Company Information for HABILIS BIOTECH INNOVATIONS LIMITED
NE4 9YL, Studio I Fenham Hall Studios, Fenham Hall Drive, Newcastle Upon Tyne, TYNE & WEAR, NE4 9YL,
|
Company Registration Number
05414904
Private Limited Company
Active |
Company Name | ||
---|---|---|
HABILIS BIOTECH INNOVATIONS LIMITED | ||
Legal Registered Office | ||
NE4 9YL Studio I Fenham Hall Studios Fenham Hall Drive Newcastle Upon Tyne TYNE & WEAR NE4 9YL Other companies in NE2 | ||
Previous Names | ||
|
Company Number | 05414904 | |
---|---|---|
Company ID Number | 05414904 | |
Date formed | 2005-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2025-03-31 | |
Latest return | 2024-04-06 | |
Return next due | 2025-04-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890462801 |
Last Datalog update: | 2024-04-09 14:14:41 |
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 |
---|---|---|
DAVID THOMSON DICK |
||
DAVID THOMSON DICK |
||
DEREK FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ASKEW |
Director | ||
CHRISTOPHER PAUL DAY |
Director | ||
MARJORIE OLIVIA GRANT |
Company Secretary | ||
MARJORIE OLIVIA GRANT |
Director | ||
EDWARD JOHN THOMPSON |
Director | ||
GRAEME BEALES |
Company Secretary | ||
GRAEME BEALES |
Director | ||
DAVID ALFRED SNELL |
Director | ||
MICHAEL JOHN STEPHENSON |
Director | ||
CHRISTOPHER GIBBISON |
Director | ||
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH DURHAM ENTERPRISE AGENCY LIMITED | Director | 2012-11-20 | CURRENT | 1987-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
Current accounting period extended from 31/03/24 TO 30/06/24 | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Studio 1 Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9YL England | ||
CESSATION OF MARC LAMPLUGH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Helena Laboratories (Uk) Ltd as a person with significant control on 2023-04-01 | ||
Change of details for Helena Laboratories (Uk) Ltd as a person with significant control on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
Termination of appointment of David Thomson Dick on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON DICK | ||
DIRECTOR APPOINTED MR ADAM STEPHENSON | ||
Company name changed hb innovations LIMITED\certificate issued on 01/02/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK FOSTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM C/O Floor 1 William Leech Bldng Med Sciences Faculty Framlington Pl.Newcastle Uni Newcastle upon Tyne NE2 4HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ASKEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL DAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER PAUL DAY | |
AP03 | Appointment of Mr David Thomson Dick as company secretary | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMSON DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE GRANT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE GRANT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 06/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ASKEN / 01/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD FOSTER / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROF EDWARD JOHN THOMPSON / 06/04/2010 | |
AP01 | DIRECTOR APPOINTED BEVERLEY ASKEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMPSON / 10/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/09/06 | |
RES04 | £ NC 1000/100000 13/09 | |
88(2)R | AD 13/09/06--------- £ SI 39999@1=39999 £ IC 1/40000 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 HABILIS BIOTECH INNOVATIONS LIMITED
HABILIS BIOTECH INNOVATIONS LIMITED owns 1 domain names.
hbinnovations.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough 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 |
---|---|---|---|---|
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
30021010 | Antisera | |||
30021010 | Antisera | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
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. |