Company NameStarna Scientific Limited
DirectorsAlan Keith Hulme and Nathan Richard Hulme
Company StatusActive
Company Number00793931
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 2 months ago)
Previous NameOptiglass Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Alan Keith Hulme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Fowler Road
Hainault Business Park
Hainault
Essex
IG6 3UT
Director NameMr Nathan Richard Hulme
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(46 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Fowler Road
Hainault Business Park
Hainault
Essex
IG6 3UT
Secretary NameNathan Richard Hulme
StatusCurrent
Appointed01 September 2011(47 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address52-54 Fowler Road
Hainault Business Park
Hainault
Essex
IG6 3UT
Director NameMiss Jacqueline Beavis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address25 Danbury Way
Woodford Green
Essex
IG8 7EZ
Director NameMr Stanley Beavis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address60 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameMr Bernard Stringer
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address24 Chester Road
Chigwell
Essex
IG7 6AJ
Secretary NameMrs Eileen Mitchell
NationalityBritish
StatusResigned
Appointed10 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressLewburn Runwell Road
Runwell
Wickford
Essex
SS11 7PS
Secretary NameMr Paul Devin
NationalityBritish
StatusResigned
Appointed01 September 1994(30 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Sawbridgeworth
Hertfordshire
CM21 9DN
Secretary NamePaul Went
NationalityBritish
StatusResigned
Appointed21 April 1995(31 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address69 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Secretary NameTrevor Malcolm Sadowski
NationalityBritish
StatusResigned
Appointed01 March 2006(42 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2008)
RoleAccountant
Correspondence Address25 Clive Road
Romford
Essex
RM2 5SP
Secretary NameMrs Angela Catherine Hares
NationalityBritish
StatusResigned
Appointed14 December 2008(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Glan Avon Mews
Kingsdon Lane
Harlow
Essex
CM17 9DZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 February 2007(42 years, 11 months after company formation)
Appointment Duration4 days (resigned 06 February 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2007(42 years, 11 months after company formation)
Appointment Duration4 days (resigned 06 February 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitestarnascientific.com
Email address[email protected]
Telephone020 85001264
Telephone regionLondon

Location

Registered Address52-54 Fowler Road
Hainault Business Park
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Starna LTD
99.90%
Ordinary
1 at £1Alan Keith Hulme
0.10%
Ordinary

Financials

Year2014
Turnover£5,100,831
Gross Profit£1,966,093
Net Worth£4,198,647
Cash£2,599,059
Current Liabilities£371,436

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 4 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

26 February 1999Delivered on: 4 March 1999
Persons entitled: The Managing Trustees of Starna LTD Pension Scheme

Classification: Long term loan agreement
Secured details: £65,000 due or to become due from the company to the chargee.
Particulars: Coating plant machinery.
Outstanding
9 November 1992Delivered on: 25 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 December 1986Delivered on: 30 December 1986
Satisfied on: 15 January 2013
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: 52/54 fawler road hainault essex. Title no egl 142248.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
14 December 2018Full accounts made up to 30 April 2018 (24 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 30 April 2017 (23 pages)
18 January 2018Full accounts made up to 30 April 2017 (23 pages)
5 January 2018Satisfaction of charge 3 in full (1 page)
5 January 2018Satisfaction of charge 3 in full (1 page)
5 January 2018Satisfaction of charge 2 in full (1 page)
5 January 2018Satisfaction of charge 2 in full (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 February 2017Full accounts made up to 30 April 2016 (22 pages)
1 February 2017Full accounts made up to 30 April 2016 (22 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
14 January 2016Full accounts made up to 30 April 2015 (17 pages)
14 January 2016Full accounts made up to 30 April 2015 (17 pages)
3 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Alan Keith Hulme on 2 March 2015 (2 pages)
11 December 2014Full accounts made up to 30 April 2014 (18 pages)
11 December 2014Full accounts made up to 30 April 2014 (18 pages)
11 March 2014Registered office address changed from 52-54 Fowler Road Hainault Industrial Estate Hainaught Essex IG6 3UT on 11 March 2014 (1 page)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Registered office address changed from 52-54 Fowler Road Hainault Industrial Estate Hainaught Essex IG6 3UT on 11 March 2014 (1 page)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
10 March 2014Secretary's details changed for Nathan Richard Hulme on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Nathan Richard Hulme on 10 March 2014 (1 page)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
10 March 2014Director's details changed for Mr Nathan Richard Hulme on 1 September 2013 (2 pages)
15 January 2014Full accounts made up to 30 April 2013 (20 pages)
15 January 2014Full accounts made up to 30 April 2013 (20 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Full accounts made up to 30 April 2012 (24 pages)
16 January 2013Full accounts made up to 30 April 2012 (24 pages)
17 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Nathan Richard Hulme as a secretary (2 pages)
27 February 2012Appointment of Nathan Richard Hulme as a secretary (2 pages)
27 February 2012Termination of appointment of Angela Hares as a secretary (1 page)
27 February 2012Termination of appointment of Angela Hares as a secretary (1 page)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
11 March 2011Appointment of Mr Nathan Richard Hulme as a director (2 pages)
11 March 2011Appointment of Mr Nathan Richard Hulme as a director (2 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 30 April 2010 (21 pages)
27 January 2011Full accounts made up to 30 April 2010 (21 pages)
15 January 2010Full accounts made up to 30 April 2009 (23 pages)
15 January 2010Full accounts made up to 30 April 2009 (23 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Alan Keith Hulme on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Keith Hulme on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Full accounts made up to 30 April 2008 (24 pages)
14 January 2009Full accounts made up to 30 April 2008 (24 pages)
5 January 2009Appointment terminated secretary trevor sadowski (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
5 January 2009Appointment terminated secretary trevor sadowski (1 page)
27 February 2008Full accounts made up to 30 April 2007 (24 pages)
27 February 2008Full accounts made up to 30 April 2007 (24 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (21 pages)
5 March 2007Full accounts made up to 30 April 2006 (21 pages)
15 February 2007Memorandum and Articles of Association (9 pages)
15 February 2007Memorandum and Articles of Association (9 pages)
13 February 2007Company name changed optiglass LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed optiglass LIMITED\certificate issued on 13/02/07 (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Return made up to 10/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 52-54 fowler rd hainault industrial estate hainault essex IG6 3UT (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 52-54 fowler rd hainault industrial estate hainault essex IG6 3UT (1 page)
2 February 2007New secretary appointed (1 page)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
10 March 2006Return made up to 10/01/06; full list of members (2 pages)
10 March 2006Return made up to 10/01/06; full list of members (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
28 February 2006Full accounts made up to 30 April 2005 (21 pages)
28 February 2006Full accounts made up to 30 April 2005 (21 pages)
23 February 2005Full accounts made up to 30 April 2004 (21 pages)
23 February 2005Full accounts made up to 30 April 2004 (21 pages)
8 February 2005Return made up to 10/01/05; full list of members (6 pages)
8 February 2005Return made up to 10/01/05; full list of members (6 pages)
2 March 2004Full accounts made up to 30 April 2003 (21 pages)
2 March 2004Full accounts made up to 30 April 2003 (21 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (21 pages)
4 March 2003Full accounts made up to 30 April 2002 (21 pages)
12 February 2003Return made up to 10/01/03; full list of members (6 pages)
12 February 2003Return made up to 10/01/03; full list of members (6 pages)
26 February 2002Full accounts made up to 30 April 2001 (20 pages)
26 February 2002Full accounts made up to 30 April 2001 (20 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
18 January 2001Return made up to 10/01/01; full list of members (6 pages)
18 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (15 pages)
23 February 2000Full accounts made up to 30 April 1999 (15 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 30 April 1998 (15 pages)
26 November 1998Full accounts made up to 30 April 1998 (15 pages)
12 February 1998Full accounts made up to 30 April 1997 (15 pages)
12 February 1998Full accounts made up to 30 April 1997 (15 pages)
13 January 1998Return made up to 10/01/98; full list of members (5 pages)
13 January 1998Return made up to 10/01/98; full list of members (5 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
13 January 1997Full accounts made up to 30 April 1996 (14 pages)
13 January 1997Full accounts made up to 30 April 1996 (14 pages)
14 March 1996Return made up to 10/01/96; full list of members (6 pages)
14 March 1996Return made up to 10/01/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (15 pages)
20 February 1996Full accounts made up to 30 April 1995 (15 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
28 February 1964Incorporation (11 pages)
28 February 1964Certificate of incorporation (1 page)
28 February 1964Certificate of incorporation (1 page)
28 February 1964Incorporation (11 pages)