Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Secretary Name | Mr Matthew Humphrys |
---|---|
Status | Current |
Appointed | 31 January 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Alison Margaret Moss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Martingdale Lodge 15 The Walk Elwick Hartlepool Cleveland TS27 3DX |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Dr David Peter Woodhouse |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 9 Lansdowne Road Yarm Cleveland TS15 9NX |
Director Name | Mrs Alison Jayne White |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Saint Bedes Close Crossgate Moor Durham County Durham DH1 4AB |
Secretary Name | Mrs Alison Jayne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Saint Bedes Close Crossgate Moor Durham County Durham DH1 4AB |
Website | www.crbdiscovery.com |
---|---|
Email address | [email protected] |
Telephone | 01642 567180 |
Telephone region | Middlesbrough |
Registered Address | 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
500 at £1 | Alison White 50.00% Ordinary |
---|---|
500 at £1 | Emily Humphrys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,221 |
Cash | £96,565 |
Current Liabilities | £335,931 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
19 September 2013 | Delivered 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 2000 | Delivered 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 |
3 January 2024 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
6 November 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
19 June 2023 | Change of share class name or designation (2 pages) |
19 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2023 | Memorandum and Articles of Association (37 pages) |
19 June 2023 | Resolutions
|
9 June 2023 | Company name changed cambridge research biochemicals LIMITED\certificate issued on 09/06/23
|
1 June 2023 | Satisfaction of charge 038880240002 in full (1 page) |
1 June 2023 | Satisfaction of charge 1 in full (1 page) |
23 May 2023 | Cessation of Emily Jane Humphrys as a person with significant control on 5 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Emily Jane Humphrys as a director on 5 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Matthew Humphrys as a secretary on 5 May 2023 (1 page) |
23 May 2023 | Appointment of Dr Victoria Gibson as a director on 5 May 2023 (2 pages) |
23 May 2023 | Notification of Biosynth Holdings Limited as a person with significant control on 5 May 2023 (2 pages) |
23 May 2023 | Appointment of Mr. Patrick Meili as a director on 5 May 2023 (2 pages) |
28 April 2023 | Purchase of own shares. (4 pages) |
28 April 2023 | Cancellation of shares. Statement of capital on 20 April 2023
|
25 April 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
30 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
7 December 2020 | Memorandum and Articles of Association (32 pages) |
7 December 2020 | Change of share class name or designation (2 pages) |
7 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
7 December 2020 | Resolutions
|
4 December 2020 | Confirmation statement made on 21 November 2020 with updates (6 pages) |
23 April 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
2 May 2019 | Director's details changed for Mrs Emily Jane Humphrys on 2 May 2019 (2 pages) |
2 May 2019 | Change of details for Miss Emily Jane Humphrys as a person with significant control on 31 January 2019 (2 pages) |
25 February 2019 | Purchase of own shares. (3 pages) |
25 February 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
12 February 2019 | Resolutions
|
11 February 2019 | Appointment of Mr Matthew Humphrys as a secretary on 31 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Alison Jayne White as a secretary on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Alison Jayne White as a director on 31 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
18 September 2018 | Notification of Emily Jane Humphrys as a person with significant control on 1 August 2018 (2 pages) |
14 September 2018 | Withdrawal of a person with significant control statement on 14 September 2018 (3 pages) |
14 September 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
14 September 2018 | Purchase of own shares. (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
16 May 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2017 | Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 November 2017 | Cessation of Alison Jayne White as a person with significant control on 30 November 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 November 2016 | Director's details changed for Emily Jane Humphrys on 19 February 2016 (2 pages) |
9 November 2016 | Director's details changed for Emily Jane Humphrys on 19 February 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
30 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Registered office address changed from 10 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 10 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ on 29 January 2014 (1 page) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 September 2013 | Registration of charge 038880240002 (12 pages) |
27 September 2013 | Registration of charge 038880240002 (12 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Alison Jayne White on 21 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Alison Jayne White on 21 November 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
19 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 March 2008 | Total 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 2007 | Return made up to 21/11/07; full list of members (3 pages) |
29 November 2007 | Return 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 2006 | Return made up to 21/11/06; no change of members
|
13 December 2006 | Return made up to 21/11/06; no change of members
|
4 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
4 December 2006 | Accounts 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 2006 | Resolutions
|
20 June 2006 | Resolutions
|
12 December 2005 | Return made up to 21/11/05; full list of members
|
12 December 2005 | Return made up to 21/11/05; full list of members
|
21 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members
|
27 November 2002 | Return made up to 21/11/02; full list of members
|
14 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: po box 2 belasis avenue billingham cleveland TS23 1YN (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: po box 2 belasis avenue billingham cleveland TS23 1YN (1 page) |
12 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
21 February 2000 | Memorandum and Articles of Association (11 pages) |
21 February 2000 | Memorandum and Articles of Association (11 pages) |
16 February 2000 | Particulars of mortgage/charge (4 pages) |
16 February 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Company name changed twp 94 LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed twp 94 LIMITED\certificate issued on 15/02/00 (2 pages) |
9 February 2000 | Ad 01/02/00--------- £ si 997@1=997 £ ic 2/999 (4 pages) |
9 February 2000 | Ad 01/02/00--------- £ si 997@1=997 £ ic 2/999 (4 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
21 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Incorporation (22 pages) |
3 December 1999 | Incorporation (22 pages) |