Company NameThermo Electron Manufacturing Limited
Company StatusActive
Company Number00441506
CategoryPrivate Limited Company
Incorporation Date30 August 1947(76 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(68 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(71 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(71 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(72 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(76 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(76 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(62 years, 2 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameClive Bramwell Hilton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleFinance Director
Correspondence AddressHigh Trees Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AW
Director NameMr John Anthony House
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleManaging Director
Correspondence Address4 The Turnpike
Ely
Cambridgeshire
CB7 4JJ
Director NameWilliam Joseph Kennedy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleChief Executive Officer
Correspondence Address571 Hill Avenue
Glen Ellyn
Illinois 60137
Foreign
Director NameRichard William Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(44 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RolePersonnel Director
Correspondence AddressThe Griffins Well Lane
Clare
Sudbury
Suffolk
CO10 8NH
Secretary NameRichard William Turner
NationalityBritish
StatusResigned
Appointed04 May 1992(44 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Griffins Well Lane
Clare
Sudbury
Suffolk
CO10 8NH
Secretary NameStuart Sanford Forbes
NationalityBritish
StatusResigned
Appointed31 March 1993(45 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address3 Hazel Drive
Horringer
Bury St Edmunds
Suffolk
IP29 5ST
Director NameJohn Hodson Hemming
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(47 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2004)
RoleTechnical Director
Correspondence Address1 The Woodlands
Corton
Lowestoft
Suffolk
NR32 5EZ
Director NameEarl Ray Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1996(48 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2000)
RoleSenior Vp
Correspondence Address58 Ford Road, Sudbury
Massachusetts 01776
Usa
Director NameDr Robert Joseph Rosenthal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1996(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1999)
RoleCo President
Correspondence Address4 Fiske Pond Road
Holliston
Middlesex
Ma01746
Director NameMr Charles Clancy Schueppert
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1996(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood
Seal
Sevenoaks
Kent
TN15 0EH
Director NameMaurice James Shorter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleGeneral Manager
Correspondence AddressHeatherfield The Street
Great Bradley
Newmarket
Suffolk
CB8 9LQ
Secretary NameJohn Victor Butler
NationalityBritish
StatusResigned
Appointed02 December 1998(51 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address8 Cambridge Drive
St Ives
Huntingdon
Cambridgeshire
PE27 3AB
Director NameMr Brian Peter Clarkstone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(54 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Director NameJonathan Burch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(54 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2003)
RoleGeneral Manager
Correspondence AddressHallowsgate House
Green Lane
Kelsall
Cheshire
CW6 0QA
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(54 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2015)
RoleEuropean Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(54 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameJames Ian Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(55 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address21 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed28 February 2003(55 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 December 2014)
RoleChartered Secretary
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(63 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(64 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(65 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(68 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(68 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2003(56 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitethermo.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.4m at £1Thermo Shandon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,447,000
Gross Profit£22,558,000
Net Worth£90,464,000
Cash£17,677,000
Current Liabilities£54,518,000

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 Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

20 May 1993Delivered on: 8 June 1993
Satisfied on: 7 May 1997
Persons entitled: Analytical Technology, Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the subsidiary loan facility agreement of even date.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
13 February 1992Delivered on: 28 February 1992
Satisfied on: 7 October 1995
Persons entitled: The First National Bank of Boston.

Classification: Revolving credit and loan term agreement
Secured details: Securing £2,250,000. and all other monies due or to become due from the company and the unicam guarantors (as defined) to the mortgagees in its capacity as agent. (See form 395 for full details).
Particulars: Proceeds of any casualty insurance in respect of any loss of security rights interest of the company. (As defined in theagreement).
Fully Satisfied
13 February 1992Delivered on: 24 February 1992
Satisfied on: 8 June 1993
Persons entitled: The First National Bank of Bostonas Agent and Trustee (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13/2/92 and this charge.
Particulars: Please see doc for full details. 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

27 September 2023Full accounts made up to 31 December 2022 (50 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
6 February 2023Full accounts made up to 31 December 2021 (47 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (46 pages)
24 September 2021Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021 (2 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 January 2021Full accounts made up to 31 December 2019 (46 pages)
30 November 2020Statement of capital on 30 November 2020
  • GBP 1,438,233
(3 pages)
30 November 2020Statement by Directors (4 pages)
30 November 2020Resolutions
  • RES13 ‐ Share premium account reduced & credited to profit and loss account 20/11/2020
(1 page)
30 November 2020Solvency Statement dated 20/11/20 (4 pages)
15 July 2020Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,438,232.00
(7 pages)
5 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (46 pages)
16 August 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 1,438,233
(3 pages)
19 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,438,232
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2020
(4 pages)
8 June 2019Statement of company's objects (2 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 June 2019Cessation of Thermo Shandon Limited as a person with significant control on 10 May 2019 (1 page)
6 June 2019Notification of Thermo Fisher Scientific Inc. as a person with significant control on 10 May 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (46 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (43 pages)
28 September 2017Full accounts made up to 31 December 2016 (43 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (45 pages)
10 October 2016Full accounts made up to 31 December 2015 (45 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,438,231
(8 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,438,231
(8 pages)
28 January 2016Full accounts made up to 31 December 2014 (34 pages)
28 January 2016Full accounts made up to 31 December 2014 (34 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,438,231
(7 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,438,231
(7 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,438,231
(7 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (36 pages)
7 October 2014Full accounts made up to 31 December 2013 (36 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,438,231
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,438,231
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,438,231
(5 pages)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
29 October 2013Full accounts made up to 31 December 2012 (30 pages)
29 October 2013Full accounts made up to 31 December 2012 (30 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (32 pages)
3 September 2012Full accounts made up to 31 December 2011 (32 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
3 January 2012Full accounts made up to 31 December 2010 (31 pages)
3 January 2012Full accounts made up to 31 December 2010 (31 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
15 December 2010Full accounts made up to 31 December 2009 (28 pages)
15 December 2010Full accounts made up to 31 December 2009 (28 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 February 2009Full accounts made up to 31 December 2007 (28 pages)
27 February 2009Full accounts made up to 31 December 2007 (28 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 December 2007Full accounts made up to 31 December 2006 (29 pages)
19 December 2007Full accounts made up to 31 December 2006 (29 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (26 pages)
12 August 2005Full accounts made up to 31 December 2004 (26 pages)
16 May 2005Return made up to 04/05/05; full list of members (3 pages)
16 May 2005Return made up to 04/05/05; full list of members (3 pages)
17 March 2005Full accounts made up to 31 December 2003 (26 pages)
17 March 2005Full accounts made up to 31 December 2003 (26 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (44 pages)
12 October 2004Memorandum and Articles of Association (44 pages)
4 October 2004Company name changed thermo electron LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed thermo electron LIMITED\certificate issued on 04/10/04 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge cambridgeshire CB5 8HY (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
26 May 2004Return made up to 04/05/04; full list of members (8 pages)
26 May 2004Return made up to 04/05/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2002 (30 pages)
17 May 2004Full accounts made up to 31 December 2002 (30 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Location of register of members (1 page)
20 April 2004Ad 30/05/03--------- £ si 1438121@1=1438121 £ ic 110/1438231 (2 pages)
20 April 2004Ad 30/05/03--------- £ si 1438121@1=1438121 £ ic 110/1438231 (2 pages)
20 April 2004Statement of affairs (4 pages)
20 April 2004Statement of affairs (4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 September 2003Full accounts made up to 31 December 2001 (20 pages)
29 September 2003Full accounts made up to 31 December 2001 (20 pages)
25 September 2003Company name changed thermo electron spectroscopy lim ited\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed thermo electron spectroscopy lim ited\certificate issued on 25/09/03 (2 pages)
17 May 2003Return made up to 04/05/03; full list of members (8 pages)
17 May 2003Return made up to 04/05/03; full list of members (8 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
10 December 2002Auditor's resignation (1 page)
10 December 2002Auditor's resignation (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
2 October 2002Full accounts made up to 31 December 2000 (20 pages)
2 October 2002Full accounts made up to 31 December 2000 (20 pages)
4 September 2002Auditor's resignation (1 page)
4 September 2002Auditor's resignation (1 page)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002£ nc 30080/2030080 12/02/02 (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002£ nc 30080/2030080 12/02/02 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Memorandum and Articles of Association (5 pages)
8 March 2002Memorandum and Articles of Association (5 pages)
21 February 2002Company name changed unicam LIMITED\certificate issued on 21/02/02 (3 pages)
21 February 2002Company name changed unicam LIMITED\certificate issued on 21/02/02 (3 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 207 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page)
31 August 2001Registered office changed on 31/08/01 from: po box 207 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Full accounts made up to 31 December 1999 (19 pages)
1 September 2000Full accounts made up to 31 December 1999 (19 pages)
28 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2000Registered office changed on 28/07/00 from: solaar house 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page)
28 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2000Registered office changed on 28/07/00 from: solaar house 57 saint andrews road cambridge cambridgeshire CB4 1DH (1 page)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 June 1999Return made up to 04/05/99; no change of members (8 pages)
14 June 1999Return made up to 04/05/99; no change of members (8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: york street cambridge, CB1 2PX (1 page)
25 April 1999Registered office changed on 25/04/99 from: york street cambridge, CB1 2PX (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (17 pages)
28 April 1998Full accounts made up to 31 December 1997 (17 pages)
27 April 1998Return made up to 04/05/98; no change of members (4 pages)
27 April 1998Return made up to 04/05/98; no change of members (4 pages)
15 December 1997Full accounts made up to 28 December 1996 (20 pages)
15 December 1997Full accounts made up to 28 December 1996 (20 pages)
28 October 1997Delivery ext'd 3 mth 28/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 28/12/96 (2 pages)
8 July 1997Return made up to 04/05/97; full list of members (6 pages)
8 July 1997Return made up to 04/05/97; full list of members (6 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 May 1996Return made up to 04/05/96; no change of members (4 pages)
23 May 1996Return made up to 04/05/96; no change of members (4 pages)
10 May 1996Full accounts made up to 30 December 1995 (22 pages)
10 May 1996Full accounts made up to 30 December 1995 (22 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (18 pages)
14 September 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
21 December 1993Ad 24/11/93--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 December 1993Ad 24/11/93--------- £ si 10@1=10 £ ic 100/110 (2 pages)
16 December 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
13 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
23 April 1991Memorandum and Articles of Association (10 pages)
23 April 1991Memorandum and Articles of Association (10 pages)
22 April 1991Company name changed pye unicam LIMITED\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed pye unicam LIMITED\certificate issued on 22/04/91 (2 pages)
13 October 1953Company name changed\certificate issued on 13/10/53 (5 pages)
13 October 1953Company name changed\certificate issued on 13/10/53 (5 pages)
30 August 1947Incorporation (17 pages)
30 August 1947Incorporation (17 pages)
13 August 1947Certificate of incorporation (1 page)
13 August 1947Certificate of incorporation (1 page)