Company NameBiosynth Laboratories Limited
DirectorEmily Jane Humphrys
Company StatusActive
Company Number03888024
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Previous NamesTWP 94 Limited and Cambridge Research Biochemicals Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Emily Jane Humphrys
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Secretary NameMr Matthew Humphrys
StatusCurrent
Appointed31 January 2019(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address17-19 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameDr David Peter Woodhouse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address9 Lansdowne Road
Yarm
Cleveland
TS15 9NX
Director NameMrs Alison Jayne White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Saint Bedes Close
Crossgate Moor
Durham
County Durham
DH1 4AB
Secretary NameMrs Alison Jayne White
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Saint Bedes Close
Crossgate Moor
Durham
County Durham
DH1 4AB

Contact

Websitewww.crbdiscovery.com
Email address[email protected]
Telephone01642 567180
Telephone regionMiddlesbrough

Location

Registered Address17-19 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

500 at £1Alison White
50.00%
Ordinary
500 at £1Emily Humphrys
50.00%
Ordinary

Financials

Year2014
Net Worth£561,221
Cash£96,565
Current Liabilities£335,931

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

19 September 2013Delivered on: 27 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a or being 17-19 belasis court belasis hall technology park billingham cleveland.
Outstanding
8 February 2000Delivered on: 16 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as twp 94 limited) 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 November 2023 with updates (4 pages)
6 November 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
19 June 2023Change of share class name or designation (2 pages)
19 June 2023Particulars of variation of rights attached to shares (2 pages)
19 June 2023Memorandum and Articles of Association (37 pages)
19 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co name change 08/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2023Company name changed cambridge research biochemicals LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
(3 pages)
1 June 2023Satisfaction of charge 038880240002 in full (1 page)
1 June 2023Satisfaction of charge 1 in full (1 page)
23 May 2023Cessation of Emily Jane Humphrys as a person with significant control on 5 May 2023 (1 page)
23 May 2023Termination of appointment of Emily Jane Humphrys as a director on 5 May 2023 (1 page)
23 May 2023Termination of appointment of Matthew Humphrys as a secretary on 5 May 2023 (1 page)
23 May 2023Appointment of Dr Victoria Gibson as a director on 5 May 2023 (2 pages)
23 May 2023Notification of Biosynth Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
23 May 2023Appointment of Mr. Patrick Meili as a director on 5 May 2023 (2 pages)
28 April 2023Purchase of own shares. (4 pages)
28 April 2023Cancellation of shares. Statement of capital on 20 April 2023
  • GBP 667
(4 pages)
25 April 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
30 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
7 December 2020Memorandum and Articles of Association (32 pages)
7 December 2020Change of share class name or designation (2 pages)
7 December 2020Particulars of variation of rights attached to shares (2 pages)
7 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 747
(8 pages)
7 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 December 2020Confirmation statement made on 21 November 2020 with updates (6 pages)
23 April 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
22 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
2 May 2019Director's details changed for Mrs Emily Jane Humphrys on 2 May 2019 (2 pages)
2 May 2019Change of details for Miss Emily Jane Humphrys as a person with significant control on 31 January 2019 (2 pages)
25 February 2019Purchase of own shares. (3 pages)
25 February 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 667
(4 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2019Appointment of Mr Matthew Humphrys as a secretary on 31 January 2019 (2 pages)
11 February 2019Termination of appointment of Alison Jayne White as a secretary on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Alison Jayne White as a director on 31 January 2019 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
18 September 2018Notification of Emily Jane Humphrys as a person with significant control on 1 August 2018 (2 pages)
14 September 2018Withdrawal of a person with significant control statement on 14 September 2018 (3 pages)
14 September 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 700.00
(4 pages)
14 September 2018Purchase of own shares. (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
16 May 2018Notification of a person with significant control statement (2 pages)
30 November 2017Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page)
30 November 2017Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
9 November 2016Director's details changed for Emily Jane Humphrys on 19 February 2016 (2 pages)
9 November 2016Director's details changed for Emily Jane Humphrys on 19 February 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1,000
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 666
(5 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 666
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Registered office address changed from 10 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 10 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ on 29 January 2014 (1 page)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 666
(5 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 666
(5 pages)
27 September 2013Registration of charge 038880240002 (12 pages)
27 September 2013Registration of charge 038880240002 (12 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Alison Jayne White on 21 November 2009 (2 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Alison Jayne White on 21 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2008Return made up to 21/11/08; full list of members (4 pages)
3 December 2008Return made up to 21/11/08; full list of members (4 pages)
16 June 2008Resolutions
  • RES13 ‐ Agreement annexed 30/11/2006
(1 page)
16 June 2008Resolutions
  • RES13 ‐ Agreement annexed 30/11/2006
(1 page)
19 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2007£ sr 67@1 30/09/07 (1 page)
11 December 2007£ sr 67@1 30/09/07 (1 page)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
29 November 2007Return made up to 21/11/07; full list of members (3 pages)
9 August 2007£ ic 800/733 30/11/06 £ sr 67@1=67 (1 page)
9 August 2007£ ic 800/733 30/11/06 £ sr 67@1=67 (1 page)
13 December 2006Return made up to 21/11/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2006Return made up to 21/11/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
21 July 2006£ ic 999/800 31/05/06 £ sr 199@1=199 (1 page)
21 July 2006£ ic 999/800 31/05/06 £ sr 199@1=199 (1 page)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
12 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 April 2001Registered office changed on 13/04/01 from: po box 2 belasis avenue billingham cleveland TS23 1YN (1 page)
13 April 2001Registered office changed on 13/04/01 from: po box 2 belasis avenue billingham cleveland TS23 1YN (1 page)
12 December 2000Return made up to 03/12/00; full list of members (7 pages)
12 December 2000Return made up to 03/12/00; full list of members (7 pages)
21 February 2000Memorandum and Articles of Association (11 pages)
21 February 2000Memorandum and Articles of Association (11 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
14 February 2000Company name changed twp 94 LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed twp 94 LIMITED\certificate issued on 15/02/00 (2 pages)
9 February 2000Ad 01/02/00--------- £ si 997@1=997 £ ic 2/999 (4 pages)
9 February 2000Ad 01/02/00--------- £ si 997@1=997 £ ic 2/999 (4 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
21 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
3 December 1999Incorporation (22 pages)
3 December 1999Incorporation (22 pages)