Background WavePink WaveYellow Wave

PURPLE SURGICAL UK LIMITED (00524279)

PURPLE SURGICAL UK LIMITED (00524279) is an active UK company. incorporated on 3 October 1953. with registered office in Shenley. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PURPLE SURGICAL UK LIMITED has been registered for 72 years. Current directors include OLDROYD, Mark, SHARPE, Robert.

Company Number
00524279
Status
active
Type
ltd
Incorporated
3 October 1953
Age
72 years
Address
2 Chestnut House, Shenley, WD7 9AD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
OLDROYD, Mark, SHARPE, Robert
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE SURGICAL UK LIMITED

PURPLE SURGICAL UK LIMITED is an active company incorporated on 3 October 1953 with the registered office located in Shenley. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PURPLE SURGICAL UK LIMITED was registered 72 years ago.(SIC: 32500)

Status

active

Active since 72 years ago

Company No

00524279

LTD Company

Age

72 Years

Incorporated 3 October 1953

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CORY BROS.(HOSPITAL CONTRACTS)CO.LIMITED
From: 3 October 1953To: 17 January 2013
Contact
Address

2 Chestnut House Farm Close Shenley, WD7 9AD,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 16 April 2015To: 6 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 3 October 1953To: 16 April 2015
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Apr 13
Owner Exit
Sept 17
Loan Secured
Oct 21
Director Left
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OLDROYD, Mark

Active
Kingsdown Drive, StamfordPE9 2WA
Born March 1971
Director
Appointed 01 Oct 2007

SHARPE, Robert

Active
The Arkley Farmhouse, BarnetEN5 3HY
Born January 1963
Director
Appointed N/A

FRANKLIN, Philip David

Resigned
51 Rhodes Avenue, LondonN22 7UR
Secretary
Appointed 02 Aug 1999
Resigned 30 Jun 2023

PLISKIN, Raymond

Resigned
8 Cardrew Avenue, LondonN12 9LD
Secretary
Appointed N/A
Resigned 02 Aug 1999

FRANKLIN, Philip David

Resigned
51 Rhodes Avenue, LondonN22 7UR
Born May 1960
Director
Appointed 01 Aug 2000
Resigned 30 Jun 2023

HAWKINS, Jeremy Philip

Resigned
110 Ardington Road, NorthamptonNN1 5LT
Born October 1959
Director
Appointed 01 Jul 1997
Resigned 18 Aug 2000

HOPKINS, Gary

Resigned
2 Shrewsbury Avenue, Market HarboroughLE16 8BB
Born October 1966
Director
Appointed 01 Aug 2000
Resigned 26 Apr 2013

LUSBY, Adam Millar

Resigned
44 Main Road, GlastonburyBA6 9TW
Born October 1957
Director
Appointed 23 Jun 2011
Resigned 30 Jun 2025

RIDGEWELL, Lorna

Resigned
24 Heathclose Avenue, DartfordDA1 2PH
Born January 1941
Director
Appointed N/A
Resigned 31 Jul 2004

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed N/A
Resigned 16 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
Chestnut House, ShenleyWD7 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Empire Way, WembleyHA9 0FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Medium
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Medium
21 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
5 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Medium
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Resolution
24 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Legacy
20 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 April 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
287Change of Registered Office
Legacy
27 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 December 1992
AAAnnual Accounts
Legacy
19 August 1992
363x363x
Accounts With Accounts Type Medium
12 December 1991
AAAnnual Accounts
Legacy
31 October 1991
288288
Legacy
2 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
363x363x
Accounts With Accounts Type Medium
28 June 1991
AAAnnual Accounts
Legacy
25 April 1991
363363
Accounts With Accounts Type Medium
10 January 1991
AAAnnual Accounts
Legacy
23 April 1990
287Change of Registered Office
Legacy
23 January 1990
363363
Legacy
18 December 1989
288288
Accounts With Accounts Type Medium
16 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
19 January 1988
288288
Legacy
23 November 1987
288288
Accounts With Accounts Type Medium
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 June 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 October 1953
MISCMISC