Company NameDowns Surgical Limited
DirectorsDavid Oates and Paul Henry Skelton
Company StatusActive
Company Number02306311
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Oates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd Brookdale Road
Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd Brookdale Road
Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1991)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameMr Peter John Mitchell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB Braun Medical Ltd Brookdale Road
Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Secretary NameMr Jeremy Peter Taylor Hewson
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Moorcroft Avenue
Sheffield
S10 4GT
Director NameGordon Watters
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Secretary NameGordon Watters
NationalityBritish
StatusResigned
Appointed02 January 1998(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2016(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd Brookdale Road
Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW

Contact

Websitedowns-surgical.com

Location

Registered AddressB Braun Medical Ltd Brookdale Road
Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

1.4m at £1B. Braun Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
2 May 2023Termination of appointment of David Oates as a director on 30 April 2023 (1 page)
2 May 2023Appointment of Mr Michael Francis Parden as a director on 1 May 2023 (2 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page)
10 June 2019Appointment of Mr Paul Henry Skelton as a director on 1 June 2019 (2 pages)
10 June 2019Appointment of Mr David Oates as a director on 1 June 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 April 2016Termination of appointment of Peter John Mitchell as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Hans Hux as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Peter John Mitchell as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Hans Hux as a director on 29 April 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,400,000
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,400,000
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,400,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,400,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,400,000
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,400,000
(3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,400,000
(3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,400,000
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Peter John Mitchell on 21 March 2011 (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Gordon Watters as a director (1 page)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
8 December 2010Termination of appointment of Gordon Watters as a director (1 page)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 February 2010Director's details changed for Gordon Watters on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Peter John Mitchell on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Peter John Mitchell on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gordon Watters on 15 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from b braun medical LTD, brookdale road, thorncliffe park est, chapeltown, sheffield south YORKSHIRES35 2PW (1 page)
4 February 2009Registered office changed on 04/02/2009 from b braun medical LTD, brookdale road, thorncliffe park est, chapeltown, sheffield south YORKSHIRES35 2PW (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 March 2007Return made up to 31/01/07; full list of members (7 pages)
5 March 2007Return made up to 31/01/07; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
(4 pages)
17 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
(4 pages)
26 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
18 February 1998Return made up to 31/01/98; full list of members (6 pages)
18 February 1998Return made up to 31/01/98; full list of members (6 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 July 1991Full accounts made up to 30 September 1990 (13 pages)
11 July 1991Full accounts made up to 30 September 1990 (13 pages)
30 January 1989Company name changed\certificate issued on 30/01/89 (2 pages)
30 January 1989Company name changed\certificate issued on 30/01/89 (2 pages)
18 October 1988Incorporation (9 pages)
18 October 1988Incorporation (9 pages)