Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAERDAL MEDICAL LIMITED
Company Information for

LAERDAL MEDICAL LIMITED

BEGBIES CHARTERED ACCOUNTANTS/9, BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
01744966
Private Limited Company
Active

Company Overview

About Laerdal Medical Ltd
LAERDAL MEDICAL LIMITED was founded on 1983-08-09 and has its registered office in London. The organisation's status is listed as "Active". Laerdal Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAERDAL MEDICAL LIMITED
 
Legal Registered Office
BEGBIES CHARTERED ACCOUNTANTS/9
BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC3R
 
Filing Information
Company Number 01744966
Company ID Number 01744966
Date formed 1983-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB365643337  
Last Datalog update: 2023-08-06 10:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAERDAL MEDICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAERDAL MEDICAL LIMITED
The following companies were found which have the same name as LAERDAL MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAERDAL MEDICAL CORPORATION 167 Myers Corners Rd Suite 201 Wappingers Falls NY 12590 Active Company formed on the 1967-04-28
LAERDAL MEDICAL INDIA PRIVATE LIMITED NO.10 1ST STREET 1ST FLOOR DR.SUBBARAYAN NAGAR KODAMBAKKAM CHENNAI Tamil Nadu 600024 ACTIVE Company formed on the 2010-05-31
LAERDAL MEDICAL CHINA LIMITED Dissolved Company formed on the 1998-01-07
LAERDAL MEDICAL CORPORATION Delaware Unknown
LAERDAL MEDICAL AS Tanke Svilands gate 30 STAVANGER 4007 Active Company formed on the 1997-12-18
LAERDAL MEDICAL CORPORATION PO BOX 1840 WAPPINGERS FL NY 12590 Forfeited Company formed on the 1993-06-25
LAERDAL MEDICAL CORPORATION Georgia Unknown
LAERDAL MEDICAL CORPORATION North Carolina Unknown
LAERDAL MEDICAL CORPORATION Michigan UNKNOWN
LAERDAL MEDICAL CORPORATION New Jersey Unknown
LAERDAL MEDICAL CORPORATION California Unknown
Laerdal Medical Corporation Maryland Unknown
LAERDAL MEDICAL CORPORATION Georgia Unknown
LAERDAL MEDICAL CORPORATION South Dakota Unknown
LAERDAL MEDICAL CORPORATION Oklahoma Unknown
LAERDAL MEDICAL CORPORATION Arkansas Unknown
LAERDAL MEDICAL AS Singapore Active Company formed on the 2008-10-09

Company Officers of LAERDAL MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
EGIL MATHISEN
Company Secretary 2001-09-27
EGIL MATHISEN
Director 2001-09-27
WILLIAM GARETH PATRICKSON
Director 2017-04-01
ANDREW SMITH
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CLIVE PATRICKSON
Director 2009-10-23 2016-12-31
STEVEN MICHAEL OVERTON
Director 2015-07-01 2016-09-21
JON ASMUND LAERDAL
Director 2014-01-01 2015-07-01
JONATHAN ROBERT SMART
Director 2003-04-22 2015-06-30
TOR HARTVIG BRYNE
Director 2007-09-01 2014-06-18
ROSEMARIE CAROLE PATTERSON
Director 2011-03-01 2014-01-01
TOR MORTEN OSMUNDSEN
Director 2001-03-21 2012-03-19
KENNETH GEORGE MORALLEE
Director 1992-06-14 2011-02-28
FRANCIOS FEBVAY
Director 2003-04-22 2010-03-21
TORE LAERDAL
Director 1994-03-22 2003-04-22
TOR MORTEN OSMUNDSEN
Company Secretary 2001-03-21 2001-09-27
ARVE JOHAN ANDRESEN
Director 1998-10-09 2001-06-22
ROLF JOHANSEN
Company Secretary 1996-06-28 2001-03-21
ROLF JOHANSEN
Director 1994-03-22 2001-03-21
PER ARNE GULVIK
Director 1996-06-28 1998-10-09
OYSTEIN EGELAND
Company Secretary 1992-06-14 1996-06-27
OYSTEIN EGELAND
Director 1992-06-14 1996-06-27
JON LEDAAL
Director 1992-06-14 1994-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29DIRECTOR APPOINTED MR JAMES BUCHANAN
2024-04-29APPOINTMENT TERMINATED, DIRECTOR MARCO GRIT
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2022-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-16AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2020-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARETH PATRICKSON
2019-10-28AP01DIRECTOR APPOINTED MR MARCO GRIT
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORE LAERDAL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR WILLIAM GARETH PATRICKSON
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLIVE PATRICKSON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL OVERTON
2016-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-06AR0131/05/16 FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR STEVEN MICHAEL OVERTON
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JON LAERDAL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMART
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-01AR0131/05/15 FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE PATRICKSON / 31/05/2015
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED ANDREW SMITH
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-02AR0131/05/14 FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TOR BRYNE
2014-04-11MISCSECTION 519
2014-04-11MISCAUD RES SECT. 519
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2014-02-07AP01DIRECTOR APPOINTED JON ASMUND LAERDAL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE PATTERSON
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0131/05/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE PATRICKSON / 16/03/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN ROBERT SMART / 01/10/2009
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EGIL MATHISEN / 01/10/2009
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TOR HARTVIG BRYNE / 01/10/2009
2013-07-18RP04SECOND FILING FOR FORM AP01
2013-07-18ANNOTATIONClarification
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TOR OSMUNDSEN
2012-06-27AR0131/05/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-05AR0131/05/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORALLEE
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN ROBERT SMART / 01/03/2011
2011-03-08AP01DIRECTOR APPOINTED ROSEMARIE CAROLE PATTERSON
2010-06-03AR0131/05/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIOS FEBVAY
2010-02-03AP01DIRECTOR APPOINTED WILLIAM CLIVE PATRICKSON
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 31 FISHPOOL STREET ST ALBANS AL3 4RF
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-17363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-18363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-08-08AUDAUDITOR'S RESIGNATION
2002-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-11363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-05288bSECRETARY RESIGNED
2001-08-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LAERDAL MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAERDAL MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1984-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAERDAL MEDICAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LAERDAL MEDICAL LIMITED

LAERDAL MEDICAL LIMITED has registered 1 patents

GB2323038 ,

Domain Names

LAERDAL MEDICAL LIMITED owns 1 domain names.

laerdal.co.uk  

Trademarks
We have not found any records of LAERDAL MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAERDAL MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-9 GBP £969
South Tyneside Council 2015-5 GBP £829 Furniture & Equipment - General
Bradford Metropolitan District Council 2015-4 GBP £1,275 Recreation Equipment
Epping Forest District Council 2015-4 GBP £2,695 EQUIPMENT - NEW
Harrogate Borough Council 2015-3 GBP £315
Derbyshire County Council 2015-3 GBP £1,130
Nottingham City Council 2015-3 GBP £100 121-Training Course Fees
Durham County Council 2015-2 GBP £768 Equipment and Materials
Nottingham City Council 2015-2 GBP £137 401-Operational Equipment
Durham County Council 2014-11 GBP £4,123 Equipment and Materials
Nottingham City Council 2014-11 GBP £27 401-Operational Equipment
Coventry City Council 2014-11 GBP £1,255 Medical Equipment
Nottingham City Council 2014-10 GBP £19 401-Operational Equipment
Cornwall Council 2014-9 GBP £725 11300C-Older People / Physical Disabilities Head of Service
Coventry City Council 2014-8 GBP £1,280 Medical Equipment
Northamptonshire County Council 2014-7 GBP £2,684 Furniture & Equipment Loose
Nottingham City Council 2014-7 GBP £861
Bradford City Council 2014-6 GBP £777
Nottingham City Council 2014-6 GBP £55
Worcestershire County Council 2014-5 GBP £730 Equipment Adults SDD
Nottingham City Council 2014-5 GBP £91
Coventry City Council 2014-4 GBP £845 Medical Equipment
Walsall Council 2014-3 GBP £991
Worcestershire County Council 2014-2 GBP £1,461 Equipment Adults Special SSD
Nottingham City Council 2014-2 GBP £131
Coventry City Council 2014-1 GBP £3,625 Medical Equipment
SUNDERLAND CITY COUNCIL 2014-1 GBP £2,753 EQUIP/FURNITURE/MATERIALS
South Tyneside Council 2013-11 GBP £1,347
Blackburn with Darwen Council 2013-11 GBP £2,445 Medical
Epping Forest District Council 2013-10 GBP £1,104 EQUIPMENT - NEW
Newcastle City Council 2013-10 GBP £625
Worcestershire County Council 2013-8 GBP £1,391 Equipment Adults Special SSD
Coventry City Council 2013-8 GBP £2,960 Equipment Purchases
Oxfordshire County Council 2013-8 GBP £2,149
Nottingham City Council 2013-6 GBP £99
Northamptonshire County Council 2013-5 GBP £1,368 Capital
Bracknell Forest Council 2013-5 GBP £534 Training Costs
Derbyshire County Council 2013-3 GBP £673
Worcestershire County Council 2013-3 GBP £695 Equipment Adults SDD
Ministry of Defence 2013-3 GBP £102,182
Hampshire County Council 2013-3 GBP £690 Disability Aids & Equipment
Worcestershire County Council 2013-2 GBP £2,771 Equipment Adults SDD
Nottingham City Council 2013-2 GBP £664
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £664 GENERAL TRAINING
Derbyshire County Council 2013-1 GBP £734
Coventry City Council 2012-10 GBP £2,070 Equipment Purchases
Shropshire Council 2012-10 GBP £39 Employees-Support Staff
City of London 2012-10 GBP £1,391 Indirect Employee Expenses
Croydon Council 2012-8 GBP £3,450
Coventry City Council 2012-8 GBP £510 Medical Supplies
Cumbria County Council 2012-8 GBP £525
Worcestershire County Council 2012-8 GBP £2,070 Equipment Adults SDD
Croydon Council 2012-6 GBP £3,450
SUNDERLAND CITY COUNCIL 2012-5 GBP £490 DIRECT TRANSPORT COSTS
Croydon Council 2012-5 GBP £3,450
SUNDERLAND CITY COUNCIL 2012-4 GBP £1,403 SERVICES
Worcestershire County Council 2012-4 GBP £690 Equipment Adults Special SSD
Croydon Council 2012-2 GBP £7,385
Nottingham City Council 2012-1 GBP £880
Croydon Council 2011-11 GBP £4,140
Nottingham City Council 2011-10 GBP £608 TRAINING COURSE FEES
City of London 2011-9 GBP £637 Cleaning & Domestic Supplies
Worcestershire County Council 2011-6 GBP £2,691 Equipment Adults SDD
Bradford Metropolitan District Council 2011-5 GBP £2,550 Recreation Equipment
London Borough of Croydon 2011-5 GBP £2,691
Coventry City Council 2011-3 GBP £5,140 Equipment Running Costs
Worcestershire County Council 2011-3 GBP £3,278 Equipment Adults SDD
Northamptonshire County Council 2011-3 GBP £4,597 Employees
London Borough of Croydon 2011-3 GBP £525
London Borough of Croydon 2011-1 GBP £3,933
Epping Forest District Council 2011-1 GBP £653
Coventry City Council 2010-10 GBP £5,355 Equipment Running Costs
Hampshire County Council 2010-10 GBP £769 Disability Aids & Equipment
Coventry City Council 2010-9 GBP £21,834 Equipment Running Costs
Worcestershire County Council 2010-6 GBP £2,708 Pressure Reducing Equipment
City of London 0-0 GBP £637 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAERDAL MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LAERDAL MEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0090181100Electro-cardiographs
2018-03-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2017-03-0090181100Electro-cardiographs
2016-11-0090189010Instruments and apparatus for measuring blood-pressure
2016-10-0090181100Electro-cardiographs
2016-09-0090181100Electro-cardiographs
2016-06-0044140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAERDAL MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAERDAL MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1