Company NameAnimal Reproductive Technologies Limited
DirectorSteven Linscott Goode
Company StatusActive
Company Number02980012
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Steven Linscott Goode
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFar View
Shobdon
Leominster
Herefordshire
HR6 9NE
Wales
Director NameRoger Christopher Davey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleSales And Marketing Director
Correspondence AddressHigher Sweetcombe
Hatway Hill Sidbury
Sidmouth
Devon
EX10 0QR
Secretary NameMr Steven Linscott Goode
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFar View
Shobdon
Leominster
Herefordshire
HR6 9NE
Wales
Director NamePeter Errol Signal
Date of BirthMay 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1995(8 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2010)
RoleCompany Manager
Country of ResidenceNew Zealand
Correspondence Address78 Maniapoto St
Otorohanga
2564
New Zealand
Secretary NamePeter Errol Signal
NationalityNew Zealander
StatusResigned
Appointed31 March 2003(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleCompany Manager
Country of ResidenceNew Zealand
Correspondence Address78 Maniapoto St
Otorohanga
2564
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01568 612402
Telephone regionLeominster

Location

Registered AddressKingsbury House 468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1S.l. Goode
95.00%
Ordinary
50 at £1P.e. Signal
5.00%
Ordinary

Financials

Year2014
Net Worth£12,968
Cash£13,859
Current Liabilities£26,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(3 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(3 pages)
21 May 2014Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
9 April 2010Termination of appointment of Peter Signal as a director (1 page)
9 April 2010Termination of appointment of Peter Signal as a director (1 page)
9 April 2010Termination of appointment of Peter Signal as a secretary (1 page)
9 April 2010Termination of appointment of Peter Signal as a secretary (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 January 2010Director's details changed for Steven Linscott Goode on 18 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Errol Signal on 18 October 2009 (2 pages)
6 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Peter Errol Signal on 18 October 2009 (1 page)
6 January 2010Director's details changed for Peter Errol Signal on 18 October 2009 (2 pages)
6 January 2010Secretary's details changed for Peter Errol Signal on 18 October 2009 (1 page)
6 January 2010Director's details changed for Steven Linscott Goode on 18 October 2009 (2 pages)
6 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Return made up to 18/10/08; full list of members (4 pages)
18 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 March 2008Appointment terminated director roger davey (1 page)
6 March 2008Appointment terminated director roger davey (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 December 2007Return made up to 18/10/07; no change of members (7 pages)
1 December 2007Return made up to 18/10/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
12 April 2006Registered office changed on 12/04/06 from: razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page)
12 April 2006Registered office changed on 12/04/06 from: razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 November 2005Return made up to 18/10/05; full list of members (7 pages)
22 November 2005Return made up to 18/10/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Return made up to 18/10/04; full list of members (7 pages)
6 January 2005Return made up to 18/10/04; full list of members (7 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2004Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(8 pages)
21 January 2004Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(8 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 January 2003Return made up to 18/10/02; full list of members (8 pages)
14 January 2003Return made up to 18/10/02; full list of members (8 pages)
18 November 2002Aud res stat (1 page)
18 November 2002Aud res stat (1 page)
8 March 2002Registered office changed on 08/03/02 from: 1 moreton farm moreton eye leominster herefordshire HR6 0DP (1 page)
8 March 2002Registered office changed on 08/03/02 from: 1 moreton farm moreton eye leominster herefordshire HR6 0DP (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 18/10/01; full list of members (7 pages)
8 November 2001Return made up to 18/10/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 18/10/00; full list of members (7 pages)
22 November 2000Return made up to 18/10/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Return made up to 18/10/98; full list of members (6 pages)
16 November 1998Return made up to 18/10/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 18/10/97; no change of members (4 pages)
8 December 1997Return made up to 18/10/97; no change of members (4 pages)
8 January 1997Registered office changed on 08/01/97 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page)
8 January 1997Registered office changed on 08/01/97 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page)
8 January 1997Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
8 January 1997Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
22 August 1996Ad 17/03/95--------- £ si 998@1 (2 pages)
22 August 1996Ad 17/03/95--------- £ si 998@1 (2 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 March 1996Return made up to 18/10/95; full list of members (6 pages)
26 March 1996Return made up to 18/10/95; full list of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
2 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
2 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
18 October 1994Incorporation (15 pages)
18 October 1994Incorporation (15 pages)