Company NameS I S (Science In Sport) Limited
DirectorsDaniel Malachy Lampard and Daniel Patrick Wright
Company StatusActive
Company Number02742833
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Previous NameValuedream Limited

Business Activity

Section CManufacturing
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food

Directors

Director NameMr Daniel Malachy Lampard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr Daniel Patrick Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(31 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr Christopher Peter Slater
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleSecretary
Correspondence Address77 Conway Drive
Fulwood
Preston
Lancashire
PR2 3EQ
Director NameMr Timothy John Lawson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months (resigned 13 May 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressKings Road House 2 Kings Road
Windsor
Berkshire
SL4 2AG
Director NameMr Simon James Lawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months (resigned 24 June 2011)
RoleSports Scientist
Country of ResidenceUnited Kingdom
Correspondence Address11 Gaskell Road
Altrincham
Cheshire
WA14 1JF
Director NameMr John Lawson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 5 days after company formation)
Appointment Duration18 years, 5 months (resigned 11 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BB
Secretary NameMr Christopher Peter Slater
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleSecretary
Correspondence Address77 Conway Drive
Fulwood
Preston
Lancashire
PR2 3EQ
Director NameJean Mary Lawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BB
Secretary NameMr John Lawson
NationalityBritish
StatusResigned
Appointed10 June 1996(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BB
Director NameAlan Whitfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2012)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressKings Road House 2 Kings Road
Windsor
Berkshire
SL4 2AG
Director NameNeil Stewart Armstrong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address192 Windhill Old Road
Thackley
Bradford
West Yorkshire
BD10 0TR
Director NameMr Ian Ford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Road House 2 Kings Road
Windsor
Berkshire
SL4 2AG
Director NameMr Phillip Andrew Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Road House 2 Kings Road
Windsor
Berkshire
SL4 2AG
Director NameMr Stephen Nigel Moon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(18 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Secretary NameMr Ian Ford
StatusResigned
Appointed24 June 2011(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 July 2013)
RoleCompany Director
Correspondence AddressKings Road House 2 Kings Road
Windsor
Berkshire
SL4 2AG
Secretary NameMr Matthew John Holloway
StatusResigned
Appointed03 July 2013(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2014)
RoleCompany Director
Correspondence Address4th Floor, 16-18 Hatton Garden Farringdon
London
EC1N 8AT
Director NameMr Matthew John Holloway
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 16-18 Hatton Garden Farringdon
London
EC1N 8AT
Director NameMrs Vivienne Jill Sparks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, 16-18 Hatton Garden Farringdon
London
EC1N 8AT
Secretary NameMrs Vivienne Sparks
StatusResigned
Appointed03 August 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2015)
RoleCompany Director
Correspondence Address4th Floor, 16-18 Hatton Garden Farringdon
London
EC1N 8AT
Director NameMs Elizabeth Janet Lake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameMr James Lonsdale Simpson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scienceinsport.com/
Telephone0800 0519100
Telephone regionFreephone

Location

Registered Address2nd Floor 16-18 Hatton Garden
Farringdon
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,522,240
Gross Profit£3,080,619
Net Worth£674,144
Cash£138,841
Current Liabilities£2,256,839

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 September 2020Delivered on: 21 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 September 2020Delivered on: 8 September 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 29 May 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 28 September 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule. Tablet line 11012E124 labelling and encoding equipment. Wraparound labelling machine 11203S007 & 64636 stretch shrink & sleeve wrapping. Tablet press 1371970 tube filling & sealing (for further details of the chattels charged please refer to the form MG01) see image for full details.
Outstanding
13 January 2011Delivered on: 14 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies.
Outstanding
13 January 2023Delivered on: 19 January 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
17 February 1993Delivered on: 25 February 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
25 May 1999Delivered on: 25 May 1999
Satisfied on: 28 July 2010
Persons entitled: Euro Sales Finance 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.
Fully Satisfied

Filing History

11 February 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 599,488.97
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (32 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 September 2020Registration of charge 027428330008, created on 11 September 2020 (14 pages)
8 September 2020Registration of charge 027428330007, created on 8 September 2020 (28 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
1 July 2020Registration of charge 027428330006, created on 11 June 2020 (24 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 May 2020Registration of charge 027428330005, created on 20 May 2020 (28 pages)
19 May 2020Appointment of Mr James Lonsdale Simpson as a director on 19 May 2020 (2 pages)
27 September 2019Termination of appointment of Elizabeth Janet Lake as a director on 10 September 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (25 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 August 2018Registered office address changed from 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT to 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT on 21 August 2018 (1 page)
9 February 2018Notification of Science in Sport Plc as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
20 July 2017Change of details for Mr Stephen Nigel Moon as a person with significant control on 25 January 2017 (2 pages)
20 July 2017Cessation of Elizabeth Janet Lake as a person with significant control on 25 January 2017 (1 page)
20 July 2017Cessation of Elizabeth Janet Lake as a person with significant control on 25 January 2017 (1 page)
20 July 2017Change of details for Mr Stephen Nigel Moon as a person with significant control on 25 January 2017 (2 pages)
20 July 2017Cessation of Stephen Nigel Moon as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Stephen Nigel Moon as a person with significant control on 25 January 2017 (1 page)
20 July 2017Cessation of Stephen Nigel Moon as a person with significant control on 25 January 2017 (1 page)
20 July 2017Cessation of Elizabeth Janet Lake as a person with significant control on 20 July 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
30 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
22 July 2016Appointment of Mrs Elizabeth Janet Lake as a director on 18 July 2016 (2 pages)
22 July 2016Appointment of Mrs Elizabeth Janet Lake as a director on 18 July 2016 (2 pages)
23 September 2015Termination of appointment of Vivienne Sparks as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Vivienne Sparks as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Vivienne Sparks as a secretary on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Vivienne Sparks as a secretary on 23 September 2015 (1 page)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 599,383
(5 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 599,383
(5 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 599,383
(5 pages)
19 September 2014Register inspection address has been changed to 35 Churchill Way Nelson Lancashire BB9 6RT (1 page)
19 September 2014Register inspection address has been changed to 35 Churchill Way Nelson Lancashire BB9 6RT (1 page)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 599,383
(5 pages)
19 September 2014Register(s) moved to registered inspection location 35 Churchill Way Nelson Lancashire BB9 6RT (1 page)
19 September 2014Register(s) moved to registered inspection location 35 Churchill Way Nelson Lancashire BB9 6RT (1 page)
15 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 August 2014Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages)
6 August 2014Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages)
6 August 2014Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages)
6 August 2014Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page)
6 August 2014Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page)
6 August 2014Appointment of Mrs Vivienne Sparks as a secretary (2 pages)
6 August 2014Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages)
6 August 2014Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages)
6 August 2014Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page)
6 August 2014Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages)
6 August 2014Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page)
6 August 2014Appointment of Mrs Vivienne Sparks as a secretary (2 pages)
6 August 2014Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page)
6 August 2014Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page)
28 February 2014Registered office address changed from 4Th Floor 16-18 Hatton Garden Farringdon London EC1N 8AT England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 4Th Floor 16-18 Hatton Garden Farringdon London EC1N 8AT England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG United Kingdom on 28 February 2014 (1 page)
31 December 2013Termination of appointment of Ian Ford as a director (1 page)
31 December 2013Appointment of Mr Matthew John Holloway as a director (2 pages)
31 December 2013Termination of appointment of Ian Ford as a director (1 page)
31 December 2013Appointment of Mr Matthew John Holloway as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 599,383
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 599,383
(3 pages)
26 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 599,383
(4 pages)
26 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 599,383
(4 pages)
29 August 2013Full accounts made up to 31 March 2013 (17 pages)
29 August 2013Full accounts made up to 31 March 2013 (17 pages)
10 July 2013Statement of capital on 27 June 2013
  • GBP 151,215
(5 pages)
10 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 599,383
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 599,383
(4 pages)
10 July 2013Statement of capital on 27 June 2013
  • GBP 151,215
(5 pages)
3 July 2013Termination of appointment of Ian Ford as a secretary (1 page)
3 July 2013Termination of appointment of Ian Ford as a secretary (1 page)
3 July 2013Appointment of Mr Matthew John Holloway as a secretary (1 page)
3 July 2013Appointment of Mr Matthew John Holloway as a secretary (1 page)
23 May 2013Termination of appointment of Timothy Lawson as a director (1 page)
23 May 2013Termination of appointment of Timothy Lawson as a director (1 page)
12 March 2013Auditor's resignation (4 pages)
12 March 2013Auditor's resignation (4 pages)
26 February 2013Section 519 (1 page)
26 February 2013Section 519 (1 page)
4 February 2013Full accounts made up to 31 March 2012 (17 pages)
4 February 2013Full accounts made up to 31 March 2012 (17 pages)
14 December 2012Termination of appointment of Alan Whitfield as a director (1 page)
14 December 2012Termination of appointment of Alan Whitfield as a director (1 page)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
15 December 2011Termination of appointment of Philip Walker as a director (1 page)
15 December 2011Termination of appointment of Philip Walker as a director (1 page)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
18 July 2011Appointment of Mr Philip Andrew Walker as a director (2 pages)
18 July 2011Appointment of Mr Philip Andrew Walker as a director (2 pages)
18 July 2011Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 18 July 2011 (1 page)
15 July 2011Director's details changed for Alan Whitfield on 24 June 2011 (2 pages)
15 July 2011Appointment of Mr Stephen Nigel Moon as a director (2 pages)
15 July 2011Appointment of Mr Ian Ford as a secretary (1 page)
15 July 2011Director's details changed for Mr Timothy John Lawson on 24 June 2011 (2 pages)
15 July 2011Appointment of Mr Ian Ford as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Nigel Moon as a director (2 pages)
15 July 2011Director's details changed for Alan Whitfield on 24 June 2011 (2 pages)
15 July 2011Termination of appointment of Jean Lawson as a director (1 page)
15 July 2011Appointment of Mr Ian Ford as a director (2 pages)
15 July 2011Director's details changed for Mr Timothy John Lawson on 24 June 2011 (2 pages)
15 July 2011Termination of appointment of Simon Lawson as a director (1 page)
15 July 2011Appointment of Mr Ian Ford as a director (2 pages)
15 July 2011Termination of appointment of Simon Lawson as a director (1 page)
15 July 2011Termination of appointment of Jean Lawson as a director (1 page)
24 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 June 2011Registered office address changed from Ashwood Laboratories Brockhall Village Blackburn Lancashire BB6 8BB on 24 June 2011 (1 page)
24 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 June 2011Registered office address changed from Ashwood Laboratories Brockhall Village Blackburn Lancashire BB6 8BB on 24 June 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 March 2011Termination of appointment of John Lawson as a director (1 page)
11 March 2011Termination of appointment of John Lawson as a director (1 page)
11 March 2011Termination of appointment of John Lawson as a secretary (1 page)
11 March 2011Termination of appointment of John Lawson as a secretary (1 page)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 September 2008Return made up to 26/08/08; full list of members (7 pages)
15 September 2008Return made up to 26/08/08; full list of members (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 October 2007Return made up to 26/08/07; full list of members (5 pages)
22 October 2007Return made up to 26/08/07; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
17 October 2006Return made up to 26/08/06; full list of members (5 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 26/08/06; full list of members (5 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
28 September 2005Return made up to 26/08/05; no change of members (8 pages)
28 September 2005Return made up to 26/08/05; no change of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 November 2004Memorandum and Articles of Association (9 pages)
8 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
8 November 2004Memorandum and Articles of Association (9 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 September 2004Return made up to 26/08/04; change of members (8 pages)
10 September 2004Return made up to 26/08/04; change of members (8 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
22 October 2003£ nc 151220/251220 29/09/02 (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003£ nc 151220/251220 29/09/02 (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Return made up to 26/08/03; full list of members (9 pages)
21 October 2003Return made up to 26/08/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2001Return made up to 26/08/01; no change of members (5 pages)
19 September 2001Return made up to 26/08/01; no change of members (5 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 September 1999Ad 25/03/98--------- £ si 20000@1 (2 pages)
17 September 1999Ad 01/06/96--------- £ si 52577@1 (2 pages)
17 September 1999Ad 01/02/99--------- £ si 25635@1 (2 pages)
17 September 1999Ad 01/02/99--------- £ si 25635@1 (2 pages)
17 September 1999Nc inc already adjusted 01/02/99 (1 page)
17 September 1999Ad 24/12/97--------- £ si 12300@1 (4 pages)
17 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Ad 25/03/98--------- £ si 20000@1 (2 pages)
17 September 1999Ad 10/05/98--------- £ si 30000@1 (2 pages)
17 September 1999Nc inc already adjusted 01/02/99 (1 page)
17 September 1999Ad 10/05/98--------- £ si 30000@1 (2 pages)
17 September 1999Ad 01/06/96--------- £ si 52577@1 (2 pages)
17 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Ad 24/12/97--------- £ si 12300@1 (4 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 March 1999Ad 01/02/99--------- £ si 25635@1=25635 £ ic 125581/151216 (2 pages)
25 March 1999Ad 01/02/99--------- £ si 25635@1=25635 £ ic 125581/151216 (2 pages)
25 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 March 1999Nc inc already adjusted 01/01/99 (1 page)
25 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 March 1999Nc inc already adjusted 01/01/99 (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Return made up to 26/08/98; full list of members (8 pages)
20 October 1998Return made up to 26/08/98; full list of members (8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
17 July 1998Nc inc already adjusted 06/03/98 (1 page)
17 July 1998Nc inc already adjusted 06/03/98 (1 page)
9 July 1998Ad 25/03/98--------- £ si 20000@1=20000 £ ic 93280/113280 (2 pages)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1998Ad 25/03/98--------- £ si 20000@1=20000 £ ic 93280/113280 (2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1998Ad 10/05/98--------- £ si 30000@1=30000 £ ic 63280/93280 (4 pages)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1998Ad 10/05/98--------- £ si 30000@1=30000 £ ic 63280/93280 (4 pages)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1998£ nc 65580/107725 24/12/97 (1 page)
6 February 1998£ nc 65580/107725 24/12/97 (1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1998Accounts for a small company made up to 27 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 27 March 1997 (5 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 December 1997Accounting reference date shortened from 27/03/98 to 31/12/97 (1 page)
9 December 1997Accounting reference date shortened from 27/03/98 to 31/12/97 (1 page)
3 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1997Ad 15/11/97--------- £ si 10700@1=10700 £ ic 52580/63280 (2 pages)
3 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1997Ad 15/11/97--------- £ si 10700@1=10700 £ ic 52580/63280 (2 pages)
3 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1997Return made up to 26/08/97; no change of members (4 pages)
21 October 1997Return made up to 26/08/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 27 March 1996 (5 pages)
5 December 1996Accounts for a small company made up to 27 March 1996 (5 pages)
21 October 1996Return made up to 26/08/96; full list of members (8 pages)
21 October 1996Return made up to 26/08/96; full list of members (8 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996£ nc 25004/52580 01/06/96 (1 page)
14 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996£ nc 25004/52580 01/06/96 (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (2 pages)
19 July 1996Secretary resigned;director resigned (1 page)
19 July 1996Secretary resigned;director resigned (1 page)
17 October 1995Return made up to 26/08/95; change of members (6 pages)
17 October 1995Return made up to 26/08/95; change of members (6 pages)
14 September 1995Accounts for a small company made up to 27 March 1995 (5 pages)
14 September 1995Accounts for a small company made up to 27 March 1995 (5 pages)
2 August 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 August 1994Return made up to 26/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1994Return made up to 26/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1993Return made up to 26/08/93; full list of members
  • 363(287) ‐ Registered office changed on 22/09/93
(6 pages)
22 September 1993Return made up to 26/08/93; full list of members
  • 363(287) ‐ Registered office changed on 22/09/93
(6 pages)
21 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1992Ad 14/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1992Ad 14/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 October 1992Memorandum and Articles of Association (8 pages)
19 October 1992Memorandum and Articles of Association (8 pages)
9 October 1992Company name changed\certificate issued on 09/10/92 (2 pages)
9 October 1992Company name changed\certificate issued on 09/10/92 (2 pages)
26 August 1992Incorporation (9 pages)
26 August 1992Incorporation (9 pages)