Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURPLE SURGICAL HOLDINGS LIMITED
Company Information for

PURPLE SURGICAL HOLDINGS LIMITED

2 CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD,
Company Registration Number
01110380
Private Limited Company
Active

Company Overview

About Purple Surgical Holdings Ltd
PURPLE SURGICAL HOLDINGS LIMITED was founded on 1973-04-26 and has its registered office in Shenley. The organisation's status is listed as "Active". Purple Surgical Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PURPLE SURGICAL HOLDINGS LIMITED
 
Legal Registered Office
2 CHESTNUT HOUSE
FARM CLOSE
SHENLEY
HERTFORDSHIRE
WD7 9AD
Other companies in HA9
 
Previous Names
CORY BROS. (HOLDINGS) LIMITED17/01/2013
Filing Information
Company Number 01110380
Company ID Number 01110380
Date formed 1973-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE SURGICAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURPLE SURGICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID FRANKLIN
Company Secretary 1999-08-02
RICHARD LAMPERT
Director 2016-01-30
JANE EDDY SHARPE
Director 1995-08-07
ROBERT SHARPE
Director 1992-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND PLISKIN
Company Secretary 1992-07-23 1999-08-02
ALAN SMITH
Director 1992-07-23 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID FRANKLIN PURPLE SURGICAL MANUFACTURING LIMITED Company Secretary 2001-11-09 CURRENT 2001-11-09 Active
PHILIP DAVID FRANKLIN PURPLE SURGICAL UK LIMITED Company Secretary 1999-08-02 CURRENT 1953-10-03 Active
ROBERT SHARPE PURPLE PPE LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
ROBERT SHARPE CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED Director 2006-10-16 CURRENT 2003-03-25 Active
ROBERT SHARPE SHENLEYBURY LIMITED Director 2004-01-20 CURRENT 2004-01-20 Liquidation
ROBERT SHARPE PURPLE SURGICAL MANUFACTURING LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
ROBERT SHARPE PURPLE SURGICAL INTERNATIONAL LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ROBERT SHARPE CHARTUSEFUL LIMITED Director 1993-02-28 CURRENT 1987-03-12 Active
ROBERT SHARPE PURPLE SURGICAL UK LIMITED Director 1992-07-23 CURRENT 1953-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 011103800004
2024-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-26CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-09-25Termination of appointment of Philip David Franklin on 2023-06-30
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-08CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011103800003
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMPERT
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 3960
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-09-05PSC04Change of details for Mr Robert Sharpe as a person with significant control on 2017-03-27
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-03-27 GBP 3,960
2017-05-04SH03Purchase of own shares
2017-04-28SH10Particulars of variation of rights attached to shares
2017-04-28SH08Change of share class name or designation
2017-04-19RES13Resolutions passed:
  • 2 new classes of shares created 27/03/2017
  • Resolution of varying share rights or name
2017-04-19RES12VARYING SHARE RIGHTS AND NAMES
2017-04-19RES09Resolution of authority to purchase a number of shares
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM , York House Empire Way, Wembley, Middlesex, HA9 6AX
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-03-15AUDAUDITOR'S RESIGNATION
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-04AP01DIRECTOR APPOINTED MR RICHARD LAMPERT
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 22760
2015-08-12AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, LANMOR HOUSE, 370-386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
2015-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 22760
2014-08-08AR0123/07/14 ANNUAL RETURN FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-07AR0123/07/13 ANNUAL RETURN FULL LIST
2013-09-12RES09Resolution of authority to purchase a number of shares
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 22760
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-17RES15CHANGE OF NAME 12/12/2012
2013-01-17CERTNMCOMPANY NAME CHANGED CORY BROS. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/01/13
2013-01-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-07AR0123/07/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-11AR0123/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EDDY SHARPE / 23/07/2011
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-23RES13SECTION 175 15/11/2010
2010-08-16AR0123/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EDDY SHARPE / 23/07/2010
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-12363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-14363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-14363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-13363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-08-24169£ IC 23200/22980 10/12/04 £ SR 220@1=220
2005-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-30363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-23363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-08-17288aNEW SECRETARY APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: C/O SIMLERS 1 TYBURN LANE HARROW,MIDDLESEX HA1 3AG
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-17363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-27SRES01ALTER MEM AND ARTS 16/03/98
1997-08-08363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-25363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-22288NEW DIRECTOR APPOINTED
1995-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-25363sRETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURPLE SURGICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPLE SURGICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1973-09-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPLE SURGICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PURPLE SURGICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLE SURGICAL HOLDINGS LIMITED
Trademarks
We have not found any records of PURPLE SURGICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE SURGICAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PURPLE SURGICAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE SURGICAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLE SURGICAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURPLE SURGICAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.