Company Information for BATTELLE UK LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
04251014
Private Limited Company
Active |
Company Name | ||
---|---|---|
BATTELLE UK LIMITED | ||
Legal Registered Office | ||
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 04251014 | |
---|---|---|
Company ID Number | 04251014 | |
Date formed | 2001-07-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB782625311 |
Last Datalog update: | 2023-09-05 17:58:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS EDWARD SHARPE |
||
DARREN GRAFHAM |
||
MICHAEL CHRISTOPHER JANUS |
||
THOMAS EDWARD SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUZZAMMIL TOUFIQ AHMED |
Director | ||
REZA KARIMI |
Director | ||
ANDREW GERARD SHIMP |
Director | ||
ROBERT MARK GRITZ |
Director | ||
JANE SCHULMAN |
Director | ||
CORAZON ANONUEVO STEGINSKY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLINICAL BIOINFORMATICS RESEARCH LTD. | Director | 2015-04-07 | CURRENT | 2015-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | ||
Director's details changed for Todd Thorpe on 2023-02-14 | ||
Director's details changed for Thomas Edward Sharpe on 2023-02-14 | ||
Director's details changed for Michael Christopher Janus on 2023-02-14 | ||
SECRETARY'S DETAILS CHNAGED FOR THOMAS EDWARD SHARPE on 2023-02-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON JAMES FRANK | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED TODD THORPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Razzolini on 2019-07-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN RAZZOLINI | |
AP01 | DIRECTOR APPOINTED MR HENRY WILLIAM LOESCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EDWARD SHARPE on 2018-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUZZAMMIL TOUFIQ AHMED | |
AP01 | DIRECTOR APPOINTED MR DARREN GRAFHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REZA KARIMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REZA KARIMI | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Muzzammil Toufiq Ahmed on 2017-08-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | Director's details changed for Reza Karimi on 2016-01-08 | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD SHARPE | |
AP01 | DIRECTOR APPOINTED MICHAEL CHRISTOPHER JANUS | |
AP01 | DIRECTOR APPOINTED MUZZAMMIL TOUFIQ AHMED | |
AP01 | DIRECTOR APPOINTED REZA KARIMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD SHIMP | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 09/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD SHIMP / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD SHIMP / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GRITZ | |
288a | DIRECTOR APPOINTED ANDREW GERARD SHIMP | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE SCHULMAN | |
288a | DIRECTOR APPOINTED ROBERT MARK GRITZ | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JANE SCHULMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CORAZON STEGINSKY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
CERTNM | COMPANY NAME CHANGED BATTELLE AGRIFOOD LIMITED CERTIFICATE ISSUED ON 26/07/05 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/100000 16/09 | |
123 | NC INC ALREADY ADJUSTED 16/09/02 | |
88(2)R | AD 17/09/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 27/09/01 | |
ELRES | S366A DISP HOLDING AGM 27/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
CERTNM | COMPANY NAME CHANGED JUPITERGREEN LIMITED CERTIFICATE ISSUED ON 25/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | HAVANT INTERNATIONAL LIMITED | |
RENT DEPOSIT DEED | Outstanding | HAVANT INTERNATIONAL LIMITED | |
RENT DEPOSIT DEED | Outstanding | AVENTIS CROPSCIENCE UK LIMITED | |
CHARGE | Outstanding | AVENTIS CROPSCIENCE UK LIMITED |
|
|
|
|
|
|
|
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 BATTELLE UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
30059099 | Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer) | |||
38249097 | Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s. | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
28444080 | Radioactive elements, isotopes and compounds (excl. subheading 2844.10, 2844.20, 2844.30 and 2844.40.10 to 2844.40.30); alloys, dispersions incl. cermets, ceramic products and mixtures containing these elements, isotopes or compounds; radioactive residues (excl. of uranium derived from U 233) | |||
38249010 | Thiophenated sulphonic acids of bituminous mineral oil, and salts thereof; petroleum sulphonates (excl. those of ammonium, alkali metals or ethanolamines) | |||
48022000 | Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size | |||
38249097 | Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85352900 | Automatic circuit breakers for a voltage >= 72,5 kV | |||
33030010 | Perfumes (excl. aftershave lotions and personal deodorants) | |||
29349990 | Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf | |||
29349990 | Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |