Bocking End
Braintree
Essex
CM7 9AA
Director Name | Mr Geoffrey Dowsett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 362 Church Street Braintree Essex CM7 5LJ |
Director Name | Peter Anthony Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Corner Cottage Middle Street North Hykeham Lincoln Lincolnshire LN6 9QX |
Secretary Name | Peter Anthony Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Corner Cottage Middle Street North Hykeham Lincoln Lincolnshire LN6 9QX |
Director Name | Mrs Penelope Jane Rae |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | State Enrolled Nurse |
Correspondence Address | Corner Cottage 27 Middle Street North Hykeham Lincoln Lincolnshire LN6 9QX |
Secretary Name | Mrs Penelope Jane Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | State Enroller Nurse |
Correspondence Address | Corner Cottage 27 Middle Street North Hykeham Lincoln Lincolnshire LN6 9QX |
Secretary Name | Mr Peter Anthony Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2004) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dixon House Vine Street Great Bardfield Essex CM7 4SR |
Director Name | Mrs Claire Michelle Rae |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mabrook House Bocking End Braintree Essex CM7 9AA |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 October 2022) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Website | incus-surgical.com |
---|
Registered Address | Mabrook House Bocking End Braintree Essex CM7 9AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Claire Michelle Rae & Peter Anthony Rae 52.94% Ordinary |
---|---|
2.5k at £1 | David Frank Maltby 29.41% Ordinary |
1.5k at £1 | Peter Anthony Rae 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,469 |
Cash | £11,513 |
Current Liabilities | £558,359 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 September 2006 | Delivered on: 14 September 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Current account number 60175900. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
18 January 2001 | Delivered on: 6 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 20/22 bocking end braintree essex. Outstanding |
28 July 2000 | Delivered on: 29 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That f/h property k/a dixon house vine street great bradfield braintree. Outstanding |
23 November 1999 | Delivered on: 1 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 1995 | Delivered on: 7 December 1995 Satisfied on: 31 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 jersey way weavers mill braintree essex t/n EX495617. Fully Satisfied |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
18 November 2022 | Termination of appointment of Claire Michelle Rae as a director on 28 October 2022 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Streets Financial Consulting Plc as a secretary on 11 October 2022 (1 page) |
2 September 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 November 2019 | Confirmation statement made on 14 October 2019 with updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mrs Claire Michelle Rae on 30 October 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
23 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Mrs Claire Michelle Rae as a director (2 pages) |
5 May 2010 | Appointment of Mrs Claire Michelle Rae as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 November 2009 | Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
14 September 2006 | Particulars of mortgage/charge (5 pages) |
14 September 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 14/10/05; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 14/10/05; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members
|
1 December 2004 | Return made up to 14/10/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | £ ic 12000/6000 30/04/04 £ sr 6000@1=6000 (2 pages) |
25 May 2004 | £ ic 12000/6000 30/04/04 £ sr 6000@1=6000 (2 pages) |
18 May 2004 | £ sr 6000@1 06/06/03 (1 page) |
18 May 2004 | £ sr 6000@1 06/06/03 (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 14/10/03; full list of members (7 pages) |
10 February 2004 | Return made up to 14/10/03; full list of members (7 pages) |
19 February 2003 | Return made up to 14/10/02; full list of members (7 pages) |
19 February 2003 | Return made up to 14/10/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 January 2002 | Return made up to 28/09/01; no change of members (4 pages) |
25 January 2002 | Return made up to 28/09/01; no change of members (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 14/10/00; full list of members
|
14 November 2000 | Return made up to 14/10/00; full list of members
|
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members
|
15 November 1999 | Return made up to 14/10/99; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: 27 middle street north hykeham lincoln LN6 9QX (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 27 middle street north hykeham lincoln LN6 9QX (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Return made up to 14/10/98; full list of members
|
26 October 1998 | Return made up to 14/10/98; full list of members
|
18 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 14/10/96; full list of members; amend (8 pages) |
10 March 1997 | Ad 15/04/96--------- £ si 4500@1 (2 pages) |
10 March 1997 | Return made up to 14/10/96; full list of members; amend (8 pages) |
10 March 1997 | Ad 15/04/96--------- £ si 4500@1 (2 pages) |
13 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Company name changed incus surgical services LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed incus surgical services LIMITED\certificate issued on 26/04/96 (2 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 April 1995 | Secretary resigned;director resigned (2 pages) |
6 April 1995 | Secretary resigned;director resigned (2 pages) |
19 October 1988 | Memorandum and Articles of Association (7 pages) |