Depuy International Limited LEEDS WEST YORKSHIRE


Depuy International started in year 1997 as Private Limited Company with registration number 03319712. The Depuy International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leeds West Yorkshire at St Anthonys Road. Postal code: LS11 8DT. Since 13th June 1997 Depuy International Limited is no longer carrying the name Depuy International (1997).

The firm has 6 directors, namely Joshua B., Nicola K. and Gemma K. and others. Of them, Alistair S. has been with the company the longest, being appointed on 6 June 2016 and Joshua B. and Nicola K. have been with the company for the least time - from 22 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the FY4 4QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291844 . It is located at Cornford Road, Blackpool with a total of 1 cars.

Depuy International Limited Address / Contact

Office Address St Anthonys Road
Office Address2 Beeston
Town Leeds West Yorkshire
Post code LS11 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319712
Date of Incorporation Mon, 17th Feb 1997
Industry Other human health activities
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Joshua B.

Position: Director

Appointed: 22 June 2021

Nicola K.

Position: Director

Appointed: 22 June 2021

Gemma K.

Position: Director

Appointed: 25 November 2019

Nicholas S.

Position: Director

Appointed: 25 November 2019

David O.

Position: Director

Appointed: 11 April 2019

Alistair S.

Position: Director

Appointed: 06 June 2016

Dexter C.

Position: Director

Appointed: 01 January 2019

Resigned: 26 January 2022

Michael B.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2019

Peter O.

Position: Director

Appointed: 06 November 2015

Resigned: 11 April 2019

Simon S.

Position: Director

Appointed: 25 September 2013

Resigned: 31 August 2018

Sally H.

Position: Director

Appointed: 25 October 2011

Resigned: 12 March 2015

Aldo D.

Position: Director

Appointed: 25 October 2011

Resigned: 26 March 2014

Deborah S.

Position: Director

Appointed: 25 October 2011

Resigned: 14 May 2019

Bruce A.

Position: Director

Appointed: 28 September 2011

Resigned: 06 November 2015

Douglas R.

Position: Secretary

Appointed: 21 February 2011

Resigned: 29 June 2018

Abraham F.

Position: Director

Appointed: 21 February 2011

Resigned: 26 March 2014

Andrew E.

Position: Secretary

Appointed: 01 October 2010

Resigned: 01 October 2010

Andrew E.

Position: Director

Appointed: 01 October 2010

Resigned: 12 August 2011

Andrew C.

Position: Director

Appointed: 16 July 2009

Resigned: 29 September 2011

Andrew C.

Position: Secretary

Appointed: 16 July 2009

Resigned: 21 February 2011

Preston W.

Position: Director

Appointed: 01 June 2008

Resigned: 30 September 2010

Dagmar B.

Position: Director

Appointed: 28 April 2007

Resigned: 15 July 2009

Dagmar B.

Position: Secretary

Appointed: 28 April 2007

Resigned: 15 July 2009

Richard T.

Position: Director

Appointed: 28 November 2005

Resigned: 01 December 2009

Steven K.

Position: Director

Appointed: 24 October 2005

Resigned: 31 May 2008

Michael T.

Position: Director

Appointed: 04 January 2005

Resigned: 28 November 2005

Richard W.

Position: Director

Appointed: 01 December 2003

Resigned: 24 May 2005

Keith S.

Position: Director

Appointed: 25 July 2003

Resigned: 13 March 2006

Nicola G.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 April 2007

Nicola G.

Position: Director

Appointed: 31 December 2002

Resigned: 27 April 2007

Gary F.

Position: Director

Appointed: 22 October 1999

Resigned: 25 July 2003

Gregory F.

Position: Director

Appointed: 11 January 1999

Resigned: 07 July 2004

David J.

Position: Director

Appointed: 11 January 1999

Resigned: 30 July 1999

Christopher N.

Position: Director

Appointed: 30 April 1998

Resigned: 31 December 1998

Christopher T.

Position: Director

Appointed: 16 May 1997

Resigned: 28 July 2000

Michael D.

Position: Director

Appointed: 16 May 1997

Resigned: 24 August 2004

Thomas O.

Position: Director

Appointed: 16 May 1997

Resigned: 31 December 1998

Jonathan L.

Position: Director

Appointed: 10 May 1997

Resigned: 31 December 2004

John C.

Position: Director

Appointed: 01 May 1997

Resigned: 31 December 2002

Gregory C.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 1998

Patrick M.

Position: Director

Appointed: 01 May 1997

Resigned: 17 May 2000

John C.

Position: Secretary

Appointed: 01 May 1997

Resigned: 31 December 2002

James T.

Position: Director

Appointed: 01 May 1997

Resigned: 31 August 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1997

Resigned: 01 May 1997

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 17 February 1997

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Johnson & Johnson Medical Limited from Livinston, Scotland. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Johnson & Johnson Medical Limited

Simpson Parkway Kirkton Campus, Livinston, West Lothian, EH54 7AT, Scotland

Legal authority Uk Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc132162
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Depuy International (1997) June 13, 1997
Strong Promise May 13, 1997

Transport Operator Data

Cornford Road
City Blackpool
Post code FY4 4QQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2nd January 2022
filed on: 3rd, April 2023
Free Download (50 pages)

Company search

Advertisements