Company NameLaerdal Medical Limited
DirectorsEgil Mathisen and Marco Grit
Company StatusActive
Company Number01744966
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 8 months ago)
Previous NameOvaljade Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEgil Mathisen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressKonvallstien 41
Stavanger 4002
Foreign
Secretary NameEgil Mathisen
NationalityNorwegian
StatusCurrent
Appointed27 September 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressKonvallstien 41
Stavanger 4002
Foreign
Director NameMr Marco Grit
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed28 October 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJon Ledaal
Date of BirthJune 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressNotteveien 12
Sandnes 9300
Foreign
Director NameDr Kenneth George Morallee
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2011)
RoleManaging Director
Correspondence Address2a Sutherland Avenue
Orpington
Kent
BR5 1QZ
Director NameOystein Egeland
Date of BirthMarch 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressOspebergleite 34
Hafrsfjord
Stavanger N4045
Norway
Secretary NameOystein Egeland
NationalityNorwegian
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressOspebergleite 34
Hafrsfjord
Stavanger N4045
Norway
Director NameRolf Johansen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 1994(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 March 2001)
RoleDirector Of Finance
Correspondence AddressEdv Griegsv 44
4023 Stavanger
Norway
Director NameTore Laerdal
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 1994(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 April 2003)
RoleManaging Director
Correspondence AddressGauselkneiken 49
Gausel
Rogaland
N4032
Director NamePer Arne Gulvik
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed28 June 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1998)
RoleMarketing Director
Correspondence AddressHaahammerbrautene 100
4045 Hafrsfjord
Foreign
Secretary NameRolf Johansen
NationalityBritish
StatusResigned
Appointed28 June 1996(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressB Christophersensgt 38
Stavanger 4009
Norway
Foreign
Director NameArve Johan Andresen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleManaging Director
Correspondence Address9a Ringaberget
Gausel 4032
Norway
Foreign
Director NameTor Morten Osmundsen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed21 March 2001(17 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 March 2012)
RoleChief Operating Officer
Correspondence AddressTarjodd Bondesvei 50
Stavanger
4032
Secretary NameTor Morten Osmundsen
NationalityNorwegian
StatusResigned
Appointed21 March 2001(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2001)
RoleChief Financial Officer
Correspondence AddressTarjodd Bondesvei 50
Stavanger
4032
Director NameFrancios Febvay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2003(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2010)
RoleCompany Director
Correspondence AddressPrudential Tower
Apt 3305
2-13-14 Nigata Cho
Chiyoda Ku 100-014 Tokyo
Foreign
Director NameDr Jonathan Robert Smart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(19 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCover Drive
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameTor Hartvig Bryne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2007(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2014)
RoleRegional Sales Director
Country of ResidenceNorway
Correspondence AddressGauselstaen 12
Stavanger
N-4032
Foreign
Director NameWilliam Clive Patrickson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(26 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1 Gregory Drive
Goshen
New York
United States
Director NameRosemarie Carole Patterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2011(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLaerdal House Goodmead Road
Orpington
Kent
BR6 0HX
Director NameJon Asmund Laerdal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaerdal House Goodmead Road
Orpington
Kent
BR6 0HX
Director NameAndrew Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2014(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleRegional Director
Country of ResidenceAustralia
Correspondence AddressPO Box 52 Oakleigh
3766
Victoria
Australia
Director NameMr Steven Michael Overton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaerdal House Goodmead Road
Orpington
Kent
BR6 0HX
Director NameMr William Gareth Patrickson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaerdal House Goodmead Road
Orpington
Kent
BR6 0HX

Contact

Websitewww.laerdal.com/
Telephone01634 370389
Telephone regionMedway

Location

Registered AddressBegbies Chartered Accountants/9
Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Laerdal Medical As
100.00%
Ordinary

Financials

Year2014
Turnover£5,599,828
Gross Profit£5,372,230
Net Worth£3,250,198
Cash£694,020
Current Liabilities£329,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

4 September 1984Delivered on: 21 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarante for payment of sums due to the commissioners of customs and excise £24,000 dated 1.11.81.
Particulars: The sum of £24,000 together with interest in accrued held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied

Filing History

22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 June 2017Notification of Tore Laerdal as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 April 2017Appointment of Mr William Gareth Patrickson as a director on 1 April 2017 (2 pages)
25 January 2017Termination of appointment of William Clive Patrickson as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Steven Michael Overton as a director on 21 September 2016 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000
(7 pages)
20 October 2015Appointment of Mr Steven Michael Overton as a director on 1 July 2015 (2 pages)
20 October 2015Appointment of Mr Steven Michael Overton as a director on 1 July 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Termination of appointment of Jonathan Robert Smart as a director on 30 June 2015 (1 page)
5 October 2015Termination of appointment of Jon Asmund Laerdal as a director on 1 July 2015 (1 page)
5 October 2015Termination of appointment of Jon Asmund Laerdal as a director on 1 July 2015 (1 page)
1 June 2015Director's details changed for William Clive Patrickson on 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
(8 pages)
2 July 2014Appointment of Andrew Smith as a director (2 pages)
2 July 2014Termination of appointment of Tor Bryne as a director (1 page)
11 April 2014Section 519 (1 page)
11 April 2014Aud res sect. 519 (2 pages)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page)
7 February 2014Appointment of Jon Asmund Laerdal as a director (2 pages)
6 February 2014Termination of appointment of Rosemarie Patterson as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Director's details changed for William Clive Patrickson on 16 March 2013 (2 pages)
25 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
24 July 2013Director's details changed for Egil Mathisen on 1 October 2009 (2 pages)
24 July 2013Director's details changed for Tor Hartvig Bryne on 1 October 2009 (2 pages)
24 July 2013Director's details changed for Tor Hartvig Bryne on 1 October 2009 (2 pages)
24 July 2013Director's details changed for Doctor Jonathan Robert Smart on 1 October 2009 (2 pages)
24 July 2013Director's details changed for Egil Mathisen on 1 October 2009 (2 pages)
24 July 2013Director's details changed for Doctor Jonathan Robert Smart on 1 October 2009 (2 pages)
18 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
25 July 2012Termination of appointment of Tor Osmundsen as a director (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Termination of appointment of Kenneth Morallee as a director (1 page)
8 March 2011Director's details changed for Doctor Jonathan Robert Smart on 1 March 2011 (3 pages)
8 March 2011Appointment of Rosemarie Carole Patterson as a director
  • ANNOTATION A Second Filed AP01 was registered on 18/07/2013
(4 pages)
8 March 2011Director's details changed for Doctor Jonathan Robert Smart on 1 March 2011 (3 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
23 April 2010Full accounts made up to 31 December 2009 (19 pages)
9 April 2010Termination of appointment of Francios Febvay as a director (2 pages)
3 February 2010Appointment of William Clive Patrickson as a director (2 pages)
11 November 2009Registered office address changed from 31 Fishpool Street St Albans AL3 4RF on 11 November 2009 (1 page)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
10 February 2009Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
6 June 2008Return made up to 31/05/08; full list of members (7 pages)
11 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director's particulars changed (1 page)
3 July 2007Amended full accounts made up to 31 December 2006 (17 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 31/05/07; full list of members (7 pages)
21 April 2007Full accounts made up to 31 December 2006 (17 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
4 May 2005Full accounts made up to 31 December 2004 (16 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
9 March 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
15 April 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
8 August 2002Auditor's resignation (1 page)
29 July 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
25 June 2001Location of register of members (1 page)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
22 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
29 June 1999Return made up to 14/06/99; full list of members (6 pages)
22 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
19 August 1998Return made up to 14/06/98; full list of members (6 pages)
3 April 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
16 April 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
26 March 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
16 June 1995Return made up to 14/06/95; full list of members (6 pages)
11 May 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
28 September 1983Company name changed\certificate issued on 28/09/83 (2 pages)
9 August 1983Incorporation (18 pages)