UKBizDB.co.uk

SMITHS MEDICAL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smiths Medical International Limited. The company was founded 83 years ago and was given the registration number 00362847. The firm's registered office is in ASHFORD. You can find them at 1500 Eureka Park, Lower Pemberton, Ashford, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SMITHS MEDICAL INTERNATIONAL LIMITED
Company Number:00362847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1940
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF

Secretary30 September 2021Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
951, Calle Amanecer, San Clemente, United States,

Director25 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary11 December 2008Active
765 Finchley Road, London, NW11 8DS

Secretary11 December 2000Active
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary28 October 2015Active
37 Pattison Road, London, NW2 2HL

Secretary-Active
Churston House, Blenheim Road Littlestone, New Romney, TN28 8RD

Director-Active
Colonial Way, Watford, United Kingdom, WD24 4LG

Director03 February 2010Active
4 Tudor Avenue, Dymchurch, Romney Marsh, TN29 0LT

Director25 January 1999Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Director26 October 1998Active
Mill Meadow, Tanners Hill, Hythe, CT21 5UG

Director-Active
23 Spencer Court, Sandgate, Folkestone, CT20 3TJ

Director-Active
The Studio House 113 Bridge Street, Wye, Ashford, TN25 5ED

Director01 March 1998Active
765 Finchley Road, London, NW11 8DS

Director25 January 1999Active
99 Blackborough Road, Reigate, RH2 7BY

Director01 July 1997Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director03 February 2010Active
South Wynchcombe Manor, Crundale, CT4 3EW

Director16 May 1994Active
Seahanger, Cliff Road, Hythe, CT21 5XH

Director-Active
Meadows, Church Road Smeeth, Ashford, TN25 6SA

Director-Active
765, Finchley Road, London, NW11 8DS

Director27 July 2006Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 August 2012Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director05 December 2012Active
1500, Eureka Park, Lower Pemberton, Ashford, Uk, TN25 4BF

Director22 February 1996Active
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF

Director14 March 2017Active
Deepwell House, Maidstone Road, Chilham, Canterbury, CT4 8DB

Director-Active
25 Abercorn Place, London, NW8 9DX

Director04 August 2000Active
Oaktree Barn Brookley Farm, Sway Road, Brockenhurst, SO42 7RX

Director06 August 1995Active
Berwick House Stone Street, Lympne, Hythe, CT21 4JW

Director-Active
Enbrook Manor House Risborough Lane, Cheriton, Folkestone, CT20 3JS

Director-Active
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF

Director03 April 2018Active
16 Isis Close, Lympne, Hythe, CT21 4JQ

Director-Active

People with Significant Control

John Crane Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Buckingham House, 361-366 Buckingham Avenue, Slough, United Kingdom, SL1 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Icu Medical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1500, Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Change account reference date company current extended.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Address

Move registers to sail company with new address.

Download
2022-03-30Address

Change sail address company with old address new address.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-03-03Capital

Capital return purchase own shares.

Download
2020-02-13Capital

Capital cancellation shares.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-16Address

Change sail address company with old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.