Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARLES RIVER LABORATORIES EDINBURGH LIMITED
Company Information for

CHARLES RIVER LABORATORIES EDINBURGH LIMITED

ELPHINSTONE RESEARCH CENTRE, TRANENT, EH33 2NE,
Company Registration Number
SC091725
Private Limited Company
Active

Company Overview

About Charles River Laboratories Edinburgh Ltd
CHARLES RIVER LABORATORIES EDINBURGH LIMITED was founded on 1985-02-18 and has its registered office in . The organisation's status is listed as "Active". Charles River Laboratories Edinburgh Limited is a Private Limited 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 EDINBURGH LIMITED
 
Legal Registered Office
ELPHINSTONE RESEARCH CENTRE
TRANENT
EH33 2NE
Other companies in EH33
 
Previous Names
CHARLES RIVER LABORATORIES PRECLINICAL SERVICES EDINBURGH LTD.10/06/2015
INVERESK RESEARCH INTERNATIONAL LIMITED27/09/2005
Filing Information
Company Number SC091725
Company ID Number SC091725
Date formed 1985-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB735349127  
Last Datalog update: 2023-09-05 17:00:46
Primary Source:Companies House
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 EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHST
Company Secretary 2004-10-20
BRIAN BATHGATE
Director 2005-10-25
DAVID JOHST
Director 2004-10-20
DAVIDE MOLHO
Director 2015-05-15
DAVID ROSS SMITH
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ACKERMAN
Director 2004-10-20 2015-05-15
JAMES FOSTER
Director 2004-10-20 2015-05-15
DESMOND JOSEPH PAUL EDWARD COWAN
Company Secretary 2004-04-16 2004-10-20
DOREEN DAVIDSON
Company Secretary 1990-03-31 2004-10-20
BRIAN BATHGATE
Director 1997-01-22 2004-10-20
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2003-07-23 2004-10-20
WALTER SNEDDON NIMMO
Director 1997-01-22 2004-10-20
IAN POLLOCK SWORD
Director 1988-06-15 2004-05-04
STEWART GORDON LESLIE
Director 1993-10-13 2004-04-16
HENRY BERNARD NEWMAN
Director 1989-06-28 1999-09-20
HERBERT COLIN WISEMAN
Director 1988-06-15 1996-08-02
STEWART GORDON LESLIE
Company Secretary 1993-10-13 1993-10-13
LEONARD THOMSON
Director 1988-06-15 1993-08-23
PETER SCHAAD
Director 1989-06-28 1991-06-01
LEONARD THOMSON
Company Secretary 1988-06-15 1990-03-31
ALEXANDER CASSELS
Director 1988-11-30 1989-06-28
ALASTAIR CURRIE
Director 1988-06-15 1989-06-28
GEORGE HARRY DRAFFAN
Director 1988-06-15 1989-06-28
PETER TESTER MAIN
Director 1988-06-15 1989-06-28
ALEXANDER BIGGART WILSON
Director 1988-06-15 1989-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHST CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD. Company Secretary 2004-10-20 CURRENT 1988-03-11 Dissolved 2015-04-10
DAVID JOHST CHARLES RIVER LABORATORIES GROUP Company Secretary 2004-10-20 CURRENT 1999-07-19 Active
DAVID JOHST CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD. Director 2004-10-20 CURRENT 1988-03-11 Dissolved 2015-04-10
DAVID JOHST CHARLES RIVER LABORATORIES GROUP Director 2004-10-20 CURRENT 1999-07-19 Active
DAVID ROSS SMITH CELSIS GROUP LIMITED Director 2015-07-24 CURRENT 2010-10-27 Active
DAVID ROSS SMITH NASTOR INVESTMENTS LIMITED Director 2015-07-24 CURRENT 2009-07-10 Active - Proposal to Strike off
DAVID ROSS SMITH CELSIS INTERNATIONAL LIMITED Director 2015-07-24 CURRENT 1993-06-16 Active
DAVID ROSS SMITH CELSIS LIMITED Director 2015-07-24 CURRENT 1992-03-09 Active
DAVID ROSS SMITH BIOFOCUS DPI (HOLDINGS) LTD Director 2014-11-17 CURRENT 1996-09-23 Active
DAVID ROSS SMITH CANGENIX LIMITED Director 2014-11-17 CURRENT 2011-04-01 Active - Proposal to Strike off

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
2024-01-10DIRECTOR APPOINTED MR GEOFFREY BURNS
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREA ROMOLI
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR ANDREA ROMOLI
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS SMITH
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-06-23AP01DIRECTOR APPOINTED MS RUSHNA TEJANI HENEGHAN
2021-06-23AP03Appointment of Ms Rushna Tejani Heneghan as company secretary on 2021-01-01
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET PRICE
2021-06-23TM02Termination of appointment of Sarah Margaret Price on 2020-12-31
2020-09-02AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-21AP03Appointment of Miss Sarah Margaret Price as company secretary on 2020-05-20
2020-05-21TM02Termination of appointment of David Johst on 2020-05-20
2020-05-21AP01DIRECTOR APPOINTED MISS SARAH MARGARET PRICE
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHST
2019-10-07AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE MOLHO
2018-08-01AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-02-12PSC02Notification of Charles River Laboratories International Inc. as a person with significant control on 2017-06-28
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 275000
2016-08-19AR0128/06/16 ANNUAL RETURN FULL LIST
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 275000
2015-07-13AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED DAVID SMITH
2015-06-12AP01DIRECTOR APPOINTED DAVIDE MOLHO
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-10CERTNMCompany name changed charles river laboratories preclinical services edinburgh LTD.\certificate issued on 10/06/15
2015-06-02RES15CHANGE OF COMPANY NAME 22/05/21
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 275000
2014-08-18AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2012-09-12AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/10
2011-08-10AR0128/06/11 ANNUAL RETURN FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/09
2010-09-03AR0128/06/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN BATHGATE / 28/06/2010
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-18DISS40DISS40 (DISS40(SOAD))
2009-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2009-02-27GAZ1FIRST GAZETTE
2008-12-12RES13SECTION 175(5)(A) 08/12/2008
2008-07-21363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-09-03363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-11-11288aNEW DIRECTOR APPOINTED
2005-09-27CERTNMCOMPANY NAME CHANGED INVERESK RESEARCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/09/05
2005-08-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-11-03419a(Scot)DEC MORT/CHARGE *****
2004-11-03419a(Scot)DEC MORT/CHARGE *****
2004-11-03419a(Scot)DEC MORT/CHARGE *****
2004-11-03419a(Scot)DEC MORT/CHARGE *****
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-27AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-09-08288bDIRECTOR RESIGNED
2004-08-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2003-10-13AAFULL ACCOUNTS MADE UP TO 27/12/02
2003-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-07419a(Scot)DEC MORT/CHARGE *****
2003-08-07419a(Scot)DEC MORT/CHARGE *****
2003-08-07419a(Scot)DEC MORT/CHARGE *****
2003-08-07419a(Scot)DEC MORT/CHARGE *****
2003-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-28363sRETURN MADE UP TO 28/06/03; FULL LIST 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 EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-27
Fines / Sanctions
No fines or sanctions have been issued against CHARLES RIVER LABORATORIES EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-08-01 Satisfied WACHOVIA BANK AS SECURITY TRUSTEE
STANDARD SECURITY 2003-08-01 Satisfied WACHOVIA BANK AS SECURITY TRUSTEE
STANDARD SECURITY 2003-08-01 Satisfied WACHOVIA BANK AS SECURITY TRUSTEE
FLOATING CHARGE 2003-07-25 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
STANDARD SECURITY 2003-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-04-03 Satisfied BEAR STEARNS CORPORATE LENDING INC
STANDARD SECURITY 1999-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1985-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29

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 EDINBURGH LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES RIVER LABORATORIES EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RIVER LABORATORIES EDINBURGH LIMITED
Trademarks
We have not found any records of CHARLES RIVER LABORATORIES EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RIVER LABORATORIES EDINBURGH 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 (72190 - Other research and experimental development on natural sciences and engineering) as CHARLES RIVER LABORATORIES EDINBURGH LIMITED 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 EDINBURGH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES RIVER LABORATORIES EDINBURGH LIMITEDEvent Date2009-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES RIVER LABORATORIES EDINBURGH LIMITED 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 EDINBURGH 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.
    Other companies at postcode EH33 2NE