Company NameAzenta UK Ltd
Company StatusActive
Company Number04109439
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 27900Manufacture of other electrical equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason W Joseph
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration13 years
RoleSenior Vice President, General Counsel, Secretary
Country of ResidenceUnited States
Correspondence Address200 Summit Drive 6th Floor
Burlington
Ma
01803
Director NameDavid Wesley-Yates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(20 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthbank Industrial Park Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr Andrew Mulkerin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President
Country of ResidenceUnited States
Correspondence Address15 Elizabeth Drive
Chelmsford
Ma01821
Director NameVioletta Hughes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2023(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleAccountant
Country of ResidenceUnited States
Correspondence Address200 Summit Drive 6th Floor
Burlington
Ma
01803
Director NameMr Philip Bryan Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address435 Crewe Road
Winterley
Sandbach
Cheshire
CW11 4RF
Director NameAlan John Wyatt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressThe Mews Court House Chase Lane
Tittensor
Stoke On Trent
Staffordshire
ST12 9HH
Director NameDavid Peter Timmins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2004)
RoleFinance Director
Correspondence AddressStable Cottage
Mulsford Lane, Worthenbury
Wrexham
Clwyd
LL13 0AW
Wales
Director NameMr Gary Walsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 week, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Belfry
Darwen
Lancashire
BB3 3RR
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed27 November 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Geoffrey John Mellor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Westbrook Crescent
Old Hall
Warrington
Cheshire
WA5 8TN
Director NameRichard James Lovatt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2006)
RoleAccountant
Correspondence Address12 Homestead Crescent
Didsbury
Manchester
Lancashire
M19 1QL
Director NameStephen Peter Drysdale
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2008)
RoleOperations Director
Correspondence Address55c Sandbach Road
Congleton
CW12 4LH
Director NameDavid Harding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadow Way
Edgworth
Bolton
Lancashire
BL7 0DE
Director NameMr Jon Stewart Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2GY
Secretary NameMr Jon Stewart Sharrock
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2GY
Director NameMr Carl William Krajewski
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameStephen S Schwartz
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Elizabeth Drive
Chelmsford
Ma 01824
United States
Director NameMr Martin Headley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Elizabeth Drive
Chelmsford
Ma 01824
United States
Director NameDavid Francis Pietrantoni
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 October 2021)
RoleVice President Finance And Controller
Country of ResidenceUnited States
Correspondence Address15 Elizabeth Drive
Chelmsford
Ma 01824
United States
Director NameLindon Gene Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Elizabeth Drive
Chelmsford
Ma 01824
United States
Director NameMs Vandana Sriram
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2022(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGilchrist Road
Northbank Industrial Park
Irlam
Manchester
M44 5AY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebrooks.com

Location

Registered AddressGilchrist Road
Northbank Industrial Park
Irlam
Manchester
M44 5AY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

1 at £1Brooks Automation Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£14,931,000
Gross Profit£6,861,000
Net Worth£950,000
Cash£13,449,000
Current Liabilities£20,391,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

16 September 2020Delivered on: 18 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 March 2011Delivered on: 24 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re rts life science limited business premium account, account number 63341267.
Outstanding
17 February 2011Delivered on: 26 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2005Delivered on: 9 April 2005
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
7 February 2005Delivered on: 16 February 2005
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
7 June 2001Delivered on: 13 June 2001
Satisfied on: 24 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 July 2023Full accounts made up to 30 September 2022 (36 pages)
5 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
7 October 2022Appointment of Vandana Sriram as a director on 21 July 2022 (2 pages)
26 July 2022Termination of appointment of Lindon Gene Robertson as a director on 19 July 2022 (1 page)
7 July 2022Full accounts made up to 30 September 2021 (35 pages)
4 April 2022Appointment of Mr Andrew Mulkerin as a director on 15 March 2022 (2 pages)
6 January 2022Confirmation statement made on 16 November 2021 with updates (4 pages)
9 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 3
(4 pages)
9 November 2021Termination of appointment of David Francis Pietrantoni as a director on 28 October 2021 (1 page)
9 November 2021Company name changed brooks automation LTD\certificate issued on 09/11/21
  • RES15 ‐ Change company name resolution on 2021-10-28
(3 pages)
9 November 2021Change of name notice (2 pages)
21 June 2021Full accounts made up to 30 September 2020 (35 pages)
15 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
8 December 2020Director's details changed for David Wesley-Yates on 3 December 2020 (2 pages)
8 December 2020Appointment of David Wesley-Yates as a director on 3 December 2020 (2 pages)
1 October 2020Full accounts made up to 30 September 2019 (31 pages)
18 September 2020Registration of charge 041094390006, created on 16 September 2020 (23 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (30 pages)
8 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 30 September 2017 (31 pages)
11 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Full accounts made up to 30 September 2016 (30 pages)
23 November 2017Full accounts made up to 30 September 2016 (30 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
5 July 2016Full accounts made up to 30 September 2015 (26 pages)
18 December 2015Director's details changed for Jason W Joseph on 1 December 2015 (2 pages)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Director's details changed for Jason W Joseph on 1 December 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (26 pages)
3 July 2015Full accounts made up to 30 September 2014 (26 pages)
16 December 2014Director's details changed for Lindon Gene Robertson on 16 November 2014 (2 pages)
16 December 2014Director's details changed for Lindon Gene Robertson on 16 November 2014 (2 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Director's details changed for David Francis Pietrantoni on 16 November 2014 (2 pages)
16 December 2014Director's details changed for David Francis Pietrantoni on 16 November 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
7 July 2014Full accounts made up to 30 September 2013 (26 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
11 November 2013Section 519 (1 page)
11 November 2013Section 519 (1 page)
14 October 2013Appointment of David Francis Pietrantoni as a director (3 pages)
14 October 2013Appointment of David Francis Pietrantoni as a director (3 pages)
14 October 2013Termination of appointment of Martin Headley as a director (2 pages)
14 October 2013Termination of appointment of Stephen Schwartz as a director (2 pages)
14 October 2013Appointment of Lindon Gene Robertson as a director (3 pages)
14 October 2013Termination of appointment of Stephen Schwartz as a director (2 pages)
14 October 2013Termination of appointment of Martin Headley as a director (2 pages)
14 October 2013Appointment of Lindon Gene Robertson as a director (3 pages)
22 March 2013Full accounts made up to 30 September 2012 (23 pages)
22 March 2013Full accounts made up to 30 September 2012 (23 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
22 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
16 January 2012Company name changed rts life science LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed rts life science LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Director's details changed for Martin Neadley on 14 December 2011 (2 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 December 2011Director's details changed for Martin Neadley on 14 December 2011 (2 pages)
31 August 2011Auditor's resignation (1 page)
31 August 2011Auditor's resignation (1 page)
12 July 2011Full accounts made up to 31 December 2010 (27 pages)
12 July 2011Full accounts made up to 31 December 2010 (27 pages)
17 May 2011Appointment of Martin Neadley as a director (3 pages)
17 May 2011Appointment of Martin Neadley as a director (3 pages)
9 May 2011Appointment of Stephen S Schwartz as a director (3 pages)
9 May 2011Appointment of Jason W Joseph as a director (3 pages)
9 May 2011Termination of appointment of Gary Walsh as a director (2 pages)
9 May 2011Termination of appointment of Gary Walsh as a director (2 pages)
9 May 2011Termination of appointment of David Harding as a director (2 pages)
9 May 2011Appointment of Stephen S Schwartz as a director (3 pages)
9 May 2011Appointment of Jason W Joseph as a director (3 pages)
9 May 2011Termination of appointment of David Harding as a director (2 pages)
27 April 2011Termination of appointment of Carl Krajewski as a director (1 page)
27 April 2011Termination of appointment of Carl Krajewski as a director (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Section 519 (1 page)
13 December 2010Section 519 (1 page)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
18 November 2010Auditor's resignation (1 page)
18 November 2010Auditor's resignation (1 page)
16 November 2010Section 519 (2 pages)
16 November 2010Section 519 (2 pages)
11 November 2010Appointment of Mr Carl William Krajewski as a director (3 pages)
11 November 2010Termination of appointment of Jon Sharrock as a secretary (2 pages)
11 November 2010Termination of appointment of Jon Sharrock as a director (2 pages)
11 November 2010Appointment of Mr Carl William Krajewski as a director (3 pages)
11 November 2010Termination of appointment of Jon Sharrock as a secretary (2 pages)
11 November 2010Termination of appointment of Jon Sharrock as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (34 pages)
1 July 2010Full accounts made up to 31 December 2009 (34 pages)
1 December 2009Director's details changed for Mr Jon Stewart Sharrock on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Jon Stewart Sharrock on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Harding on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Jon Stewart Sharrock on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Gary Walsh on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Gary Walsh on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Harding on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Harding on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Gary Walsh on 1 December 2009 (2 pages)
3 August 2009Secretary appointed mr jon stewart sharrock (1 page)
3 August 2009Secretary appointed mr jon stewart sharrock (1 page)
31 July 2009Appointment terminated secretary david webb (1 page)
31 July 2009Appointment terminated secretary david webb (1 page)
23 July 2009Full accounts made up to 31 December 2008 (33 pages)
23 July 2009Full accounts made up to 31 December 2008 (33 pages)
15 December 2008Appointment terminated director stephen drysdale (1 page)
15 December 2008Appointment terminated director stephen drysdale (1 page)
26 November 2008Full accounts made up to 31 December 2007 (38 pages)
26 November 2008Full accounts made up to 31 December 2007 (38 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 16/11/07; full list of members (2 pages)
17 January 2008Return made up to 16/11/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
29 December 2006Return made up to 16/11/06; full list of members (8 pages)
29 December 2006Return made up to 16/11/06; full list of members (8 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
15 December 2005Return made up to 16/11/05; full list of members (7 pages)
15 December 2005Return made up to 16/11/05; full list of members (7 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (17 pages)
20 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 April 2005Company name changed rts thurnall LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed rts thurnall LIMITED\certificate issued on 26/04/05 (2 pages)
9 April 2005Particulars of mortgage/charge (9 pages)
9 April 2005Particulars of mortgage/charge (9 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
16 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
24 November 2003Return made up to 16/11/03; full list of members (8 pages)
24 November 2003Return made up to 16/11/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
6 December 2002Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2002Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2002Full accounts made up to 31 December 2001 (18 pages)
25 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 January 2002Return made up to 16/11/01; full list of members (7 pages)
8 January 2002Return made up to 16/11/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
10 May 2001Registered office changed on 10/05/01 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
8 January 2001Company name changed rts life sciences LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed rts life sciences LIMITED\certificate issued on 08/01/01 (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 100 barbirolli square manchester M2 3AB (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 100 barbirolli square manchester M2 3AB (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 December 2000New director appointed (2 pages)
7 December 2000Company name changed inhoco 2183 LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed inhoco 2183 LIMITED\certificate issued on 08/12/00 (2 pages)
16 November 2000Incorporation (21 pages)
16 November 2000Incorporation (21 pages)