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

SURGITRAC INSTRUMENTS UK LIMITED

10 WHARFSIDE BUSINESS PARK, IRLAM WHARF ROAD IRLAM, GREATER MANCHESTER, M44 5PN,
Company Registration Number
03005986
Private Limited Company
Active

Company Overview

About Surgitrac Instruments Uk Ltd
SURGITRAC INSTRUMENTS UK LIMITED was founded on 1995-01-04 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Surgitrac Instruments Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SURGITRAC INSTRUMENTS UK LIMITED
 
Legal Registered Office
10 WHARFSIDE BUSINESS PARK
IRLAM WHARF ROAD IRLAM
GREATER MANCHESTER
M44 5PN
Other companies in M44
 
Previous Names
S D HEALTHCARE LIMITED21/12/2017
SURGICAL DESIGNS (UK) LIMITED13/04/2011
Filing Information
Company Number 03005986
Company ID Number 03005986
Date formed 1995-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB638814021  
Last Datalog update: 2024-03-05 23:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURGITRAC INSTRUMENTS UK 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 SURGITRAC INSTRUMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE LAWSON
Company Secretary 2016-07-08
STEVEN NIGEL BOURNE
Director 1997-11-30
MARGARET ANNE LAWSON
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CHAD
Company Secretary 2008-02-05 2016-07-08
PAUL ANTHONY CHAD
Director 2004-01-13 2016-07-08
MICHAEL JOHN BARRETT
Director 2011-03-10 2015-01-31
JACQUELINE BARRETT
Company Secretary 1995-01-06 2008-02-05
JACQUELINE BARRETT
Director 1996-08-01 2008-02-05
MICHAEL JOHN BARRETT
Director 1995-01-06 2008-02-05
MARGARET ANNE LAWSON
Director 2005-09-01 2008-02-05
NICHOLAS BURGOYNE
Director 2002-07-01 2005-05-04
STEWART PAUL COOPER
Director 1996-04-24 2000-12-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-01-04 1995-01-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-01-04 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN NIGEL BOURNE SURGITRAC INSTRUMENTS GROUP LIMITED Director 2016-07-01 CURRENT 2016-06-30 Active
STEVEN NIGEL BOURNE S D HEALTHCARE LIMITED Director 2013-01-07 CURRENT 2012-11-29 Active
STEVEN NIGEL BOURNE SURGICALEDGE SYSTEMS LIMITED Director 2012-10-23 CURRENT 2005-03-31 Active
STEVEN NIGEL BOURNE SURGICALEDGE ENTERPRISES LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-01-26
STEVEN NIGEL BOURNE MEDICAL EQUIPMENT CONSULTANTS LTD Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
STEVEN NIGEL BOURNE ARCHRYE LIMITED Director 2008-01-10 CURRENT 2007-11-27 Active
MARGARET ANNE LAWSON S D HEALTHCARE LIMITED Director 2016-07-08 CURRENT 2012-11-29 Active
MARGARET ANNE LAWSON SURGITRAC LIMITED Director 2016-07-08 CURRENT 2015-07-01 Active
MARGARET ANNE LAWSON ARCHRYE LIMITED Director 2008-02-05 CURRENT 2007-11-27 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
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-16CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-06CH01Director's details changed for Mr Steven Nigel Bourne on 2018-09-06
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059860009
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04PSC05Change of details for Surgitrac Group Instruments Limited as a person with significant control on 2017-12-21
2017-12-21RES15CHANGE OF COMPANY NAME 05/01/23
2017-12-21CERTNMCOMPANY NAME CHANGED S D HEALTHCARE LIMITED CERTIFICATE ISSUED ON 21/12/17
2017-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059860008
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059860007
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030059860006
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 162
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AP03Appointment of Ms Margaret Anne Lawson as company secretary on 2016-07-08
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CHAD
2016-07-13TM02Termination of appointment of Paul Anthony Chad on 2016-07-08
2016-02-02AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 162
2015-02-16AR0104/01/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARRETT
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM 10 Wharfside Business Park Irlam Wharf Road Irlam Manchester Greater Manchester M44 5PN
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 162
2014-01-20AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-17AR0104/01/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE LAWSON / 16/01/2013
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-09AR0104/01/12 FULL LIST
2011-04-13RES15CHANGE OF NAME 04/04/2011
2011-04-13CERTNMCOMPANY NAME CHANGED SURGICAL DESIGNS (UK) LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN BARRETT
2011-03-17AP01DIRECTOR APPOINTED MARGARET ANNE LAWSON
2011-01-25AR0104/01/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-02AR0104/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHAD / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NIGEL BOURNE / 02/02/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-21363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 21 ROEBUCK LANE SALE CHESHIRE M33 7SY
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-07RES13RE-FIN ASS DOCS 05/02/08
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-14363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-09288bDIRECTOR RESIGNED
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-14363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-09363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-05363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-03-06169£ IC 202/154 31/01/01 £ SR 48@1=48
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to SURGITRAC INSTRUMENTS UK 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 SURGITRAC INSTRUMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-11 Outstanding HSBC BANK PLC
2017-12-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-09-07 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-05 Satisfied MICHAEL JOHN BARRETT AND JACQUELINE BARRETT
MORTGAGE DEBENTURE 2007-09-29 Outstanding THE CO-OPERATIVE BANK P.L.C.
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-07-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2002-05-08 Satisfied HSBC BANK PLC
DEBENTURE 1997-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SURGITRAC INSTRUMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of SURGITRAC INSTRUMENTS UK LIMITED registering or being granted any patents
Domain Names

SURGITRAC INSTRUMENTS UK LIMITED owns 3 domain names.

surgicaldesign.co.uk   sdhealthcare.co.uk   surgicaldesigns.co.uk  

Trademarks
We have not found any records of SURGITRAC INSTRUMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURGITRAC INSTRUMENTS UK 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 (46460 - Wholesale of pharmaceutical goods) as SURGITRAC INSTRUMENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURGITRAC INSTRUMENTS UK 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 SURGITRAC INSTRUMENTS UK 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 SURGITRAC INSTRUMENTS UK 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.