Company Information for ALS LABORATORIES (UK) LIMITED
ALS, TORRINGTON AVENUE, COVENTRY, CV4 9GU,
|
Company Registration Number
02391955
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALS LABORATORIES (UK) LIMITED | ||
Legal Registered Office | ||
ALS TORRINGTON AVENUE COVENTRY CV4 9GU Other companies in WF14 | ||
| ||
Previous Names | ||
|
Company Number | 02391955 | |
---|---|---|
Company ID Number | 02391955 | |
Date formed | 1989-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB731860635 |
Last Datalog update: | 2024-01-05 06:24:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RAYMOND CRABTREE |
||
MATTHEW GRAHAM MASTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY EDWARD MULLEN |
Company Secretary | ||
GREGORY FRANCIS KILMISTER |
Director | ||
MARK ANDREW KENNETH WOOD |
Company Secretary | ||
MARK ANDREW KENNETH WOOD |
Director | ||
NICHOLAS WILLIAM LOUDEN |
Director | ||
ALEXANDER SLEETH |
Director | ||
RICHARD ANTHONY MCBRIDE |
Director | ||
MARK JONATHAN SILVER |
Director | ||
JULIE ELIZABETH DEDMAN |
Director | ||
RICHARD ANTHONY SOWERBY |
Company Secretary | ||
RICHARD ANTHONY SOWERBY |
Director | ||
KEITH TOZZI |
Director | ||
ADRIAN CLUBB |
Director | ||
SIMON WILLIAM DEDMAN |
Director | ||
ELIZABETH ANN FLEMING |
Director | ||
ADRIAN CLUBB |
Company Secretary | ||
RICHARD IAN LEIGH |
Company Secretary | ||
MARK JAMES GOMAR |
Director | ||
NEIL MCDOUGALL |
Director | ||
NIGEL JOHN PATRICK |
Director | ||
PAUL EVAN-COOK |
Company Secretary | ||
ROBERT CHARLES ATWOOD |
Director | ||
JONATHAN LEONARD DAWE |
Director | ||
KEITH TOZZI |
Director | ||
THERESA MAY FLYNN |
Director | ||
GEOFFREY LLOYD BALDWIN |
Director | ||
DAVID WILLIAM WALKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGMOOR TECHNICAL HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2008-08-01 | Dissolved 2017-04-04 | |
KINGMOOR TECHNICAL SERVICES LIMITED | Director | 2014-04-02 | CURRENT | 2000-08-03 | Dissolved 2017-04-04 | |
ECLIPSE SCIENTIFIC GROUP LIMITED | Director | 2013-11-21 | CURRENT | 2004-06-21 | Active | |
HYPERGRAPH LABORATORY SUPPLIES LIMITED | Director | 2013-11-21 | CURRENT | 2006-03-24 | Active | |
ECLIPSE SCIENTIFIC HOLDINGS LIMITED | Director | 2013-11-21 | CURRENT | 2001-01-24 | Active | |
ECLIPSE ACQUISITIONS LIMITED | Director | 2013-11-21 | CURRENT | 2003-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
Termination of appointment of Neil Le Fondre on 2023-04-01 | ||
DIRECTOR APPOINTED MR NEIL LE FONDRE | ||
Appointment of Mr Michael Paul Pearson as company secretary on 2023-04-01 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED MR MARTIN LEONARD STENER | ||
AP01 | DIRECTOR APPOINTED MR MARTIN LEONARD STENER | |
REGISTERED OFFICE CHANGED ON 30/09/22 FROM Unit 7 & 8 Aspen Court Bessemer Way Rotherham S60 1FB England | ||
Change of details for Als Testing Services (Uk) Limited as a person with significant control on 2021-09-22 | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
PSC05 | Change of details for Als Testing Services (Uk) Limited as a person with significant control on 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/22 FROM Unit 7 & 8 Aspen Court Bessemer Way Rotherham S60 1FB England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew Graham Masters on 2021-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/20 FROM Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Neil Le Fondre as company secretary on 2020-08-13 | |
TM02 | Termination of appointment of John Raymond Crabtree on 2020-03-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN O'MAHONY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
PSC05 | Change of details for Eclipse Scientific Holdings Ltd as a person with significant control on 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES15 | CHANGE OF COMPANY NAME 07/02/23 | |
CERTNM | COMPANY NAME CHANGED ECLIPSE SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 01/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mr John Raymond Crabtree as company secretary on 2017-07-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY FRANCIS KILMISTER | |
TM02 | Termination of appointment of Timothy Edward Mullen on 2017-07-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW MASTERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MISC | Section 519 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD | |
AP03 | SECRETARY APPOINTED TIMOTHY EDWARD MULLEN | |
AP01 | DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SILVER | |
AP01 | DIRECTOR APPOINTED ALEXANDER SLEETH | |
AP01 | DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM TAPPERS BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE DEDMAN | |
288a | DIRECTOR APPOINTED MARK JONATHAN SILVER | |
AA | FULL ACCOUNTS MADE UP TO 11/08/06 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
225 | PREVEXT FROM 11/08/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY | |
288a | SECRETARY APPOINTED MARK ANDREW KENNETH WOOD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 11/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
MISC | 394 STATEMENT | |
MISC | 394 STATEMENT | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE BARN HOPTON BROW 102 HOPTON LANE UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8JP | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES | |
DEED OF ACCESSION TO A DEBENTURE ORIGINALLY DATED 6 OCTOBER 2005 AS AMENDED AND RESTATED ON 28 APRIL 2006 | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 ALS LABORATORIES (UK) LIMITED
ALS LABORATORIES (UK) LIMITED owns 1 domain names.
hyper-graph.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Testing Services |
Fenland District Council | |
|
Supplies and Services |
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38210000 | Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
38210000 | Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells | |||
29335995 | Heterocyclic compounds with nitrogen hetero-atom"s" only, containing a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure (excl. malonylurea "barbituric acid" and its derivatives, allobarbital "INN", amobarbital "INN", barbital "INN", butalbital "INN", butobarbital "INN", cyclobarbital "INN", methylphenobarbital "INN", pentobarbital "INN", phenobarbital "INN", secbutabarbital "INN", secobarbital "INN", vinylbital "INN", loprazolam "INN", mecloqualone "INN", methaqu | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
38210000 | Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
29163990 | Aromatic monocarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. benzoic acid, its salts and esters, benzoyl peroxide, benzoyl chloride, binapacryl [ISO], phenylacetic acid, its salts and esters, and inorganic or organic compounds of mercury whether or not chemically defined) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
91021100 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal) | |||
91021900 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with combined mechanical and opto-electronic display (excl. of precious metal or of metal clad with precious metal) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
15 | ||||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |