Company NameADC Bioscientific Limited
Company StatusActive
Company Number03460613
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Previous NameTayvin 93 Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Michael Stanyon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(7 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleSenior Engineer
Country of ResidenceEngland
Correspondence AddressGlobal House Geddings Road
Hoddesdon
Herts
EN11 0NT
Secretary NameMr John Michael Stanyon
NationalityBritish
StatusCurrent
Appointed10 December 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Geddings Road
Hoddesdon
Herts
EN11 0NT
Director NameMr Stephen Mark Bonnage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(10 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressGlobal House Geddings Road
Hoddesdon
Herts
EN11 0NT
Director NameDavid Ronald Coombes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(12 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Geddings Road
Hoddesdon
Herts
EN11 0NT
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameSally Ann Donaldson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 05 December 2007)
RoleDirector Of Marketing
Correspondence Address8 Dicket Mead
Welwyn
Hertfordshire
AL6 9NX
Director NameDavid Edward Mann
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 16 July 2009)
RoleDirector Of Operations
Correspondence Address81 Downhall Ley
Buntingford
Hertfordshire
SG9 9JT
Secretary NameSally Ann Donaldson
NationalityBritish
StatusResigned
Appointed10 December 1997(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 05 December 2007)
RoleDirector Of Marketing
Correspondence Address8 Dicket Mead
Welwyn
Hertfordshire
AL6 9NX

Contact

Websitewww.adc.co.uk
Email address[email protected]
Telephone01992 464527
Telephone regionLea Valley

Location

Registered AddressGlobal House
Geddings Road
Hoddesdon
Herts
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

5k at £1David Ronald Coombes
6.25%
Ordinary
5k at £1Ronald Coombes
6.25%
Ordinary
35k at £1John Michael Stanyon
43.75%
Ordinary
35k at £1Stephen Bonnage
43.75%
Ordinary

Financials

Year2014
Net Worth£1,462,173
Cash£670,544
Current Liabilities£288,655

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

27 January 1998Delivered on: 5 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
16 November 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
26 February 2021Secretary's details changed for Mr John Michael Stanyon on 25 February 2021 (1 page)
26 February 2021Director's details changed for David Ronald Coombes on 25 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Stephen Mark Bonnage on 25 February 2021 (2 pages)
26 February 2021Director's details changed for Mr John Michael Stanyon on 25 February 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 80,000
(6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 80,000
(6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 80,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
(6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
(6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80,000
(6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80,000
(6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 80,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re secretary register arts 08/08/2012
(22 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re secretary register arts 08/08/2012
(22 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Register inspection address has been changed from C/O Adc Bioscientific Ltd 1St Floor Charles House Furlong Way Great Amwell Hertfordshire SG12 9TA United Kingdom (1 page)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Register inspection address has been changed from C/O Adc Bioscientific Ltd 1St Floor Charles House Furlong Way Great Amwell Hertfordshire SG12 9TA United Kingdom (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Registered office address changed from 1St Floor Charles House Furlong Way, Great Amwell Ware Hertfordshire SG12 9TA on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 1St Floor Charles House Furlong Way, Great Amwell Ware Hertfordshire SG12 9TA on 13 August 2012 (1 page)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 November 2010Register(s) moved to registered office address (1 page)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr John Michael Stanyon on 19 November 2010 (2 pages)
19 November 2010Register(s) moved to registered office address (1 page)
19 November 2010Director's details changed for Mr John Michael Stanyon on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for John Michael Stanyon on 19 November 2010 (1 page)
19 November 2010Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD (1 page)
19 November 2010Secretary's details changed for John Michael Stanyon on 19 November 2010 (1 page)
19 November 2010Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD (1 page)
19 November 2010Director's details changed for Stephen Bonnage on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Stephen Bonnage on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
15 January 2010Director's details changed for Stephen Bonnage on 1 November 2009 (3 pages)
15 January 2010Director's details changed for Stephen Bonnage on 1 November 2009 (3 pages)
15 January 2010Director's details changed for Stephen Bonnage on 1 November 2009 (3 pages)
12 January 2010Appointment of David Ronald Coombes as a director (3 pages)
12 January 2010Appointment of David Ronald Coombes as a director (3 pages)
31 December 2009Termination of appointment of David Mann as a director (1 page)
31 December 2009Termination of appointment of David Mann as a director (1 page)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2009Gbp ic 107000/75000\16/07/09\gbp sr 32000@1=32000\ (2 pages)
28 July 2009Gbp ic 107000/75000\16/07/09\gbp sr 32000@1=32000\ (2 pages)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 04/11/08; full list of members (8 pages)
7 January 2009Return made up to 04/11/08; full list of members (8 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
13 December 2007Return made up to 04/11/07; full list of members (7 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Return made up to 04/11/07; full list of members (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2007Registered office changed on 15/02/07 from: unit 12 spurling works pindar road hoddesdon hertfordshire EN11 0DB (1 page)
15 February 2007Registered office changed on 15/02/07 from: unit 12 spurling works pindar road hoddesdon hertfordshire EN11 0DB (1 page)
9 November 2006Return made up to 04/11/06; full list of members (4 pages)
9 November 2006Return made up to 04/11/06; full list of members (4 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 04/11/05; full list of members (4 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 04/11/05; full list of members (4 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
12 November 2004Return made up to 04/11/04; full list of members (4 pages)
12 November 2004Return made up to 04/11/04; full list of members (4 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 04/11/03; full list of members (9 pages)
10 November 2003Return made up to 04/11/03; full list of members (9 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 November 2002Return made up to 04/11/02; full list of members (9 pages)
12 November 2002Return made up to 04/11/02; full list of members (9 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
7 November 2001Return made up to 04/11/01; full list of members (8 pages)
7 November 2001Return made up to 04/11/01; full list of members (8 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1998Return made up to 04/11/98; full list of members (6 pages)
4 December 1998Return made up to 04/11/98; full list of members (6 pages)
17 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
18 February 1998Ad 27/01/98--------- £ si 106998@1=106998 £ ic 2/107000 (2 pages)
18 February 1998Ad 27/01/98--------- £ si 106998@1=106998 £ ic 2/107000 (2 pages)
10 February 1998Memorandum and Articles of Association (18 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 February 1998Registered office changed on 10/02/98 from: merlin place milton road cambridge CB4 4DP (1 page)
10 February 1998£ nc 100/107000 27/01/98 (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 February 1998Memorandum and Articles of Association (18 pages)
10 February 1998Registered office changed on 10/02/98 from: merlin place milton road cambridge CB4 4DP (1 page)
10 February 1998£ nc 100/107000 27/01/98 (1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
28 December 1997Company name changed tayvin 93 LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed tayvin 93 LIMITED\certificate issued on 29/12/97 (2 pages)
4 November 1997Incorporation (40 pages)
4 November 1997Incorporation (40 pages)