Company NameBureau Veritas Consumer Products Services UK Limited
DirectorSebastian Doose
Company StatusActive
Company Number00852439
CategoryPrivate Limited Company
Incorporation Date23 June 1965(58 years, 10 months ago)
Previous NamesAltrincham Laboratories Limited and Amtac Laboratories Limited

Business Activity

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

Directors

Director NameMr Sebastian Doose
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleVice President
Country of ResidenceGermany
Correspondence AddressUnit 4b Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameDr John Francis Xavier Watkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dole Farm
Charlton Kings
Cheltenham
Gloucestershire
GL54 4HQ
Wales
Director NameMr Graham Dudley Richards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address2 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameDr Kenneth John Albutt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressPlumtree Farm
Knutsford Road
Cranage
Cheshire
CW4 8EU
Director NameJames Alexander Raymond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Director NameMr Ian Peter Dalgetty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairywell Drive
Brooklands
Sale
Cheshire
M33 3RX
Director NameMr Alan Howard Kirwilliam
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chapel Close
Unsworth
Bury
Lancashire
BL9 8DF
Director NameRupert Oliver Done
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address21 Ryhdin Hill
Caergwrle
Wrexham
Clywd
LL12 9EF
Wales
Director NameDavid Alan Gale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address23 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Secretary NameJames Alexander Raymond
NationalityBritish
StatusResigned
Appointed11 October 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address38 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LW
Secretary NameMr Brendan Patrick Moss
NationalityBritish
StatusResigned
Appointed01 September 2000(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMalcolm Ian Robertson
NationalityBritish
StatusResigned
Appointed08 July 2002(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address6 Mallaig Close
Holmes Chapel
Cheshire
CW4 7HE
Director NameMalcolm Ian Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(37 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2003)
RoleAccountant
Correspondence Address6 Mallaig Close
Holmes Chapel
Cheshire
CW4 7HE
Director NameOlivier Jaques Guize
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2003(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address37 Smith Terrace
London
SW3 4DH
Director NamePhilippe Lanternier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2003(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address7 Rue Michel Ange
Paris
75016
Foreign
Director NameKevin Martin O'Brien
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2003(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address74 Albion Road
Wellesley
Massachusetts 02181
United States
Secretary NameChristopher Paul Crompton
NationalityBritish
StatusResigned
Appointed18 December 2003(38 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThree Oaks
Childs Lane
Brownlow
Cheshire
CW12 4TG
Secretary NameJane Potts
NationalityBritish
StatusResigned
Appointed31 March 2004(38 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 February 2005)
RoleCompany Director
Correspondence Address69 Barley Road
Thelwall
Warrington
Cheshire
WA4 2EZ
Secretary NameJeffrey Percival
NationalityBritish
StatusResigned
Appointed23 February 2005(39 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2023)
RoleAccountant
Correspondence AddressUnit 4b Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Vincent Gerard Lacourlie
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2007(41 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2011)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address3 Rue Bretonneau
Paris
75020
Director NameJohn Philip Beisheim
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2007(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2008)
RoleVice President Risk Management
Correspondence Address9 Paul Revere Road
Acton
Massachusetts
01720
Director NameChristopher Michael Davey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(42 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2008)
RoleOperations Director
Correspondence Address3 The Downs
Cuddington
Northwich
Cheshire
CW8 2XD
Director NameMr Alan Howard Kirwilliam
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(42 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Chapel Close
Unsworth
Bury
Lancashire
BL9 8DF
Director NameMr David Robert Jordison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(43 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2010)
RoleGlobal Product Strategy
Country of ResidenceEngland
Correspondence Address90 Ladbroke Grove
London
W11 2HE
Director NameMr David Robert Jordison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(45 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2012)
RoleGlobal Strategy
Country of ResidenceEngland
Correspondence Address4 The Hermitage
Chester Le Street
County Durham
DH2 3RG
Director NameMr Jonathon David Thackray
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2011(45 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Alexandre Francois, Andre Norre-Oudard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2012(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2013)
RoleChief Finance Officer
Country of ResidenceHong Kong
Correspondence Address31 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RW
Director NameMr Xavier Henri Dennery
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2013(48 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2014)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence Address31 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RW
Director NameMr Mark Agius
Date of BirthJune 1957 (Born 66 years ago)
NationalityMaltese
StatusResigned
Appointed24 October 2014(49 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2018)
RoleSenior Vice President
Country of ResidenceHong Kong
Correspondence Address31 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RW

Contact

Websitebureauveritas.co.uk
Telephone0845 6001828
Telephone regionUnknown

Location

Registered AddressUnit 4b Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

8.5m at £1Bureau Veritas Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,886,050
Gross Profit£862,691
Net Worth£1,000,582
Cash£87,689
Current Liabilities£1,085,825

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

22 March 1982Delivered on: 18 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all monies due.
Particulars: Land and buildings lying to the west side of lady kelvin road altrincham t/n GM151845.
Outstanding
15 November 1985Delivered on: 18 April 1994
Persons entitled: County Nat West Limited (Previusly Called County Bank Limited)

Classification: Mortgage debenture
Secured details: Securing all monies due.
Particulars: All that f/h land and buildings lying to the north west side of lady kelvin road broadheath t/n's GM301004 and GM151845.
Outstanding
3 March 1988Delivered on: 7 April 1993
Satisfied on: 2 August 2000
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or owing or incurred by A. T. R. group limited.
Particulars: F/H land and buildings lying to the north west or west of lady kelvin road broadheath t/n gm 301004 and gm 151845.
Fully Satisfied
15 November 1985Delivered on: 4 December 1985
Satisfied on: 10 January 2004
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 f/h k/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied
15 November 1985Delivered on: 21 November 1985
Satisfied on: 24 June 2000
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge and all f/h & l/h properties stocks shares and other securities goodwill, bookwill, bookdebts floating charge over:- undertaking and all property and assets present and future.
Fully Satisfied
15 November 1985Delivered on: 21 November 1985
Satisfied on: 2 August 2000
Persons entitled: Investors in Industry PLC

Classification: Collateral debtenture
Secured details: All monies due or to become due from the A.T.R. group limited to the chargee on any account whatsoever.
Particulars: The stock-in-trade, work-in-progress. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
21 November 2023Termination of appointment of Jeffrey Percival as a secretary on 31 August 2023 (1 page)
21 November 2023Confirmation statement made on 11 October 2023 with updates (3 pages)
21 November 2023Termination of appointment of Jonathon David Thackray as a director on 24 October 2023 (1 page)
30 March 2023Cessation of Jonathon David Thackray as a person with significant control on 1 February 2023 (1 page)
30 March 2023Registered office address changed from 31 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to Unit 4B Olympic Way Birchwood Warrington WA2 0YL on 30 March 2023 (1 page)
13 March 2023Notification of Bureau Veritas Uk Holdings Ltd as a person with significant control on 3 February 2023 (2 pages)
7 January 2023Full accounts made up to 31 December 2021 (24 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2020 (25 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
24 March 2021Full accounts made up to 31 December 2019 (19 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
7 January 2019Termination of appointment of Mark Agius as a director on 16 December 2018 (1 page)
7 January 2019Appointment of Mr Sebastian Doose as a director on 16 December 2018 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
17 November 2017Full accounts made up to 31 December 2016 (18 pages)
17 November 2017Full accounts made up to 31 December 2016 (18 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 September 2016Auditor's resignation (1 page)
26 September 2016Auditor's resignation (1 page)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2015Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,500,100
(4 pages)
12 October 2015Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages)
12 October 2015Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page)
12 October 2015Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,500,100
(4 pages)
12 October 2015Director's details changed for Mr Jonathon David Thackray on 1 January 2015 (2 pages)
12 October 2015Secretary's details changed for Jeffrey Percival on 1 January 2015 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 October 2014Termination of appointment of Xavier Henri Dennery as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Xavier Henri Dennery as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Mark Agius as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Mark Agius as a director on 24 October 2014 (2 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,500,100
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,500,100
(4 pages)
13 August 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2013Appointment of Mr Xavier Henri Dennery as a director (2 pages)
13 November 2013Termination of appointment of Alexandre Norre-Oudard as a director (1 page)
13 November 2013Appointment of Mr Xavier Henri Dennery as a director (2 pages)
13 November 2013Termination of appointment of Alexandre Norre-Oudard as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,500,100
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,500,100
(4 pages)
1 October 2013Accounts made up to 31 December 2012 (18 pages)
1 October 2013Accounts made up to 31 December 2012 (18 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mr Jonathon David Thackray on 14 March 2012 (2 pages)
12 October 2012Director's details changed for Mr Jonathon David Thackray on 14 March 2012 (2 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts made up to 31 December 2011 (18 pages)
21 September 2012Accounts made up to 31 December 2011 (18 pages)
27 March 2012Appointment of Mr Alexandre Francois, Andre Norre-Oudard as a director (2 pages)
27 March 2012Appointment of Mr Alexandre Francois, Andre Norre-Oudard as a director (2 pages)
15 March 2012Termination of appointment of David Jordison as a director (1 page)
15 March 2012Termination of appointment of David Jordison as a director (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 June 2011Accounts made up to 31 December 2010 (19 pages)
2 June 2011Accounts made up to 31 December 2010 (19 pages)
5 May 2011Appointment of Mr Jonathon David Thackray as a director (2 pages)
5 May 2011Appointment of Mr Jonathon David Thackray as a director (2 pages)
5 May 2011Termination of appointment of Ian Dalgetty as a director (1 page)
5 May 2011Appointment of Mr David Robert Jordison as a director (2 pages)
5 May 2011Appointment of Mr David Robert Jordison as a director (2 pages)
5 May 2011Termination of appointment of Ian Dalgetty as a director (1 page)
3 May 2011Termination of appointment of Vincent Lacourlie as a director (1 page)
3 May 2011Termination of appointment of Vincent Lacourlie as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts made up to 31 December 2009 (17 pages)
13 August 2010Accounts made up to 31 December 2009 (17 pages)
19 March 2010Termination of appointment of David Jordison as a director (1 page)
19 March 2010Termination of appointment of David Jordison as a director (1 page)
19 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 8,500,100
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 8,500,100
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 8,500,100
(2 pages)
14 January 2010Termination of appointment of Alan Kirwilliam as a director (1 page)
14 January 2010Termination of appointment of Alan Kirwilliam as a director (1 page)
12 October 2009Director's details changed for Mr Ian Peter Dalgetty on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Howard Kirwilliam on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Ian Peter Dalgetty on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Howard Kirwilliam on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Robert Jordison on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Vincent Gerard Lacourlie on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Robert Jordison on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Vincent Gerard Lacourlie on 11 October 2009 (2 pages)
26 August 2009Director's change of particulars / david jordison / 21/08/2009 (1 page)
26 August 2009Director's change of particulars / david jordison / 21/08/2009 (1 page)
1 August 2009Accounts made up to 31 December 2008 (17 pages)
1 August 2009Accounts made up to 31 December 2008 (17 pages)
3 November 2008Accounts made up to 31 December 2007 (17 pages)
3 November 2008Accounts made up to 31 December 2007 (17 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 August 2008Director appointed mr ian peter dalgetty (1 page)
15 August 2008Director appointed mr david robert jordison (2 pages)
15 August 2008Director appointed mr david robert jordison (2 pages)
15 August 2008Appointment terminated director john beisheim (1 page)
15 August 2008Appointment terminated director john beisheim (1 page)
15 August 2008Director appointed mr ian peter dalgetty (1 page)
9 July 2008Appointment terminated director christopher davey (1 page)
9 July 2008Appointment terminated director christopher davey (1 page)
11 March 2008Registered office changed on 11/03/2008 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
11 March 2008Registered office changed on 11/03/2008 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
4 December 2007Return made up to 11/10/07; full list of members (2 pages)
4 December 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 11/10/06; full list of members (3 pages)
26 October 2006Return made up to 11/10/06; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2004 (19 pages)
19 June 2006Full accounts made up to 31 December 2004 (19 pages)
25 April 2006Nc inc already adjusted 13/04/06 (1 page)
25 April 2006Nc inc already adjusted 13/04/06 (1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Ad 13/04/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Ad 13/04/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages)
19 October 2005Return made up to 11/10/05; full list of members (3 pages)
19 October 2005Return made up to 11/10/05; full list of members (3 pages)
1 April 2005Company name changed amtac laboratories LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed amtac laboratories LIMITED\certificate issued on 01/04/05 (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
4 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
4 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 October 2004Full accounts made up to 30 April 2004 (15 pages)
29 October 2004Full accounts made up to 30 April 2004 (15 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
28 October 2004Return made up to 11/10/04; full list of members (8 pages)
28 October 2004Return made up to 11/10/04; full list of members (8 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Registered office changed on 11/01/04 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New secretary appointed (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New secretary appointed (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004Registered office changed on 11/01/04 from: davenport lane broadheath altrincham cheshire WA14 5DS (1 page)
11 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Resolutions
  • RES13 ‐ Adopt 2003 accounts 08/12/03
(1 page)
23 December 2003Full accounts made up to 27 April 2003 (17 pages)
23 December 2003Full accounts made up to 27 April 2003 (17 pages)
23 December 2003Resolutions
  • RES13 ‐ Adopt 2003 accounts 08/12/03
(1 page)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(10 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(10 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 28 April 2002 (16 pages)
2 November 2002Full accounts made up to 28 April 2002 (16 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(9 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(9 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
7 November 2001Full accounts made up to 29 April 2001 (15 pages)
7 November 2001Full accounts made up to 29 April 2001 (15 pages)
4 November 2001Return made up to 11/10/01; full list of members (8 pages)
4 November 2001Return made up to 11/10/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (11 pages)
1 March 2001Accounts for a small company made up to 29 April 2000 (11 pages)
8 November 2000Return made up to 11/10/00; full list of members (8 pages)
8 November 2000Return made up to 11/10/00; full list of members (8 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (8 pages)
15 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 1999Accounts for a small company made up to 25 April 1998 (8 pages)
26 February 1999Accounts for a small company made up to 25 April 1998 (8 pages)
23 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 1997Accounts for a small company made up to 26 April 1997 (8 pages)
27 November 1997Accounts for a small company made up to 26 April 1997 (8 pages)
20 October 1997Return made up to 11/10/97; no change of members (7 pages)
20 October 1997Return made up to 11/10/97; no change of members (7 pages)
13 January 1997Accounts for a small company made up to 27 April 1996 (8 pages)
13 January 1997Accounts for a small company made up to 27 April 1996 (8 pages)
28 October 1996Return made up to 11/10/96; full list of members (9 pages)
28 October 1996Return made up to 11/10/96; full list of members (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
3 January 1991New director appointed (2 pages)
3 January 1991New director appointed (2 pages)
13 November 1990New director appointed (2 pages)
13 November 1990New director appointed (2 pages)
19 January 1990New director appointed (2 pages)
19 January 1990New director appointed (2 pages)
5 December 1989New director appointed (2 pages)
5 December 1989New director appointed (2 pages)
19 October 1988New director appointed (2 pages)
19 October 1988New director appointed (2 pages)
12 October 1988Director resigned (2 pages)
12 October 1988Director resigned (2 pages)
14 June 1988New director appointed (2 pages)
14 June 1988New director appointed (2 pages)
19 November 1985Memorandum and Articles of Association (14 pages)
19 November 1985Memorandum and Articles of Association (14 pages)
30 June 1982Company name changed\certificate issued on 30/06/82 (2 pages)
30 June 1982Company name changed\certificate issued on 30/06/82 (2 pages)
13 March 1982New secretary appointed (3 pages)
13 March 1982New secretary appointed (3 pages)
23 June 1965Certificate of incorporation (1 page)
23 June 1965Certificate of incorporation (1 page)