Company Information for LUTO RESEARCH LIMITED
OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB,
|
Company Registration Number
05214288
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LUTO RESEARCH LIMITED | ||||
Legal Registered Office | ||||
OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB Other companies in M50 | ||||
Previous Names | ||||
|
Company Number | 05214288 | |
---|---|---|
Company ID Number | 05214288 | |
Date formed | 2004-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB852961109 |
Last Datalog update: | 2023-12-06 07:34:34 |
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 |
---|---|---|
STEPHANIE JOY ELLISON |
||
IAN COLIN BROWNLEE |
||
STEPHANIE JOY ELLISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES DAVIES |
Director | ||
DAVID KENNETH RAYNOR |
Director | ||
NICOLA CLAIRE WOOD |
Company Secretary | ||
JOHN BLEKINSOPP |
Director | ||
PETER KNAPP |
Director | ||
PETER NEIL MCWILLIAM |
Director | ||
TECHTRAN LIMITED |
Director | ||
DAVID ANDREW WOOD |
Director | ||
MARK JAMES GIBSON |
Director | ||
RUTH AXALL |
Company Secretary | ||
DEBRA FRANKIE CHOPPEN |
Director | ||
BURRINDER SINGH GREWAL |
Director | ||
TECHTRAN LIMITED |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLSPRING PHARMACEUTICAL SERVICES LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
POSITIVE SOLUTIONS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1993-08-10 | Active | |
ULTRAPOS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1996-03-15 | Active | |
PATHFINDER HEALTHCARE LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
MAWDSLEY-BROOKS & COMPANY LIMITED | Company Secretary | 1999-03-02 | CURRENT | 1895-07-24 | Active | |
MAWDSLEYS TRUSTEE LIMITED | Company Secretary | 1999-03-02 | CURRENT | 1941-09-12 | Active | |
HEALTHCARE DISTRIBUTION ASSOCIATION UK | Director | 2014-08-21 | CURRENT | 2014-05-09 | Active | |
INDEPENDENT PHARMACY SERVICES LIMITED | Director | 2013-04-20 | CURRENT | 2013-04-19 | Active | |
LOWRY PHARMA LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
MAWDSLEYS GROUP INVESTMENTS LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
WELLSPRING PHARMACEUTICAL SERVICES LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
JENNY'S BAR LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
PATHFINDER HEALTHCARE LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
POSITIVE SOLUTIONS LIMITED | Director | 2000-07-27 | CURRENT | 1993-08-10 | Active | |
ULTRAPOS LIMITED | Director | 2000-07-27 | CURRENT | 1996-03-15 | Active | |
MAWDSLEYS TRUSTEE LIMITED | Director | 1994-01-30 | CURRENT | 1941-09-12 | Active | |
MAWDSLEY-BROOKS & COMPANY LIMITED | Director | 1993-04-21 | CURRENT | 1895-07-24 | Active | |
CHESHIRE CRAFTS LIMITED | Director | 2013-07-01 | CURRENT | 2013-05-01 | Active | |
MAWDSLEYS GROUP INVESTMENTS LIMITED | Director | 2010-11-25 | CURRENT | 2009-12-07 | Active | |
WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED | Director | 2009-10-01 | CURRENT | 2008-12-11 | Active | |
WELLSPRING PHARMACEUTICAL SERVICES LIMITED | Director | 2009-10-01 | CURRENT | 2008-12-12 | Active | |
MAWDSLEYS TRUSTEE LIMITED | Director | 2006-05-24 | CURRENT | 1941-09-12 | Active | |
POSITIVE SOLUTIONS LIMITED | Director | 2000-07-27 | CURRENT | 1993-08-10 | Active | |
ULTRAPOS LIMITED | Director | 2000-07-27 | CURRENT | 1996-03-15 | Active | |
MAWDSLEY-BROOKS & COMPANY LIMITED | Director | 1998-05-14 | CURRENT | 1895-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK JAMES JACKSON | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Douglas Middleton on 2021-08-25 | |
RP04CS01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR WAYNE DOUGLAS MIDDLETON | |
PSC02 | Notification of Middleton Media Group Limited as a person with significant control on 2021-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/21 FROM Number Three South Langworthy Road PO Box 18 Salford Greater Manchester M50 2PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SANDERS | |
PSC07 | CESSATION OF MAWDSLEYS GROUP INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Bhavisha Mistry on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COLIN BROWNLEE | |
TM02 | Termination of appointment of Stephanie Joy Ellison on 2019-12-31 | |
AP03 | Appointment of Miss Bhavisha Mistry as company secretary on 2020-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN SANDERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 110.24 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/07/2021 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 110.24 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 110.24 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DAVIES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAYNOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS STEPHANIE JOY ELLISON on 2010-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KENNETH RAYNOR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JOY ELLISON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIES / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BROWNLEE / 01/04/2010 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009 | |
AR01 | 25/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOY ELLISON / 03/07/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN BROWNLEA / 03/07/2009 | |
288a | DIRECTOR APPOINTED JOHN CHARLES DAVIES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KNAPP | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MCWILLIAM | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR TECHTRAN LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BLEKINSOPP | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHANIE JOY ELLISON | |
288a | DIRECTOR APPOINTED IAN COLIN BROWNLEA | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | SUBMIT UNAUDITED ACCOUNTS YE 31/07/08 01/12/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 110.24/102.24 23/09/08 GBP SR 800@0.01=8 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK GIBSON | |
169 | GBP IC 109.49/108.59 02/07/08 GBP SR 90@0.01=0.9 | |
288a | SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD | |
288b | APPOINTMENT TERMINATED SECRETARY RUTH AXALL | |
88(2) | AD 25/04/08 GBP SI 34@0.01=0.34 GBP IC 109.15/109.49 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBRA CHOPPEN | |
88(2) | AD 07/03/08 GBP SI 15@0.01=0.15 GBP IC 109/109.15 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
169 | £ IC 116/109 12/09/07 £ SR 764@.01=7 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 LUTO RESEARCH LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LUTO RESEARCH LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE G6 LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF | 6,000 | 01/02/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |