Company NameBibra Toxicology Advice & Consulting Limited
Company StatusActive
Company Number04612011
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NameToxicology Advice & Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Hopkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr Graham Gordon Hunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NamePeter Watts
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleToxicologist
Country of ResidenceWales
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Anne Edwards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleToxicologist
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameRichard Andrew Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameAshleigh Elizabeth Ace
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCantium House Railway Approach
Wallington
Surrey
SM6 0DZ
Director NameMrs Ashleigh Elizabeth Ace Barrett
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameMiss Ashleigh Elizabeth Ace
StatusCurrent
Appointed24 April 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressCantium House Railway Approach
Wallington
SM6 0DZ
Secretary NameMrs Ashleigh Elizabeth Ace Barrett
StatusCurrent
Appointed24 April 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameAshley Harfoot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 37-39 Eastfield Road
Burnham
Buckinghamshire
SL1 7EH
Director NameMadelaine Stinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Eton Court
48 Eton Rise
London
W5 2EU
Secretary NameAshley Harfoot
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 37-39 Eastfield Road
Burnham
Buckinghamshire
SL1 7EH
Secretary NameMr Graham Gordon Hunt
NationalityBritish
StatusResigned
Appointed06 January 2003(4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 24 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Arnison Road
Hampton Court
East Molesey
Surrey
KT8 9JF
Director NameTanya Louise Diver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2017)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Close
Epsom
Surrey
KT19 8RG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebibra-information.co.uk
Telephone020 86190770
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1James Hopkins
8.00%
Ordinary
80 at £1Peter Watts
8.00%
Ordinary
770 at £1Yde Limited
77.00%
Ordinary
70 at £1Graham Gordon Hunt
7.00%
Ordinary

Financials

Year2014
Net Worth£709,006
Cash£741,729
Current Liabilities£642,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
15 August 2022Director's details changed for James Hopkins on 12 August 2022 (2 pages)
12 August 2022Secretary's details changed for Mrs Ashleigh Elizabeth Ace Barrett on 6 July 2022 (1 page)
12 August 2022Director's details changed for Peter Watts on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Richard Andrew Young on 6 July 2022 (2 pages)
12 August 2022Director's details changed for Mrs Ashleigh Elizabeth Ace Barrett on 6 July 2022 (2 pages)
12 August 2022Secretary's details changed for Miss Ashleigh Elizabeth Ace on 2 July 2022 (1 page)
12 August 2022Director's details changed for Peter Watts on 1 July 2020 (2 pages)
12 August 2022Director's details changed for Mr Graham Gordon Hunt on 12 August 2022 (2 pages)
12 August 2022Change of details for Yde Limited as a person with significant control on 6 July 2022 (2 pages)
12 August 2022Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 12 August 2022 (1 page)
12 August 2022Director's details changed for Ashleigh Elizabeth Ace on 2 July 2022 (2 pages)
12 August 2022Director's details changed for Mrs Anne Edwards on 6 July 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 January 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
4 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 July 2020Secretary's details changed for Miss Ashleigh Elizabeth Ace on 24 April 2020 (1 page)
27 April 2020Appointment of Miss Ashleigh Elizabeth Ace as a secretary on 24 April 2020 (2 pages)
27 April 2020Termination of appointment of Graham Gordon Hunt as a secretary on 24 April 2020 (1 page)
16 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
6 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Termination of appointment of Tanya Louise Diver as a director on 31 January 2017 (1 page)
9 August 2017Termination of appointment of Tanya Louise Diver as a director on 31 January 2017 (1 page)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 March 2016Appointment of Ashleigh Elizabeth Ace as a director on 1 January 2016 (3 pages)
10 March 2016Appointment of Ashleigh Elizabeth Ace as a director on 1 January 2016 (3 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(9 pages)
29 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(8 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(8 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(8 pages)
22 October 2014Appointment of Mrs Anne Edwards as a director on 29 September 2014 (2 pages)
22 October 2014Appointment of Tanya Louise Diver as a director on 29 September 2014 (3 pages)
22 October 2014Appointment of Richard Andrew Young as a director on 29 September 2014 (3 pages)
22 October 2014Appointment of Richard Andrew Young as a director on 29 September 2014 (3 pages)
22 October 2014Appointment of Mrs Anne Edwards as a director on 29 September 2014 (2 pages)
22 October 2014Appointment of Tanya Louise Diver as a director on 29 September 2014 (3 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed toxicology advice & consulting LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
2 October 2013Company name changed toxicology advice & consulting LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
2 October 2013Change of name notice (2 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 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)
28 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for James Hopkins on 9 December 2009 (2 pages)
22 December 2009Director's details changed for James Hopkins on 9 December 2009 (2 pages)
22 December 2009Director's details changed for James Hopkins on 9 December 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 09/12/07; full list of members (7 pages)
7 January 2008Return made up to 09/12/07; full list of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Registered office changed on 26/07/07 from: westmead house westmead road sutton surrey SM1 4JH (1 page)
26 July 2007Registered office changed on 26/07/07 from: westmead house westmead road sutton surrey SM1 4JH (1 page)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Return made up to 09/12/05; full list of members (7 pages)
9 December 2005Return made up to 09/12/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 09/12/04; full list of members (7 pages)
29 November 2004Return made up to 09/12/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(8 pages)
9 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(8 pages)
19 February 2003Ad 08/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2003Ad 08/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2003Secretary resigned;director resigned (2 pages)
19 February 2003Secretary resigned;director resigned (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New director appointed (2 pages)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Registered office changed on 17/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (13 pages)
9 December 2002Incorporation (13 pages)