Barnet Gate
Barnet
Hertfordshire
EN5 3HY
Director Name | Mrs Jane Eddy Sharpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1995(22 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Arkley Farmhouse Barnet Gate Barnet Hertfordshire EN5 3HY |
Secretary Name | Philip David Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(26 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rhodes Avenue London N22 7UR |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1994) |
Role | Pharmacist |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Raymond Pliskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(19 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cardrew Avenue Friern Park London N12 9LD |
Director Name | Mr Richard Lampert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Website | www.purplesurgical.com |
---|---|
Email address | [email protected] |
Telephone | 07 349924328 |
Telephone region | Mobile |
Registered Address | 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,357,112 |
Gross Profit | £6,955,325 |
Net Worth | £4,652,884 |
Cash | £343,247 |
Current Liabilities | £3,368,093 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
14 October 2021 | Delivered 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 2012 | Delivered 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 1973 | Delivered 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 |
17 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
---|---|
11 February 2020 | Group of companies' accounts made up to 30 June 2019 (32 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
6 March 2019 | Registered 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 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
7 June 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
5 September 2017 | Change of details for Mr Robert Sharpe as a person with significant control on 27 March 2017 (2 pages) |
5 September 2017 | Change of details for Mr Robert Sharpe as a person with significant control on 27 March 2017 (2 pages) |
16 May 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
16 May 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
15 March 2016 | Auditor's resignation (2 pages) |
15 March 2016 | Auditor's resignation (2 pages) |
5 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
5 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
4 February 2016 | Appointment of Mr Richard Lampert as a director on 30 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Richard Lampert as a director on 30 January 2016 (2 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
27 February 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
7 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Resolutions
|
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
17 January 2013 | Company name changed cory bros. (Holdings) LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed cory bros. (Holdings) LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
17 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
16 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Jane Eddy Sharpe on 23 July 2011 (1 page) |
11 August 2011 | Director's details changed for Jane Eddy Sharpe on 23 July 2011 (1 page) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
24 February 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Jane Eddy Sharpe on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jane Eddy Sharpe on 23 July 2010 (2 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (6 pages) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (4 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location 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 2005 | Resolutions
|
15 August 2005 | Resolutions
|
14 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (10 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members
|
8 August 2002 | Return made up to 23/07/02; full list of members
|
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 August 2001 | Return made up to 23/07/01; full list of members
|
30 August 2001 | Return made up to 23/07/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members
|
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow,middlesex HA1 3AG (1 page) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers, 1 tyburn lane, harrow,middlesex, HA1 3AG (1 page) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 March 1998 | Resolutions
|
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
25 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 July 1995 | Return made up to 23/07/95; full list of members
|
25 July 1995 | Return made up to 23/07/95; full list of members
|
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 September 1994 | Conve 16/08/94 (1 page) |
20 September 1994 | Conve 16/08/94 (1 page) |
5 September 1994 | Resolutions
|
5 September 1994 | Resolutions
|
19 August 1992 | Return made up to 23/07/92; full list of members (7 pages) |
19 August 1992 | Return made up to 23/07/92; full list of members (7 pages) |
1 August 1991 | Return made up to 23/07/91; full list of members (7 pages) |
1 August 1991 | Return made up to 23/07/91; full list of members (7 pages) |
25 August 1987 | Statement of rights variation attached to shares (2 pages) |
25 August 1987 | Notice of assignment of name or new name to shares (1 page) |
25 August 1987 | Notice of assignment of name or new name to shares (1 page) |
25 August 1987 | Statement of rights variation attached to shares (2 pages) |
2 November 1973 | Company name changed\certificate issued on 02/11/73 (2 pages) |
2 November 1973 | Company name changed\certificate issued on 02/11/73 (2 pages) |
26 April 1973 | Certificate of incorporation (1 page) |
26 April 1973 | Incorporation (15 pages) |
26 April 1973 | Incorporation (15 pages) |
26 April 1973 | Certificate of incorporation (1 page) |