Company NameDencora (Fordham) Limited
Company StatusDissolved
Company Number01971676
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2019)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2019)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameSir John Sparrow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleChairman
Correspondence AddressPadbury Lodge
Padbury
Buckingham
MK18 2AJ
Director NameProf Robert Leslie Smith
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleProfessor Of Biochemical Pharm
Correspondence Address18 Guildown Avenue
Woodside Park
London
N12 7DQ
Director NameMr Robert Tristram Ricketts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleChief Executive
Correspondence Address47 Lancaster Avenue
London
SE27 9EL
Director NameMr Robert Tristram Ricketts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleChief Executive
Correspondence Address47 Lancaster Avenue
London
SE27 9EL
Director NameDr Brian Widdop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 January 2002)
RoleScientist
Correspondence Address207 Langley Way
West Wickham
Kent
BR4 0DN
Director NameNeville Dunnett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleDirector Of Laboratory
Correspondence Address9 Chapel Lane
Reach
Cambridge
CB5 0JJ
Director NameMr Rodney Lee Brack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleChief Executive
Correspondence Address22 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameElizabeth Kay Pritchett
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address150 Ashley Gardens
Thirleby Road
London
SW1P 1HW
Director NameSir John Weddell Robb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressThe Heath House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameDr Brian Sheard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address162 Westley Road
Bury St Edmunds
Suffolk
IP33 3SE
Director NameRobert Valentine Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressHighbury
Parish Lane
Kingsthorn
Herefordshire
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Director NameMr David Jameson Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrench's Hill
Pond Hall Road, Hadleigh
Ipswich
IP7 5PQ
Director NameDr Edward Houghton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
RoleResearch Scientist
Correspondence Address4 Silver Street
Burwell
Cambridgeshire
CB25 0EF
Director NameSteven John Maynard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2007)
RoleLab Manager
Correspondence AddressBramley
Chapel Street, Barford
Norwich
Norfolk
NR9 4AB
Secretary NameAnne Stringer
NationalityBritish
StatusResigned
Appointed02 October 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2005)
RoleAccountant
Correspondence Address46 Drury Lane
Wicken
Ely
Cambridgeshire
CB7 5XY
Director NameAnne Stringer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2005)
RoleAccountant
Correspondence Address46 Drury Lane
Wicken
Ely
Cambridgeshire
CB7 5XY
Director NameDr Stephen Pleasance
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2007)
RoleScientist
Correspondence AddressOld Rectory Lodge
Longstowe
Cambridgehire
CB3 7UG
Director NameDr David Alan Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 2007)
RoleCompany Director
Correspondence Address65 High Street
Wilden
Bedford
MK44 2QD
Secretary NameNicholas John Burroughs
NationalityBritish
StatusResigned
Appointed08 June 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2007)
RoleAccountant
Correspondence Address35 Redfern Close
Cambridge
Cambridgeshire
CB4 2DT
Director NameChristopher Frederick Deuters
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(20 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 January 2007)
RoleRetired
Correspondence AddressSlatch Farm Stud
Bosbury
Ledbury
Herefordshire
HR8 1JS
Wales
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Farm Street
London
W1J 5RS
Director NameChristopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameDesmond Joseph Paul Edward Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address124 West Heath Road
London
NW3 7TU
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitequotientbioscience.com

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10m at £1Helical (Fordham) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£289,545
Gross Profit£243,788
Net Worth£16,699,723
Cash£18,610
Current Liabilities£10,866

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 February 2012Delivered on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: The Royal Bank of Scotland 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 bookdebts buildings fixtures fixed plant and machinery. F.h property k/a the horse racing forensic laboratory new market road fordham t/no CB119083. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(5 pages)
20 October 2017Statement by Directors (1 page)
20 October 2017Solvency Statement dated 05/10/17 (1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Full accounts made up to 31 March 2017 (12 pages)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 31 March 2016 (15 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000,000
(4 pages)
30 November 2015Appointment of Mr Duncan Charles Eades Walker as a director on 27 November 2015 (2 pages)
23 November 2015Full accounts made up to 31 March 2015 (17 pages)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
7 January 2015Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on 14 October 2014 (1 page)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
(4 pages)
7 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
7 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (17 pages)
5 November 2014Termination of appointment of Christopher Hugh Bradley-Watson as a director on 23 October 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
27 January 2014Director's details changed for Desmond Joseph Paul Edward Cowan on 13 December 2013 (2 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000,000
(7 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
27 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
21 December 2012Registered office address changed from 15 Farm Street London W1J 5RS on 21 December 2012 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
30 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan facility agreement 01/02/2012
(14 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (17 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
30 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Christopher Hugh Bradley-Watson on 13 December 2009 (2 pages)
29 January 2010Secretary's details changed for Helical Registrars Limited on 13 December 2009 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Appointment of Mr John Charles Inwood as a director (2 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
14 April 2009Full accounts made up to 31 March 2008 (17 pages)
9 February 2009Return made up to 13/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 March 2007 (19 pages)
4 February 2008Director's particulars changed (1 page)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 September 2007Particulars of mortgage/charge (5 pages)
25 April 2007New director appointed (3 pages)
27 February 2007New director appointed (6 pages)
27 February 2007New director appointed (5 pages)
27 February 2007New director appointed (7 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: newmarket road fordham cambridgeshire CB7 5WW (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Declaration of assistance for shares acquisition (6 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2007Declaration of assistance for shares acquisition (6 pages)
20 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 January 2007Company name changed hfl LIMITED\certificate issued on 26/01/07 (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2007Director resigned (1 page)
3 January 2007Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 13/12/06; full list of members (3 pages)
8 November 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 March 2006 (20 pages)
6 October 2006Director resigned (1 page)
15 December 2005Return made up to 13/12/05; full list of members (4 pages)
3 November 2005Memorandum and Articles of Association (34 pages)
1 November 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 31 March 2005 (19 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)
7 January 2005Return made up to 13/12/04; full list of members (11 pages)
26 July 2004Full accounts made up to 31 March 2004 (19 pages)
29 January 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(11 pages)
19 August 2003New director appointed (1 page)
19 August 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 31 March 2003 (20 pages)
13 January 2003Return made up to 13/12/02; full list of members (10 pages)
26 November 2002Secretary resigned (1 page)
1 November 2002£ nc 100/10000000 02/10/02 (1 page)
1 November 2002Ad 02/10/02--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 52 grosvenor gardens london SW1W 0AU (1 page)
1 November 2002Memorandum and Articles of Association (33 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Company name changed horseracing forensic laboratory LIMITED\certificate issued on 24/10/02 (2 pages)
23 October 2002New secretary appointed (2 pages)
14 July 2002Full accounts made up to 31 March 2002 (18 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
18 December 2001Return made up to 13/12/01; full list of members (8 pages)
4 October 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
10 July 2001Full accounts made up to 31 March 2001 (14 pages)
20 December 2000Return made up to 13/12/00; full list of members (8 pages)
10 November 2000New director appointed (4 pages)
17 July 2000Full accounts made up to 31 March 2000 (10 pages)
16 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(8 pages)
2 August 1999Full accounts made up to 31 March 1999 (13 pages)
14 January 1999Return made up to 13/12/98; no change of members (6 pages)
6 October 1998New director appointed (3 pages)
9 September 1998Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (13 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 1998Memorandum and Articles of Association (34 pages)
30 October 1997Director's particulars changed (1 page)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
21 February 1997Director's particulars changed (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 13/12/96; full list of members (10 pages)
3 January 1997New director appointed (2 pages)
10 June 1996Full accounts made up to 31 March 1996 (12 pages)
7 June 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1995Full accounts made up to 31 March 1995 (12 pages)
26 January 1994Return made up to 13/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 1988Return made up to 30/12/87; full list of members (8 pages)
16 December 1985Incorporation (18 pages)