Company NameApiceutical Research Centre Limited
DirectorJames Townend Fearnley
Company StatusActive
Company Number07773688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2011(12 years, 7 months ago)
Previous NameApiceuticao Research Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleBee Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary NameMr James Townend Fearnley
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrereton Lodge Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMr Anant Paradkar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address111 Princeville Street
Bradford
BD7 1DP
Director NameDr Janko Bozic
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySlovenian
StatusResigned
Appointed15 December 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2017)
RoleUniversity Lecturer
Country of ResidenceSlovenia
Correspondence Address6 Hunter Street
Whitby
YO21 3DA
Director NameDr David George Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2012(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 February 2022)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressJohn Arbuthnott Bldg 161 Cathedral Street
Glasgow
Strathclyde
G4 0RE
Scotland
Director NameProf Vassya Bankova
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed01 November 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2022)
RoleAcademic
Country of ResidenceBulgaria
Correspondence Address3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Director NameDr Janko Bozic
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySlovak
StatusResigned
Appointed01 November 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2022)
RoleAcademic
Country of ResidenceSlovenia
Correspondence Address3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH
Director NameBruce Royden Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2022)
RoleManufactuerer
Country of ResidenceUsa Arizona
Correspondence Address3b Enterprise Way
Whitby
YO22 4NH
Director NameDr Stefan Stangaciv
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2022)
RoleMedical Doctor
Country of ResidenceRomania
Correspondence Address3b Enterprise Way
Whitby
North Yorkshire
YO22 4NH

Contact

Websitewww.beearc.com
Telephone01947 602346
Telephone regionWhitby

Location

Registered AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGoathland
WardEsk Valley
Built Up AreaGoathland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

2 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 June 2023Change of details for Mr James Fearnley as a person with significant control on 15 June 2023 (2 pages)
4 April 2023Previous accounting period extended from 30 September 2022 to 28 February 2023 (1 page)
30 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (3 pages)
22 February 2022Termination of appointment of Anant Paradkar as a director on 20 February 2022 (1 page)
22 February 2022Termination of appointment of Vassya Bankova as a director on 20 February 2022 (1 page)
22 February 2022Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 22 February 2022 (1 page)
22 February 2022Termination of appointment of Janko Bozic as a director on 20 February 2022 (1 page)
22 February 2022Termination of appointment of David George Watson as a director on 20 February 2022 (1 page)
22 February 2022Termination of appointment of Bruce Royden Brown as a director on 20 February 2022 (1 page)
22 February 2022Termination of appointment of Stefan Stangaciv as a director on 20 February 2022 (1 page)
8 November 2021Registered office address changed from Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR to 28 Bagdale Whitby North Yorkshire YO21 1QL on 8 November 2021 (1 page)
8 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
16 September 2021Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR on 16 September 2021 (2 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
28 October 2019Director's details changed for Bruce Royden Brown on 26 October 2019 (2 pages)
26 October 2019Director's details changed for Mr James Townend Fearnley on 26 October 2019 (2 pages)
26 October 2019Director's details changed for Dr Stefan Stangaciv on 26 October 2019 (2 pages)
26 October 2019Change of details for Mr James Fearnley as a person with significant control on 26 October 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 November 2017Appointment of Dr Janko Bozic as a director on 1 November 2017 (4 pages)
27 November 2017Appointment of Professor Vassya Bankova as a director on 1 November 2017 (3 pages)
27 November 2017Appointment of Dr Janko Bozic as a director on 1 November 2017 (4 pages)
27 November 2017Appointment of Professor Vassya Bankova as a director on 1 November 2017 (3 pages)
21 November 2017Appointment of Bruce Royden Brown as a director on 1 November 2017 (3 pages)
21 November 2017Appointment of Bruce Royden Brown as a director on 1 November 2017 (3 pages)
21 November 2017Appointment of Dr Stefan Stangaciv as a director on 1 November 2017 (3 pages)
21 November 2017Appointment of Dr Stefan Stangaciv as a director on 1 November 2017 (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 February 2017Termination of appointment of Janko Bozic as a director on 13 February 2017 (1 page)
17 February 2017Termination of appointment of Janko Bozic as a director on 13 February 2017 (1 page)
29 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 September 2015Annual return made up to 11 September 2015 no member list (5 pages)
11 September 2015Annual return made up to 11 September 2015 no member list (5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 24 October 2014 (1 page)
24 October 2014Annual return made up to 14 September 2014 no member list (5 pages)
24 October 2014Annual return made up to 14 September 2014 no member list (5 pages)
24 October 2014Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 24 October 2014 (1 page)
29 July 2014Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom to 70 Westgate Pickering North Yorkshire YO18 8AZ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom to 70 Westgate Pickering North Yorkshire YO18 8AZ on 29 July 2014 (1 page)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 14 September 2013 no member list (5 pages)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 14 September 2013 no member list (5 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 December 2012Appointment of Dr David George Watson as a director (3 pages)
24 December 2012Appointment of Dr Janko Bozic as a director (3 pages)
24 December 2012Appointment of Dr David George Watson as a director (3 pages)
24 December 2012Appointment of Dr Janko Bozic as a director (3 pages)
26 September 2012Annual return made up to 14 September 2012 no member list (3 pages)
26 September 2012Annual return made up to 14 September 2012 no member list (3 pages)
21 September 2011Company name changed apiceuticao research centre LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed apiceuticao research centre LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)