Company NamePurple Surgical Holdings Limited
DirectorsRobert Sharpe and Jane Eddy Sharpe
Company StatusActive
Company Number01110380
CategoryPrivate Limited Company
Incorporation Date26 April 1973(51 years ago)
Previous NameCORY Bros. (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Sharpe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkley Farmhouse
Barnet Gate
Barnet
Hertfordshire
EN5 3HY
Director NameMrs Jane Eddy Sharpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(22 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkley Farmhouse
Barnet Gate
Barnet
Hertfordshire
EN5 3HY
Secretary NamePhilip David Franklin
NationalityBritish
StatusCurrent
Appointed02 August 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rhodes Avenue
London
N22 7UR
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RolePharmacist
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameRaymond Pliskin
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cardrew Avenue
Friern Park
London
N12 9LD
Director NameMr Richard Lampert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(42 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Contact

Websitewww.purplesurgical.com
Email address[email protected]
Telephone07 349924328
Telephone regionMobile

Location

Registered Address2 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£13,357,112
Gross Profit£6,955,325
Net Worth£4,652,884
Cash£343,247
Current Liabilities£3,368,093

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

14 October 2021Delivered on: 26 October 2021
Persons entitled: Robert Sharpe

Classification: A registered charge
Particulars: All estates or interest in any freehold, leasehold or commonhold property now owned by it.. For more details of land or intellectual property charged please refer to the instrument.
Outstanding
12 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 1973Delivered on: 4 October 1973
Satisfied on: 20 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 10).
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
11 February 2020Group of companies' accounts made up to 30 June 2019 (32 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
6 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 6 March 2019 (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
7 June 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
5 September 2017Change of details for Mr Robert Sharpe as a person with significant control on 27 March 2017 (2 pages)
5 September 2017Change of details for Mr Robert Sharpe as a person with significant control on 27 March 2017 (2 pages)
16 May 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 3,960
(6 pages)
16 May 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 3,960
(6 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Purchase of own shares. (3 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
19 April 2017Resolutions
  • RES13 ‐ 2 new classes of shares created 27/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
19 April 2017Resolutions
  • RES13 ‐ 2 new classes of shares created 27/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
29 November 2016Registered office address changed from , York House Empire Way, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from , York House Empire Way, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 29 November 2016 (1 page)
31 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
15 March 2016Auditor's resignation (2 pages)
15 March 2016Auditor's resignation (2 pages)
5 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
5 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
4 February 2016Appointment of Mr Richard Lampert as a director on 30 January 2016 (2 pages)
4 February 2016Appointment of Mr Richard Lampert as a director on 30 January 2016 (2 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 22,760
(7 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 22,760
(7 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 6AX on 16 April 2015 (1 page)
16 April 2015Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
27 February 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
27 February 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 22,760
(7 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 22,760
(7 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
7 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
7 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 22,760
(7 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 22,760
(7 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Purchase of own shares. (3 pages)
29 January 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
29 January 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
17 January 2013Company name changed cory bros. (Holdings) LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed cory bros. (Holdings) LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Change of name with request to seek comments from relevant body (2 pages)
17 January 2013Change of name with request to seek comments from relevant body (2 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
16 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Jane Eddy Sharpe on 23 July 2011 (1 page)
11 August 2011Director's details changed for Jane Eddy Sharpe on 23 July 2011 (1 page)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
24 February 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
24 February 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
23 February 2011Resolutions
  • RES13 ‐ Section 175 15/11/2010
(1 page)
23 February 2011Resolutions
  • RES13 ‐ Section 175 15/11/2010
(1 page)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Jane Eddy Sharpe on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Jane Eddy Sharpe on 23 July 2010 (2 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
12 August 2009Return made up to 23/07/09; full list of members (6 pages)
12 August 2009Return made up to 23/07/09; full list of members (6 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 August 2008Return made up to 23/07/08; full list of members (6 pages)
6 August 2008Return made up to 23/07/08; full list of members (6 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 23/07/07; full list of members (4 pages)
14 August 2007Return made up to 23/07/07; full list of members (4 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (4 pages)
14 August 2006Return made up to 23/07/06; full list of members (4 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 23/07/05; full list of members (4 pages)
13 September 2005Return made up to 23/07/05; full list of members (4 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
24 August 2005£ ic 23200/22980 10/12/04 £ sr 220@1=220 (1 page)
24 August 2005£ ic 23200/22980 10/12/04 £ sr 220@1=220 (1 page)
15 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 August 2004Return made up to 23/07/04; full list of members (10 pages)
9 August 2004Return made up to 23/07/04; full list of members (10 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (10 pages)
26 August 2003Return made up to 23/07/03; full list of members (10 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow,middlesex HA1 3AG (1 page)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers, 1 tyburn lane, harrow,middlesex, HA1 3AG (1 page)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 September 1996Return made up to 23/07/96; no change of members (4 pages)
25 September 1996Return made up to 23/07/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
25 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 September 1994Conve 16/08/94 (1 page)
20 September 1994Conve 16/08/94 (1 page)
5 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1992Return made up to 23/07/92; full list of members (7 pages)
19 August 1992Return made up to 23/07/92; full list of members (7 pages)
1 August 1991Return made up to 23/07/91; full list of members (7 pages)
1 August 1991Return made up to 23/07/91; full list of members (7 pages)
25 August 1987Statement of rights variation attached to shares (2 pages)
25 August 1987Notice of assignment of name or new name to shares (1 page)
25 August 1987Notice of assignment of name or new name to shares (1 page)
25 August 1987Statement of rights variation attached to shares (2 pages)
2 November 1973Company name changed\certificate issued on 02/11/73 (2 pages)
2 November 1973Company name changed\certificate issued on 02/11/73 (2 pages)
26 April 1973Certificate of incorporation (1 page)
26 April 1973Incorporation (15 pages)
26 April 1973Incorporation (15 pages)
26 April 1973Certificate of incorporation (1 page)