Background WavePink WaveYellow Wave

DOWNS SURGICAL LIMITED (02306311)

DOWNS SURGICAL LIMITED (02306311) is an active UK company. incorporated on 18 October 1988. with registered office in Chapeltown, Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOWNS SURGICAL LIMITED has been registered for 37 years. Current directors include CANNINGS, Craig Robert, PARDEN, Michael Francis.

Company Number
02306311
Status
active
Type
ltd
Incorporated
18 October 1988
Age
37 years
Address
B Braun Medical Ltd Brookdale Road, Chapeltown, Sheffield, S35 2PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANNINGS, Craig Robert, PARDEN, Michael Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNS SURGICAL LIMITED

DOWNS SURGICAL LIMITED is an active company incorporated on 18 October 1988 with the registered office located in Chapeltown, Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOWNS SURGICAL LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02306311

LTD Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AUSTACT LIMITED
From: 18 October 1988To: 31 January 1989
Contact
Address

B Braun Medical Ltd Brookdale Road Thorncliffe Park Est, Chapeltown, Sheffield, S35 2PW,

Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 10
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born April 1983
Director
Appointed 01 May 2024

PARDEN, Michael Francis

Active
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born August 1975
Director
Appointed 01 May 2023

HEWSON, Jeremy Peter Taylor

Resigned
4 Moorcroft Avenue, SheffieldS10 4GT
Secretary
Appointed N/A
Resigned 31 Dec 1997

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 02 Jan 1998
Resigned 08 Dec 2010

HUX, Hans

Resigned
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born January 1957
Director
Appointed 29 Apr 2016
Resigned 31 Jan 2020

KIRKBY, Peter William Ragg

Resigned
8 Ashfurlong Road, SheffieldS17 3NL
Born July 1948
Director
Appointed N/A
Resigned 25 Mar 1991

MITCHELL, Peter John

Resigned
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born December 1947
Director
Appointed N/A
Resigned 29 Apr 2016

OATES, David

Resigned
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born January 1959
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2023

SKELTON, Paul Henry

Resigned
Brookdale Road, Chapeltown, SheffieldS35 2PW
Born August 1968
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2024

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Born August 1942
Director
Appointed 26 Mar 1991
Resigned 08 Dec 2010

Persons with significant control

1

Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
3 March 1991
363aAnnual Return
Resolution
3 March 1991
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
8 December 1989
288288
Legacy
4 August 1989
PUC 2PUC 2
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
123Notice of Increase in Nominal Capital
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Memorandum Articles
17 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1989
288288
Legacy
9 January 1989
287Change of Registered Office
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Resolution
3 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
224224
Memorandum Articles
12 December 1988
MEM/ARTSMEM/ARTS
Resolution
12 December 1988
RESOLUTIONSResolutions
Incorporation Company
18 October 1988
NEWINCIncorporation