Company NamePlatform Diagnostics Limited
DirectorEric George Hutchinson
Company StatusActive
Company Number04543484
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Previous NamePlatform Diagnostics Group Limited

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 Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(20 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Damian Joseph Peter Bond
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2005)
RoleBiotechnologist
Country of ResidenceEngland
Correspondence Address3 The Greens
Todmorden Road
Bacup
Lancashire
OL13 9HJ
Secretary NameMr Bernard David Rapson
NationalityBritish
StatusResigned
Appointed14 October 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Director NameDr Steven John Minter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlodge Farm
Oven Hill Road New Mills
High Peak
Derbyshire
SK12 4QL
Director NameDr Roderick Johnathan William Bowers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 2003)
RoleConsultant
Correspondence Address1 St Marks Road
Windsor
Berkshire
SL4 3BD
Director NameMr George Thomas Zajicek
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2005)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBlebo Lodge
Pitscottie
Cupar
Fife
KY15 5TX
Scotland
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NameDr Gerald John Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 August 2006)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield
16a Old Lincoln Road
Caythorpe
Lincolnshire
NG32 3DF
Director NameMr Bernard David Rapson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(3 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMr Julian George Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Whitbarrow Road
Lymm
Cheshire
WA13 9BA
Director NameMr John Kenneth Willis Hardcastle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgecote
26 Dawstone Road Heswall
Wirral
Merseyside
CH60 0BU
Wales
Secretary NameDarren Keith Rothery
NationalityBritish
StatusResigned
Appointed27 June 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameDr Alastair Alan Aikman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Julian Huw Baines
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynglas Cogan Hall
Sully Road
Penarth
South Glamorgan
CF64 2TQ
Wales
Director NameMr Lyn Dafydd Rees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGolden Gate Ty Glas Avenue
Llanishen
Cardiff
Glamorgan
CF14 5DX
Wales
Secretary NameMr Eric Cook
StatusResigned
Appointed29 March 2011(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NamePatrick Nigel Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMrs Angela Wakes
StatusResigned
Appointed04 October 2019(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2023)
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMrs Angela Wakes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Franciscus Lodewijk Paulus Doorenbosch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2022(20 years, 1 month after company formation)
Appointment Duration1 week (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(20 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameWMEB Consultants Limited (Corporation)
StatusResigned
Appointed11 June 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2013)
Correspondence AddressWellington House 31-34 Waterloo Street
Birmingham
B2 5TJ

Contact

Websitecarclodiagnosticsolutions.com

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

191.5k at £1Trustees Of Rising Star Growth Fund
78.60%
Preference
11.3k at £1British Biocell International LTD
4.65%
Ordinary A1
6.2k at £1Trustees Of Rising Star Growth Fund
2.56%
Ordinary A1
31.3k at £1Carclo Diagnostic Solutions LTD
12.83%
Ordinary A1
1.1k at £1Damain Joseph Peter Bond
0.46%
Ordinary
1.1k at £1Dr Stephen John Minter
0.46%
Ordinary
750 at £1Penelope Ruth Rapson
0.31%
Ordinary
240 at £1Trustees Of Rising Stars Growth Fund
0.10%
Deferred
32 at £1George Thomas Zajicek
0.01%
Ordinary
32 at £1Pending Reallotment Own Shares Held
0.01%
Ordinary

Financials

Year2014
Net Worth-£267,724
Cash£36,999
Current Liabilities£342,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 December 2002Delivered on: 9 January 2003
Satisfied on: 15 May 2007
Persons entitled: Risingstars Growth Fund

Classification: Debenture
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.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 15 May 2007
Persons entitled: Lancashire Innovation Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
21 December 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages)
21 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
12 February 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages)
12 February 2020Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page)
6 January 2020Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (15 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
9 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
9 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
9 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
9 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
22 December 2018Full accounts made up to 31 March 2018 (16 pages)
22 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Julian George Viggars as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (16 pages)
28 December 2017Full accounts made up to 31 March 2017 (16 pages)
7 December 2017Appointment of Mr Robert James Brooksbank as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Robert James Brooksbank as a director on 6 December 2017 (2 pages)
29 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 243,648
(8 pages)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 243,648
(8 pages)
22 July 2015Termination of appointment of Patrick Nigel Ward as a director on 31 March 2015 (1 page)
22 July 2015Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages)
22 July 2015Termination of appointment of Patrick Nigel Ward as a director on 31 March 2015 (1 page)
22 July 2015Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages)
22 July 2015Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
29 November 2014Termination of appointment of Ian Williamson as a director on 15 October 2013 (1 page)
29 November 2014Termination of appointment of Ian Williamson as a director on 15 October 2013 (1 page)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 243,648
(9 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 243,648
(9 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
25 November 2013Appointment of Richard Ottaway as a director (3 pages)
25 November 2013Appointment of Patrick Nigel Ward as a director (3 pages)
25 November 2013Appointment of Richard Ottaway as a director (3 pages)
25 November 2013Appointment of Patrick Nigel Ward as a director (3 pages)
18 November 2013Termination of appointment of Wmeb Consultants Limited as a director (2 pages)
18 November 2013Termination of appointment of Wmeb Consultants Limited as a director (2 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 243,648
(8 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 243,648
(8 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
8 February 2012Termination of appointment of Lyn Rees as a director (1 page)
8 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 243,648.00
(9 pages)
8 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 243,648.00
(9 pages)
8 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 243,648.00
(9 pages)
8 February 2012Termination of appointment of Lyn Rees as a director (1 page)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
27 September 2011Registered office address changed from Springstone House,, Po Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 27 September 2011 (1 page)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
27 September 2011Registered office address changed from Springstone House,, Po Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 27 September 2011 (1 page)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
15 September 2011Full accounts made up to 30 April 2011 (12 pages)
15 September 2011Full accounts made up to 30 April 2011 (12 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 236,591
(9 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
5 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 236,591
(9 pages)
1 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
29 March 2011Termination of appointment of Darren Rothery as a secretary (1 page)
29 March 2011Appointment of Mr Eric Cook as a secretary (1 page)
29 March 2011Termination of appointment of Darren Rothery as a secretary (1 page)
29 March 2011Appointment of Mr Eric Cook as a secretary (1 page)
14 February 2011Amended full accounts made up to 30 April 2010 (12 pages)
14 February 2011Amended full accounts made up to 30 April 2010 (12 pages)
19 January 2011Full accounts made up to 30 April 2010 (12 pages)
19 January 2011Full accounts made up to 30 April 2010 (12 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 229,535
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 229,535
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 229,535
(4 pages)
8 October 2010Director's details changed for Wmeb Consultants Limited on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Wmeb Consultants Limited on 24 September 2010 (2 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 229,269
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 229,269
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 229,269
(4 pages)
22 December 2009Appointment of Mr Lyn Dafydd Rees as a director (2 pages)
22 December 2009Appointment of Mr Lyn Dafydd Rees as a director (2 pages)
14 December 2009Termination of appointment of Julian Baines as a director (1 page)
14 December 2009Termination of appointment of Julian Baines as a director (1 page)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
19 October 2009Full accounts made up to 30 April 2009 (12 pages)
19 October 2009Full accounts made up to 30 April 2009 (12 pages)
30 April 2009Statement of affairs (18 pages)
30 April 2009Ad 31/03/09\gbp si 3640@1=3640\gbp ic 223089/226729\ (2 pages)
30 April 2009Statement of affairs (18 pages)
30 April 2009Ad 31/03/09\gbp si 3640@1=3640\gbp ic 223089/226729\ (2 pages)
25 February 2009Ad 02/02/09\gbp si 9382@1=9382\gbp ic 213707/223089\ (2 pages)
25 February 2009Statement of affairs (18 pages)
25 February 2009Ad 02/02/09\gbp si 9382@1=9382\gbp ic 213707/223089\ (2 pages)
25 February 2009Statement of affairs (18 pages)
30 December 2008Ad 10/10/08-16/12/08\gbp si 1602@1=1602\gbp ic 212105/213707\ (2 pages)
30 December 2008Statement of affairs (18 pages)
30 December 2008Ad 10/10/08-16/12/08\gbp si 1602@1=1602\gbp ic 212105/213707\ (2 pages)
30 December 2008Statement of affairs (18 pages)
29 December 2008Full accounts made up to 30 April 2008 (14 pages)
29 December 2008Full accounts made up to 30 April 2008 (14 pages)
18 December 2008Gbp nc 222150/228442\16/12/08 (2 pages)
18 December 2008Gbp nc 222150/228442\16/12/08 (2 pages)
24 September 2008Return made up to 24/09/08; full list of members (7 pages)
24 September 2008Return made up to 24/09/08; full list of members (7 pages)
4 July 2008Director appointed wmeb consultants LIMITED (1 page)
4 July 2008Director appointed wmeb consultants LIMITED (1 page)
27 June 2008Statement of affairs (20 pages)
27 June 2008Statement of affairs (20 pages)
27 June 2008Ad 11/06/08\gbp si 1390@1=1390\gbp ic 210715/212105\ (2 pages)
27 June 2008Ad 11/06/08\gbp si 1390@1=1390\gbp ic 210715/212105\ (2 pages)
25 June 2008Director appointed julian baines (2 pages)
25 June 2008Director appointed julian baines (2 pages)
29 April 2008Appointment terminated director alastair aikman (1 page)
29 April 2008Appointment terminated director alastair aikman (1 page)
29 April 2008Appointment terminated director john hardcastle (1 page)
29 April 2008Appointment terminated director john hardcastle (1 page)
14 March 2008Statement of affairs (20 pages)
14 March 2008Ad 07/03/08\gbp si 1214@1=1214\gbp ic 209501/210715\ (2 pages)
14 March 2008Statement of affairs (20 pages)
14 March 2008Ad 07/03/08\gbp si 1214@1=1214\gbp ic 209501/210715\ (2 pages)
21 February 2008Ad 08/02/08--------- £ si 1072@1=1072 £ ic 208429/209501 (2 pages)
21 February 2008Ad 08/02/08--------- £ si 1072@1=1072 £ ic 208429/209501 (2 pages)
21 February 2008Statement of affairs (20 pages)
21 February 2008Statement of affairs (20 pages)
8 January 2008Statement of affairs (18 pages)
8 January 2008Ad 18/12/07--------- £ si 954@1=954 £ ic 207475/208429 (2 pages)
8 January 2008Ad 18/12/07--------- £ si 954@1=954 £ ic 207475/208429 (2 pages)
8 January 2008Statement of affairs (18 pages)
10 October 2007Return made up to 24/09/07; full list of members (6 pages)
10 October 2007Registered office changed on 10/10/07 from: springstone house, po box 88 27 dewsbury road ossett west yorkshire WF5 9WS (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Registered office changed on 10/10/07 from: springstone house, po box 88 27 dewsbury road ossett west yorkshire WF5 9WS (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Return made up to 24/09/07; full list of members (6 pages)
10 October 2007Location of register of members (1 page)
25 September 2007Statement of affairs (19 pages)
25 September 2007Ad 07/09/07--------- £ si 852@1=852 £ ic 206623/207475 (2 pages)
25 September 2007Statement of affairs (19 pages)
25 September 2007Ad 07/09/07--------- £ si 852@1=852 £ ic 206623/207475 (2 pages)
3 September 2007Full accounts made up to 30 April 2007 (16 pages)
3 September 2007Full accounts made up to 30 April 2007 (16 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
17 August 2007Ad 27/04/07--------- £ si 768@1 (3 pages)
17 August 2007Ad 27/04/07--------- £ si 768@1 (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
18 June 2007Registered office changed on 18/06/07 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Ad 27/04/07--------- £ si 191744@1=191744 £ ic 14518/206262 (2 pages)
15 May 2007Ad 27/04/07--------- £ si 361@1=361 £ ic 206262/206623 (2 pages)
15 May 2007Ad 27/04/07--------- £ si 768@1=768 £ ic 13750/14518 (2 pages)
15 May 2007Ad 27/04/07--------- £ si 768@1=768 £ ic 13750/14518 (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Ad 27/04/07--------- £ si 191744@1=191744 £ ic 14518/206262 (2 pages)
15 May 2007Nc inc already adjusted 10/04/07 (1 page)
15 May 2007Nc inc already adjusted 10/04/07 (1 page)
15 May 2007Ad 27/04/07--------- £ si 361@1=361 £ ic 206262/206623 (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 24/09/06; full list of members (4 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 24/09/06; full list of members (4 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
1 June 2006Ad 14/03/06--------- £ si 1515@1=1515 £ ic 12235/13750 (2 pages)
1 June 2006Ad 14/03/06--------- £ si 1515@1=1515 £ ic 12235/13750 (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 24/09/05; full list of members (5 pages)
13 February 2006Return made up to 24/09/05; full list of members (5 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: merseybio incubator crown street liverpool merseyside L69 7ZB (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: merseybio incubator crown street liverpool merseyside L69 7ZB (1 page)
16 November 2005Ad 12/09/05--------- £ si 3060@1=3060 £ ic 7407/10467 (2 pages)
16 November 2005Nc inc already adjusted 12/09/05 (1 page)
16 November 2005Nc inc already adjusted 12/09/05 (1 page)
16 November 2005Ad 13/10/05--------- £ si 1768@1=1768 £ ic 10467/12235 (2 pages)
16 November 2005Ad 12/09/05--------- £ si 3060@1=3060 £ ic 7407/10467 (2 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2005Ad 13/10/05--------- £ si 1768@1=1768 £ ic 10467/12235 (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
26 October 2005Full accounts made up to 30 April 2005 (16 pages)
26 October 2005Full accounts made up to 30 April 2005 (16 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Nc inc already adjusted 29/11/04 (1 page)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Nc inc already adjusted 29/11/04 (1 page)
15 December 2004Ad 29/11/04--------- £ si 1276@1=1276 £ ic 6131/7407 (2 pages)
15 December 2004Ad 29/11/04--------- £ si 1276@1=1276 £ ic 6131/7407 (2 pages)
18 November 2004Full accounts made up to 30 April 2004 (17 pages)
18 November 2004Full accounts made up to 30 April 2004 (17 pages)
27 October 2004Return made up to 24/09/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2004Return made up to 24/09/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2004Full accounts made up to 31 March 2003 (16 pages)
28 July 2004Full accounts made up to 31 March 2003 (16 pages)
20 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 July 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 July 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 3 the greens todmorden road bacup lancashire OL13 9HJ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 3 the greens todmorden road bacup lancashire OL13 9HJ (1 page)
21 April 2004Nc inc already adjusted 31/10/02 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 April 2004Ad 31/10/02--------- £ si 4298@1 (2 pages)
21 April 2004Ad 31/10/02--------- £ si 4298@1 (2 pages)
21 April 2004Nc inc already adjusted 31/10/02 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2004Ad 31/03/04--------- £ si 64@1=64 £ ic 4932/4996 (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 April 2004Ad 31/03/04--------- £ si 632@1=632 £ ic 4300/4932 (2 pages)
20 April 2004Nc inc already adjusted 31/03/04 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 April 2004Ad 31/03/04--------- £ si 64@1=64 £ ic 4932/4996 (2 pages)
20 April 2004Nc inc already adjusted 31/03/04 (1 page)
20 April 2004Ad 31/03/04--------- £ si 632@1=632 £ ic 4300/4932 (2 pages)
14 April 2004Company name changed platform diagnostics group limit ed\certificate issued on 14/04/04 (4 pages)
14 April 2004Company name changed platform diagnostics group limit ed\certificate issued on 14/04/04 (4 pages)
18 January 2004Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 January 2003Ad 31/10/02--------- £ si 4298@1=4298 £ ic 2/4300 (2 pages)
28 January 2003£ nc 1000/4300 31/10/02 (1 page)
28 January 2003Ad 31/10/02--------- £ si 4298@1=4298 £ ic 2/4300 (2 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 January 2003£ nc 1000/4300 31/10/02 (1 page)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Memorandum and Articles of Association (24 pages)
12 November 2002Memorandum and Articles of Association (24 pages)
1 November 2002Company name changed platform diagnostics LIMITED\certificate issued on 01/11/02 (3 pages)
1 November 2002Company name changed platform diagnostics LIMITED\certificate issued on 01/11/02 (3 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Company name changed hallco 822 LIMITED\certificate issued on 14/10/02 (2 pages)
14 October 2002Company name changed hallco 822 LIMITED\certificate issued on 14/10/02 (2 pages)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)