Cheadle
Cheshire
SK8 3GR
Secretary Name | Mr James Philip Wright |
---|---|
Status | Current |
Appointed | 23 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mrs Karen Louise Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Charles Howard Davies |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr Paul George Gourlay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | agilent.com |
---|---|
Telephone | 01877 424453 |
Telephone region | Callander |
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
18.8m at £1 | Agilent Technologies Luxco S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,031,294 |
Gross Profit | £6,186,231 |
Net Worth | £13,862,550 |
Cash | £27,370,097 |
Current Liabilities | £31,606,649 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Neil Watkin Rees on 14 August 2020 (2 pages) |
3 November 2020 | Full accounts made up to 31 October 2019 (47 pages) |
4 February 2020 | Termination of appointment of Paul George Gourlay as a director on 31 January 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 October 2018 (51 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
26 November 2018 | Cessation of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 6 April 2016 (1 page) |
26 November 2018 | Notification of Agilent Technologies Inc. as a person with significant control on 6 April 2016 (2 pages) |
24 October 2018 | Resolutions
|
16 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
1 August 2018 | Full accounts made up to 31 October 2017 (41 pages) |
5 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
7 July 2017 | Notification of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
5 June 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
24 May 2017 | Full accounts made up to 31 October 2016 (39 pages) |
24 May 2017 | Full accounts made up to 31 October 2016 (39 pages) |
9 January 2017 | Appointment of Mrs Karen Louise Waddell as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Karen Louise Waddell as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Paul George Gourlay on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Paul George Gourlay on 11 October 2016 (2 pages) |
15 September 2016 | Director's details changed for Charles Howard Davies on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Neil Watkin Rees on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Neil Watkin Rees on 15 September 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 October 2015 (33 pages) |
29 June 2016 | Full accounts made up to 31 October 2015 (33 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 August 2015 | Full accounts made up to 31 October 2014 (133 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (133 pages) |
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
15 December 2014 | Termination of appointment of Abogado Nominees Limited as a secretary on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Abogado Nominees Limited as a secretary on 28 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 13 November 2014 (2 pages) |
7 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
10 January 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 10 January 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|