Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intersurgical Limited
Intersurgical Limited is an active company incorporated on 31 March 1980 with the registered office located in Wokingham, Berkshire. Intersurgical Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01488409
Private limited company
Age
45 years
Incorporated
31 March 1980
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 August 2025
(2 months ago)
Next confirmation dated
14 August 2026
Due by
28 August 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Intersurgical Limited
Contact
Update Details
Address
Crane House
Molly Millars Lane
Wokingham,Berkshire
RG41 2RZ
Same address for the past
30 years
Companies in RG41 2RZ
Telephone
01189656300
Email
Available in Endole App
Website
Intersurgical.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
4
Mr Stephen Keith Williams
Director • Secretary • Sales Director • British • Lives in England • Born in Sep 1957
Mr Howard Geoffrey Bellm
Director • Chairman • British • Lives in England • Born in May 1956
Kim Jacob
Director • Financial Director • British • Lives in England • Born in Jul 1968
Mr Simon Payne
Director • Technical Director • British • Lives in England • Born in Jun 1970
Mr Charles Henry Bellm
Director • Managing Director • British • Lives in England • Born in Nov 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Billingbear Farm Limited
Mr Howard Geoffrey Bellm is a mutual person.
Active
Apacor Limited
Mr Howard Geoffrey Bellm is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£50.92M
Increased by £2.49M (+5%)
Turnover
£296.92M
Increased by £21.87M (+8%)
Employees
873
Increased by 22 (+3%)
Total Assets
£328.78M
Increased by £13.25M (+4%)
Total Liabilities
-£96.24M
Decreased by £7.76M (-7%)
Net Assets
£232.54M
Increased by £21.01M (+10%)
Debt Ratio (%)
29%
Decreased by 3.69% (-11%)
See 10 Year Full Financials
Latest Activity
Ms Sonja Sprenger (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Vincent Pierre Solari (PSC) Resigned
1 Month Ago on 22 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Group Accounts Submitted
3 Months Ago on 9 Jul 2025
Group Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Sonja Sprenger (PSC) Appointed
1 Year 5 Months Ago on 22 May 2024
Hugo Joseph Sele (PSC) Resigned
1 Year 7 Months Ago on 13 Mar 2024
Richard Negele (PSC) Resigned
1 Year 7 Months Ago on 13 Mar 2024
Peter Nagele (PSC) Resigned
2 Years 5 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Intersurgical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Vincent Pierre Solari as a person with significant control on 22 September 2025
Submitted on 22 Oct 2025
Change of details for Ms Sonja Sprenger as a person with significant control on 22 September 2025
Submitted on 22 Oct 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 15 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Cessation of Peter Nagele as a person with significant control on 31 May 2023
Submitted on 28 Aug 2024
Cessation of Hugo Joseph Sele as a person with significant control on 13 March 2024
Submitted on 28 Aug 2024
Notification of Sonja Sprenger as a person with significant control on 22 May 2024
Submitted on 28 Aug 2024
Cessation of Richard Negele as a person with significant control on 13 March 2024
Submitted on 28 Aug 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 28 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs