Company NameHuxley Europe Limited
DirectorMarc Saul Borson
Company StatusActive
Company Number06487333
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Saul Borson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(1 week after company formation)
Appointment Duration16 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameGeorgina Sally Borson
NationalityBritish
StatusCurrent
Appointed05 February 2008(1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Secretary NameMr Ian Peter Williams
StatusResigned
Appointed22 July 2020(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2020)
RoleCompany Director
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.huxley-europe.co.uk
Telephone0161 7730485
Telephone regionManchester

Location

Registered Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Progrezion Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
17 December 2020Termination of appointment of Ian Peter Williams as a secretary on 30 November 2020 (1 page)
2 November 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
28 July 2020Appointment of Mr Ian Peter Williams as a secretary on 22 July 2020 (2 pages)
19 June 2020Secretary's details changed for Georgina Sally Borson on 19 June 2020 (1 page)
8 June 2020Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 (2 pages)
15 April 2020Registered office address changed from St Johns' Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Director's details changed for Marc Saul Borson on 7 February 2019 (2 pages)
13 February 2019Change of details for Marc Saul Borson as a person with significant control on 7 February 2019 (2 pages)
8 February 2019Notification of Marc Saul Borson as a person with significant control on 7 February 2019 (2 pages)
8 February 2019Cessation of Progrezion Uk Limited as a person with significant control on 7 February 2019 (1 page)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland stree manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland stree manchester M1 4PZ (1 page)
15 April 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
15 April 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: huxley europe LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: huxley europe LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 January 2008Incorporation (18 pages)
29 January 2008Incorporation (18 pages)