Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERNALIS (R&D) LIMITED
Company Information for

VERNALIS (R&D) LIMITED

GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6GB,
Company Registration Number
01985479
Private Limited Company
Active

Company Overview

About Vernalis (r&d) Ltd
VERNALIS (R&D) LIMITED was founded on 1986-02-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Vernalis (r&d) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERNALIS (R&D) LIMITED
 
Legal Registered Office
GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CB21 6GB
Other companies in RG41
 
Filing Information
Company Number 01985479
Company ID Number 01985479
Date formed 1986-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB372560201  
Last Datalog update: 2024-01-05 05:52:54
Primary Source:Companies House
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.

Company Officers of VERNALIS (R&D) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JEAN WALLCRAFT
Company Secretary 2018-01-25
IAN GARLAND
Director 2009-06-15
DAVID MACKNEY
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MACKNEY
Company Secretary 2017-11-01 2018-01-25
KEVIN PATRICK KISSANE
Company Secretary 2010-11-30 2017-11-01
PETER JOHN FELLNER
Director 2008-11-14 2014-12-18
ALISON MARY HOOD
Company Secretary 2009-09-30 2010-11-30
JOHN ANDREW DUNCAN SLATER
Company Secretary 2004-10-29 2009-09-30
JOHN ANDREW DUNCAN SLATER
Director 2008-04-20 2009-09-30
ANTHONY JOHN WEIR
Director 1999-03-31 2008-11-14
SIMON STURGE
Director 2003-04-23 2008-02-29
JOHN BLUNDELL HUTCHISON
Director 2004-10-01 2007-08-31
PETER BRIAN WORRALL
Company Secretary 2004-06-30 2004-10-29
JONATHAN CHARLES HOWARD BOND
Company Secretary 2001-01-26 2004-06-30
TIMOTHY PETER WARREN EDWARDS
Director 2001-08-03 2003-09-10
ELLIOT PAUL GOLDSTEIN
Director 1998-09-24 2002-11-04
ANTHONY JOHN WEIR
Company Secretary 1991-11-15 2001-01-26
JOHN EDWARD ILETT
Company Secretary 1999-08-02 2000-08-18
ALAN HASTINGS DRUMMOND
Director 1994-05-26 2000-03-17
PEDER KLOSTERSKOV JENSEN
Director 1998-01-26 1999-07-31
MALCOLM JAMES FALLEN
Director 1997-10-01 1999-03-31
PAMELA JOSEPHINE KIRBY
Director 1996-09-02 1998-09-30
KEITH GRAHAM MCCULLAGH
Director 1991-11-15 1998-09-23
ANTHONY JOHN WEIR
Director 1997-02-12 1997-10-01
PETER JOHN LEWIS
Director 1992-07-09 1997-06-30
JAMES JULIAN NOBLE
Director 1991-11-15 1997-02-12
THOMAS RONALD IRWIN
Director 1993-03-23 1996-09-30
JOHN LAURIE GORDON
Director 1991-11-15 1994-06-24
BRIAN HUGH DOVEY
Director 1991-11-15 1993-03-23
STEPHEN MARIUS GRAY
Director 1991-11-15 1993-03-23
DAVID JACK
Director 1991-11-15 1993-03-23
DAVID FREDERICK JAMES LEATHERS
Director 1991-11-15 1993-03-23
CHARLES HUGH REECE
Director 1991-11-15 1993-03-23
BRIAN MANSEL RICHARDS
Director 1991-11-15 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GARLAND RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
IAN GARLAND IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
IAN GARLAND RIBOTARGETS LIMITED Director 2009-09-30 CURRENT 1994-02-16 Dissolved 2017-09-28
IAN GARLAND VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
IAN GARLAND LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
IAN GARLAND LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
IAN GARLAND LIGAND UK DEVELOPMENT LIMITED Director 2009-06-15 CURRENT 1991-04-11 Active
IAN GARLAND LIGAND UK LIMITED Director 2008-12-29 CURRENT 1988-10-13 Active
DAVID MACKNEY RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
DAVID MACKNEY IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
DAVID MACKNEY RIBOTARGETS LIMITED Director 2009-09-30 CURRENT 1994-02-16 Dissolved 2017-09-28
DAVID MACKNEY VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
DAVID MACKNEY LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
DAVID MACKNEY LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID MACKNEY LIGAND UK DEVELOPMENT LIMITED Director 2009-06-15 CURRENT 1991-04-11 Active
DAVID MACKNEY LIGAND UK LIMITED Director 2009-02-02 CURRENT 1988-10-13 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
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR LARS MICHAEL WOOD
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07DIRECTOR APPOINTED MR BRIAN MOLONEY
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04AP03Appointment of Ms Susan Jean Wallcraft as company secretary on 2020-12-02
2020-12-02PSC02Notification of Hitgen Uk Ltd as a person with significant control on 2020-12-02
2020-12-02PSC07CESSATION OF VERNALIS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AP01DIRECTOR APPOINTED DR JIN LI
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM FOEHR
2020-12-02TM02Termination of appointment of Charles Stuart Berkman on 2020-12-02
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-04-02AD02Register inspection address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England to Granta Park Great Abington Cambridge CB21 6GB
2019-04-01TM02Termination of appointment of Susan Jean Wallcraft on 2019-03-31
2019-04-01AP03Appointment of Mr Charles Stuart Berkman as company secretary on 2019-04-01
2019-03-25AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-02-27RP04AP01Second filing of director appointment of Mr Matthew William Foehr
2019-02-25AD02Register inspection address changed to 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Granta Park Granta Park Great Abington Cambridge CB21 6GB England
2019-02-07CH01Director's details changed for Mr Matthew William on 2019-02-07
2018-11-20RP04AP01Second filing of director appointment of Matthew William
2018-11-06AAMDAmended full accounts made up to 2018-06-30
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-19AP01DIRECTOR APPOINTED MR MATTHEW EDWARD KORENBERG
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARLAND
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-26AP03Appointment of Susan Jean Wallcraft as company secretary on 2018-01-25
2018-01-25TM02Termination of appointment of David Mackney on 2018-01-25
2017-11-03TM02Termination of appointment of Kevin Patrick Kissane on 2017-11-01
2017-11-03AP03Appointment of Mr David Mackney as company secretary on 2017-11-01
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 444053.5
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 444053.5
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FELLNER
2014-11-18AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 444053.5
2014-09-30AR0130/09/14 FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARLAND / 01/09/2014
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 444053.5
2013-10-28AR0130/09/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 14/03/2013
2012-10-02AR0130/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 23/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN FELLNER / 23/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 23/04/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK KISSANE / 23/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OAKDENE COURT 613 READING ROAD WINNERSH BERKSHIRE RG41 5UA
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AR0130/09/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AP03SECRETARY APPOINTED KEVIN PATRICK KISSANE
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON HOOD
2010-10-29AR0130/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 30/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0130/09/09 FULL LIST
2009-10-07MISCDUPLICATE 288A LOGGED
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2009-10-06AP03SECRETARY APPOINTED ALISON MARY HOOD
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288aDIRECTOR APPOINTED IAN GARLAND
2009-07-01288aDIRECTOR APPOINTED DAVID MACKNEY
2009-03-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-15363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-14RES01ADOPT ARTICLES 22/12/2008
2009-01-14RES12VARYING SHARE RIGHTS AND NAMES
2009-01-1488(2)AD 22/12/08 GBP SI 100000@0.05=5000 GBP IC 439053/444053
2008-12-09288aDIRECTOR APPOINTED DR PETER JOHN FELLNER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WEIR
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16288aDIRECTOR APPOINTED JOHN ANDREW DUNCAN SLATER
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON STURGE
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-21363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-23225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-12-18CERTNMCOMPANY NAME CHANGED VERNALIS (OXFORD) LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-11-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: THAMES COURT WATLINGTON ROAD OXFORD OXFORDSHIRE OX4 6LY
2003-10-01CERTNMCOMPANY NAME CHANGED BRITISH BIOTECH PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-09-22288bDIRECTOR RESIGNED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to VERNALIS (R&D) 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 VERNALIS (R&D) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-11 Outstanding MOFFAT CAPITAL (GENERAL PARTNER) LIMITED
DEED OF CHARGE 1995-03-24 Satisfied CANADA LIFE ASSURANCE COMPANY
LEGAL MORTGAGE 1989-04-14 Satisfied THE CANADA LIFE ASSURANCE COMPANY
LEGAL CHARGE 1987-04-29 Satisfied MIDLAND BANK PLC
CHARGE 1987-04-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
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

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 VERNALIS (R&D) LIMITED

Intangible Assets
Patents
We have not found any records of VERNALIS (R&D) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERNALIS (R&D) LIMITED
Trademarks

Trademark applications by VERNALIS (R&D) LIMITED

VERNALIS (R&D) LIMITED is the Original Applicant for the trademark ™ (86045285) through the USPTO on the 2013-08-22
Color is not claimed as a feature of the mark.
VERNALIS (R&D) LIMITED is the Original Applicant for the trademark COPHIONEX ™ (86074726) through the USPTO on the 2013-09-25
Pharmaceutical preparations for treating coughs, colds, allergies and respiratory diseases, and symptoms of the same
VERNALIS (R&D) LIMITED is the for the trademark APOKYN ™ (78269572) through the USPTO on the 2003-07-02
Pharmaceutical preparations for use in the treatment of Parkinson's Disease
Income
Government Income
We have not found government income sources for VERNALIS (R&D) 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 (72110 - Research and experimental development on biotechnology) as VERNALIS (R&D) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERNALIS (R&D) 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 VERNALIS (R&D) 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 VERNALIS (R&D) 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.
    Other companies at postcode CB21 6GB