Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRALABS CLINICAL RESEARCH LIMITED
Company Information for

CENTRALABS CLINICAL RESEARCH LIMITED

SHAW'S FARM STATION ROAD, BLACKTHORN, BICESTER, OX25 1TP,
Company Registration Number
01601181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centralabs Clinical Research Ltd
CENTRALABS CLINICAL RESEARCH LIMITED was founded on 1981-12-01 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". Centralabs Clinical Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRALABS CLINICAL RESEARCH LIMITED
 
Legal Registered Office
SHAW'S FARM STATION ROAD
BLACKTHORN
BICESTER
OX25 1TP
Other companies in PE28
 
Previous Names
AQUATOX LIMITED10/05/2002
Filing Information
Company Number 01601181
Company ID Number 01601181
Date formed 1981-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-06 16:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALABS CLINICAL RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRALABS CLINICAL RESEARCH LIMITED
The following companies were found which have the same name as CENTRALABS CLINICAL RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Centralabs Clinical Research Inc. Delaware Unknown
CENTRALABS CLINICAL RESEARCH INCORPORATED New Jersey Unknown

Company Officers of CENTRALABS CLINICAL RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GREGORY O'REILLY
Company Secretary 2010-03-08
MICHAEL GREGORY O'REILLY
Director 2017-07-19
STEPHEN DANIEL SYMONDS
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CASS
Director 1999-01-01 2017-07-19
CHRISTOPHER DAVID BROWN
Director 2013-04-03 2016-10-03
JULIAN TORQUIL GRIFFITHS
Director 1999-04-16 2013-03-28
JULIAN TORQUIL GRIFFITHS
Company Secretary 2000-02-04 2010-03-08
SUSAN GAYNOR HIDE
Company Secretary 1998-05-05 2000-02-04
MARTYN SANDFORD
Director 1997-04-04 1999-04-16
CHRISTOPHER FREDERICK CLIFFE
Director 1995-11-21 1998-12-31
PETER DAWES
Company Secretary 1995-11-21 1998-05-05
BRETT NICHOLAS GLADDEN
Company Secretary 1995-11-21 1998-02-27
PETER DAWES
Director 1995-11-21 1997-04-21
KIMBERLEY GRANT GREWCOCK
Company Secretary 1991-10-16 1995-11-21
ROGER STANLEY CHRISTOPHER ASHBY
Director 1993-09-21 1995-11-21
GRAHAM HERBERT WHELDON
Director 1991-10-16 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GREGORY O'REILLY COVANCE PHARMA CONSULTING LIMITED Director 2017-08-14 CURRENT 2002-07-25 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY PATHFINDER CLINICAL DEVELOPMENT LIMITED Director 2017-07-19 CURRENT 1972-06-14 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY COVANCE CRS INTERNATIONAL LIMITED Director 2017-07-19 CURRENT 1951-12-14 Active
MICHAEL GREGORY O'REILLY LABCORP UK LIMITED Director 2017-07-19 CURRENT 1984-05-14 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY COVANCE CONSULTING LIMITED Director 2017-07-19 CURRENT 1985-05-03 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY COVANCE CRS ANALYTICS LIMITED Director 2017-07-19 CURRENT 1993-03-18 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY HUNTINGDON CONSULTING ENGINEERS LIMITED Director 2017-07-19 CURRENT 1993-03-05 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY PARAGON GLOBAL SERVICES LTD Director 2017-07-19 CURRENT 1994-07-11 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY HUNTINGDON RESEARCH CENTRE LIMITED Director 2017-07-19 CURRENT 1995-11-10 Active
MICHAEL GREGORY O'REILLY PARAGON GLOBAL SERVICES (LSR) LIMITED Director 2017-07-19 CURRENT 2002-05-20 Active
MICHAEL GREGORY O'REILLY LSR (UK) LIMITED Director 2017-07-19 CURRENT 2002-05-20 Active
MICHAEL GREGORY O'REILLY HIH LIMITED Director 2017-07-19 CURRENT 1985-02-13 Active - Proposal to Strike off
MICHAEL GREGORY O'REILLY PATHFINDER NOMINEES LIMITED Director 2017-07-19 CURRENT 1989-03-20 Active
MICHAEL GREGORY O'REILLY SERVICEPHARM LIMITED Director 2016-06-21 CURRENT 2005-03-16 Active
MICHAEL GREGORY O'REILLY NDA ANALYTICS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY LIFE SCIENCES RESEARCH LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY HUNTINGDON LIFE SCIENCES LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY HARLAN LABORATORIES LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY HARLAN LABORATORIES U.K. LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY HARLAN INTERNATIONAL LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY GREGORY FRYER ASSOCIATES LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ENVIGO NUTRITION LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY E.M. DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES RESEARCH LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES RMS (UK) LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES PHARMA CONSULTING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES NUTRITION LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES INTERNATIONAL LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES CRS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES CONSULTING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY ADVANTES ANALYTICS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-02-14
MICHAEL GREGORY O'REILLY LSR ASSOCIATES LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-03-28
STEPHEN DANIEL SYMONDS COVANCE PHARMA CONSULTING LIMITED Director 2017-06-13 CURRENT 2002-07-25 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS PATHFINDER CLINICAL DEVELOPMENT LIMITED Director 2016-10-03 CURRENT 1972-06-14 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS COVANCE CRS INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1951-12-14 Active
STEPHEN DANIEL SYMONDS COVANCE CRS DEVELOPMENTS LIMITED Director 2016-10-03 CURRENT 1973-07-20 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS ENVIGO RMS (UK) LIMITED Director 2016-10-03 CURRENT 1976-09-30 Active
STEPHEN DANIEL SYMONDS LABCORP UK LIMITED Director 2016-10-03 CURRENT 1984-05-14 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS COVANCE CONSULTING LIMITED Director 2016-10-03 CURRENT 1985-05-03 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS HARLAN EUROPE HOLDINGS LIMITED Director 2016-10-03 CURRENT 2013-04-24 Active
STEPHEN DANIEL SYMONDS COVANCE CRS ANALYTICS LIMITED Director 2016-10-03 CURRENT 1993-03-18 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS HUNTINGDON CONSULTING ENGINEERS LIMITED Director 2016-10-03 CURRENT 1993-03-05 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS PARAGON GLOBAL SERVICES LTD Director 2016-10-03 CURRENT 1994-07-11 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS ENVIGO HOLDINGS LIMITED Director 2016-10-03 CURRENT 1995-01-06 Active
STEPHEN DANIEL SYMONDS LABCORP RESEARCH LIMITED Director 2016-10-03 CURRENT 1995-01-12 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS HUNTINGDON RESEARCH CENTRE LIMITED Director 2016-10-03 CURRENT 1995-11-10 Active
STEPHEN DANIEL SYMONDS HARLAN EURASIA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2013-04-24 Active
STEPHEN DANIEL SYMONDS HIH LIMITED Director 2016-10-03 CURRENT 1985-02-13 Active - Proposal to Strike off
STEPHEN DANIEL SYMONDS PATHFINDER NOMINEES LIMITED Director 2016-10-03 CURRENT 1989-03-20 Active
STEPHEN DANIEL SYMONDS SERVICEPHARM LIMITED Director 2016-10-03 CURRENT 2005-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-09DS01Application to strike the company off the register
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016011810012
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-06-07AD02Register inspection address changed from Woolley Road Alconbury Huntingdon PE28 4HS England to Shaw's Farm Station Road Blackthorn Bicester OX25 1TP
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS England
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810014
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04AD02Register inspection address changed to Woolley Road Alconbury Huntingdon PE28 4HS
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-09-20AAMDAmended dormat accounts made up to 2016-12-31
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-20AP01DIRECTOR APPOINTED MR MICHAEL GREGORY O'REILLY
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CASS
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810013
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BROWN
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-08CH01Director's details changed for Brian Cass on 2015-09-18
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Huntingdon Research Centre Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810012
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810010
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810011
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810007
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810008
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016011810009
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0120/05/13 FULL LIST
2013-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWN
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GRIFFITHS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-29AR0120/05/12 FULL LIST
2012-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-19RES01ADOPT ARTICLES 15/03/2012
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19RES13SEC 506 CA 2006 EXEMPTION 01/07/2011
2011-05-26AR0120/05/11 FULL LIST
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0120/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TORQUIL GRIFFITHS / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CASS / 20/05/2010
2010-03-10AP03SECRETARY APPOINTED MR MICHAEL GREGORY O'REILLY
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JULIAN GRIFFITHS
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-10-14363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-11-01363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-10-31363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-31363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-12-19288cDIRECTOR'S PARTICULARS CHANGED
2002-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-10CERTNMCOMPANY NAME CHANGED AQUATOX LIMITED CERTIFICATE ISSUED ON 10/05/02
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/01
2001-10-27363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/00
2000-10-11363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-23288bSECRETARY RESIGNED
2000-02-23288aNEW SECRETARY APPOINTED
1999-11-02363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-05-27288cDIRECTOR'S PARTICULARS CHANGED
1999-04-24288aNEW DIRECTOR APPOINTED
1999-04-24288bDIRECTOR RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1999-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CENTRALABS CLINICAL RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRALABS CLINICAL RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding JEFFERIES FINANCE LLC
2014-08-14 Outstanding U.S. BANK NATIONAL ASSOCIATION (AS COLLATERAL AGENT FOR THE SECURED PARTIES)
2014-08-14 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2014-08-14 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2014-05-14 Outstanding U.S. BANK, NATIONAL ASSOCIATION (AS COLLATERAL AGENT FOR THE SECURED PARTIES)
2014-05-14 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AS COLLATERAL AND ADMINISTRATIVE AGENT FOR THE SECURED PARTIES)
2014-05-14 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AS COLLATERAL AND ADMINISTRATIVE AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-07-30 Satisfied FIFTH THIRD BANK
DEBENTURE 2012-04-04 Outstanding US BANK NATIONAL ASSOCIATION ("COLLATERAL TRUSTEE")
DEBENTURE 2012-03-23 Satisfied U.S. BANK NATIONAL ASSOCIATION (THE ‘COLLATERAL TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURES 2011-01-06 Satisfied CITRON INVESTMENTS I
COMPOSITE GUARANTEE AND DEBENTURE 2009-11-24 Satisfied RIVER INVESTMENT PARTNERS (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2006-03-01 Satisfied MADA S.A.R.L. A SOCIETE A RESPONSABILITE LIMITEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRALABS CLINICAL RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALABS CLINICAL RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALABS CLINICAL RESEARCH LIMITED
Trademarks
We have not found any records of CENTRALABS CLINICAL RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALABS CLINICAL RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CENTRALABS CLINICAL RESEARCH LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALABS CLINICAL RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRALABS CLINICAL RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRALABS CLINICAL RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.