Company NameVintec Laboratories Limited
DirectorSimon Parrington
Company StatusActive
Company Number01743850
CategoryPrivate Limited Company
Incorporation Date2 August 1983(40 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Simon Parrington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(40 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 26, Building Research Establishment Buckn
Watford
WD25 9XX
Director NameMrs Wendy Anne Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 January 2014)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address58 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Director NameDr Stella Catherine Knight
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nightingale Road
Bushey
Watford
Hertfordshire
WD2 3NJ
Secretary NameMr Anthony Hugh Knight
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Director NameMr Anthony Hugh Knight
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(10 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 14 September 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address58 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Director NameAndrew Stirrat
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Whitecroft
St. Albans
Hertfordshire
AL1 1UR
Director NameNeil Ivan Baskerville
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2009)
RoleGeneral Manager
Correspondence Address6a Royston Road
St Albans
Hertfordshire
AL1 5NG
Director NameMr Matthew James Brotherton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(33 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 September 2023)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVintec Laboratories Limited Building Research Esta
Bucknalls Lane
Watford
WD25 9XX

Contact

Websitevinteclabs.com
Telephone01923 661144
Telephone regionWatford

Location

Registered AddressBuilding 26, Building Research Establishment
Bucknalls Lane
Watford
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Financials

Year2013
Net Worth£236,674
Cash£64,017
Current Liabilities£56,033

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

1 May 1987Delivered on: 19 May 1987
Persons entitled: Itw Limited

Classification: Rent deposit deed
Secured details: £4,625.
Particulars: The deposit balances in the initial interest earning deposit account in the name of itw limited.
Outstanding
17 September 1986Delivered on: 29 September 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing to the company.
Outstanding

Filing History

4 October 2023Appointment of Mr Simon Parrington as a director on 14 September 2023 (2 pages)
4 October 2023Termination of appointment of Anthony Hugh Knight as a secretary on 14 September 2023 (1 page)
4 October 2023Notification of Celnor Group Limited as a person with significant control on 14 September 2023 (2 pages)
4 October 2023Cessation of Anthony Hugh Knight as a person with significant control on 14 September 2023 (1 page)
4 October 2023Termination of appointment of Matthew James Brotherton as a director on 14 September 2023 (1 page)
4 October 2023Termination of appointment of Anthony Hugh Knight as a director on 14 September 2023 (1 page)
31 August 2023Satisfaction of charge 2 in full (1 page)
31 August 2023Satisfaction of charge 1 in full (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
14 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Andrew Stirrat as a director on 19 March 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 September 2016Appointment of Mr Matthew James Brotherton as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Matthew James Brotherton as a director on 5 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
12 November 2015Registered office address changed from Vintec Laboratories Limited Building 9 Building Research Establishment Bucknalls Lane Garston Watford Herts WD25 9XX to Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Vintec Laboratories Limited Building 9 Building Research Establishment Bucknalls Lane Garston Watford Herts WD25 9XX to Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX on 12 November 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
19 November 2014Termination of appointment of Stella Catherine Knight as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Stella Catherine Knight as a director on 31 October 2014 (1 page)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Termination of appointment of Wendy Knight as a director (1 page)
21 May 2014Termination of appointment of Wendy Knight as a director (1 page)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Termination of appointment of Wendy Knight as a director (1 page)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Termination of appointment of Wendy Knight as a director (1 page)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 April 2010Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages)
4 September 2009Appointment terminated director neil baskerville (1 page)
4 September 2009Appointment terminated director neil baskerville (1 page)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 April 2009Return made up to 06/04/09; full list of members (5 pages)
17 April 2009Return made up to 06/04/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 May 2008Return made up to 06/04/08; full list of members (5 pages)
1 May 2008Return made up to 06/04/08; full list of members (5 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 58 harthall lane kings langley hertfordshire WD4 8JH (1 page)
27 November 2007Registered office changed on 27/11/07 from: 58 harthall lane kings langley hertfordshire WD4 8JH (1 page)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 June 2007Return made up to 06/04/07; no change of members (8 pages)
13 June 2007Return made up to 06/04/07; no change of members (8 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (8 pages)
19 April 2006Return made up to 06/04/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 May 2005Return made up to 06/04/05; full list of members (8 pages)
31 May 2005Return made up to 06/04/05; full list of members (8 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 May 2004Return made up to 06/04/04; full list of members (7 pages)
10 May 2004Return made up to 06/04/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 May 2003Return made up to 06/04/03; full list of members (8 pages)
22 May 2003Return made up to 06/04/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 May 2002Return made up to 06/04/02; full list of members (7 pages)
27 May 2002Return made up to 06/04/02; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
30 August 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
17 April 2001Return made up to 06/04/01; full list of members (7 pages)
17 April 2001Return made up to 06/04/01; full list of members (7 pages)
23 August 2000Full accounts made up to 30 November 1999 (12 pages)
23 August 2000Full accounts made up to 30 November 1999 (12 pages)
25 May 2000Return made up to 06/04/00; full list of members (7 pages)
25 May 2000Return made up to 06/04/00; full list of members (7 pages)
18 August 1999Full accounts made up to 30 November 1998 (12 pages)
18 August 1999Full accounts made up to 30 November 1998 (12 pages)
12 May 1999Return made up to 06/04/99; no change of members (4 pages)
12 May 1999Return made up to 06/04/99; no change of members (4 pages)
21 August 1998Full accounts made up to 30 November 1997 (12 pages)
21 August 1998Full accounts made up to 30 November 1997 (12 pages)
18 May 1998Return made up to 06/04/98; full list of members (6 pages)
18 May 1998Return made up to 06/04/98; full list of members (6 pages)
20 August 1997Full accounts made up to 30 November 1996 (12 pages)
20 August 1997Full accounts made up to 30 November 1996 (12 pages)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
29 May 1996Return made up to 06/04/96; full list of members (6 pages)
29 May 1996Return made up to 06/04/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
5 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
18 July 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1995Return made up to 06/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)