Company NameNormec Latis Scientific Limited
Company StatusActive
Company Number01737587
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMariska Henrica Maria Van Schaik
Date of BirthMay 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed17 October 2023(40 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director Sustainability
Country of ResidenceNetherlands
Correspondence AddressWinthontlaan 6n
Utrecht
3526kv
Netherlands
Director NameBritt Denise Schuurs
Date of BirthJuly 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed17 October 2023(40 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCOO
Country of ResidenceNetherlands
Correspondence AddressWinthontlaan 6n
Utrecht
3526kv
Netherlands
Director NameRobert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed28 November 2023(40 years, 5 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressWinthontlaan 6n
Utrecht
3526kv
Director NameKirk Bridgewood
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(40 years, 5 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
Director NameMr David Felmingham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 September 2007)
RoleConsultant
Correspondence AddressHammerfest
Arrow Lane Hartley Wintney
Hook
Hampshire
RG27 8LR
Director NameDr Reuben Naphtali Gruneberg
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 11 months after company formation)
Appointment Duration11 years (resigned 12 July 2002)
RoleMedical Consultant
Correspondence Address67 Cholmeley Crescent
London
N6 5EX
Director NameDr Donald Albert Leigh
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleMedical Consultant
Correspondence AddressMortimer House 109 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3BD
Director NameDr Geoffrey Lindsay Ridgway
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2000)
RoleMedical Consultant
Correspondence AddressOverdown 23 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SA
Secretary NameDr Geoffrey Lindsay Ridgway
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressOverdown 23 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SA
Director NameMr Peter Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2006)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 Strangways Terrace
London
W14 8NE
Secretary NameMr Hilton Teren
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashfields
Loughton
Essex
IG10 1SB
Director NameMr David Alan Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 St Leonards Terrace
London
SW3 4QB
Director NameDr William Robert Neilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 King George's Square
Richmond
Surrey
TW10 6LF
Director NameDr David John Farrell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2007)
RoleMicrobiologist
Correspondence AddressFlat 9 Convent Court
Cobbetts Ride
Tring
HP23 4BU
Director NameDr Ian Morrissey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2007)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence Address41 Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LW
Director NameMarion Jean Robbins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2007)
RoleScientist
Correspondence Address8 King Arthur Court
Turners Hill
Cheshunt
Hertfordshire
EN8 8EH
Director NameRosemary Margaret Maxfield
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2007)
RoleScientist
Correspondence Address31 Northcroft Road
Ealing
London
W13 9SR
Director NameMr Desmond Joseph Paul Edward Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuotient Bioscience Limited Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameNicholas John Burroughs
NationalityBritish
StatusResigned
Appointed11 September 2007(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressHfl Limited
Newmarket Road
Fordham
Cambridgeshire
CB4 2DT
Director NameMr Gordon Biggart Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameElizabeth Karen Dant
StatusResigned
Appointed02 May 2008(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressQuotient Bioresearch Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMr Gordon Biggart Cameron
NationalityBritish
StatusResigned
Appointed17 October 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NamePeter Mann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 20 Greenwich Centre Business Park
Norman Road
London
SE10 9QF
Director NameJanice Susan Calvert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2014)
RoleScientific Consultant
Country of ResidenceEngland
Correspondence AddressUnit 20 Greenwich Centre Business Park
Norman Road
London
SE10 9QF
Director NameMark Hichens
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMr Thomas Dalton John Pannett
StatusResigned
Appointed16 March 2010(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2014)
RoleCompany Director
Correspondence AddressUnit 20 Greenwich Centre Business Park
Norman Road
London
SE10 9QF
Director NameMr Christopher Paul Carpenter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address290 Aztec West
Bristol
BS32 4SY
Secretary NameMrs Joan Knight
StatusResigned
Appointed01 February 2017(33 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressSuez House Grenfell Road
Maidenhead
SL6 1ES
Director NameMr David Terry Reeve
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(33 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
Director NameMr Lewis James Barrett
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(34 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuez House Grenfell Road
Maidenhead
SL6 1ES
Director NameMr Andrew Charles Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(34 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2018)
RoleBusiness Operations Director
Country of ResidenceEngland
Correspondence AddressSuez House Grenfell Road
Maidenhead
SL6 1ES
Director NameJulien Joseph Rojo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2018(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleVice President
Country of ResidenceFrance
Correspondence AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
Director NameDr Vicente Catalan Cuenca
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
Director NameMr Carlos Campos-Callao
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 February 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
Director NameRogier Petrus Hendrikus Epping
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2023(40 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 November 2023)
RoleFinancial Director Sustainability
Country of ResidenceNetherlands
Correspondence AddressWinthontlaan 6n
Utrecht
3526kv
Netherlands
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2014(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2022(39 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitelatisscientific.co.uk
Telephone01865 822555
Telephone regionOxford

Location

Registered AddressUnit C1 Acorn Industrial Park, Crayford Road
Crayford
Dartford
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

176k at £0.01Aqualogy Environment Limited
100.00%
Ordinary B

Financials

Year2014
Turnover£3,716,000
Gross Profit£1,649,000
Net Worth£1,684,000
Cash£465,000
Current Liabilities£594,000

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

27 July 2012Delivered on: 17 August 2012
Satisfied on: 8 August 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 July 2012Delivered on: 13 July 2012
Satisfied on: 6 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
25 July 2008Delivered on: 9 August 2008
Satisfied on: 5 December 2009
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2008Delivered on: 20 February 2008
Satisfied on: 5 December 2009
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 7 to 9 (odd) william road L. 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. See the mortgage charge document for full details.
Fully Satisfied
12 September 2007Delivered on: 29 September 2007
Satisfied on: 5 December 2009
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 to 9 (odd) william road london t/no ng. 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. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 9 September 2003
Satisfied on: 10 October 2007
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. See the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 4 April 1997
Satisfied on: 10 October 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
31 July 1992Delivered on: 6 August 1992
Satisfied on: 20 September 2007
Persons entitled: Dorrington Derwent Properties Limited

Classification: Counterpart rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The amount standing to the credit of a separate designated deposit account with the mortgagees bankers being the account into which the rent deposit is to be paid.
Fully Satisfied

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (26 pages)
10 August 2017Termination of appointment of Antoni Ventura Ribal as a director on 28 July 2017 (1 page)
10 August 2017Appointment of Mr Lewis James Barrett as a director on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages)
15 May 2017Appointment of Mr David Terry Reeve as a director on 28 February 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Termination of appointment of Christopher Paul Carpenter as a director on 28 February 2017 (1 page)
8 March 2017Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page)
8 March 2017Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page)
7 March 2017Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL on 7 March 2017 (1 page)
2 March 2017Registered office address changed from Unit 20 Greenwich Centre Business Park Norman Road London SE10 9QF to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017 (1 page)
2 March 2017Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page)
17 February 2017Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017 (1 page)
16 February 2017Appointment of Mrs Joan Knight as a secretary on 1 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,760.13
(6 pages)
17 May 2016Director's details changed for Mr Antoni Ventura Ribal on 17 May 2016 (2 pages)
27 January 2016Director's details changed for Mr Antoni Ventura Ribal on 31 December 2015 (2 pages)
27 January 2016Director's details changed for Mr Christopher Paul Carpenter on 22 December 2015 (2 pages)
29 September 2015Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015 (2 pages)
29 September 2015Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015 (2 pages)
6 June 2015Satisfaction of charge 7 in full (4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,760.13
(6 pages)
20 May 2015Register inspection address has been changed to 25 Moorgate London EC2R 6AY (1 page)
20 May 2015Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
13 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 08/09/2014
(6 pages)
24 October 2014Appointment of Antoni Ventura Ribal as a director on 8 September 2014 (3 pages)
24 October 2014Termination of appointment of Thomas Dalton John Pannett as a secretary on 8 September 2014 (2 pages)
24 October 2014Termination of appointment of Peter Mann as a director on 8 September 2014 (2 pages)
24 October 2014Termination of appointment of Janice Susan Calvert as a director on 8 September 2014 (2 pages)
24 October 2014Appointment of Athenaeum Secretaries Limited as a secretary on 8 September 2014 (3 pages)
24 October 2014Appointment of Antoni Ventura Ribal as a director on 8 September 2014 (3 pages)
24 October 2014Termination of appointment of Peter Mann as a director on 8 September 2014 (2 pages)
24 October 2014Appointment of Athenaeum Secretaries Limited as a secretary on 8 September 2014 (3 pages)
24 October 2014Termination of appointment of Thomas Dalton John Pannett as a secretary on 8 September 2014 (2 pages)
24 October 2014Termination of appointment of Janice Susan Calvert as a director on 8 September 2014 (2 pages)
16 October 2014Appointment of Christopher Paul Carpenter as a director on 8 September 2014 (2 pages)
16 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 October 2014Appointment of Christopher Paul Carpenter as a director on 8 September 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,760.13
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015
(5 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,760.13
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015
(5 pages)
6 October 2014All of the property or undertaking has been released from charge 7 (2 pages)
18 August 2014Accounts for a small company made up to 31 March 2014 (10 pages)
8 August 2014Satisfaction of charge 8 in full (4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,660.5
(4 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
16 May 2013Registered office address changed from Unitb 20 Greenwich Business Centre Norman Road London SE10 9QF on 16 May 2013 (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Peter Mann on 15 July 2012 (2 pages)
16 May 2013Director's details changed for Janice Susan Calvert on 15 July 2012 (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 July 2012Cancellation of shares. Statement of capital on 30 July 2012
  • GBP 16,650.50
(4 pages)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2012Termination of appointment of Gordon Cameron as a director (1 page)
17 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 July 2012Statement by directors (1 page)
6 July 2012Statement of capital on 6 July 2012
  • GBP 3,321.00
(4 pages)
6 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 05/07/2012
(2 pages)
6 July 2012Statement of capital on 6 July 2012
  • GBP 3,321.00
(4 pages)
6 July 2012Solvency statement dated 04/07/12 (1 page)
17 May 2012Auditor's resignation (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
30 August 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 January 2011Termination of appointment of Mark Hichens as a director (1 page)
12 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Mr Thomas Dalton John Pannett as a secretary (1 page)
16 March 2010Termination of appointment of Gordon Cameron as a secretary (1 page)
21 January 2010Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 21 January 2010 (2 pages)
8 January 2010Appointment of Janice Susan Calvert as a director (3 pages)
8 January 2010Appointment of Peter Mann as a director (3 pages)
22 December 2009Appointment of Mark Hichens as a director (3 pages)
10 December 2009Change of name notice (3 pages)
10 December 2009Company name changed G. R. micro LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
9 December 2009Termination of appointment of Desmond Cowan as a director (2 pages)
9 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 332,100
(4 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2009Change of share class name or designation (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2009Full accounts made up to 31 March 2009 (21 pages)
23 September 2009Resolutions
  • RES13 ‐ Facilities agreement 21/08/2009
(1 page)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
6 April 2009Resolutions
  • RES13 ‐ Deed of amendment 25/03/2009
(2 pages)
27 March 2009Return made up to 15/05/08; full list of members (3 pages)
13 February 2009Full accounts made up to 31 March 2008 (20 pages)
21 December 2008Full accounts made up to 31 August 2007 (18 pages)
17 October 2008Secretary appointed mr gordon biggart cameron (1 page)
17 October 2008Appointment terminated secretary elizabeth dant (1 page)
2 September 2008Director's change of particulars / desmond cowan / 10/07/2008 (1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
12 June 2008Secretary appointed elizabeth karen dant (1 page)
6 June 2008Appointment terminated secretary nicholas burroughs (1 page)
27 February 2008Director appointed gordon biggart cameron (2 pages)
20 February 2008Particulars of mortgage/charge (19 pages)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
15 January 2008Secretary's particulars changed (1 page)
6 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Declaration of assistance for shares acquisition (11 pages)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2007Particulars of mortgage/charge (11 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 September 2007Auditor's resignation (1 page)
20 June 2007Full accounts made up to 31 August 2006 (19 pages)
25 May 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2006Return made up to 15/05/06; full list of members (10 pages)
20 April 2006Full accounts made up to 31 August 2005 (18 pages)
13 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Full accounts made up to 31 August 2004 (18 pages)
28 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Full accounts made up to 31 August 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Particulars of mortgage/charge (7 pages)
5 June 2003Return made up to 15/05/03; full list of members (10 pages)
28 April 2003Full accounts made up to 31 August 2002 (17 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members (8 pages)
12 February 2002Full accounts made up to 31 August 2001 (16 pages)
25 May 2001Return made up to 15/05/01; full list of members (10 pages)
11 January 2001Full accounts made up to 31 August 2000 (14 pages)
5 January 2001New director appointed (2 pages)
22 December 2000Director's particulars changed (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
22 May 2000Return made up to 15/05/00; full list of members (10 pages)
26 January 2000Full accounts made up to 31 August 1999 (14 pages)
5 October 1999Ad 30/09/99--------- £ si 1500@1=1500 £ ic 164550/166050 (2 pages)
27 July 1999Ad 21/07/99--------- £ si 1200@1=1200 £ ic 163350/164550 (2 pages)
21 May 1999Return made up to 15/05/99; full list of members (8 pages)
16 April 1999Full accounts made up to 31 August 1998 (15 pages)
16 June 1998Ad 27/05/98--------- £ si 33000@1=33000 £ ic 130350/163350 (2 pages)
10 June 1998Return made up to 15/05/98; full list of members (7 pages)
8 June 1998Ad 28/05/98--------- £ si 1300@1=1300 £ ic 129050/130350 (2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1998Memorandum and Articles of Association (15 pages)
5 February 1998Full accounts made up to 31 August 1997 (15 pages)
13 October 1997Ad 20/09/97--------- £ si 6025@1=6025 £ ic 123025/129050 (2 pages)
28 May 1997Return made up to 19/05/97; full list of members (8 pages)
25 April 1997Full accounts made up to 31 August 1996 (15 pages)
4 April 1997Particulars of mortgage/charge (6 pages)
7 March 1997Ad 26/02/97--------- £ si 5000@1=5000 £ ic 118025/123025 (2 pages)
31 January 1997Ad 27/01/97--------- £ si 4951@1=4951 £ ic 113074/118025 (2 pages)
11 August 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 August 1995 (15 pages)
3 June 1996Return made up to 19/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 June 1995Return made up to 19/05/95; full list of members (4 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1995£ ic 115574/113074 08/07/94 £ sr 2500@1=2500 (1 page)
20 April 1995£ sr 10000@1 03/05/91 (1 page)
5 April 1995Ad 06/09/93--------- £ si 999@1 (10 pages)
5 April 1995Director resigned (2 pages)
6 March 1995Full accounts made up to 31 August 1994 (15 pages)
6 February 1995Return made up to 19/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1991£ sr 20775@1 31/05/91 (1 page)
6 August 1991Return made up to 22/06/91; change of members (7 pages)
13 January 1991Return made up to 10/05/90; full list of members (5 pages)
29 July 1986Return made up to 22/05/86; full list of members (4 pages)
16 August 1983Company name changed\certificate issued on 16/08/83 (2 pages)
7 July 1983Certificate of incorporation (17 pages)
7 July 1983Incorporation (17 pages)