Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE ANTIBODY LIMITED
Company Information for

ABSOLUTE ANTIBODY LIMITED

Wilton Centre, Wilton, Redcar, CLEVELAND, TS10 4RF,
Company Registration Number
08166456
Private Limited Company
Active

Company Overview

About Absolute Antibody Ltd
ABSOLUTE ANTIBODY LIMITED was founded on 2012-08-02 and has its registered office in Redcar. The organisation's status is listed as "Active". Absolute Antibody Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE ANTIBODY LIMITED
 
Legal Registered Office
Wilton Centre
Wilton
Redcar
CLEVELAND
TS10 4RF
Other companies in OX1
 
Filing Information
Company Number 08166456
Company ID Number 08166456
Date formed 2012-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-30
Latest return 2024-08-02
Return next due 2025-08-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154133536  
Last Datalog update: 2024-08-17 20:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE ANTIBODY LIMITED
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 ABSOLUTE ANTIBODY LIMITED

Current Directors
Officer Role Date Appointed
ALAN NEIL BARCLAY
Director 2012-08-02
TIMOTHY MATTHEW BERNARD
Director 2012-11-05
GEOFFREY HALE
Director 2012-11-05
STEVAN ANDREW HOYLE
Director 2017-04-25
NICHOLAS JAMES HUTCHINGS
Director 2012-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN NEIL BARCLAY EVEREST BIOTECH LIMITED Director 1999-12-01 CURRENT 1999-11-03 Active
TIMOTHY MATTHEW BERNARD EVEREST BIOTECH LIMITED Director 2015-12-07 CURRENT 1999-11-03 Active
TIMOTHY MATTHEW BERNARD AGP BIO LIMITED Director 2010-03-03 CURRENT 2009-11-16 Active
TIMOTHY MATTHEW BERNARD 2BSCIENTIFIC LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
TIMOTHY MATTHEW BERNARD PIVOTAL SCIENTIFIC LIMITED Director 2008-05-12 CURRENT 2008-05-12 Active
GEOFFREY HALE BIOARCHITECH LTD Director 2014-01-23 CURRENT 2014-01-23 Active
GEOFFREY HALE MABLYTE LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2015-09-08
GEOFFREY HALE THE NATIVE ANTIGEN COMPANY LIMITED Director 2011-01-21 CURRENT 2010-09-23 Active
STEVAN ANDREW HOYLE BUCKLEBURY GROUP LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Purification ScientistRedcarWe are currently looking for a Purification Scientist to join an exciting and rapidly growing Recombinant Antibody company based in the Wilton Centre (Redcar,2016-07-15
Junior Process Development Scientist Antibody SequencingRedcar*Junior Process Development Scientist* Antibody Sequencing Full time Wilton Centre (ref: AB.5549) The process development scientist will join a2016-01-15

Jobs results powered by Indeed
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
2024-08-16APPOINTMENT TERMINATED, DIRECTOR JOSEPH SILVIO AMADIO
2024-08-16CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-07-30DIRECTOR APPOINTED CLAYTON MILBURN
2024-07-30DIRECTOR APPOINTED LISA SELLERS
2024-07-30DIRECTOR APPOINTED DAVID SMOLLER
2024-07-30DIRECTOR APPOINTED KATHRYN MILES
2024-07-30DIRECTOR APPOINTED DANIEL DELANEY
2024-07-30DIRECTOR APPOINTED MR JEFFREY GATZ
2024-07-30APPOINTMENT TERMINATED, DIRECTOR HEATHER HOLEMON
2024-06-27Memorandum articles filed
2024-06-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 081664560004
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 081664560005
2023-10-04Amended account full exemption
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-10-06Current accounting period extended from 31/08/22 TO 31/12/22
2022-10-06AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-07-2531/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-06-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081664560003
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081664560002
2021-02-15PSC02Notification of Everest Biotech Holdings Limited as a person with significant control on 2020-12-15
2021-02-02PSC09Withdrawal of a person with significant control statement on 2021-02-02
2021-01-14RES01ADOPT ARTICLES 14/01/21
2021-01-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29AP01DIRECTOR APPOINTED MS HEATHER HOLEMON
2020-12-22AP01DIRECTOR APPOINTED MR ROBERT DUNN
2020-12-22AP03Appointment of Mr Joseph Wetzel as company secretary on 2020-12-15
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATTHEW BERNARD
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVAN ANDREW HOYLE
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081664560001
2020-09-21SH0107/11/19 STATEMENT OF CAPITAL GBP 9484.69
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-06-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081664560001
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM The Wilton Centre the Wilton Centre Redcar Cleveland TS10 4RF England
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Oxford Centre for Innovation New Road Oxford OX1 1BY
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AP01DIRECTOR APPOINTED MR WILLIAM CLINTON EMHISER
2018-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30RES13TRANSACTION 08/02/2018
2018-04-30RES01ADOPT ARTICLES 08/02/2018
2018-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Transaction 08/02/2018
  • Resolution of adoption of Articles of Association
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 9482.19
2018-04-18SH0108/02/18 STATEMENT OF CAPITAL GBP 9482.19
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 8658
2017-05-17SH0118/01/17 STATEMENT OF CAPITAL GBP 8658
2017-05-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11AP01DIRECTOR APPOINTED MR STEVAN ANDREW HOYLE
2017-02-01SH02Sub-division of shares on 2016-12-05
2017-01-10RES13Resolutions passed:
  • 3629 ordinary shares of £2 each be sub divided into 200 ordinary shares of £0.01 each 03/11/2016
  • Resolution of removal of pre-emption rights
2017-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 8558
2017-01-09SH0105/12/16 STATEMENT OF CAPITAL GBP 8558.00
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 7258
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01CH01Director's details changed for Mr Timothy Matthew Bernard on 2015-09-01
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 7258
2015-08-24AR0102/08/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM Cherwell Innovation Centre 77 Heyford Park Upper Heyford Bicester OX25 5HD
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 7258
2014-08-29AR0102/08/14 ANNUAL RETURN FULL LIST
2014-01-21RES01ALTER ARTICLES 26/11/2013
2014-01-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-12-19SH0116/12/13 STATEMENT OF CAPITAL GBP 7258
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution changes to memorandum</ul>
2013-12-16MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-05SH0124/10/12 STATEMENT OF CAPITAL GBP 3600
2013-08-29AR0102/08/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED DR GEOFFREY HALE
2012-11-07AP01DIRECTOR APPOINTED TIM MATTHEW BERNARD
2012-10-26RES01ADOPT ARTICLES 22/10/2012
2012-08-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

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 ABSOLUTE ANTIBODY 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 ABSOLUTE ANTIBODY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ABSOLUTE ANTIBODY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-02 £ 20,615

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2021-08-31

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 ABSOLUTE ANTIBODY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-02 £ 3,600
Cash Bank In Hand 2012-08-02 £ 65,724
Current Assets 2012-08-02 £ 98,991
Debtors 2012-08-02 £ 33,267
Fixed Assets 2012-08-02 £ 8,649
Shareholder Funds 2012-08-02 £ 87,025
Tangible Fixed Assets 2012-08-02 £ 8,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE ANTIBODY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE ANTIBODY LIMITED
Trademarks
We have not found any records of ABSOLUTE ANTIBODY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE ANTIBODY 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 (20590 - Manufacture of other chemical products n.e.c.) as ABSOLUTE ANTIBODY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE ANTIBODY 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
ABSOLUTE ANTIBODY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,804

CategoryAward Date Award/Grant
Absolute Antibody Ltd - Next generation antibodies for research and diagnosis : Smart - Proof of Concept 2013-05-01 £ 99,804

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ABSOLUTE ANTIBODY 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.