Laindon
Basildon
Essex
SS15 6GJ
Director Name | Mr Hong Yi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | China |
Correspondence Address | Room 101, Building 5 Herunyuan Garden Room 101, Bu 18 Zhujin Road, Qingxiu District Nanning City Guangxi Province 530025 |
Director Name | Mrs Beining Chen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Professor Of Chemistry |
Country of Residence | England |
Correspondence Address | 11 Harlech Mead Harlech Mead Sheffield S10 4NT |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Mr Charles Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Horseshoe Tadcaster Road York North Yorkshire YO24 1LY |
Director Name | Dr Andrew Brodrick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Breighton Road Bubwith East Yorkshire YO8 6DQ |
Director Name | Deborah Jane Brodrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Breighton Road Bubwith Selby East Yorkshire YO8 6DQ |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | Dr Rodney Harry Adams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House The Green, Old Scriven Knaresborough HG5 9EA |
Secretary Name | Mrs Susan Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Grange Flaxby Knaresborough North Yorkshire HG5 0RJ |
Director Name | Mrs Brenda Margaret Adams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House The Green Scriven Knaresborough North Yorkshire HG5 9EA |
Website | neo-ceuticals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 225415764 |
Telephone region | Mobile |
Registered Address | The Catalyst Baird Lane Heslington York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £333,646 |
Cash | £245,692 |
Current Liabilities | £214,584 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 2 weeks from now) |
10 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 August 2015 | Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages) |
25 August 2015 | Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mrs Brenda Margaret Adams on 8 June 2010 (2 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
25 August 2011 | Registered office address changed from 3 the Grange Flaxby Knaresborough North Yorkshire HG5 0RJ on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 3 the Grange Flaxby Knaresborough North Yorkshire HG5 0RJ on 25 August 2011 (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 June 2010 | Appointment of Mrs Brenda Margaret Adams as a director (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Appointment of Mrs Brenda Margaret Adams as a director (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Deborah Jane Brodrick on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Dr Andrew Brodrick on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from tower house oakdale road clifton moor york n yorkshire YO30 4XL (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from tower house oakdale road clifton moor york n yorkshire YO30 4XL (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Appointment terminated secretary james lewis ogden (1 page) |
9 September 2008 | Appointment terminated secretary james lewis ogden (1 page) |
9 September 2008 | Secretary appointed susan proctor (2 pages) |
9 September 2008 | Secretary appointed susan proctor (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page) |
14 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
3 June 2008 | Return made up to 12/04/08; full list of members (7 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (7 pages) |
28 January 2008 | Ad 18/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Ad 18/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 18/01/08 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 18/01/08 (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 June 2007 | Return made up to 12/04/07; no change of members (7 pages) |
16 June 2007 | Return made up to 12/04/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
30 June 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 12/04/06; full list of members
|
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 12/04/06; full list of members
|
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2005 | Company name changed harrowell shaftoe (no. 107) limi ted\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed harrowell shaftoe (no. 107) limi ted\certificate issued on 09/06/05 (2 pages) |
12 April 2005 | Incorporation (21 pages) |
12 April 2005 | Incorporation (21 pages) |