Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA DIAGNOSTICS (UK) LTD
Company Information for

DELTA DIAGNOSTICS (UK) LTD

SKELTON HOUSE LLOYD STREET NORTH, MANCHESTER SCENIC PARK, MANCHESTER, MI5 6SH,
Company Registration Number
08696299
Private Limited Company
Active

Company Overview

About Delta Diagnostics (uk) Ltd
DELTA DIAGNOSTICS (UK) LTD was founded on 2013-09-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Delta Diagnostics (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DELTA DIAGNOSTICS (UK) LTD
 
Legal Registered Office
SKELTON HOUSE LLOYD STREET NORTH
MANCHESTER SCENIC PARK
MANCHESTER
MI5 6SH
Other companies in M15
 
Filing Information
Company Number 08696299
Company ID Number 08696299
Date formed 2013-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:58:43
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 DELTA DIAGNOSTICS (UK) LTD

Current Directors
Officer Role Date Appointed
EDWARD PETER HENRY FARQUHAR
Director 2017-02-28
GREGORY JOHN FITZGIBBON
Director 2016-04-01
TONY GEE
Director 2015-01-09
IAN DAVID GILHAM
Director 2017-06-30
MARK ANDREW STREET-DOCHERTY
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRIAN TIMBRELL WEBB
Director 2013-09-18 2017-09-13
DEREK KING
Director 2016-02-04 2017-02-28
GEORGE SCOTT HIGGINS
Director 2013-09-18 2016-03-10
PETER THOMAS STANLEY BOYD
Director 2015-01-09 2015-10-28
RAYMOND ANTHONY HARRIS
Director 2013-09-18 2013-09-18
THOMAS DANIEL MCCARTHY
Director 2013-09-18 2013-09-18
LEON KRISTIAAN ROWLEY
Director 2013-09-18 2013-09-18
MICHAEL YIANNIS
Director 2013-09-18 2013-09-18

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
2023-12-11Change of details for Yourgene Health Plc as a person with significant control on 2023-09-27
2023-12-11DIRECTOR APPOINTED MR STEVEN MICHAEL GIBSON
2023-12-11APPOINTMENT TERMINATED, DIRECTOR BARRY KENNETH HEXTALL
2023-11-30Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Citylabs Nelson Street Manchester Lancashire M13 9NQ United Kingdom
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086962990003
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-01Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 086962990003
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086962990003
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086962990002
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086962990002
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY GEE
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN FITZGIBBON
2019-10-02AD02Register inspection address changed from Citylabs Nelson Street Manchester M13 9NQ England to Citylabs Nelson Street Manchester M13 9NQ
2019-10-02AD02Register inspection address changed from Citylabs Nelson Street Manchester M13 9NQ England to Citylabs Nelson Street Manchester M13 9NQ
2019-10-01AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-01AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 199.94
2019-04-30SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 199.94
2019-04-29PSC07CESSATION OF MICHAEL BRIAN TIMBRELL WEBB AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC07CESSATION OF MICHAEL BRIAN TIMBRELL WEBB AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC02Notification of Yourgene Health Plc as a person with significant control on 2019-04-25
2019-04-29PSC02Notification of Yourgene Health Plc as a person with significant control on 2019-04-25
2019-04-29AP01DIRECTOR APPOINTED MR BARRY KENNETH HEXTALL
2019-04-29AP01DIRECTOR APPOINTED MR BARRY KENNETH HEXTALL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER HENRY FARQUHAR
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER HENRY FARQUHAR
2019-04-18SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 128.35
2019-04-18SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 128.35
2019-04-11RP04CS01Second filing of Confirmation Statement dated 18/09/2018
2019-04-11RP04CS01Second filing of Confirmation Statement dated 18/09/2018
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-11-14 GBP 194.05
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-11-14 GBP 194.05
2018-12-04SH03Purchase of own shares
2018-12-04SH03Purchase of own shares
2018-11-15AD03Registers moved to registered inspection location of Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-11-15AD03Registers moved to registered inspection location of Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-11-15AD02Register inspection address changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-11-15AD02Register inspection address changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-05-29 GBP 194.05
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-05-29 GBP 194.05
2018-07-18SH03Purchase of own shares
2018-07-18SH03Purchase of own shares
2018-06-07RES12Resolution of varying share rights or name
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1225064.3
2018-05-02RP04SH01Second filing of capital allotment of shares GBP1,225,064.30
2018-05-02ANNOTATIONClarification
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 200.96
2018-04-06SH0114/03/18 STATEMENT OF CAPITAL GBP 200.96
2018-04-06SH0114/03/18 STATEMENT OF CAPITAL GBP 200.96
2018-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-17RES15CHANGE OF NAME 13/09/2017
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CITYLABS NELSON STREET MANCHESTER LANCASHIRE M13 9NQ
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2017-06-30AP01DIRECTOR APPOINTED DR IAN DAVID GILHAM
2017-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086962990002
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086962990001
2017-03-07AP01DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR
2017-03-02AP01DIRECTOR APPOINTED MR MARK ANDREW STREET-DOCHERTY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KING
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1340134.44
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED MR GREGORY JOHN FITZGIBBON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2016-03-30AP01DIRECTOR APPOINTED MR DEREK KING
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1340134.44
2015-10-06AR0118/09/15 FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM GREENHEYS HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ
2015-01-09AP01DIRECTOR APPOINTED MR PETER THOMAS STANLEY BOYD
2015-01-09AP01DIRECTOR APPOINTED MR TONY GEE
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1340134.44
2014-10-14AR0118/09/14 FULL LIST
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-24AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086962990001
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23RES01ADOPT ARTICLES 17/10/2013
2013-10-23SH0117/10/13 STATEMENT OF CAPITAL GBP 1340134.44
2013-10-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTT HIGGINS / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN TIMBRELL WEBB / 22/10/2013
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1LX UNITED KINGDOM
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LEON ROWLEY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YIANNIS
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS
2013-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to DELTA DIAGNOSTICS (UK) LTD 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 DELTA DIAGNOSTICS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding GKF WEALTH MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of DELTA DIAGNOSTICS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA DIAGNOSTICS (UK) LTD
Trademarks

Trademark applications by DELTA DIAGNOSTICS (UK) LTD

DELTA DIAGNOSTICS (UK) LTD is the for the trademark ELUCIGENE ™ (85018344) through the USPTO on the 2010-04-20
DIAGNOSTIC REAGENTS AND ASSAYS FOR CLINICAL LABORATORY USE
Income
Government Income
We have not found government income sources for DELTA DIAGNOSTICS (UK) LTD. 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 (21100 - Manufacture of basic pharmaceutical products) as DELTA DIAGNOSTICS (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DELTA DIAGNOSTICS (UK) LTD 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 DELTA DIAGNOSTICS (UK) LTD 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 DELTA DIAGNOSTICS (UK) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1