Company NameIncus Surgical Limited
DirectorPeter Anthony Rae
Company StatusActive
Company Number02267621
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Anthony Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
Director NameMr Geoffrey Dowsett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address362 Church Street
Braintree
Essex
CM7 5LJ
Director NamePeter Anthony Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressCorner Cottage Middle Street
North Hykeham
Lincoln
Lincolnshire
LN6 9QX
Secretary NamePeter Anthony Rae
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressCorner Cottage Middle Street
North Hykeham
Lincoln
Lincolnshire
LN6 9QX
Director NameMrs Penelope Jane Rae
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleState Enrolled Nurse
Correspondence AddressCorner Cottage 27 Middle Street
North Hykeham
Lincoln
Lincolnshire
LN6 9QX
Secretary NameMrs Penelope Jane Rae
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleState Enroller Nurse
Correspondence AddressCorner Cottage 27 Middle Street
North Hykeham
Lincoln
Lincolnshire
LN6 9QX
Secretary NameMr Peter Anthony Rae
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2004)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDixon House
Vine Street
Great Bardfield
Essex
CM7 4SR
Director NameMrs Claire Michelle Rae
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(21 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusResigned
Appointed30 April 2004(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 October 2022)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW

Contact

Websiteincus-surgical.com

Location

Registered AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Claire Michelle Rae & Peter Anthony Rae
52.94%
Ordinary
2.5k at £1David Frank Maltby
29.41%
Ordinary
1.5k at £1Peter Anthony Rae
17.65%
Ordinary

Financials

Year2014
Net Worth£428,469
Cash£11,513
Current Liabilities£558,359

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

24 November 2009Delivered 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 2006Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1995Delivered 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

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
18 November 2022Termination of appointment of Claire Michelle Rae as a director on 28 October 2022 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Streets Financial Consulting Plc as a secretary on 11 October 2022 (1 page)
2 September 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mrs Claire Michelle Rae on 30 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,500
(4 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,500
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8,500
(4 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8,500
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
23 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 8,500
(4 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 8,500
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages)
14 November 2011Director's details changed for Mr Peter Anthony Rae on 1 January 2011 (2 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 May 2010Appointment of Mrs Claire Michelle Rae as a director (2 pages)
5 May 2010Appointment of Mrs Claire Michelle Rae as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 November 2009Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages)
9 November 2009Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages)
9 November 2009Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Peter Anthony Rae on 2 October 2009 (2 pages)
9 November 2009Secretary's details changed for Streets Financial Consulting Plc on 2 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Return made up to 14/10/08; full list of members (3 pages)
13 January 2009Return made up to 14/10/08; full list of members (3 pages)
4 December 2007Return made up to 14/10/07; full list of members (2 pages)
4 December 2007Return made up to 14/10/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (2 pages)
15 November 2006Return made up to 14/10/06; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (5 pages)
14 September 2006Particulars of mortgage/charge (5 pages)
9 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
9 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 14/10/05; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 14/10/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 July 2004Total 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 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
10 February 2004Return made up to 14/10/03; full list of members (7 pages)
10 February 2004Return made up to 14/10/03; full list of members (7 pages)
19 February 2003Return made up to 14/10/02; full list of members (7 pages)
19 February 2003Return made up to 14/10/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 January 2002Return made up to 28/09/01; no change of members (4 pages)
25 January 2002Return made up to 28/09/01; no change of members (4 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Registered office changed on 10/11/99 from: 27 middle street north hykeham lincoln LN6 9QX (1 page)
10 November 1999Registered office changed on 10/11/99 from: 27 middle street north hykeham lincoln LN6 9QX (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 14/10/97; no change of members (4 pages)
18 November 1997Return made up to 14/10/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 14/10/96; full list of members; amend (8 pages)
10 March 1997Ad 15/04/96--------- £ si 4500@1 (2 pages)
10 March 1997Return made up to 14/10/96; full list of members; amend (8 pages)
10 March 1997Ad 15/04/96--------- £ si 4500@1 (2 pages)
13 November 1996Return made up to 14/10/96; no change of members (4 pages)
13 November 1996Return made up to 14/10/96; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Company name changed incus surgical services LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed incus surgical services LIMITED\certificate issued on 26/04/96 (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 14/10/95; full list of members (6 pages)
16 November 1995Return made up to 14/10/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
19 October 1988Memorandum and Articles of Association (7 pages)