Company NameShandon Diagnostics Limited
Company StatusActive
Company Number00330973
CategoryPrivate Limited Company
Incorporation Date24 August 1937(86 years, 8 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameIan Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(83 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameMr Steven Lynum
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed31 August 2022(85 years after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameChristopher Allan King
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2022(85 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameDr Raymond Francis Cosgrove
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address3 Marlowe Road
Wallasey
Merseyside
L44 3BZ
Director NameDr Brian Alan Key
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 1997)
RoleCompany Director
Correspondence Address11 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Director NameMr Allan Edward Bush
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address26 Ryles Crescent
Macclesfield
Cheshire
SK11 8DD
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameRichard Henry Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 May 1995)
RoleCompany Director
Correspondence Address7 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameMr James Michael Almond
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 1993)
RoleCompany Director
Correspondence Address9 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Secretary NameJohn Ramsdell Ostler
NationalityBritish
StatusResigned
Appointed11 May 1992(54 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressFrampton Lodge
Icklingham Road
Cobham
Surrey
KT11 2NH
Director NameColin Maddix
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(55 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2001)
RoleChartered Chemist
Correspondence Address421 Worthington Drive
Mars
Pa 16046
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(55 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameNicholas James Oatridge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(56 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1997)
RoleInformation Technology
Correspondence Address9 Dovecote Mews
Chorlton Green
Manchester
M21 9HN
Director NamePeter David Brougham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(56 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleLogistics
Correspondence Address18 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameDr Robert John Dolphin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1998)
RoleChemist
Correspondence Address1 Earls Oak
Upton Lane
Chester
Cheshire
CH2 1EX
Wales
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(57 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Secretary NameDamian Joseph Hickey
NationalityBritish
StatusResigned
Appointed25 November 1997(60 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address23 Pheasant Drive
Wincham
Northwich
Cheshire
CW9 6PX
Director NameDamian Joseph Hickey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(60 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 December 2006)
RoleChartered Accountant
Correspondence AddressThermo Fisher Scientific
Solaar House, 19 Mercers Row
Cambridge
CB5 8BZ
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(66 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed18 February 2004(66 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(75 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(78 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRhona Gregg
StatusResigned
Appointed10 September 2015(78 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(78 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(81 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameEmmanuel Nicolas Grand
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2019(81 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2020)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameUrsula Erika Hermetschweiler
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2019(81 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2020)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameKotaro Nishikawa
Date of BirthDecember 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2019(81 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2020)
RoleLawyer
Country of ResidenceJapan
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameCory Whitty Hartman
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2020(83 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2022)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameJohn Patrick Marotta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2020(83 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameMr Roy Jae Hun Chang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2022(85 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2022)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameMr Michael Allan Jacobsen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2022(85 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 May 2023)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(66 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2009(72 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitethermofisher.com

Location

Registered AddressManor Park
Tudor Road
Runcorn
Cheshire
WA7 1TA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Thermo Fisher Scientific Oy
100.00%
Ordinary

Financials

Year2014
Turnover£67,218,000
Gross Profit£33,323,000
Net Worth£241,394,000
Cash£35,474,000
Current Liabilities£4,815,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

9 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Michael Allan Jacobsen as a director on 4 May 2023 (1 page)
9 January 2023Full accounts made up to 31 March 2022 (68 pages)
29 November 2022Termination of appointment of Cory Whitty Hartman as a director on 28 November 2022 (1 page)
14 November 2022Appointment of Christopher Allan King as a director on 10 November 2022 (2 pages)
27 October 2022Termination of appointment of Roy Jae Hun Chang as a director on 24 October 2022 (1 page)
8 September 2022Appointment of Mr Michael Allan Jacobsen as a director on 7 September 2022 (2 pages)
8 September 2022Appointment of Mr Roy Jae Hun Chang as a director on 7 September 2022 (2 pages)
2 September 2022Termination of appointment of Christof Rosswag as a director on 31 August 2022 (1 page)
2 September 2022Termination of appointment of John Sweeney as a director on 31 August 2022 (1 page)
2 September 2022Appointment of Mr Steven Lynum as a director on 31 August 2022 (2 pages)
22 July 2022Notification of Phc Holdings Corporation as a person with significant control on 14 October 2021 (2 pages)
1 June 2022Cessation of Kkr & Co. Inc as a person with significant control on 14 October 2021 (1 page)
1 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 May 2022Appointment of John Sweeney as a director on 23 September 2021 (2 pages)
3 May 2022Termination of appointment of John Patrick Marotta as a director on 23 September 2021 (1 page)
23 March 2022Full accounts made up to 31 March 2021 (48 pages)
7 July 2021Full accounts made up to 31 March 2020 (43 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
9 March 2021Auditor's resignation (1 page)
7 December 2020Full accounts made up to 27 June 2019 (46 pages)
4 November 2020Appointment of Ian Weir as a director on 3 November 2020 (2 pages)
24 August 2020Appointment of Cory Whitty Hartman as a director on 11 August 2020 (2 pages)
24 August 2020Termination of appointment of Ursula Erika Hermetschweiler as a director on 11 August 2020 (1 page)
24 August 2020Termination of appointment of James Post as a director on 11 August 2020 (1 page)
24 August 2020Termination of appointment of Emmanuel Nicolas Grand as a director on 11 August 2020 (1 page)
24 August 2020Termination of appointment of Kotaro Nishikawa as a director on 11 August 2020 (1 page)
24 August 2020Appointment of John Patrick Marotta as a director on 11 August 2020 (2 pages)
9 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
9 June 2020Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 28 June 2019 (1 page)
12 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
21 January 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
5 November 2019Full accounts made up to 31 December 2018 (39 pages)
18 October 2019Notification of Kkr & Co. Inc as a person with significant control on 28 June 2019 (2 pages)
23 August 2019Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to Manor Park Tudor Road Runcorn Cheshire WA7 1TA on 23 August 2019 (1 page)
23 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
23 August 2019Current accounting period shortened from 27 June 2020 to 31 March 2020 (1 page)
11 July 2019Appointment of James Post as a director on 28 June 2019 (2 pages)
9 July 2019Appointment of Ursula Erika Hermetschweiler as a director on 28 June 2019 (2 pages)
9 July 2019Appointment of Emmanuel Nicolas Grand as a director on 28 June 2019 (2 pages)
9 July 2019Termination of appointment of Lucie Mary Katja Grant as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Euan Daney Ross Cameron as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Rhona Gregg as a secretary on 28 June 2019 (1 page)
9 July 2019Appointment of Christof Rosswag as a director on 28 June 2019 (2 pages)
9 July 2019Termination of appointment of David John Norman as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Anthony Hugh Smith as a director on 28 June 2019 (1 page)
9 July 2019Appointment of Kotaro Nishikawa as a director on 28 June 2019 (2 pages)
28 June 2019Previous accounting period shortened from 31 December 2019 to 27 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 April 2019Solvency Statement dated 04/04/19 (3 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 2,000,001.00
(3 pages)
5 April 2019Statement by Directors (3 pages)
5 April 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 04/04/2019
(1 page)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (38 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 May 2018Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Second filing of Confirmation Statement dated 02/05/2017 (6 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (35 pages)
10 August 2017Full accounts made up to 31 December 2016 (35 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC08-Notification of psc Statements) was registered on 26/04/2018.
(6 pages)
11 August 2016Full accounts made up to 31 December 2015 (40 pages)
11 August 2016Full accounts made up to 31 December 2015 (40 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000,001
(8 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000,001
(8 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (30 pages)
12 October 2015Full accounts made up to 31 December 2014 (30 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000,001
(7 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000,001
(7 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000,001
(7 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (25 pages)
30 August 2014Full accounts made up to 31 December 2013 (25 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,001
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,001
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,001
(6 pages)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
6 January 2014Full accounts made up to 31 December 2012 (27 pages)
6 January 2014Full accounts made up to 31 December 2012 (27 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (27 pages)
3 September 2012Full accounts made up to 31 December 2011 (27 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
19 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
19 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (24 pages)
14 September 2011Full accounts made up to 31 December 2010 (24 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
22 November 2010Full accounts made up to 31 December 2009 (25 pages)
22 November 2010Full accounts made up to 31 December 2009 (25 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
7 November 2009Full accounts made up to 31 December 2008 (26 pages)
7 November 2009Full accounts made up to 31 December 2008 (26 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (26 pages)
3 February 2009Full accounts made up to 31 December 2007 (26 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
6 May 2008Return made up to 01/05/08; full list of members (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (5 pages)
31 March 2008Appointment terminated director crawford wilson (1 page)
31 March 2008Appointment terminated director crawford wilson (1 page)
3 November 2007Full accounts made up to 31 December 2006 (25 pages)
3 November 2007Full accounts made up to 31 December 2006 (25 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages)
15 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2003 (16 pages)
16 May 2005Full accounts made up to 31 December 2003 (16 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row, cambridge, CB5 8HY (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row, cambridge, CB5 8HY (1 page)
14 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 May 2004Return made up to 01/05/04; full list of members (8 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
27 February 2004New director appointed (6 pages)
27 February 2004New director appointed (6 pages)
27 February 2004New director appointed (5 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (6 pages)
27 February 2004New secretary appointed (1 page)
27 February 2004New director appointed (5 pages)
27 February 2004Location of register of members (1 page)
27 February 2004New secretary appointed (1 page)
27 February 2004Location of register of members (1 page)
25 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 October 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Registered office changed on 05/06/03 from: 93/96 chadwick rd., Astmoor indl. Estate., Runcorn, cheshire WA7 1PR (1 page)
5 June 2003Registered office changed on 05/06/03 from: 93/96 chadwick rd., Astmoor indl. Estate., Runcorn, cheshire WA7 1PR (1 page)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Return made up to 11/05/01; full list of members (7 pages)
27 June 2001Return made up to 11/05/01; full list of members (7 pages)
28 November 2000Company name changed shandon scientific LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed shandon scientific LIMITED\certificate issued on 29/11/00 (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
7 August 2000Full accounts made up to 31 December 1998 (18 pages)
7 August 2000Full accounts made up to 31 December 1998 (18 pages)
22 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1999Full accounts made up to 31 December 1997 (19 pages)
9 July 1999Full accounts made up to 31 December 1997 (19 pages)
17 May 1999Return made up to 11/05/99; no change of members (4 pages)
17 May 1999Return made up to 11/05/99; no change of members (4 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 July 1998Return made up to 11/05/98; full list of members (6 pages)
22 July 1998Return made up to 11/05/98; full list of members (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Company name changed life sciences international (eur ope) LIMITED\certificate issued on 05/01/98 (5 pages)
5 January 1998Company name changed life sciences international (eur ope) LIMITED\certificate issued on 05/01/98 (5 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
9 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
4 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1995Full accounts made up to 31 December 1994 (26 pages)
17 October 1995Full accounts made up to 31 December 1994 (26 pages)
20 June 1995Return made up to 11/05/95; no change of members (8 pages)
20 June 1995Return made up to 11/05/95; no change of members (8 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
30 September 1994Full accounts made up to 31 December 1993 (23 pages)
30 September 1994Full accounts made up to 31 December 1993 (23 pages)
26 February 1993Company name changed shandon scientific LIMITED\certificate issued on 01/03/93 (2 pages)
26 February 1993Company name changed shandon scientific LIMITED\certificate issued on 01/03/93 (2 pages)
30 May 1990Full accounts made up to 31 December 1989 (17 pages)
30 May 1990Full accounts made up to 31 December 1989 (17 pages)
14 July 1989Full accounts made up to 31 December 1988 (17 pages)
14 July 1989Full accounts made up to 31 December 1988 (17 pages)
29 April 1988Company name changed shandon southern products limite d\certificate issued on 03/05/88 (2 pages)
29 April 1988Company name changed shandon southern products limite d\certificate issued on 03/05/88 (2 pages)
26 April 1988Full accounts made up to 31 December 1987 (16 pages)
26 April 1988Full accounts made up to 31 December 1987 (16 pages)
27 April 1987Full accounts made up to 31 December 1986 (17 pages)
27 April 1987Full accounts made up to 31 December 1986 (17 pages)
6 May 1986Full accounts made up to 31 December 1985 (14 pages)
6 May 1986Full accounts made up to 31 December 1985 (14 pages)
2 May 1984Annual return made up to 19/03/84 (7 pages)
2 May 1984Accounts made up to 31 December 1983 (15 pages)
2 May 1984Accounts made up to 31 December 1983 (15 pages)
2 May 1984Annual return made up to 19/03/84 (7 pages)
6 April 1984Increase in nominal capital (1 page)
6 April 1984Increase in nominal capital (1 page)
6 July 1983Annual return made up to 09/06/83 (7 pages)
6 July 1983Annual return made up to 09/06/83 (7 pages)
22 June 1983Accounts made up to 31 December 1982 (13 pages)
22 June 1983Accounts made up to 31 December 1982 (13 pages)
13 July 1982Accounts made up to 31 December 1981 (14 pages)
13 July 1982Accounts made up to 31 December 1981 (14 pages)
13 July 1982Accounts made up to 31 December 1981 (13 pages)
13 July 1982Accounts made up to 31 December 1981 (13 pages)
20 July 1981Accounts made up to 31 December 1980 (13 pages)
20 July 1981Accounts made up to 31 December 1980 (13 pages)
11 May 1980Accounts made up to 31 December 1979 (12 pages)
11 May 1980Accounts made up to 31 December 1979 (12 pages)
6 April 1979Accounts made up to 31 December 1978 (12 pages)
6 April 1979Accounts made up to 31 December 1978 (12 pages)
11 February 1978Memorandum and Articles of Association (20 pages)
11 February 1978Memorandum and Articles of Association (20 pages)
20 January 1971Company name changed\certificate issued on 20/01/71 (2 pages)
20 January 1971Company name changed\certificate issued on 20/01/71 (2 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
24 August 1937Certificate of incorporation (1 page)
24 August 1937Certificate of incorporation (1 page)
21 August 1937Registered office changed on 21/08/37 from: registered office changed (3 pages)
21 August 1937Registered office changed on 21/08/37 from: registered office changed (3 pages)