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

ACCELERATED GENETICS UK LIMITED

ALDFORD, CHESTER, CH3 6JQ,
Company Registration Number
06104799
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Accelerated Genetics Uk Ltd
ACCELERATED GENETICS UK LIMITED was founded on 2007-02-14 and had its registered office in Aldford. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
ACCELERATED GENETICS UK LIMITED
 
Legal Registered Office
ALDFORD
CHESTER
CH3 6JQ
Other companies in CH3
 
Filing Information
Company Number 06104799
Date formed 2007-02-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
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.

Company Officers of ACCELERATED GENETICS UK LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MURRAY CHADWICK
Company Secretary 2013-03-19
JOHN ALVIS
Director 2011-01-26
PETER LAWRENCE DOYLE
Director 2011-01-26
JOHN IAN HAMILTON
Director 2013-01-21
RICHARD ANTHONY MOULSON
Director 2014-09-22
GRAHAM PAUL RAMSBOTTOM
Director 2012-06-19
ANDREW BERRY TURNER
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN EVINGTON
Director 2011-01-26 2014-11-30
KERRY ANN FERGUSON
Company Secretary 2011-01-26 2013-03-19
JOHN HAMILTON
Director 2013-01-21 2013-01-21
WILLIAM BRUCE KENDALL
Director 2011-04-19 2011-09-20
MARION ELIZABETH CHALLENOR
Company Secretary 2007-02-14 2011-01-26
BRIAN ROY CHALLENOR
Director 2007-02-14 2011-01-26
MARION ELIZABETH CHALLENOR
Director 2007-02-14 2011-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-14 2007-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALVIS BATH AND WEST SHOWS LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN ALVIS FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
JOHN ALVIS BRYMORE UTC LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2013-12-10
JOHN ALVIS SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
JOHN ALVIS WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
JOHN ALVIS DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
JOHN ALVIS FARMLINK EDUCATION LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
JOHN ALVIS THE ROYAL BATH & WEST OF ENGLAND SOCIETY Director 2004-04-20 CURRENT 1994-05-23 Active
JOHN ALVIS ALVIS BROTHERS (LYE CROSS) LIMITED Director 1991-10-31 CURRENT 1973-01-22 Active
JOHN ALVIS ALVIS BROTHERS LIMITED Director 1991-10-31 CURRENT 1951-12-12 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
JOHN IAN HAMILTON ROSLIN TECHNOLOGIES LIMITED Director 2017-11-01 CURRENT 2016-03-11 Active
JOHN IAN HAMILTON HORIZON PROTEINS LIMITED Director 2016-04-06 CURRENT 2014-11-19 Active
JOHN IAN HAMILTON ZANTRA LIMITED Director 2013-04-25 CURRENT 2003-01-29 Active
JOHN IAN HAMILTON FIVE STAR BREEDERS LIMITED Director 2013-01-21 CURRENT 1997-08-07 Dissolved 2016-08-30
JOHN IAN HAMILTON SELECT SIRES UK LIMITED Director 2013-01-21 CURRENT 2007-02-14 Dissolved 2016-08-30
JOHN IAN HAMILTON WORLD WIDE SIRES UK LIMITED Director 2013-01-21 CURRENT 1981-06-24 Dissolved 2016-08-30
JOHN IAN HAMILTON DAIRY DAUGHTERS LIMITED Director 2013-01-21 CURRENT 1996-12-20 Dissolved 2017-02-07
JOHN IAN HAMILTON AURORA ORKNEY LTD. Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN IAN HAMILTON HAMILTON AG-TECH ADVISORY LTD. Director 2006-04-03 CURRENT 2006-04-03 Active
RICHARD ANTHONY MOULSON SELECT SIRES UK LIMITED Director 2014-09-22 CURRENT 2007-02-14 Dissolved 2016-08-30
RICHARD ANTHONY MOULSON WORLD WIDE SIRES UK LIMITED Director 2014-09-22 CURRENT 1981-06-24 Dissolved 2016-08-30
RICHARD ANTHONY MOULSON DAIRY DAUGHTERS LIMITED Director 2014-09-22 CURRENT 1996-12-20 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
GRAHAM PAUL RAMSBOTTOM DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
GRAHAM PAUL RAMSBOTTOM DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active
GRAHAM PAUL RAMSBOTTOM NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED Director 2014-09-05 CURRENT 1990-05-11 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GARDEN CENTRE LIMITED Director 2012-10-16 CURRENT 2000-02-04 Active
GRAHAM PAUL RAMSBOTTOM FIVE STAR BREEDERS LIMITED Director 2012-06-19 CURRENT 1997-08-07 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM SELECT SIRES UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM WORLD WIDE SIRES UK LIMITED Director 2012-06-19 CURRENT 1981-06-24 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM DAIRY DAUGHTERS LIMITED Director 2012-06-19 CURRENT 1996-12-20 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM COGENT BREEDING LIMITED Director 2012-06-19 CURRENT 1992-09-28 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FOOD & AGTECH LIMITED Director 2011-03-17 CURRENT 1996-07-05 Active
GRAHAM PAUL RAMSBOTTOM DEVA GROUP LIMITED Director 2009-12-10 CURRENT 1998-11-20 Active
GRAHAM PAUL RAMSBOTTOM MERKLAND AND REAY FOREST HYDRO LIMITED Director 2009-12-01 CURRENT 2008-08-07 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GREEN ENERGY LIMITED Director 2009-11-23 CURRENT 2000-08-21 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FARMS LIMITED Director 2009-09-18 CURRENT 1973-12-21 Active
ANDREW BERRY TURNER CLOUDBERRY GLOBAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW BERRY TURNER FIVE STAR BREEDERS LIMITED Director 2014-03-01 CURRENT 1997-08-07 Dissolved 2016-08-30
ANDREW BERRY TURNER SELECT SIRES UK LIMITED Director 2014-03-01 CURRENT 2007-02-14 Dissolved 2016-08-30
ANDREW BERRY TURNER WORLD WIDE SIRES UK LIMITED Director 2014-03-01 CURRENT 1981-06-24 Dissolved 2016-08-30
ANDREW BERRY TURNER DAIRY DAUGHTERS LIMITED Director 2014-03-01 CURRENT 1996-12-20 Dissolved 2017-02-07

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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-21DS01APPLICATION FOR STRIKING-OFF
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0114/02/16 FULL LIST
2015-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0114/02/15 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVINGTON
2014-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-27AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOULSON
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 26/06/2014
2014-03-18AP01DIRECTOR APPOINTED MR ANDREW BERRY TURNER
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0114/02/14 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-19AP03SECRETARY APPOINTED MR GEOFFREY MURRAY CHADWICK
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY KERRY FERGUSON
2013-02-15AR0114/02/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2013-01-21AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM
2012-02-29AR0114/02/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM COGENT BREEDING LIMITED LEA LANE ALDFORD CHESTER CH3 6JQ UNITED KINGDOM
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENDALL
2011-04-19AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2011-02-28AR0114/02/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR JOHN ALVIS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION CHALLENOR
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHALLENOR
2011-02-18AP01DIRECTOR APPOINTED MR MARK IAN EVINGTON
2011-02-18AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARION CHALLENOR
2011-02-18AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2011-02-17AP03SECRETARY APPOINTED MISS KERRY ANN FERGUSON
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE CEDARS ABERGAVENNY ROAD PENPERLLENI PONTYPOOL NP4 0AD
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-04AR0114/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROY CHALLENOR / 04/03/2010
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM TROSTRA HOUSE GLASCOED PONTYPOOL GWENT NP4 0TX UNITED KINGDOM
2008-03-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-06353LOCATION OF REGISTER OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY
2008-03-06190LOCATION OF DEBENTURE REGISTER
2007-02-14288bSECRETARY RESIGNED
2007-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACCELERATED GENETICS UK 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 ACCELERATED GENETICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCELERATED GENETICS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACCELERATED GENETICS UK LIMITED

Intangible Assets
Patents
We have not found any records of ACCELERATED GENETICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCELERATED GENETICS UK LIMITED
Trademarks
We have not found any records of ACCELERATED GENETICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCELERATED GENETICS UK 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 (74990 - Non-trading company) as ACCELERATED GENETICS UK LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ACCELERATED GENETICS UK 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 ACCELERATED GENETICS UK 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 ACCELERATED GENETICS UK 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.
    Other companies at postcode CH3 6JQ