SMITH & NEPHEW MEDICAL FABRICS LIMITED

SMITH & NEPHEW MEDICAL FABRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITH & NEPHEW MEDICAL FABRICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00558420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & NEPHEW TEXTILES LTDDec 31, 1981Dec 31, 1981
    SMITH & NEPHEW TEXTILES LIMITED Dec 31, 1979Dec 31, 1979
    SMITH & NEPHEW TEXTILES LIMITED Dec 08, 1955Dec 08, 1955

    What are the latest accounts for SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Helen Barraclough as a director on Jun 11, 2024

    2 pagesAP01

    Termination of appointment of Sarah Carne as a director on Jun 11, 2024

    1 pagesTM01

    Appointment of Mr Adam Nathaniel Richford as a director on Apr 19, 2024

    2 pagesAP01

    Termination of appointment of Joseph Samuel Braunhofer as a director on Apr 26, 2024

    1 pagesTM01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mrs Sarah Carne as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Samuel Braunhofer as a director on Mar 26, 2021

    2 pagesAP01

    Termination of appointment of Timothy John Allison as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Director's details changed for Mrs Susan Margaret Swabey on May 03, 2019

    2 pagesCH01

    Director's details changed for Mr Timothy John Allison on May 03, 2019

    2 pagesCH01

    Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on May 03, 2019

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRACLOUGH, Helen
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor294394910001
    RICHFORD, Adam Nathaniel
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    Director
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    EnglandBritishTreasurer323983520001
    BOGLE, Paul Hempstead
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    Secretary
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    British378020001
    BROWN, Stephen Charles
    4 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    Secretary
    4 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    British49212780001
    L'ANSON, Peter
    23 Victoria Avenue
    Brierfield
    BB9 5RH Nelson
    Lancashire
    Secretary
    23 Victoria Avenue
    Brierfield
    BB9 5RH Nelson
    Lancashire
    British42429920001
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    Identification TypeEuropean Economic Area
    Registration Number258735
    67416460002
    ALLISON, Timothy John
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandBritishDirector182183320002
    ALLISON, Timothy John
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    United KingdomBritishGroup Treasurer182183320001
    BOGLE, Paul Hempstead
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    Director
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    BritishCompany Director378020001
    BOYES, Michael Stuart
    Aysbarth
    Keighley Road
    BB8 7HL Colne
    Lancashire
    Director
    Aysbarth
    Keighley Road
    BB8 7HL Colne
    Lancashire
    BritishDirector/General Manager38571390001
    BRAUNHOFER, Joseph Samuel
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    Director
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    EnglandBritishTreasurer281455660001
    BROWN, Stephen Charles
    4 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    Director
    4 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    BritishDirector49212780001
    CARNE, Sarah
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Secretary294328920001
    CHAMBERS, Paul Richard
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishCompany Secretary40205020002
    ELLIS, Roger David
    Cestreham Place
    Airton
    BD23 4BA Skipton
    North Yorkshire
    Director
    Cestreham Place
    Airton
    BD23 4BA Skipton
    North Yorkshire
    BritishDirector43993030002
    FORSYTH, Christine Helen
    32 Kings Mill Park
    YO25 6UZ Driffield
    North Humberside
    Director
    32 Kings Mill Park
    YO25 6UZ Driffield
    North Humberside
    BritishDirector76399550001
    FOSTER, Brian William
    2 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    Director
    2 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    BritishDirector/General Manager47712890001
    FRYER, Alan Richmond
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    Director
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    BritishCompany Director9290001
    HALL, John Kingsley
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    Director
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    EnglandBritishCompany Director123614350001
    HIGGINS, Philip Lyndon
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishChartered Secretary69977780004
    HOSKINS, Michael Patrick
    33 The Triangle
    HU14 3AT North Ferriby
    North Humberside
    Director
    33 The Triangle
    HU14 3AT North Ferriby
    North Humberside
    EnglandBritishSales And Marketing49643130001
    JACKSON, Andrew Michael Warren
    Carrick 1 Palace Gardens
    BB12 6TD Burnley
    Lancashire
    Director
    Carrick 1 Palace Gardens
    BB12 6TD Burnley
    Lancashire
    BritishDirector/General Manager27360940001
    JENKINS, Darrell Kaye
    1134 Lemon Tree Lane
    Palm Harbor
    Florida 34683
    Usa
    Director
    1134 Lemon Tree Lane
    Palm Harbor
    Florida 34683
    Usa
    AmericanManaging Director44729250004
    KINDER, Eric
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    Director
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    BritishCompany Director9300001
    LOMAX, Clifford Kenneth
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishChartered Accountant645540007
    MAITLAND, Ann
    8 Tarvin Close
    Briercliffe
    BB10 2JR Burnley
    Lancashire
    Director
    8 Tarvin Close
    Briercliffe
    BB10 2JR Burnley
    Lancashire
    BritishManufacturing Director77441080001
    O'DONNELL, Christopher John, Sir
    Lambs Acre
    Ingmanthorpe Hall Farm York Road
    LS22 5EQ Wetherby
    West Yorkshire
    Director
    Lambs Acre
    Ingmanthorpe Hall Farm York Road
    LS22 5EQ Wetherby
    West Yorkshire
    EnglandBritishCompany Director75339080001
    PARSON, Michael George
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    Director
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    BritishCompany Secretary28745890002
    PARSONS, Gemma Elizabeth Mary
    Adam Street
    WC2N 6LA London
    15
    Director
    Adam Street
    WC2N 6LA London
    15
    United KingdomBritishCompany Secretary129294510001
    REUBEN, Victoria Anne
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    EnglandBritishCompany Secretary190031980002
    REUBEN, Victoria Anne
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    EnglandBritishCompany Secretary190031980002
    RICHARDSON, Elaine
    Adam Street
    WC2N 6LA London
    15
    England
    Director
    Adam Street
    WC2N 6LA London
    15
    England
    United KingdomBritishCompany Secretary209251690001
    ROBINSON, John Harris
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    EnglandBritishCompany Director77984900001
    SUTTON, Joanna Victoria
    58 Macmillan Way
    SW17 6AS London
    Director
    58 Macmillan Way
    SW17 6AS London
    BritishCompany Secretary83336120001
    SWABEY, Susan Margaret
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandBritishChartered Secretary152622090002

    Who are the persons with significant control of SMITH & NEPHEW MEDICAL FABRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smith & Nephew Investment Holdings Limited
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Apr 06, 2016
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number00384546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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