Hercules
Ca
94547
Director Name | Jennifer Marie Tweet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Alan John Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 49 Hitchin Road Upper Caldecote Biggleswade Bedfordshire SG18 9BU |
Director Name | David Schwartz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1991(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 27 April 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts Hp2 Dx |
Secretary Name | Mr Alan John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hitchin Road Upper Caldecote Biggleswade Bedfordshire SG18 9BU |
Secretary Name | Glen Colin Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2009) |
Role | Aa |
Correspondence Address | 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Website | bio-rad.com |
---|
Registered Address | The Junction Station Road 3rd Floor Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26.5m at £1 | Bio-metrics LTD 100.00% Ordinary |
---|---|
1 at £1 | Norman David Schwartz 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,504,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
22 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 January 2020 | Full accounts made up to 31 December 2018 (18 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Solvency Statement dated 24/09/19 (1 page) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Resolutions
|
6 September 2019 | Appointment of Jennifer Marie Tweet as a director on 5 September 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
7 March 2019 | Full accounts made up to 31 December 2017 (16 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 23 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
18 January 2017 | Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 September 2016 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts, Hp2 Dx to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts, Hp2 Dx to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
20 March 2015 | Full accounts made up to 31 December 2013 (15 pages) |
20 March 2015 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
21 March 2014 | Auditor's resignation (1 page) |
21 March 2014 | Auditor's resignation (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
31 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
31 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
29 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 January 2011 | Statement of company's objects (3 pages) |
6 January 2011 | Statement of company's objects (3 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 January 2011 | Resolutions
|
16 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Auditor's resignation (1 page) |
13 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Auditor's resignation (1 page) |
29 March 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
2 April 2009 | Full accounts made up to 31 December 2007 (112 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (112 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (12 pages) |
6 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of debenture register (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
30 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 March 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: bio-rad house maylands avenue hemel hempstead herts, HP2 7TD (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: bio-rad house maylands avenue hemel hempstead herts, HP2 7TD (1 page) |
16 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
24 November 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 November 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Return made up to 21/01/04; full list of members
|
2 February 2004 | Return made up to 21/01/04; full list of members
|
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
19 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
19 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
11 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
11 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
11 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
13 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 June 1990 | Director resigned;new director appointed (2 pages) |
20 June 1990 | Director resigned;new director appointed (2 pages) |
3 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 March 1990 | Incorporation (15 pages) |
21 March 1990 | Incorporation (15 pages) |