CONSORT MEDICAL LIMITED - KING'S LYNN


Company Profile Company Filings

Overview

CONSORT MEDICAL LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Active.
CONSORT MEDICAL LIMITED was incorporated 78 years ago on 22/03/1946 and has the registered number: 00406711. The accounts status is FULL and accounts are next due on 30/09/2024.

CONSORT MEDICAL LIMITED - KING'S LYNN

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BESPAK PLC (until 03/10/2007)

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER HIRST Apr 1977 British Director 2022-11-01 CURRENT
ANDREW ROBERT ANTHONY DAWSON Jan 1980 British Director 2023-02-01 CURRENT
MR OREN KLUG Sep 1984 British Director 2022-03-15 CURRENT
MR IAIN STUART WARD Secretary 2014-07-15 UNTIL 2015-11-02 RESIGNED
GEORGE MACDONALD KENNEDY Aug 1940 British Director 2006-08-29 UNTIL 2011-09-01 RESIGNED
DR WILLIAM JOHN JENKINS Aug 1947 British Director 2009-05-06 UNTIL 2020-02-04 RESIGNED
WILLIAM GEORGE MEREDITH Sep 1943 American Director 2000-07-04 UNTIL 2006-09-28 RESIGNED
MARTIN PETER HOPCROFT Aug 1960 British Director 2002-11-05 UNTIL 2006-07-26 RESIGNED
MR JONATHAN MARTIN GLENN Nov 1968 British Director 2006-09-11 UNTIL 2020-02-04 RESIGNED
MR ANDREW JOSEPH HOSTY Feb 1965 British Director 2014-07-14 UNTIL 2020-02-04 RESIGNED
MR PAUL ANDREW HAYES Oct 1966 British Director 2017-05-01 UNTIL 2020-02-04 RESIGNED
MR NICOLAS ANDREW HIGGINS Sep 1956 British Director 2011-01-01 UNTIL 2013-02-28 RESIGNED
MR JEAN-FRANCOIS HILAIRE Jul 1964 French Director 2021-03-15 UNTIL 2022-11-01 RESIGNED
ALUN GEORGE HICKS Sep 1949 British Director RESIGNED
JOHN LILLEY Mar 1947 British Director RESIGNED
JOHN SLATER Secretary 2009-11-02 UNTIL 2014-04-30 RESIGNED
ALEXANDRA LOUISE SCOTT Feb 1960 Secretary 1997-07-01 UNTIL 2005-09-30 RESIGNED
MS TRACY SAUNBY Secretary 2020-04-30 UNTIL 2020-07-31 RESIGNED
MATTHEW JOSEPH EDWIN LOBO Jun 1973 Secretary 2005-10-01 UNTIL 2006-03-08 RESIGNED
DAVID TERENCE KERBEY Mar 1944 Secretary RESIGNED
MR ANDREW LEONARD JACKSON Secretary 2018-09-07 UNTIL 2020-04-30 RESIGNED
MR JOHN EDWARD ILETT Secretary 2015-11-02 UNTIL 2018-02-28 RESIGNED
MR PAUL ANDREW HAYES Secretary 2018-02-28 UNTIL 2018-09-07 RESIGNED
MR RICHARD JOHN COTTON Secretary 2014-04-30 UNTIL 2014-07-15 RESIGNED
MR ROBERT EDWARD BRUCE ALLNUTT Aug 1954 British Secretary 2009-02-27 UNTIL 2009-10-30 RESIGNED
MRS JENNIFER MARGARET OWEN English Secretary 2006-03-08 UNTIL 2009-02-27 RESIGNED
JOHN CHRISTOPHER BANKS Mar 1950 British Director 2006-04-26 UNTIL 2012-08-30 RESIGNED
PATRICK JOSEPH DUNNE Mar 1945 British Director RESIGNED
DR LYNN DRUMMOND Aug 1959 British Director 2011-02-09 UNTIL 2014-07-14 RESIGNED
MR JAMES LAWRENCE DICK Oct 1952 British Director 2006-04-26 UNTIL 2012-08-30 RESIGNED
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2012-06-13 UNTIL 2020-02-04 RESIGNED
SIR DAVID JAMES SCOTT COOKSEY May 1940 British Director 1993-12-21 UNTIL 2004-01-20 RESIGNED
SIR JOHN ALEXANDER RAYMOND CHISHOLM Aug 1946 British Director 1999-09-10 UNTIL 2005-09-08 RESIGNED
MR THOMAS ELDERED Oct 1960 Swedish Director 2020-02-04 UNTIL 2021-03-15 RESIGNED
MR PETER ALAN CHAMBRE Nov 1955 British Director 1994-03-09 UNTIL 2000-07-29 RESIGNED
MR CHRISTOPHER DAVID BRINSMEAD Mar 1959 British Director 2019-02-07 UNTIL 2020-02-04 RESIGNED
MR PAUL VICTOR BOUGHTON Sep 1955 British Director 2006-06-01 UNTIL 2009-12-10 RESIGNED
ROBERT GEORGE BARR May 1956 British Director 1996-04-29 UNTIL 1999-10-29 RESIGNED
ROBERT HARMER KING Jun 1929 British Director RESIGNED
ADRIAN RICHARD AUER Feb 1949 British Director 2005-04-01 UNTIL 2006-04-26 RESIGNED
WILLIAM P ALTMAN Jul 1938 American Director 1993-09-24 UNTIL 1998-01-31 RESIGNED
JOHN PATRICK CASHMAN Nov 1940 Irish Director 2002-09-20 UNTIL 2006-09-28 RESIGNED
DR PETER JOHN FELLNER Dec 1943 British Director 2005-11-14 UNTIL 2019-04-24 RESIGNED
MR RICHARD JOHN COTTON Jan 1961 British Director 2012-06-25 UNTIL 2016-12-13 RESIGNED
MS MARIA CHARLOTTA GINMAN May 1965 Finnish Director 2015-02-11 UNTIL 2020-02-04 RESIGNED
MR. IAN JAMES NICHOLSON Aug 1960 British Director 2012-06-13 UNTIL 2020-02-04 RESIGNED
DUNCAN JOHN LLOYD FITZWILLIAMS May 1943 British Director RESIGNED
ROGER MANN Jun 1939 British Director 1997-01-31 UNTIL 2001-09-21 RESIGNED
LISA LODGE Oct 1986 Irish Director 2022-05-06 UNTIL 2023-02-01 RESIGNED
ROBERT JOHN PREECE Jun 1950 British Director 1995-04-03 UNTIL 2002-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Recipharm Holdings Limited 2020-03-06 Ashton-Under-Lyne   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITH & NEPHEW COLLAGENASE LIMITED HULL Dissolved... FULL 74990 - Non-trading company
CHAUVIN PHARMACEUTICALS LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 21100 - Manufacture of basic pharmaceutical products
D & R BULL LIMITED TEWKESBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MEDIX GROUP LIMITED HARLOW Dissolved... DORMANT 70100 - Activities of head offices
RPC GROUP LIMITED RUSHDEN Active FULL 70100 - Activities of head offices
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ZOTEFOAMS PLC CROYDON Active GROUP 22290 - Manufacture of other plastic products
MEDIX LIMITED HARLOW Dissolved... DORMANT 74990 - Non-trading company
ALLOCATE SOFTWARE LIMITED RICHMOND Active FULL 62020 - Information technology consultancy activities
EUROPACK MARKETING LIMITED WISBECH Dissolved... TOTAL EXEMPTION FULL 82920 - Packaging activities
BREAST CANCER HAVEN LONDON ... GROUP 86900 - Other human health activities
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices
BSN MEDICAL LIMITED HULL Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
PLANET BROADCASTING COMPANY LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
VENTURE LIFE GROUP PLC BRACKNELL Active GROUP 64209 - Activities of other holding companies n.e.c.
STEVENAGE BIOSCIENCE CATALYST STEVENAGE Active SMALL 82990 - Other business support service activities n.e.c.
INFIRST HEALTHCARE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HEY SMILE EVENTS LIMITED HULL Active DORMANT 82302 - Activities of conference organisers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices