93 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary Name | Mr Tom Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Redland Crescent Manchester M21 8DL |
Director Name | Mr Tom Matthew Gallagher |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Iduron, Alderley Park Redland Crescent Congleton Road Alderley Edge Alderley Park Ltd SK10 4TG |
Director Name | Mrs Irene Nijole Gasiunas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Higher Scientific Officer Rese |
Country of Residence | England |
Correspondence Address | 8 Rowsley Avenue Manchester Lancashire M20 2XD |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Secretary Name | Mrs Heather Anne Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | Mrs Irene Nijole Gasiunas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rowsley Avenue Manchester Lancashire M20 2XD |
Website | www.iduron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 238961 |
Telephone region | Macclesfield |
Registered Address | Biohub Alderley Park Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 4 other UK companies use this postal address |
65 at £0.01 | John Thomas Gallagher 52.00% Ordinary |
---|---|
35 at £0.01 | University Of Manchester 28.00% Ordinary |
25 at £0.01 | Irene Nijole Gasiunas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,720 |
Cash | £270,033 |
Current Liabilities | £105,293 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 May 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
10 March 2020 | Change of share class name or designation (3 pages) |
9 March 2020 | Resolutions
|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Change of share class name or designation (2 pages) |
3 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 14 March 2018
|
27 March 2018 | Termination of appointment of Irene Nijole Gasiunas as a director on 14 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Secretary's details changed for Mr Tom Gallagher on 20 August 2014 (1 page) |
4 August 2016 | Appointment of Mr Tom Matthew Gallagher as a director on 4 March 2016 (2 pages) |
4 August 2016 | Appointment of Mr Tom Matthew Gallagher as a director on 4 March 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Mr Tom Gallagher on 20 August 2014 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Registered office address changed from Paterson Institute for Cancer Research University of Manchester, Wilmslow Road Manchester M20 4BX to C/O Iduron Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from Paterson Institute for Cancer Research University of Manchester, Wilmslow Road Manchester M20 4BX to C/O Iduron Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 29 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Secretary's details changed for Mr Tom Gallagher on 13 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Mr Tom Gallagher on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Memorandum and Articles of Association (5 pages) |
3 May 2011 | Memorandum and Articles of Association (5 pages) |
27 April 2011 | Memorandum and Articles of Association (4 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Memorandum and Articles of Association (4 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Statement of company's objects (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
27 January 2011 | Statement of company's objects (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for John Thomas Gallagher on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Thomas Gallagher on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Secretary appointed mr tom gallagher (1 page) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2009 | Secretary appointed mr tom gallagher (1 page) |
2 April 2009 | Appointment terminated secretary irene gasiunas (1 page) |
2 April 2009 | Appointment terminated secretary irene gasiunas (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o umip the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o umip the fairbairn building p o box 88 sackville street manchester M60 1QD (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: the incubator building 48 grafton street manchester M13 9XX (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: the incubator building 48 grafton street manchester M13 9XX (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (14 pages) |
16 March 2005 | Incorporation (14 pages) |