Farringdon
London
EC1N 8AT
Director Name | Mr Daniel Patrick Wright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr Christopher Peter Slater |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Secretary |
Correspondence Address | 77 Conway Drive Fulwood Preston Lancashire PR2 3EQ |
Director Name | Mr Timothy John Lawson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 May 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 June 2011) |
Role | Sports Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gaskell Road Altrincham Cheshire WA14 1JF |
Director Name | Mr John Lawson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Brockhall Village Old Langho Blackburn Lancashire BB6 8BB |
Secretary Name | Mr Christopher Peter Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Secretary |
Correspondence Address | 77 Conway Drive Fulwood Preston Lancashire PR2 3EQ |
Director Name | Jean Mary Lawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Brockhall Village Old Langho Blackburn Lancashire BB6 8BB |
Secretary Name | Mr John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Brockhall Village Old Langho Blackburn Lancashire BB6 8BB |
Director Name | Alan Whitfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 December 2012) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Director Name | Neil Stewart Armstrong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 192 Windhill Old Road Thackley Bradford West Yorkshire BD10 0TR |
Director Name | Mr Ian Ford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Director Name | Mr Phillip Andrew Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Director Name | Mr Stephen Nigel Moon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT |
Secretary Name | Mr Ian Ford |
---|---|
Status | Resigned |
Appointed | 24 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG |
Secretary Name | Mr Matthew John Holloway |
---|---|
Status | Resigned |
Appointed | 03 July 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2014) |
Role | Company Director |
Correspondence Address | 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr Matthew John Holloway |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mrs Vivienne Jill Sparks |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Secretary Name | Mrs Vivienne Sparks |
---|---|
Status | Resigned |
Appointed | 03 August 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | 4th Floor, 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Ms Elizabeth Janet Lake |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Mr James Lonsdale Simpson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.scienceinsport.com/ |
---|---|
Telephone | 0800 0519100 |
Telephone region | Freephone |
Registered Address | 2nd Floor 16-18 Hatton Garden Farringdon London EC1N 8AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,522,240 |
Gross Profit | £3,080,619 |
Net Worth | £674,144 |
Cash | £138,841 |
Current Liabilities | £2,256,839 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
11 September 2020 | Delivered on: 21 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
8 September 2020 | Delivered on: 8 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
27 September 2012 | Delivered 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 2011 | Delivered 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 2023 | Delivered on: 19 January 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
17 February 1993 | Delivered 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 1999 | Delivered 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 |
11 February 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
21 September 2020 | Registration of charge 027428330008, created on 11 September 2020 (14 pages) |
8 September 2020 | Registration of charge 027428330007, created on 8 September 2020 (28 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge 027428330006, created on 11 June 2020 (24 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 027428330005, created on 20 May 2020 (28 pages) |
19 May 2020 | Appointment of Mr James Lonsdale Simpson as a director on 19 May 2020 (2 pages) |
27 September 2019 | Termination of appointment of Elizabeth Janet Lake as a director on 10 September 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
21 August 2018 | Registered 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 2018 | Notification of Science in Sport Plc as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
20 July 2017 | Change of details for Mr Stephen Nigel Moon as a person with significant control on 25 January 2017 (2 pages) |
20 July 2017 | Cessation of Elizabeth Janet Lake as a person with significant control on 25 January 2017 (1 page) |
20 July 2017 | Cessation of Elizabeth Janet Lake as a person with significant control on 25 January 2017 (1 page) |
20 July 2017 | Change of details for Mr Stephen Nigel Moon as a person with significant control on 25 January 2017 (2 pages) |
20 July 2017 | Cessation of Stephen Nigel Moon as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Stephen Nigel Moon as a person with significant control on 25 January 2017 (1 page) |
20 July 2017 | Cessation of Stephen Nigel Moon as a person with significant control on 25 January 2017 (1 page) |
20 July 2017 | Cessation of Elizabeth Janet Lake as a person with significant control on 20 July 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
22 July 2016 | Appointment of Mrs Elizabeth Janet Lake as a director on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Elizabeth Janet Lake as a director on 18 July 2016 (2 pages) |
23 September 2015 | Termination of appointment of Vivienne Sparks as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Vivienne Sparks as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Vivienne Sparks as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Vivienne Sparks as a secretary on 23 September 2015 (1 page) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Register inspection address has been changed to 35 Churchill Way Nelson Lancashire BB9 6RT (1 page) |
19 September 2014 | Register inspection address has been changed to 35 Churchill Way Nelson Lancashire BB9 6RT (1 page) |
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Register(s) moved to registered inspection location 35 Churchill Way Nelson Lancashire BB9 6RT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location 35 Churchill Way Nelson Lancashire BB9 6RT (1 page) |
15 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a secretary (2 pages) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a secretary on 3 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a director on 3 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Vivienne Sparks as a secretary (2 pages) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a director on 3 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Matthew John Holloway as a secretary on 3 August 2014 (1 page) |
28 February 2014 | Registered office address changed from 4Th Floor 16-18 Hatton Garden Farringdon London EC1N 8AT England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 4Th Floor 16-18 Hatton Garden Farringdon London EC1N 8AT England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG United Kingdom on 28 February 2014 (1 page) |
31 December 2013 | Termination of appointment of Ian Ford as a director (1 page) |
31 December 2013 | Appointment of Mr Matthew John Holloway as a director (2 pages) |
31 December 2013 | Termination of appointment of Ian Ford as a director (1 page) |
31 December 2013 | Appointment of Mr Matthew John Holloway as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
26 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 July 2013 | Statement of capital on 27 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
10 July 2013 | Statement of capital on 27 June 2013
|
3 July 2013 | Termination of appointment of Ian Ford as a secretary (1 page) |
3 July 2013 | Termination of appointment of Ian Ford as a secretary (1 page) |
3 July 2013 | Appointment of Mr Matthew John Holloway as a secretary (1 page) |
3 July 2013 | Appointment of Mr Matthew John Holloway as a secretary (1 page) |
23 May 2013 | Termination of appointment of Timothy Lawson as a director (1 page) |
23 May 2013 | Termination of appointment of Timothy Lawson as a director (1 page) |
12 March 2013 | Auditor's resignation (4 pages) |
12 March 2013 | Auditor's resignation (4 pages) |
26 February 2013 | Section 519 (1 page) |
26 February 2013 | Section 519 (1 page) |
4 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Termination of appointment of Alan Whitfield as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Whitfield as a director (1 page) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Termination of appointment of Philip Walker as a director (1 page) |
15 December 2011 | Termination of appointment of Philip Walker as a director (1 page) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Appointment of Mr Philip Andrew Walker as a director (2 pages) |
18 July 2011 | Appointment of Mr Philip Andrew Walker as a director (2 pages) |
18 July 2011 | Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 18 July 2011 (1 page) |
15 July 2011 | Director's details changed for Alan Whitfield on 24 June 2011 (2 pages) |
15 July 2011 | Appointment of Mr Stephen Nigel Moon as a director (2 pages) |
15 July 2011 | Appointment of Mr Ian Ford as a secretary (1 page) |
15 July 2011 | Director's details changed for Mr Timothy John Lawson on 24 June 2011 (2 pages) |
15 July 2011 | Appointment of Mr Ian Ford as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Nigel Moon as a director (2 pages) |
15 July 2011 | Director's details changed for Alan Whitfield on 24 June 2011 (2 pages) |
15 July 2011 | Termination of appointment of Jean Lawson as a director (1 page) |
15 July 2011 | Appointment of Mr Ian Ford as a director (2 pages) |
15 July 2011 | Director's details changed for Mr Timothy John Lawson on 24 June 2011 (2 pages) |
15 July 2011 | Termination of appointment of Simon Lawson as a director (1 page) |
15 July 2011 | Appointment of Mr Ian Ford as a director (2 pages) |
15 July 2011 | Termination of appointment of Simon Lawson as a director (1 page) |
15 July 2011 | Termination of appointment of Jean Lawson as a director (1 page) |
24 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 June 2011 | Registered office address changed from Ashwood Laboratories Brockhall Village Blackburn Lancashire BB6 8BB on 24 June 2011 (1 page) |
24 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 June 2011 | Registered office address changed from Ashwood Laboratories Brockhall Village Blackburn Lancashire BB6 8BB on 24 June 2011 (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 March 2011 | Termination of appointment of John Lawson as a director (1 page) |
11 March 2011 | Termination of appointment of John Lawson as a director (1 page) |
11 March 2011 | Termination of appointment of John Lawson as a secretary (1 page) |
11 March 2011 | Termination of appointment of John Lawson as a secretary (1 page) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 September 2008 | Return made up to 26/08/08; full list of members (7 pages) |
15 September 2008 | Return made up to 26/08/08; full list of members (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 October 2007 | Return made up to 26/08/07; full list of members (5 pages) |
22 October 2007 | Return made up to 26/08/07; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
17 October 2006 | Return made up to 26/08/06; full list of members (5 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 26/08/06; full list of members (5 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
28 September 2005 | Return made up to 26/08/05; no change of members (8 pages) |
28 September 2005 | Return made up to 26/08/05; no change of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Memorandum and Articles of Association (9 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Memorandum and Articles of Association (9 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
10 September 2004 | Return made up to 26/08/04; change of members (8 pages) |
10 September 2004 | Return made up to 26/08/04; change of members (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
23 March 2004 | Accounts 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 2003 | Resolutions
|
22 October 2003 | £ nc 151220/251220 29/09/02 (1 page) |
22 October 2003 | Resolutions
|
21 October 2003 | Return made up to 26/08/03; full list of members (9 pages) |
21 October 2003 | Return made up to 26/08/03; full list of members (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members
|
5 September 2002 | Return made up to 26/08/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2001 | Return made up to 26/08/01; no change of members (5 pages) |
19 September 2001 | Return made up to 26/08/01; no change of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2000 | Return made up to 26/08/00; full list of members
|
23 October 2000 | Return made up to 26/08/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 September 1999 | Ad 25/03/98--------- £ si 20000@1 (2 pages) |
17 September 1999 | Ad 01/06/96--------- £ si 52577@1 (2 pages) |
17 September 1999 | Ad 01/02/99--------- £ si 25635@1 (2 pages) |
17 September 1999 | Ad 01/02/99--------- £ si 25635@1 (2 pages) |
17 September 1999 | Nc inc already adjusted 01/02/99 (1 page) |
17 September 1999 | Ad 24/12/97--------- £ si 12300@1 (4 pages) |
17 September 1999 | Return made up to 26/08/99; full list of members
|
17 September 1999 | Ad 25/03/98--------- £ si 20000@1 (2 pages) |
17 September 1999 | Ad 10/05/98--------- £ si 30000@1 (2 pages) |
17 September 1999 | Nc inc already adjusted 01/02/99 (1 page) |
17 September 1999 | Ad 10/05/98--------- £ si 30000@1 (2 pages) |
17 September 1999 | Ad 01/06/96--------- £ si 52577@1 (2 pages) |
17 September 1999 | Return made up to 26/08/99; full list of members
|
17 September 1999 | Ad 24/12/97--------- £ si 12300@1 (4 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Ad 01/02/99--------- £ si 25635@1=25635 £ ic 125581/151216 (2 pages) |
25 March 1999 | Ad 01/02/99--------- £ si 25635@1=25635 £ ic 125581/151216 (2 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Nc inc already adjusted 01/01/99 (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Nc inc already adjusted 01/01/99 (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Return made up to 26/08/98; full list of members (8 pages) |
20 October 1998 | Return made up to 26/08/98; full list of members (8 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
17 July 1998 | Nc inc already adjusted 06/03/98 (1 page) |
17 July 1998 | Nc inc already adjusted 06/03/98 (1 page) |
9 July 1998 | Ad 25/03/98--------- £ si 20000@1=20000 £ ic 93280/113280 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Ad 25/03/98--------- £ si 20000@1=20000 £ ic 93280/113280 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Ad 10/05/98--------- £ si 30000@1=30000 £ ic 63280/93280 (4 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Ad 10/05/98--------- £ si 30000@1=30000 £ ic 63280/93280 (4 pages) |
17 June 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | £ nc 65580/107725 24/12/97 (1 page) |
6 February 1998 | £ nc 65580/107725 24/12/97 (1 page) |
6 February 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 27 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 27 March 1997 (5 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 December 1997 | Accounting reference date shortened from 27/03/98 to 31/12/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 27/03/98 to 31/12/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Ad 15/11/97--------- £ si 10700@1=10700 £ ic 52580/63280 (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Ad 15/11/97--------- £ si 10700@1=10700 £ ic 52580/63280 (2 pages) |
3 December 1997 | Resolutions
|
21 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
21 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 27 March 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 27 March 1996 (5 pages) |
21 October 1996 | Return made up to 26/08/96; full list of members (8 pages) |
21 October 1996 | Return made up to 26/08/96; full list of members (8 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 25004/52580 01/06/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 25004/52580 01/06/96 (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
19 July 1996 | Secretary resigned;director resigned (1 page) |
19 July 1996 | Secretary resigned;director resigned (1 page) |
17 October 1995 | Return made up to 26/08/95; change of members (6 pages) |
17 October 1995 | Return made up to 26/08/95; change of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 27 March 1995 (5 pages) |
14 September 1995 | Accounts for a small company made up to 27 March 1995 (5 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
22 August 1994 | Return made up to 26/08/94; no change of members
|
22 August 1994 | Return made up to 26/08/94; no change of members
|
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
22 September 1993 | Return made up to 26/08/93; full list of members
|
22 September 1993 | Return made up to 26/08/93; full list of members
|
21 September 1993 | Resolutions
|
21 September 1993 | Resolutions
|
25 November 1992 | Ad 14/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 1992 | Ad 14/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 October 1992 | Memorandum and Articles of Association (8 pages) |
19 October 1992 | Memorandum and Articles of Association (8 pages) |
9 October 1992 | Company name changed\certificate issued on 09/10/92 (2 pages) |
9 October 1992 | Company name changed\certificate issued on 09/10/92 (2 pages) |
26 August 1992 | Incorporation (9 pages) |
26 August 1992 | Incorporation (9 pages) |