SMITH & NEPHEW MEDICAL FABRICS LIMITED
Overview
Company Name | SMITH & NEPHEW MEDICAL FABRICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00558420 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMITH & NEPHEW MEDICAL FABRICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMITH & NEPHEW MEDICAL FABRICS LIMITED located?
Registered Office Address | Building 5, Croxley Park Hatters Lane WD18 8YE Watford Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Company Name | From | Until |
---|---|---|
SMITH & NEPHEW TEXTILES LTD | Dec 31, 1981 | Dec 31, 1981 |
SMITH & NEPHEW TEXTILES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
SMITH & NEPHEW TEXTILES LIMITED | Dec 08, 1955 | Dec 08, 1955 |
What are the latest accounts for SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Barraclough as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Carne as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adam Nathaniel Richford as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph Samuel Braunhofer as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Sarah Carne as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Samuel Braunhofer as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Allison as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Director's details changed for Mrs Susan Margaret Swabey on May 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy John Allison on May 03, 2019 | 2 pages | CH01 | ||
Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on May 03, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on May 03, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRACLOUGH, Helen | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 294394910001 | ||||||||
RICHFORD, Adam Nathaniel | Director | Hatters Lane Watford WD18 8YE Hertfordshire Building 5, Croxley Park United Kingdom | England | British | Treasurer | 323983520001 | ||||||||
BOGLE, Paul Hempstead | Secretary | 220 Smith House Lane Lightcliffe HX3 8UP Halifax West Yorkshire | British | 378020001 | ||||||||||
BROWN, Stephen Charles | Secretary | 4 Harvest Croft Burley In Wharfedale LS29 7LY Ilkley West Yorkshire | British | 49212780001 | ||||||||||
L'ANSON, Peter | Secretary | 23 Victoria Avenue Brierfield BB9 5RH Nelson Lancashire | British | 42429920001 | ||||||||||
SMITH & NEPHEW NOMINEE SERVICES LIMITED | Secretary | Adam Street WC2N 6LA London 15 |
| 67416460002 | ||||||||||
ALLISON, Timothy John | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | British | Director | 182183320002 | ||||||||
ALLISON, Timothy John | Director | 15 Adam Street London WC2N 6LA | United Kingdom | British | Group Treasurer | 182183320001 | ||||||||
BOGLE, Paul Hempstead | Director | 220 Smith House Lane Lightcliffe HX3 8UP Halifax West Yorkshire | British | Company Director | 378020001 | |||||||||
BOYES, Michael Stuart | Director | Aysbarth Keighley Road BB8 7HL Colne Lancashire | British | Director/General Manager | 38571390001 | |||||||||
BRAUNHOFER, Joseph Samuel | Director | Croxley Park Hatters Lane WD18 8YE Watford Building 5 England | England | British | Treasurer | 281455660001 | ||||||||
BROWN, Stephen Charles | Director | 4 Harvest Croft Burley In Wharfedale LS29 7LY Ilkley West Yorkshire | British | Director | 49212780001 | |||||||||
CARNE, Sarah | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | Company Secretary | 294328920001 | ||||||||
CHAMBERS, Paul Richard | Director | 15 Adam Street WC2N 6LA London | British | Company Secretary | 40205020002 | |||||||||
ELLIS, Roger David | Director | Cestreham Place Airton BD23 4BA Skipton North Yorkshire | British | Director | 43993030002 | |||||||||
FORSYTH, Christine Helen | Director | 32 Kings Mill Park YO25 6UZ Driffield North Humberside | British | Director | 76399550001 | |||||||||
FOSTER, Brian William | Director | 2 Wheatcroft Avenue Fence BB12 9QL Burnley Lancashire | British | Director/General Manager | 47712890001 | |||||||||
FRYER, Alan Richmond | Director | Hampton Barn Snitterfield Road CV35 8AU Hampton Lucy Warwickshire | British | Company Director | 9290001 | |||||||||
HALL, John Kingsley | Director | 1 Nevill Road Bramhall SK7 3ET Stockport Cheshire | England | British | Company Director | 123614350001 | ||||||||
HIGGINS, Philip Lyndon | Director | 15 Adam Street WC2N 6LA London | British | Chartered Secretary | 69977780004 | |||||||||
HOSKINS, Michael Patrick | Director | 33 The Triangle HU14 3AT North Ferriby North Humberside | England | British | Sales And Marketing | 49643130001 | ||||||||
JACKSON, Andrew Michael Warren | Director | Carrick 1 Palace Gardens BB12 6TD Burnley Lancashire | British | Director/General Manager | 27360940001 | |||||||||
JENKINS, Darrell Kaye | Director | 1134 Lemon Tree Lane Palm Harbor Florida 34683 Usa | American | Managing Director | 44729250004 | |||||||||
KINDER, Eric | Director | Revishaw Simonstone Lane BB12 7PN Burnley Lancashire | British | Company Director | 9300001 | |||||||||
LOMAX, Clifford Kenneth | Director | 15 Adam Street WC2N 6LA London | British | Chartered Accountant | 645540007 | |||||||||
MAITLAND, Ann | Director | 8 Tarvin Close Briercliffe BB10 2JR Burnley Lancashire | British | Manufacturing Director | 77441080001 | |||||||||
O'DONNELL, Christopher John, Sir | Director | Lambs Acre Ingmanthorpe Hall Farm York Road LS22 5EQ Wetherby West Yorkshire | England | British | Company Director | 75339080001 | ||||||||
PARSON, Michael George | Director | Grey Flags SN9 6DT Upavon Wiltshire | British | Company Secretary | 28745890002 | |||||||||
PARSONS, Gemma Elizabeth Mary | Director | Adam Street WC2N 6LA London 15 | United Kingdom | British | Company Secretary | 129294510001 | ||||||||
REUBEN, Victoria Anne | Director | 15 Adam Street London WC2N 6LA | England | British | Company Secretary | 190031980002 | ||||||||
REUBEN, Victoria Anne | Director | 15 Adam Street London WC2N 6LA | England | British | Company Secretary | 190031980002 | ||||||||
RICHARDSON, Elaine | Director | Adam Street WC2N 6LA London 15 England | United Kingdom | British | Company Secretary | 209251690001 | ||||||||
ROBINSON, John Harris | Director | 20 Mill Lane Elloughton HU15 1JL Brough East Yorkshire | England | British | Company Director | 77984900001 | ||||||||
SUTTON, Joanna Victoria | Director | 58 Macmillan Way SW17 6AS London | British | Company Secretary | 83336120001 | |||||||||
SWABEY, Susan Margaret | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | British | Chartered Secretary | 152622090002 |
Who are the persons with significant control of SMITH & NEPHEW MEDICAL FABRICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smith & Nephew Investment Holdings Limited | Apr 06, 2016 | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0