About

Registered Number: 01488409
Date of Incorporation: 31/03/1980 (44 years ago)
Company Status: Active
Registered Address: Crane House, Molly Millars Lane, Wokingham,Berkshire, RG41 2RZ

 

Intersurgical Ltd was established in 1980, it's status is listed as "Active". The companies directors are listed as Bellm, Charles Henry, Bellm, Howard Geoffrey, Day, Stephen Mark, Hinton, Michael Robert, Jacob, Kim, Payne, Simon, Williams, Deborah Ann, Williams, Stephen Keith, Farrell, Kristof in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLM, Charles Henry 08 March 2016 - 1
BELLM, Howard Geoffrey N/A - 1
DAY, Stephen Mark 08 March 2016 - 1
HINTON, Michael Robert 17 January 2008 - 1
JACOB, Kim 12 June 1995 - 1
PAYNE, Simon 30 January 2020 - 1
WILLIAMS, Deborah Ann 21 July 1995 - 1
WILLIAMS, Stephen Keith N/A - 1
FARRELL, Kristof 08 May 2000 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 August 2019
MR01 - N/A 01 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 August 2018
MR01 - N/A 03 August 2018
MR01 - N/A 03 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 19 August 2016
CH03 - Change of particulars for secretary 22 March 2016
AP01 - Appointment of director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
SH01 - Return of Allotment of shares 04 November 2015
RESOLUTIONS - N/A 16 October 2015
MA - Memorandum and Articles 16 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 September 2014
MR01 - N/A 06 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 05 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 September 2009
RESOLUTIONS - N/A 27 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 30 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 22 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 19 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 18 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 27 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 28 July 1996
288 - N/A 25 January 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 16 August 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
288 - N/A 14 June 1995
RESOLUTIONS - N/A 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 12 August 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 04 February 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 07 October 1991
288 - N/A 21 January 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
RESOLUTIONS - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
AA - Annual Accounts 08 September 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 02 August 1988
395 - Particulars of a mortgage or charge 21 April 1988
PUC 2 - N/A 10 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1987
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
RESOLUTIONS - N/A 25 November 1987
123 - Notice of increase in nominal capital 25 November 1987
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
CERTNM - Change of name certificate 21 May 1981
NEWINC - New incorporation documents 31 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

Legal charge 27 June 2001 Fully Satisfied

N/A

Legal charge 27 June 2001 Fully Satisfied

N/A

Chattel mortgage 01 December 2000 Fully Satisfied

N/A

Legal charge 27 January 1992 Fully Satisfied

N/A

Legal charge 12 April 1988 Fully Satisfied

N/A

Legal charge 13 July 1987 Fully Satisfied

N/A

Debenture 23 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.