Cheadle Royal Business Park
Cheadle
SK8 3GR
Director Name | Mr Neil Watkin Rees |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Agilent Technologies 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR |
Director Name | Mr Colin Fallowfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Bull Street Potton Sandy Bedfordshire SG19 2NR |
Director Name | Mr Michael Todd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Second Avenue Bardsey Leeds LS17 9BQ |
Director Name | Mr Adam Lance Alpert |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | First Floor (North) Papermakers House Rivenhall Ro Westlea Swindon SN5 7BD |
Director Name | Mr Briar Ladd Alpert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | First Floor (North) Papermakers House Rivenhall Ro Westlea Swindon SN5 7BD |
Director Name | Mr Todd Patrick Christian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2021) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | C/O Agilent Technologies 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR |
Website | biotek.com |
---|
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
50 at £1 | Colin Fallowfield 50.00% Ordinary |
---|---|
50 at £1 | Michael Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,492 |
Cash | £106,835 |
Current Liabilities | £405,093 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Neil Watkin Rees on 14 August 2020 (2 pages) |
28 September 2020 | Accounts for a small company made up to 31 October 2019 (14 pages) |
18 June 2020 | Registered office address changed from First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 18 June 2020 (1 page) |
20 April 2020 | Resolutions
|
29 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
16 December 2019 | Cessation of Briar Ladd Alpert as a person with significant control on 23 August 2019 (1 page) |
16 December 2019 | Cessation of Adam Lance Alpert as a person with significant control on 23 August 2019 (1 page) |
16 December 2019 | Notification of Agilent Technologies Inc as a person with significant control on 23 August 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 September 2019 | Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
13 September 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
12 September 2019 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
5 September 2019 | Appointment of Mr Todd Patrick Christian as a director on 23 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Briar Ladd Alpert as a director on 23 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Neil Watkin Rees as a director on 23 August 2019 (2 pages) |
9 April 2019 | Termination of appointment of Adam Lance Alpert as a director on 31 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
17 December 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
17 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 June 2015 | Resolutions
|
16 June 2015 | Resolutions
|
4 June 2015 | Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Colin Fallowfield as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael Todd as a director on 3 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 6 Bull Street Potton Bedfordshire SG19 2NR to First Floor (North) Papermakers House Rivenhall Road Westlea Swindon SN5 7BD on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Adam Lance Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Briar Ladd Alpert as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Dominic James Herring as a director on 3 June 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Colin Fallowfield on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Colin Fallowfield on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Todd on 15 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Michael Todd on 15 December 2009 (2 pages) |
15 December 2008 | Incorporation (17 pages) |
15 December 2008 | Incorporation (17 pages) |