Altrincham
Cheshire
WA14 2DT
Director Name | Jon Salkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | COO |
Country of Residence | United States |
Correspondence Address | Cole-Parmer Instrument Company Llc 625 East Bunker Vernon Hills Illinois 60061 |
Director Name | Mr Philip Rinaldi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orion Court, Ambuscade Road, Colmworth Business Eaton Socon St Neots Cambridgeshire PE19 8YX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(2 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Atillia Natalia Irma |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hobbiton Glenmore Road Crowborough TN6 1TN |
Director Name | Dr Brian John Page |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Birch House Brambleside Uckfield TN22 1QQ |
Secretary Name | Mrs Attilia Natalia Page |
---|---|
Status | Resigned |
Appointed | 07 April 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | 2 Birch House Brambleside Uckfield TN22 1QQ |
Director Name | Mr Simon Paul Nicklin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Dr James Gerard Heffernan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibby Scientific Limited Beacon Road Stone Staffs ST15 0SA |
Director Name | Mr Andrew Timothy Waldes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2018) |
Role | Director Emea |
Country of Residence | England |
Correspondence Address | Unit 3 River Brent Business Park Trumpers Way Hanwell London W7 2QA |
Director Name | Mr Jamie Ronald Gallifant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 October 2015) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Website | bibby-scientific.com |
---|---|
Telephone | 01785 812121 |
Telephone region | Stafford |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £0.01 | Bibby Scientific Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,370,751 |
Cash | £5,760 |
Current Liabilities | £1,337,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
29 July 2014 | Delivered on: 15 August 2014 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: A registered charge Particulars: None. Fully Satisfied |
---|
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
---|---|
15 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
19 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 May 2019 | Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page) |
22 May 2019 | Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
21 March 2018 | Appointment of Jon Salkin as a director on 10 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page) |
1 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
9 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages) |
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages) |
17 November 2015 | Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015 (3 pages) |
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
6 November 2015 | Satisfaction of charge 087101220001 in full (1 page) |
6 November 2015 | Satisfaction of charge 087101220001 in full (1 page) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 May 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (2 pages) |
16 October 2014 | Appointment of Jamestown Investments Limited as a secretary on 17 September 2014 (3 pages) |
16 October 2014 | Appointment of Jamestown Investments Limited as a secretary on 17 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 26 June 2015 to 30 September 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 26 June 2015 to 30 September 2014 (3 pages) |
15 August 2014 | Registration of charge 087101220001, created on 29 July 2014 (15 pages) |
15 August 2014 | Registration of charge 087101220001, created on 29 July 2014 (15 pages) |
17 July 2014 | Termination of appointment of Simon Paul Nicklin as a director on 26 June 2014 (2 pages) |
17 July 2014 | Appointment of Dr James Gerard Heffernan as a director on 26 June 2014 (3 pages) |
17 July 2014 | Registered office address changed from 2 Birch House Brambleside Uckfield TN22 1QQ to 4 Felstead Gardens Ferry Street London E14 3BS on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Adam David Robson as a director on 26 June 2014 (4 pages) |
17 July 2014 | Termination of appointment of Attilia Natalia Page as a secretary on 26 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Simon Paul Nicklin as a director on 26 June 2014 (2 pages) |
17 July 2014 | Appointment of Adam David Robson as a director on 26 June 2014 (4 pages) |
17 July 2014 | Termination of appointment of Attilia Natalia Page as a secretary on 26 June 2014 (2 pages) |
17 July 2014 | Appointment of Dr James Gerard Heffernan as a director on 26 June 2014 (3 pages) |
17 July 2014 | Registered office address changed from 2 Birch House Brambleside Uckfield TN22 1QQ to 4 Felstead Gardens Ferry Street London E14 3BS on 17 July 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 26 June 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 26 June 2014 (5 pages) |
30 June 2014 | Previous accounting period extended from 31 March 2014 to 26 June 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 31 March 2014 to 26 June 2014 (1 page) |
4 June 2014 | Appointment of Mrs Attilia Natalia Page as a secretary (2 pages) |
4 June 2014 | Appointment of Mrs Attilia Natalia Page as a secretary (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 April 2014 | Termination of appointment of Brian Page as a director (1 page) |
22 April 2014 | Termination of appointment of Brian Page as a director (1 page) |
16 April 2014 | Appointment of Mr Simon Paul Nicklin as a director (2 pages) |
16 April 2014 | Appointment of Mr Simon Paul Nicklin as a director (2 pages) |
16 April 2014 | Termination of appointment of Atillia Irma as a director (1 page) |
16 April 2014 | Termination of appointment of Atillia Irma as a director (1 page) |
11 December 2013 | Appointment of Dr Brian John Page as a director (3 pages) |
11 December 2013 | Appointment of Dr Brian John Page as a director (3 pages) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
30 September 2013 | Incorporation (25 pages) |
30 September 2013 | Incorporation (25 pages) |