SURGICAL INNOVATIONS GROUP PLC
LEEDS HAEMOCELL PLC

Hellopages » West Yorkshire » Leeds » LS16 6QZ

Company number 02298163
Status Active
Incorporation Date 20 September 1988
Company Type Public Limited Company
Address CLAYTON WOOD HOUSE 6, CLAYTON WOOD BANK, LEEDS, WEST YORKSHIRE, LS16 6QZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Statement of capital following an allotment of shares on 28 December 2016 GBP 5,334,077.56 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of SURGICAL INNOVATIONS GROUP PLC are www.surgicalinnovationsgroup.co.uk, and www.surgical-innovations-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surgical Innovations Group Plc is a Public Limited Company. The company registration number is 02298163. Surgical Innovations Group Plc has been working since 20 September 1988. The present status of the company is Active. The registered address of Surgical Innovations Group Plc is Clayton Wood House 6 Clayton Wood Bank Leeds West Yorkshire Ls16 6qz. . DAY, Charmaine Roxane is a Secretary of the company. HARDY, Paul James is a Director of the company. MCMAHON, Michael John, Professor is a Director of the company. ROGERS, Nigel Foster is a Director of the company. ROSS, Melanie is a Director of the company. TAYLOR, Alistair Henderson is a Director of the company. Secretary ASHLEY, John Bedford has been resigned. Secretary BOWLAND, Nigel Graham has been resigned. Secretary BTESH, John Richard Mark has been resigned. Secretary ROSS, Melanie has been resigned. Secretary RUSSELL, Leslie James, Doctor has been resigned. Secretary STIRLING, David Andrew has been resigned. Secretary THORNTON, Michael has been resigned. Director ASHLEY, John Bedford has been resigned. Director BELLHOUSE, Brian John, Professor has been resigned. Director BOWLAND, Nigel Graham has been resigned. Director BTESH, John Richard Mark has been resigned. Director DAWSON, Paul William has been resigned. Director GLASS, Colin has been resigned. Director HALL, Richard Charles has been resigned. Director HARRIS, John Gordon has been resigned. Director HEAP, John Nicholas Desmond, Dr has been resigned. Director HORROCKS, Jonathan has been resigned. Director KESTEVEN, Patrick James Leighton has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director LOMAS, Ian has been resigned. Director LONG, David Brian has been resigned. Director MARTIN, Philip Charles has been resigned. Director MORAN, Stuart Skelton has been resigned. Director PRIESTLEY, Andrew Mark has been resigned. Director REA, Christopher John has been resigned. Director RUSSELL, Leslie James, Doctor has been resigned. Director SIMKINS, Raymond has been resigned. Director STIRLING, David Andrew has been resigned. Director THORNTON, Michael Robert has been resigned. Director WATHEN, Charles David has been resigned. Director WILSON, Trevor William has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
DAY, Charmaine Roxane
Appointed Date: 20 December 2016

Director
HARDY, Paul James
Appointed Date: 20 January 2016
65 years old

Director
MCMAHON, Michael John, Professor
Appointed Date: 01 October 2007
83 years old

Director
ROGERS, Nigel Foster
Appointed Date: 27 October 2015
64 years old

Director
ROSS, Melanie
Appointed Date: 05 August 2015
45 years old

Director
TAYLOR, Alistair Henderson
Appointed Date: 20 January 2016
83 years old

Resigned Directors

Secretary
ASHLEY, John Bedford
Resigned: 05 December 1996
Appointed Date: 22 February 1995

Secretary
BOWLAND, Nigel Graham
Resigned: 29 May 2012
Appointed Date: 06 September 1999

Secretary
BTESH, John Richard Mark
Resigned: 16 December 1994

Secretary
ROSS, Melanie
Resigned: 20 December 2016
Appointed Date: 05 August 2015

Secretary
RUSSELL, Leslie James, Doctor
Resigned: 22 February 1995
Appointed Date: 16 December 1994

Secretary
STIRLING, David Andrew
Resigned: 06 September 1999
Appointed Date: 05 December 1996

Secretary
THORNTON, Michael
Resigned: 05 August 2015
Appointed Date: 12 December 2011

Director
ASHLEY, John Bedford
Resigned: 05 December 1996
Appointed Date: 20 September 1995

Director
BELLHOUSE, Brian John, Professor
Resigned: 13 May 1992
88 years old

Director
BOWLAND, Nigel Graham
Resigned: 30 September 2014
Appointed Date: 06 September 1999
64 years old

Director
BTESH, John Richard Mark
Resigned: 16 December 1994
68 years old

Director
DAWSON, Paul William
Resigned: 12 February 1992
66 years old

Director
GLASS, Colin
Resigned: 13 October 2014
Appointed Date: 07 July 1998
82 years old

Director
HALL, Richard Charles
Resigned: 11 June 1998
Appointed Date: 28 April 1993
65 years old

Director
HARRIS, John Gordon
Resigned: 04 December 1998
Appointed Date: 01 May 1992
91 years old

Director
HEAP, John Nicholas Desmond, Dr
Resigned: 16 December 1994
Appointed Date: 16 December 1992
74 years old

Director
HORROCKS, Jonathan
Resigned: 11 June 1998
Appointed Date: 05 December 1996

Director
KESTEVEN, Patrick James Leighton
Resigned: 16 December 1994
75 years old

Director
LIVERSIDGE, Douglas Brian
Resigned: 20 January 2016
Appointed Date: 07 July 1998
89 years old

Director
LOMAS, Ian
Resigned: 10 April 2000
Appointed Date: 07 July 1998
70 years old

Director
LONG, David Brian
Resigned: 31 March 2000
Appointed Date: 16 December 1994
81 years old

Director
MARTIN, Philip Charles
Resigned: 28 April 1993
87 years old

Director
MORAN, Stuart Skelton
Resigned: 10 July 2008
Appointed Date: 10 April 2000
61 years old

Director
PRIESTLEY, Andrew Mark
Resigned: 16 December 1994
76 years old

Director
REA, Christopher John
Resigned: 15 October 2015
Appointed Date: 24 June 2014
71 years old

Director
RUSSELL, Leslie James, Doctor
Resigned: 20 September 1995
Appointed Date: 15 April 1994
72 years old

Director
SIMKINS, Raymond
Resigned: 13 October 2014
Appointed Date: 07 July 1998
82 years old

Director
STIRLING, David Andrew
Resigned: 06 September 1999
Appointed Date: 05 December 1996
74 years old

Director
THORNTON, Michael Robert
Resigned: 05 August 2015
Appointed Date: 23 May 2012
49 years old

Director
WATHEN, Charles David
Resigned: 30 April 1994
78 years old

Director
WILSON, Trevor William
Resigned: 02 May 1997
80 years old

SURGICAL INNOVATIONS GROUP PLC Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
13 Mar 2017
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,334,077.56

12 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2016
Appointment of Mrs Charmaine Roxane Day as a secretary on 20 December 2016
...
... and 240 more events
07 Jun 1990
Particulars of mortgage/charge

14 Mar 1990
Full accounts made up to 31 August 1989
14 Mar 1990
Return made up to 14/02/90; bulk list available separately

20 Feb 1990
Location of register of members (non legible)

15 Dec 1989
Ad 09/12/89--------- £ si [email protected]=5000 £ ic 100000/105000

SURGICAL INNOVATIONS GROUP PLC Charges

14 May 2014
Charge code 0229 8163 0011
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
4 June 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 20 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Guarantee and debenture
Delivered: 9 May 2002
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1996
Single debenture
Delivered: 23 March 1996
Status: Satisfied on 12 November 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1992
Credit agreement
Delivered: 9 December 1992
Status: Satisfied on 15 July 1993
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance see 395 332C 9/12 for…
17 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 16 May 1998
Persons entitled: Barclays Bank PLC
Description: Units 5, 6, 7 & 8 napier court barton lane abingdon…
24 October 1990
Assignment and charge
Delivered: 14 November 1990
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: Assignment and charge of present and future copyrights all…
19 October 1990
Charge of patents
Delivered: 9 November 1990
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: All patents and applications for patents by way of an…
9 July 1990
Chattel mortgage
Delivered: 26 July 1990
Status: Satisfied on 10 April 1991
Persons entitled: Barclays Bank PLC
Description: For particulars of property mortgaged or charged refer to…
1 June 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…