Company NameSmith & Nephew Orthopaedics Limited
Company StatusActive
Company Number03226423
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Previous NamesSkyegate Limited and Midland Medical Technologies Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameTimothy John Band
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lower Towers Masson Road
Matlock Bath
Matlock
Derbyshire
DE4 3PB
Director NameMr Simon Charles Clement Tarry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NameMrs Sarah Carne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 8 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address11 Merehaven Close Park Lane
Pickmere
Knutsford
Cheshire
WA16 0LP
Director NameJames Richard Gareth John
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address77 Shenstone Road
Edgbaston
Birmingham
West Midlands
B16 0PF
Secretary NameJames Richard Gareth John
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address77 Shenstone Road
Edgbaston
Birmingham
West Midlands
B16 0PF
Director NameRobert Stephen Parsons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Astwood Lane, Hanbury
Bromsgrove
Worcestershire
B60 4BL
Secretary NameClaire Hamilton
NationalityBritish
StatusResigned
Appointed14 February 1997(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 1997)
RoleCompany Director
Correspondence Address5 Fabian Crescent
Shirley
Solihull
West Midlands
B90 2AA
Secretary NameMichael Anthony McIntosh
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address68 Raven Hays Road
Northfield
Birmingham
B31 5JD
Director NameMr Graham Hampson Silk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Well Cottage Broome Clent
Stourbridge
West Midlands
DY9 0EZ
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameMr John Leonard Hatton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2004)
RoleManaging Director
Correspondence Address7 Merricks Close
Bewdley
Worcestershire
DY12 2PF
Director NameBrendan McGrath
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2004)
RoleGlobal Marketing Director
Correspondence Address7 Campion Way
Dickens Heath
Solihull
West Midlands
B90 1RX
Director NameTimothy John Band
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lower Towers Masson Road
Matlock Bath
Matlock
Derbyshire
DE4 3PB
Director NameAnthony James Alleeson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2004)
RoleFinance Director & Comp Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly, Chapel Lane
Lower Rowney Green
Alvechurch
West Midlands
B48 7QJ
Secretary NameAnthony James Alleeson
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2004)
RoleFinance Director & Comp Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly, Chapel Lane
Lower Rowney Green
Alvechurch
West Midlands
B48 7QJ
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleChartered Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Mark David Waugh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2272 Wilderness Cove
Germantown
Tennessee 38139
United States
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(12 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
WD18 8YE
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(7 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 April 1999Delivered on: 14 April 1999
Satisfied on: 24 July 2003
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee on an account current in any manner whatever together with commission charges legal and other costs and interest.
Particulars: Sixty four shares in the vessel name "hot sauce" (intended name) and in her boats and appurtenances. Sealine 28 serial number GBSIL28200C999.
Fully Satisfied
9 July 1997Delivered on: 15 July 1997
Satisfied on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 September 2023Full accounts made up to 31 December 2022 (19 pages)
26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 April 2022Appointment of Mrs Sarah Carne as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (18 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
29 January 2021Appointment of Mr Simon Charles Clement Tarry as a director on 26 January 2021 (2 pages)
27 January 2021Termination of appointment of Timothy John Band as a director on 26 January 2021 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (16 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford WD18 8YE on 3 May 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 July 2017Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Smith & Nephew Investment Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
16 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
16 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 96,383
(6 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 96,383
(6 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 96,383
(6 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 96,383
(6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 August 2011Director's details changed for Timothy John Band on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Timothy John Band on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Timothy John Band on 4 August 2011 (2 pages)
20 April 2011Termination of appointment of Mark Waugh as a director (1 page)
20 April 2011Termination of appointment of Mark Waugh as a director (1 page)
23 March 2011Full accounts made up to 31 December 2010 (10 pages)
23 March 2011Full accounts made up to 31 December 2010 (10 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
27 May 2009Director appointed mr mark david waugh (1 page)
27 May 2009Director appointed mr mark david waugh (1 page)
19 May 2009Director appointed timothy john band (2 pages)
19 May 2009Director appointed timothy john band (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (9 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 18/07/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 18/07/05; full list of members (3 pages)
1 August 2005Full accounts made up to 30 April 2004 (18 pages)
1 August 2005Full accounts made up to 30 April 2004 (18 pages)
21 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 October 2004Company name changed midland medical technologies lim ited\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed midland medical technologies lim ited\certificate issued on 18/10/04 (2 pages)
20 August 2004Return made up to 18/07/04; full list of members (8 pages)
20 August 2004Return made up to 18/07/04; full list of members (8 pages)
26 March 2004Registered office changed on 26/03/04 from: saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (7 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Auditors res (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Auditors res (1 page)
26 March 2004Registered office changed on 26/03/04 from: saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (4 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (7 pages)
26 March 2004New director appointed (4 pages)
23 March 2004Ad 09/03/04--------- £ si 1064@1=1064 £ ic 95319/96383 (2 pages)
23 March 2004Ad 09/03/04--------- £ si 1064@1=1064 £ ic 95319/96383 (2 pages)
13 March 2004Group of companies' accounts made up to 30 April 2003 (21 pages)
13 March 2004Group of companies' accounts made up to 30 April 2003 (21 pages)
19 January 2004Registered office changed on 19/01/04 from: university of birmingham research park vincent drive edgbaston birmingham west midlands B15 2SQ (1 page)
19 January 2004Registered office changed on 19/01/04 from: university of birmingham research park vincent drive edgbaston birmingham west midlands B15 2SQ (1 page)
14 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Full accounts made up to 30 April 2002 (32 pages)
4 March 2003Full accounts made up to 30 April 2002 (32 pages)
30 August 2002Registered office changed on 30/08/02 from: highcroft house 81/85 new road rubery birmingham B45 9JT (1 page)
30 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Registered office changed on 30/08/02 from: highcroft house 81/85 new road rubery birmingham B45 9JT (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
28 December 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
28 December 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
6 August 2001Return made up to 18/07/01; full list of members (8 pages)
6 August 2001Return made up to 18/07/01; full list of members (8 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (3 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 January 2001£ ic 105319/95319 22/12/00 £ sr 10000@1=10000 (1 page)
18 January 2001£ ic 105319/95319 22/12/00 £ sr 10000@1=10000 (1 page)
30 August 2000Return made up to 18/07/00; full list of members (6 pages)
30 August 2000Return made up to 18/07/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Nc inc already adjusted 15/12/99 (1 page)
20 December 1999New director appointed (4 pages)
20 December 1999Nc inc already adjusted 15/12/99 (1 page)
20 December 1999Ad 15/12/99--------- £ si 5319@1=5319 £ ic 100000/105319 (2 pages)
20 December 1999New director appointed (4 pages)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1999Ad 15/12/99--------- £ si 5319@1=5319 £ ic 100000/105319 (2 pages)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 30 April 1999 (12 pages)
12 October 1999Full accounts made up to 30 April 1999 (12 pages)
22 July 1999Return made up to 18/07/99; no change of members (4 pages)
22 July 1999Return made up to 18/07/99; no change of members (4 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
17 August 1998Return made up to 18/07/98; no change of members (4 pages)
17 August 1998Return made up to 18/07/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
13 October 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
12 May 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
12 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1997Nc inc already adjusted 07/04/97 (1 page)
12 May 1997Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 May 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
12 May 1997Registered office changed on 12/05/97 from: birmingham university research p vincent drive edgbaston birmingham west midlands B15 2SQ (1 page)
12 May 1997Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1997Memorandum and Articles of Association (18 pages)
12 May 1997Registered office changed on 12/05/97 from: birmingham university research p vincent drive edgbaston birmingham west midlands B15 2SQ (1 page)
12 May 1997Memorandum and Articles of Association (18 pages)
12 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1997Nc inc already adjusted 07/04/97 (1 page)
24 February 1997New secretary appointed (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (1 page)
24 February 1997Secretary resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
10 February 1997Registered office changed on 10/02/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
12 August 1996Company name changed skyegate LIMITED\certificate issued on 13/08/96 (2 pages)
12 August 1996Company name changed skyegate LIMITED\certificate issued on 13/08/96 (2 pages)
18 July 1996Incorporation (17 pages)
18 July 1996Incorporation (17 pages)