Company NameIduron Limited
DirectorsJohn Thomas Gallagher and Tom Matthew Gallagher
Company StatusActive
Company Number05393845
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Thomas Gallagher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressThe Dingle
93 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameMr Tom Gallagher
NationalityBritish
StatusCurrent
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address3 Redland Crescent
Manchester
M21 8DL
Director NameMr Tom Matthew Gallagher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressIduron, Alderley Park Redland Crescent
Congleton Road
Alderley Edge
Alderley Park Ltd
SK10 4TG
Director NameMrs Irene Nijole Gasiunas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleHigher Scientific Officer Rese
Country of ResidenceEngland
Correspondence Address8 Rowsley Avenue
Manchester
Lancashire
M20 2XD
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameMrs Irene Nijole Gasiunas
NationalityBritish
StatusResigned
Appointed16 July 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rowsley Avenue
Manchester
Lancashire
M20 2XD

Contact

Websitewww.iduron.co.uk
Email address[email protected]
Telephone01625 238961
Telephone regionMacclesfield

Location

Registered AddressBiohub
Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches4 other UK companies use this postal address

Shareholders

65 at £0.01John Thomas Gallagher
52.00%
Ordinary
35 at £0.01University Of Manchester
28.00%
Ordinary
25 at £0.01Irene Nijole Gasiunas
20.00%
Ordinary

Financials

Year2014
Net Worth£304,720
Cash£270,033
Current Liabilities£105,293

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 May 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
10 March 2020Change of share class name or designation (3 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
3 May 2018Change of share class name or designation (2 pages)
3 May 2018Purchase of own shares. (3 pages)
3 May 2018Particulars of variation of rights attached to shares (2 pages)
3 May 2018Cancellation of shares. Statement of capital on 14 March 2018
  • GBP 0.67
(4 pages)
27 March 2018Termination of appointment of Irene Nijole Gasiunas as a director on 14 March 2018 (1 page)
27 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Secretary's details changed for Mr Tom Gallagher on 20 August 2014 (1 page)
4 August 2016Appointment of Mr Tom Matthew Gallagher as a director on 4 March 2016 (2 pages)
4 August 2016Appointment of Mr Tom Matthew Gallagher as a director on 4 March 2016 (2 pages)
4 August 2016Secretary's details changed for Mr Tom Gallagher on 20 August 2014 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1.25
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1.25
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Registered 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 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1.25
(5 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1.25
(5 pages)
29 April 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1.25
(5 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1.25
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 April 2012Secretary's details changed for Mr Tom Gallagher on 13 April 2012 (2 pages)
13 April 2012Secretary's details changed for Mr Tom Gallagher on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Memorandum and Articles of Association (5 pages)
3 May 2011Memorandum and Articles of Association (5 pages)
27 April 2011Memorandum and Articles of Association (4 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2011Memorandum and Articles of Association (4 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
27 January 2011Statement of company's objects (1 page)
27 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1.25
(3 pages)
27 January 2011Statement of company's objects (1 page)
27 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1.25
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for John Thomas Gallagher on 23 March 2010 (2 pages)
24 March 2010Director's details changed for John Thomas Gallagher on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Secretary appointed mr tom gallagher (1 page)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Secretary appointed mr tom gallagher (1 page)
2 April 2009Appointment terminated secretary irene gasiunas (1 page)
2 April 2009Appointment terminated secretary irene gasiunas (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered 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 2007New secretary appointed (1 page)
16 July 2007Registered 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 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: the incubator building 48 grafton street manchester M13 9XX (1 page)
25 April 2005Registered office changed on 25/04/05 from: the incubator building 48 grafton street manchester M13 9XX (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Secretary resigned (1 page)
16 March 2005Incorporation (14 pages)
16 March 2005Incorporation (14 pages)