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

CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

LEVEL 13 THE BROADGATE TOWER, PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
03662374
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Charles River Laboratories Holdings Scotland
CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND was founded on 1998-11-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Charles River Laboratories Holdings Scotland is a Private Unlimited Company registered in 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
CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
 
Legal Registered Office
LEVEL 13 THE BROADGATE TOWER
PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC2A
 
Previous Names
INVERESK RESEARCH HOLDINGS LIMITED01/12/2005
SGS HEALTH SECTOR SERVICES HOLDINGS LTD05/10/1999
Filing Information
Company Number 03662374
Company ID Number 03662374
Date formed 1998-11-05
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/12/2004
Account next due 
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 06:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
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 CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

Current Directors
Officer Role Date Appointed
DAVID JOHST
Company Secretary 2004-10-20
BRIAN BATHGATE
Director 2015-09-01
DAVID JOHST
Director 2004-10-20
DAVID ROSS SMITH
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ACKERMAN
Director 2004-10-20 2015-09-10
JAMES FOSTER
Director 2004-10-20 2015-09-10
BRIAN BATHGATE
Director 2004-11-08 2005-12-08
DESMOND JOSEPH PAUL EDWARD COWAN
Company Secretary 2004-04-16 2004-10-20
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2003-07-23 2004-10-20
WALTER SNEDDON NIMMO
Director 1999-09-03 2004-10-20
STEWART GORDON LESLIE
Company Secretary 1999-06-30 2004-04-16
STEWART GORDON LESLIE
Director 1999-09-19 2004-04-16
KEITH WOOD
Director 1998-11-18 1999-09-03
GERALD MICHAEL THORPE
Company Secretary 1998-11-18 1999-06-30
BOYES TURNER SECRETARIES LIMITED
Company Secretary 1998-11-05 1998-11-18
BOYES TURNER DIRECTORS LIMITED
Director 1998-11-05 1998-11-18

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
2019-04-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED BRIAN BATHGATE
2017-12-04AP01DIRECTOR APPOINTED DAVID ROSS SMITH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0105/11/15 ANNUAL RETURN FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0105/11/14 ANNUAL RETURN FULL LIST
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0105/11/13 ANNUAL RETURN FULL LIST
2012-11-13AR0105/11/12 ANNUAL RETURN FULL LIST
2011-11-22AR0105/11/11 ANNUAL RETURN FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/10 FROM Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom
2010-11-18AR0105/11/10 ANNUAL RETURN FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOSTER / 05/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ACKERMAN / 05/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHST / 05/11/2010
2010-11-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHST on 2010-11-05
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/10 FROM Dickson Minto Ws Royal London House 22/25 Finsbury Square London EC2A 1DX
2009-12-14AR0105/11/09 ANNUAL RETURN FULL LIST
2008-12-17RES13Resolutions passed:
  • Section 175(5)(a) 08/12/2008
2008-12-03363aReturn made up to 05/11/08; full list of members
2007-12-06363sReturn made up to 05/11/07; full list of members
2006-12-13363sReturn made up to 05/11/06; full list of members
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07AAFULL ACCOUNTS MADE UP TO 25/12/04
2006-01-13RES06REDUCE ISSUED CAPITAL 22/12/05
2006-01-1388(2)RAD 15/12/05--------- £ SI 122358@1=122358 £ IC 13000000/13122358
2006-01-1388(2)RAD 16/12/05--------- £ SI 51972@1=51972 £ IC 13122358/13174330
2005-12-28288bDIRECTOR RESIGNED
2005-12-28RES04£ NC 13000000/38000000 15/
2005-12-28123NC INC ALREADY ADJUSTED 15/12/05
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-2149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-2149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-12-2149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-12-21CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-12-21RES02REREG OTHER 19/12/05
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01CERTNMCOMPANY NAME CHANGED INVERESK RESEARCH HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 01/12/05
2005-11-30363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 05/11/04; CHANGE OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-04288aNEW DIRECTOR APPOINTED
2002-11-21363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21363aRETURN MADE UP TO 05/11/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND 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 CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2003-08-08 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION (SECURITY TRUSTEE)
CHARGE OVER SHARES 2003-07-30 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION AS SECURITY TRUSTEE
DEBENTURE 2003-07-30 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION AS SECURITY TRUSTEE
DEBENTURE 2002-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-04-03 Satisfied BEAR STEARNS CORPORATE LENDING INC (THE "SECURITY TRUSTEE")
DEBENTURE 1999-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2004-12-25

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 CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

Intangible Assets
Patents
We have not found any records of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
Trademarks
We have not found any records of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND. 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 (72190 - Other research and experimental development on natural sciences and engineering) as CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND 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 CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND 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 CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND any grants or awards.
Ownership
    • CHARLES RIVER LABORATORIES HOLDINGS INC : Ultimate parent company :
      • Charles River Laboratories Holdings Limited
      • Charles River Laboratories Holdings Ltd
      • Charles River UK Limited
      • Charles River UK Ltd
      • Charles River Laboratories Group
      • Charles River Laboratories Holdings Scotland
      • Charles River Laboratories Preclinical Services Edinburgh Ltd
      • Charles River Clinical Services Edinburgh Ltd
      • Pharma Clinical Research Limited
      • Pharma Clinical Research Ltd
      • Charles River Endosafe Limited
      • Charles River Endosafe Ltd
      • Charles River Laboratories Clinical Services International Ltd
      • Charles River Laboratories Clinical Services Ltd
      • Charles River Laboratories Group Ltd
      • Charles River Laboratories Holdings (Scotland) Ltd
      • Charles River Nederland B.V. Charles River Endosafe Limited
      • Charles River Nederland B.V. Charles River Endosafe Ltd
      • CRL Holdings Limited
      • CRL Holdings Ltd
      • Inveresk Clinical Research Ltd
      • Inveresk Research Group Limited
      • Inveresk Research Group Ltd
      • Inveresk Research Holdings Limited
      • Inveresk Research Holdings Ltd
      • Inveresk Research International Ltd
      • Inveresk Research Limited
      • Inveresk Research Ltd
      • Inveresk Research Overseas Ltd
      • SPAFAS Australia PTY Ltd CRL Holding Ltd
      • SPAFAS Australia PTY Ltd. CRL Holding Limited
      • Cerebricure Ltd
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4