Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRING LABORATORIES LIMITED
Company Information for

FERRING LABORATORIES LIMITED

Drayton Hall, Church Road, West Drayton, MIDDLESEX, UB7 7PS,
Company Registration Number
01508287
Private Limited Company
Active

Company Overview

About Ferring Laboratories Ltd
FERRING LABORATORIES LIMITED was founded on 1980-07-18 and has its registered office in West Drayton. The organisation's status is listed as "Active". Ferring Laboratories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FERRING LABORATORIES LIMITED
 
Legal Registered Office
Drayton Hall
Church Road
West Drayton
MIDDLESEX
UB7 7PS
Other companies in UB7
 
Filing Information
Company Number 01508287
Company ID Number 01508287
Date formed 1980-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts GROUP
VAT Number /Sales tax ID GB391638231  
Last Datalog update: 2024-04-30 07:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRING LABORATORIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FERRING LABORATORIES LIMITED
The following companies were found which have the same name as FERRING LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERRING LABORATORIES INCORPORATED New Jersey Unknown

Company Officers of FERRING LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
SUNBAL AHMED
Company Secretary 2018-05-29
JEAN MARIE DUVALL
Director 2013-10-22
PETER WILDEN
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWES
Company Secretary 2012-09-13 2018-04-30
JEFFREY DAVID HOBBS
Director 1991-05-03 2013-10-22
ADRIAN PETER COTTER
Company Secretary 2009-09-01 2012-09-13
DAG ARFTS FREDERIK PAULSEN
Director 1991-05-03 2009-05-15
SUSAN JANE CHAPMAN
Company Secretary 1998-01-16 2008-10-30
CHRISTIAAN PAUL THOMAS
Director 1995-01-19 2001-11-30
MICHAEL EDWARD TUPHOLME
Director 1991-05-03 2000-10-31
JEFFREY DAVID HOBBS
Company Secretary 1991-05-03 1998-01-16
MATS LUNDWALL
Director 1991-05-03 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARIE DUVALL TRIZELL LTD Director 2015-07-01 CURRENT 1997-04-14 Active
JEAN MARIE DUVALL FERRING RESEARCH LIMITED Director 2013-10-22 CURRENT 1980-07-18 Dissolved 2016-03-10
JEAN MARIE DUVALL CPSI SCOTLAND LIMITED Director 2011-12-23 CURRENT 2011-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-22TM02Termination of appointment of Raphael Cretegny on 2022-08-01
2022-11-22AP03Appointment of Damien Arnaud Benoit as company secretary on 2022-08-01
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILDEN
2022-06-28AP01DIRECTOR APPOINTED FRANK CHRISTOPH LINDENMANN
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARIE DUVALL
2020-08-06PSC08Notification of a person with significant control statement
2020-08-06PSC09Withdrawal of a person with significant control statement on 2020-08-06
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-11CH01Director's details changed for Dr Peter Wilden on 2020-05-11
2019-06-16CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-13AP03Appointment of Raphael Cretegny as company secretary on 2018-10-10
2018-10-13TM02Termination of appointment of Sunbal Ahmed on 2018-10-10
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP03Appointment of Sunbal Ahmed as company secretary on 2018-05-29
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-21TM02Termination of appointment of David Howes on 2018-04-30
2018-04-04PSC08Notification of a person with significant control statement
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04SH20Statement by Directors
2016-09-30SH0117/08/16 STATEMENT OF CAPITAL GBP 120001
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 120001
2016-09-20SH19Statement of capital on 2016-09-20 GBP 120,001
2016-09-20CAP-SSSolvency Statement dated 17/08/16
2016-09-20RES13Resolutions passed:
  • Cancellation of the share premium account. 17/08/2016
  • Resolution of reduction in issued share capital
2016-09-20RES06REDUCE ISSUED CAPITAL 17/08/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 120000
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Dr Peter Wilden on 2016-04-30
2015-11-20AUDAUDITOR'S RESIGNATION
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 120000
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-11AP01DIRECTOR APPOINTED JEAN MARIE DUVALL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOBBS
2013-11-06RES01ADOPT ARTICLES 23/10/2013
2013-05-21AR0130/04/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 01/12/2009
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN COTTER
2012-09-13AP03SECRETARY APPOINTED MR DAVID HOWES
2012-05-10AR0130/04/12 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM THE COURTYARD WATERSIDE DRIVE LANGLEY BUSINESS PARK LANGLEY SLOUGH BERKSHIRE SL3 6EZ
2011-05-10AR0130/04/11 FULL LIST
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0130/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 30/04/2010
2009-09-01288aSECRETARY APPOINTED MR ADRIAN PETER COTTER
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DAG PAULSEN
2009-06-08RES13DIR RESIGN 15/05/2009
2009-05-26363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY SUSAN CHAPMAN
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-23288aNEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-10AUDAUDITOR'S RESIGNATION
2003-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-21244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-05288bDIRECTOR RESIGNED
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-25363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-03-13AUDAUDITOR'S RESIGNATION
1998-09-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-03WRES04NC INC ALREADY ADJUSTED 18/05/98
1998-06-03123£ NC 120000/200000 18/05/98
1998-05-26363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FERRING LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERRING LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERRING LABORATORIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERRING LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of FERRING LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERRING LABORATORIES LIMITED
Trademarks
We have not found any records of FERRING LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRING LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FERRING LABORATORIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FERRING LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRING LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERRING LABORATORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.