Company NameSGS Analytics United Kingdom Limited
DirectorsJames McGurk and Michael Boyd
Company StatusActive
Company Number02839361
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
Secretary NameMs Catherine Aldag
StatusCurrent
Appointed31 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressSgs United Kingdom Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameAndrew John Barratt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleMicrobiologist/Food Analyst
Correspondence AddressBrelades
Peacock Lane Hanchurch
Stoke On Trent
Staffordshire
ST4 8RZ
Director NameCaroline Margot Hulme
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleMicrobiologist/Food Analyst
Correspondence Address21 Verbena Way
Telford
Salop
TF7 4DX
Director NameMr Stephen Mark Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleChemist/Food Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Ashbourne Drive
Market Drayton
Salop
TF9 3EA
Secretary NameBarbara Moseley Harris
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Ashbourne Drive
Market Drayton
Shropshire
TF9 3EA
Secretary NameMr Stephen Mark Harris
NationalityBritish
StatusResigned
Appointed22 December 1997(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Ashbourne Drive
Market Drayton
Salop
TF9 3EA
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameMr Robert David Lindsay Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed31 March 1998(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleGeneral Manager Al Control
Country of ResidenceEngland
Correspondence AddressGlanville House
Alcester Road Wooton Wawen
Henley In Arden
Warwickshire
B95 6BQ
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2000)
RoleFinance Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameAndrew Bondswell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2000)
RoleChartered Chemist
Correspondence Address19 Brier Hill View
Huddersfield
West Yorkshire
HD2 1JQ
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2000)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameChristopher Boyes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2004)
RoleAccountant
Correspondence Address82 Lumby Hill
Hillam
Leeds
North Yorkshire
LS25 5HS
Director NameGerardus Hendrikus Wilhelms Baalhuis
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressHangenier 17
Oosterhout
4901 Zt
Netherlands
Secretary NameChristopher Boyes
NationalityBritish
StatusResigned
Appointed09 December 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2004)
RoleAccountant
Correspondence Address82 Lumby Hill
Hillam
Leeds
North Yorkshire
LS25 5HS
Director NameMr Ian Christopher Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkewsby Grange
Skewsby
York
North Yorkshire
YO61 4SG
Secretary NameMr Ian Christopher Robinson
NationalityBritish
StatusResigned
Appointed18 June 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkewsby Grange
Skewsby
York
North Yorkshire
YO61 4SG
Director NameJohn Charles Molan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressLittle Birches Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMr Simon Spencer Gibbs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 11 months after company formation)
Appointment Duration11 years (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr
Conwy
LL32 8FA
Wales
Director NameDavid Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2007)
RoleChartered Accountant
Correspondence Address42 St Thomas Gardens
Bradley
Huddersfield
West Yorkshire
HD2 1SL
Secretary NameMr David Christopher Humphreys
NationalityBritish
StatusResigned
Appointed17 November 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Hawarden Business Park
Manor Road
Hawarden Deeside
CH5 3US
Wales
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(23 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Parc Caer Seion, Conwy Conwy Morfa Enterpr
Conwy
LL32 8FA
Wales
Director NameMr Ralf Lutz Eckardt
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 11 Kingdom Street
London
W2 6BD
Director NameMr Rudy Zantman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor 11 Kingdom Street
London
W2 6BD
Director NameMr Ronald Herman Pluut
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address44 Colbourne Crescent
Nelson Park
Cramlington
NE23 1WB
Director NameMr Jeremy Hugh Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Colbourne Crescent
Nelson Park
Cramlington
NE23 1WB
Director NameMr Nicholas John Stopford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr Sijtze Voulon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2019(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address44 Colbourne Crescent
Nelson Park
Cramlington
NE23 1WB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealcontrol.com
Telephone0121 3291900
Telephone regionBirmingham

Location

Registered AddressSgs United Kingdom
Rossmore Business Park
Ellesmere Port
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

44k at £1Alcontrol Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

6 January 2017Delivered on: 9 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 1 November 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
11 December 1995Delivered on: 16 December 1995
Satisfied on: 13 June 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 December 1993Delivered on: 8 December 1993
Satisfied on: 27 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 84 smithfield road, market drayton, shropshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

15 August 2023Compulsory strike-off action has been discontinued (1 page)
14 August 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Full accounts made up to 31 December 2022 (31 pages)
1 November 2022Statement by Directors (1 page)
1 November 2022Solvency Statement dated 01/11/22 (1 page)
1 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2022Statement of capital on 1 November 2022
  • GBP 1.00
(3 pages)
25 October 2022Statement of capital on 25 October 2022
  • GBP 4,001
  • ANNOTATION Clarification ‘This form is a second filing of the SH19 registered on 05/10/2022’
(3 pages)
5 October 2022Solvency Statement dated 04/10/22 (1 page)
5 October 2022Statement of capital on 5 October 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 25/10/22022.
(6 pages)
5 October 2022Statement by Directors (1 page)
5 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2022Full accounts made up to 31 December 2021 (31 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (38 pages)
10 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
29 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
(3 pages)
5 March 2021Termination of appointment of Nicholas John Stopford as a director on 31 December 2020 (1 page)
5 March 2021Appointment of Ms Catherine Aldag as a secretary on 31 December 2020 (2 pages)
5 March 2021Appointment of Mr Michael Boyd as a director on 31 December 2020 (2 pages)
5 March 2021Cessation of Alcontrol Financial Ltd as a person with significant control on 31 December 2020 (1 page)
5 March 2021Appointment of Mr James Mcgurk as a director on 31 December 2020 (2 pages)
5 March 2021Notification of Sgs Holding Uk Ltd as a person with significant control on 31 December 2020 (2 pages)
1 March 2021Registered office address changed from 44 Colbourne Crescent Nelson Park Cramlington NE23 1WB England to Sgs United Kingdom Rossmore Business Park Ellesmere Port Cheshire CH65 3EN on 1 March 2021 (1 page)
26 January 2021Termination of appointment of Sijtze Voulon as a director on 31 December 2020 (1 page)
5 September 2020Full accounts made up to 31 December 2019 (28 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Ronald Herman Pluut as a director on 1 October 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Nicholas John Stopford as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Ralf Lutz Eckardt as a director on 28 January 2019 (1 page)
31 January 2019Appointment of Mr Sijtze Voulon as a director on 28 January 2019 (2 pages)
31 January 2019Termination of appointment of Rudy Zantman as a director on 28 January 2019 (1 page)
29 October 2018Termination of appointment of Jeremy Hugh Smith as a director on 24 September 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
7 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
6 March 2018Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to 44 Colbourne Crescent Nelson Park Cramlington NE23 1WB on 6 March 2018 (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
22 February 2018Director's details changed for Mr Ralf Lutz Eckhardt on 3 July 2017 (2 pages)
8 January 2018Auditor's resignation (1 page)
12 December 2017Full accounts made up to 31 March 2017 (22 pages)
28 November 2017Appointment of Mr Jeremy Hugh Smith as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Jeremy Hugh Smith as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Ronald Herman Pluut as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Ronald Herman Pluut as a director on 21 November 2017 (2 pages)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 August 2017Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages)
18 August 2017Satisfaction of charge 028393610004 in full (1 page)
18 August 2017Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages)
18 August 2017Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page)
18 August 2017Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 (2 pages)
18 August 2017Satisfaction of charge 028393610004 in full (1 page)
18 August 2017Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page)
18 August 2017Termination of appointment of Peter Edward Bream as a director on 3 July 2017 (1 page)
18 August 2017Satisfaction of charge 028393610003 in full (1 page)
18 August 2017Satisfaction of charge 028393610003 in full (1 page)
18 August 2017Termination of appointment of Simon Spencer Gibbs as a director on 3 July 2017 (1 page)
18 August 2017Appointment of Mr Rudy Zantman as a director on 3 July 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 January 2017Registration of charge 028393610004, created on 6 January 2017 (9 pages)
9 January 2017Registration of charge 028393610004, created on 6 January 2017 (9 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 (1 page)
1 November 2016Registration of charge 028393610003, created on 31 October 2016 (59 pages)
1 November 2016Registration of charge 028393610003, created on 31 October 2016 (59 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (3 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
10 October 2016Appointment of Mr Peter Edward Bream as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Peter Edward Bream as a director on 10 October 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 44,002
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 44,002
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 44,002
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 44,002
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 44,002
(3 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 44,002
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 September 2012Termination of appointment of David Humphreys as a secretary (1 page)
27 September 2012Termination of appointment of David Humphreys as a director (1 page)
27 September 2012Termination of appointment of David Humphreys as a secretary (1 page)
27 September 2012Termination of appointment of David Humphreys as a director (1 page)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mr David Christopher Humphreys as a director (2 pages)
27 June 2011Appointment of Mr David Christopher Humphreys as a director (2 pages)
27 June 2011Termination of appointment of David Cruddace as a director (1 page)
27 June 2011Termination of appointment of David Cruddace as a director (1 page)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr David Lee Cruddace on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for David Christopher Humphreys on 30 September 2010 (1 page)
8 October 2010Director's details changed for Mr David Lee Cruddace on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Simon Spencer Gibbs on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Simon Spencer Gibbs on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for David Christopher Humphreys on 30 September 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructuring dirs interestd sec 175 dirs interst tranaction arrangments 13/11/2009
(20 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructuring dirs interestd sec 175 dirs interst tranaction arrangments 13/11/2009
(20 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page)
19 September 2007Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ (1 page)
31 July 2007New director appointed (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (4 pages)
31 July 2007Director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New secretary appointed;new director appointed (3 pages)
29 November 2006New secretary appointed;new director appointed (3 pages)
29 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2004 (9 pages)
3 August 2005Full accounts made up to 31 March 2004 (9 pages)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
14 November 2003Full accounts made up to 31 March 2003 (9 pages)
14 November 2003Full accounts made up to 31 March 2003 (9 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Return made up to 30/09/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 July 2001Company name changed acs food analysis LIMITED\certificate issued on 05/07/01 (3 pages)
5 July 2001Company name changed acs food analysis LIMITED\certificate issued on 05/07/01 (3 pages)
9 February 2001Memorandum and Articles of Association (15 pages)
9 February 2001Memorandum and Articles of Association (15 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Auditor's resignation (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Auditor's resignation (1 page)
29 December 2000Registered office changed on 29/12/00 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
3 September 1998Return made up to 26/07/98; full list of members (7 pages)
3 September 1998Return made up to 26/07/98; full list of members (7 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
22 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Return made up to 26/07/97; no change of members (6 pages)
21 August 1997Return made up to 26/07/97; no change of members (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Statement of rights variation attached to shares (2 pages)
12 December 1995Statement of rights variation attached to shares (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Ad 01/12/95--------- £ si 1@1=1 £ ic 39001/39002 (2 pages)
12 December 1995Ad 01/12/95--------- £ si 1@1=1 £ ic 39001/39002 (2 pages)
10 October 1995Statement of rights variation attached to shares (2 pages)
10 October 1995Statement of rights variation attached to shares (2 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
26 July 1993Incorporation (16 pages)
26 July 1993Incorporation (16 pages)