SANDERS, Paul Antony, Dr

Resigned
Graphite Way, GlossopSK13 1QH
Born August 1964
Director
Appointed 30 Jan 2006
Resigned 11 Oct 2024

WALKER, Martin Adolphus

Resigned
Graphite Way, GlossopSK13 1QH
Born June 1960
Director
Appointed 30 Jun 2020
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Graham John Collyer

Ceased
Graphite Way, GlossopSK13 1QH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Miscellaneous
19 May 2010
MISCMISC
Miscellaneous
19 May 2010
MISCMISC
Miscellaneous
19 May 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Legacy
12 November 2009
MG01MG01
Legacy
15 December 2008
363aAnnual Return
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
287Change of Registered Office
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Legacy
27 March 2007
123Notice of Increase in Nominal Capital
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
122122
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
244244
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
6 December 2004
244244
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
4 December 2003
244244
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
3 December 2002
244244
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
3 December 2001
244244
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
11 February 1993
288288
Legacy
1 December 1992
363b363b
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
11 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
22 June 1992
288288
Legacy
12 June 1992
288288
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
12 June 1991
88(2)R88(2)R
Legacy
11 June 1991
288288
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
1 November 1989
288288
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Legacy
30 October 1989
123Notice of Increase in Nominal Capital
Legacy
23 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
5 October 1989
287Change of Registered Office
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
88(3)88(3)
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
10 May 1988
288288
Legacy
9 May 1988
PUC 3PUC 3
Legacy
9 May 1988
PUC 2PUC 2
Legacy
14 April 1988
287Change of Registered Office
Legacy
14 April 1988
288288
Legacy
29 March 1988
123Notice of Increase in Nominal Capital
Resolution
29 March 1988
RESOLUTIONSResolutions
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
26 February 1987
287Change of Registered Office
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 November 1985
NEWINCIncorporation
Miscellaneous
19 November 1985
MISCMISC