Background WavePink WaveYellow Wave

B BRAUN STERILOG (BIRMINGHAM) LIMITED (04110692)

B BRAUN STERILOG (BIRMINGHAM) LIMITED (04110692) is an active UK company. incorporated on 20 November 2000. 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 (BIRMINGHAM) LIMITED has been registered for 25 years. Current directors include CANNINGS, Craig Robert, GRIFFITHS, Peter Stephen, PARDEN, Michael Francis.

Company Number
04110692
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
B. Braun Sterilog Birmingham 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 (BIRMINGHAM) LIMITED

B BRAUN STERILOG (BIRMINGHAM) LIMITED is an active company incorporated on 20 November 2000 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 (BIRMINGHAM) LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04110692

LTD Company

Age

25 Years

Incorporated 20 November 2000

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

STERILOG LIMITED
From: 20 November 2000To: 24 January 2006
Contact
Address

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

Previous Addresses

B. Braun Sterilog Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW
From: 13 February 2014To: 14 February 2014
B. Braun Sterilog Ltd 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 Sheffield South Yorkshire S352PW
From: 20 November 2000To: 13 February 2014
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 10
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
Loan Cleared
Aug 24
0
Funding
16
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 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

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 20 Nov 2000
Resigned 07 Dec 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 20 Nov 2000

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 20 Nov 2000
Resigned 31 Jan 2020

MATTHEWS, Richard Philip

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

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 30 Jan 2006
Resigned 20 Jun 2008

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Born August 1942
Director
Appointed 20 Nov 2000
Resigned 01 Sept 2010

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Nov 2000
Resigned 20 Nov 2000

Persons with significant control

1

Brookdale Road, SheffieldS35 2PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

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
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
13 August 2024
MR05Certification of Charge
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
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
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
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
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
Termination Director Company With Name
1 September 2010
TM01Termination of Director
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
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
26 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
Certificate Change Of Name Company
24 January 2006
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
6 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation