Company NameSupaplants Limited
DirectorJulian Tatlow
Company StatusActive
Company Number02349897
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Julian Tatlow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(20 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMr Julian Tatlow
NationalityBritish
StatusCurrent
Appointed26 February 2009(20 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
HG2 0HJ
Director NameProf David Hopkin Lewis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2004)
RoleUniversity Professor
Correspondence AddressGrange Cottage, Main Road
Nether Padley
Hope Valley
Derbyshire
S32 2HE
Director NameBernard Colins Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 16 May 2001)
RoleUniversity Senior Lecturer
Correspondence AddressWoodleigh 2 Orchard Gardens
South Anston
Sheffield
South Yorkshire
S25 5FL
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NameTrevor Thomas Elkington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration7 months (resigned 23 September 1992)
RoleUniversity Senior Lecturer
Correspondence Address91 Park Head Road
Sheffield
S11 9RA
Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration1 week, 2 days (resigned 29 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Secretary NameTrevor Thomas Elkington
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration7 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address91 Park Head Road
Sheffield
S11 9RA
Secretary NameProf David Hopkin Lewis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressGrange Cottage, Main Road
Nether Padley
Hope Valley
Derbyshire
S32 2HE
Secretary NameProf David Hopkin Lewis
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressGrange Cottage, Main Road
Nether Padley
Hope Valley
Derbyshire
S32 2HE
Director NameDr Nicholas Andrew Gostick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address815 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PN
Director NameProf Michael William Fowler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOker End Sitch Lane
Oker
Matlock
Derbyshire
DE4 2JP
Director NameGary Allen Waters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Stables Cliff Farm Main Street
Chelmorton
Buxton
Derbyshire
SK17 9SL
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed25 June 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameDavid William Hobdey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2004)
RoleChartered Acc
Correspondence Address6 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Director NamePaul Anthony Huggins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address43 Bridge Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HU
Director NameMr Colin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 2006)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyes
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameBernard Colins Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(14 years after company formation)
Appointment Duration2 years (resigned 05 March 2005)
RoleDirector Of Operations
Correspondence AddressWoodleigh 2 Orchard Gardens
South Anston
Sheffield
South Yorkshire
S25 5FL
Director NameMr Benjamin George Richardson
Date of BirthOctober 1975 (Born 48 years ago)
StatusResigned
Appointed16 November 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2007)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address3 Chilworth Mews
Paddington
London
W2 3RG
Director NameMr Allan Charles Edwin Cockell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2009)
RoleVenture Capital
Country of ResidenceBermuda
Correspondence AddressCorner House
10 Glebe Hill
Hamilton Parish
Hs02
Director NameMr Bruce Ferguson Macfarlane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 Inkerman Terrace
Allen Street
London
W8 6QX

Contact

Websitewww.supaplants.co.uk
Telephone0845 2262805
Telephone regionUnknown

Location

Registered Address2 Harlow Oval Mews
Harrogate
HG2 0HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£402,828
Cash£174
Current Liabilities£403,002

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

8 June 2004Delivered on: 23 June 2004
Persons entitled: Mmc Ventures Limited Acting in Its Capacity as Security Trustee on Behalf of the Funders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the funders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 March 2002Delivered on: 28 March 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 30 December 2022 (4 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 June 2021Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to 2 Harlow Oval Mews Harrogate HG2 0HJ on 7 June 2021 (1 page)
5 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
10 January 2017Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 331,234
(5 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 331,234
(5 pages)
1 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 331,234
(4 pages)
18 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 331,234
(4 pages)
18 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 331,234
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 331,234
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 331,234
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 331,234
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Director's details changed for Julian Tatlow on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
11 March 2010Director's details changed for Julian Tatlow on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Julian Tatlow on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Appointment terminated director bruce macfarlane (1 page)
22 April 2009Appointment terminated director bruce macfarlane (1 page)
16 April 2009Appointment terminated director allan cockell (1 page)
16 April 2009Appointment terminated director allan cockell (1 page)
3 April 2009Registered office changed on 03/04/2009 from braywick house gregory place london W8 4NG (1 page)
3 April 2009Registered office changed on 03/04/2009 from braywick house gregory place london W8 4NG (1 page)
23 March 2009Director and secretary appointed julian tatlow (1 page)
23 March 2009Director and secretary appointed julian tatlow (1 page)
17 February 2009Return made up to 08/02/09; full list of members (8 pages)
17 February 2009Return made up to 08/02/09; full list of members (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 08/02/08; full list of members (8 pages)
27 February 2008Return made up to 08/02/08; full list of members (8 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
11 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages)
11 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages)
11 April 2007Notice of completion of voluntary arrangement (3 pages)
11 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages)
11 April 2007Notice of completion of voluntary arrangement (3 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Return made up to 08/02/07; full list of members (12 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Return made up to 08/02/07; full list of members (12 pages)
24 March 2007Registered office changed on 24/03/07 from: the innovation centre 217 portobello sheffield S1 4DP (1 page)
24 March 2007Registered office changed on 24/03/07 from: the innovation centre 217 portobello sheffield S1 4DP (1 page)
27 February 2007Notice of completion of voluntary arrangement (3 pages)
27 February 2007Notice of completion of voluntary arrangement (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 October 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 October 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director resigned
(13 pages)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director resigned
(13 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Return made up to 08/02/04; no change of members (9 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Return made up to 08/02/04; no change of members (9 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
17 December 2003Ad 18/06/03--------- £ si 333@1=333 £ ic 48580/48913 (2 pages)
17 December 2003Ad 18/06/03--------- £ si 333@1=333 £ ic 48580/48913 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
28 March 2003Return made up to 08/02/03; full list of members (13 pages)
28 March 2003Return made up to 08/02/03; full list of members (13 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2002Ad 06/09/02-11/09/02 £ si 24380@1=24380 £ ic 18807/43187 (4 pages)
25 October 2002Director resigned (1 page)
25 October 2002Ad 06/09/02-11/09/02 £ si 24380@1=24380 £ ic 18807/43187 (4 pages)
25 October 2002Director resigned (1 page)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
13 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001Ad 26/07/01--------- £ si 100@1=100 £ ic 18707/18807 (2 pages)
27 October 2001Ad 26/07/01--------- £ si 100@1=100 £ ic 18707/18807 (2 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
14 August 2001Nc inc already adjusted 26/07/01 (1 page)
14 August 2001Nc inc already adjusted 26/07/01 (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 August 2001Registered office changed on 06/08/01 from: dept of animal & plant sciences the universty of sheffield western bank, sheffield south yorkshire S10 2TN (1 page)
6 August 2001Registered office changed on 06/08/01 from: dept of animal & plant sciences the universty of sheffield western bank, sheffield south yorkshire S10 2TN (1 page)
6 August 2001Ad 26/07/01--------- £ si 3707@1=3707 £ ic 15000/18707 (2 pages)
6 August 2001Ad 26/07/01--------- £ si 3707@1=3707 £ ic 15000/18707 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
14 February 2001Return made up to 08/02/01; full list of members (8 pages)
14 February 2001Return made up to 08/02/01; full list of members (8 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
23 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 1998Return made up to 20/02/98; full list of members (6 pages)
16 April 1998Return made up to 20/02/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (8 pages)
14 March 1997Return made up to 20/02/97; full list of members (7 pages)
14 March 1997Return made up to 20/02/97; full list of members (7 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
11 March 1996Return made up to 20/02/96; no change of members (5 pages)
11 March 1996Return made up to 20/02/96; no change of members (5 pages)
10 October 1995Accounts for a small company made up to 31 July 1995 (9 pages)
10 October 1995Accounts for a small company made up to 31 July 1995 (9 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
17 March 1995Return made up to 20/02/95; no change of members (6 pages)
17 March 1995Return made up to 20/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 September 1993Ad 26/08/93--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages)
14 September 1993Ad 26/08/93--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages)