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

RYBAR LABORATORIES LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
00366644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rybar Laboratories Ltd
RYBAR LABORATORIES LIMITED was founded on 1941-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rybar Laboratories Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RYBAR LABORATORIES LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in RG24
 
Filing Information
Company Number 00366644
Company ID Number 00366644
Date formed 1941-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-08 01:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYBAR LABORATORIES 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.
Companies with same name RYBAR LABORATORIES LIMITED
The following companies were found which have the same name as RYBAR LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYBAR LABORATORIES LIMITED 9 WATERLOO ROAD DUBLIN 4 DUBLIN, DUBLIN, Ireland Discontinued Company formed on the 1955-10-06

Company Officers of RYBAR LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
SHIRE CORPORATE SERVICES LIMITED
Company Secretary 2018-03-01
HELEN ALICE LILLISTONE
Director 2016-03-17
STEPHEN PHILIP WILLIAMS
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IVAN WILLIAM WEBB
Director 2017-04-05 2018-06-30
OLIVER STRAWBRIDGE
Company Secretary 2015-11-18 2018-03-01
AMANDA MILLER
Director 2014-04-04 2017-02-20
RICHARD LUCAS
Director 2015-01-14 2016-03-24
ANTHONY JAMES GUTHRIE
Company Secretary 2008-06-18 2015-09-30
JAMES NICHOLAS BOWLING
Director 2008-06-18 2015-01-14
DANIEL WILLIAM DAVID HARTLEY
Director 2008-06-18 2014-04-04
TATJANA ANNI HILDE MAY
Company Secretary 2001-05-01 2008-06-18
JOSEPH RUS
Director 2004-02-16 2008-06-18
ANGUS CHARLES RUSSELL
Director 2000-05-11 2008-06-18
MATTHEW WILLIAM EMMENS
Director 2003-03-12 2006-06-18
RICHARD ANTHONY JOSEPH TRINDADE MENEZES ESOUZA
Director 2000-10-30 2004-02-16
ROLF STAHEL
Director 1994-03-07 2003-03-12
ANGUS CHARLES RUSSELL
Company Secretary 2001-04-05 2001-04-30
NEIL CHARLES HARRIS
Company Secretary 1995-12-01 2001-04-04
TREVOR DAVIS
Director 1996-06-19 2000-05-11
JANET CLARKE
Director 1992-07-09 1996-06-19
ANDREW FIRTH MCLEAN
Company Secretary 1993-10-27 1995-11-30
JOHN ALLAN FLETCHER
Director 1993-03-05 1994-10-26
PETER MCPARTLAND
Director 1992-07-09 1994-10-26
HARRY THOMAS STRATFORD
Director 1992-07-09 1994-03-07
DENNIS JOHN STEPHENS
Company Secretary 1992-07-09 1993-10-27
RONALD LEVIN
Company Secretary 1991-03-29 1992-07-09
ANDREW PAUL LEVIN
Director 1991-03-29 1992-07-09
DIANE KATE LEVIN
Director 1991-03-29 1992-07-09
RONALD LEVIN
Director 1991-03-29 1992-07-09
KAJ GEORGE NIELSON
Director 1991-03-29 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRE CORPORATE SERVICES LIMITED NPS PHARMA UK LIMITED Company Secretary 2018-03-14 CURRENT 2006-11-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOPHARMACEUTICALS HOLDINGS Company Secretary 2018-03-13 CURRENT 2005-06-27 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE GLOBAL FINANCE Company Secretary 2018-03-13 CURRENT 2005-04-08 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOTECH UK HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2017-09-04 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED DYAX LTD Company Secretary 2018-03-01 CURRENT 2014-03-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK HOLDCO LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS GROUP Company Secretary 2018-03-01 CURRENT 1994-01-01 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SPARKLEFLAME LIMITED Company Secretary 2018-03-01 CURRENT 1995-10-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 1996-02-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES UK LIMITED Company Secretary 2018-03-01 CURRENT 2000-08-23 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES LIMITED Company Secretary 2018-03-01 CURRENT 2001-06-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS SERVICES LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK LIMITED Company Secretary 2018-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE FINANCE Company Secretary 2018-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK CANADA LIMITED Company Secretary 2018-03-01 CURRENT 2006-10-12 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED VIROPHARMA LIMITED Company Secretary 2018-03-01 CURRENT 2007-05-14 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE US INVESTMENTS Company Secretary 2018-03-01 CURRENT 2007-06-11 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 2008-04-10 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK INVESTMENTS LTD. Company Secretary 2018-03-01 CURRENT 2002-07-23 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED AURALIS LIMITED Company Secretary 2018-03-01 CURRENT 2005-01-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED THE ENDOCRINE CENTRE LIMITED Company Secretary 2018-03-01 CURRENT 1991-04-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2018-03-01 CURRENT 1990-03-29 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL CONTRACTS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-02 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-26 Active
SHIRE CORPORATE SERVICES LIMITED MONMOUTH PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1984-04-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY Company Secretary 2018-03-01 CURRENT 2001-12-20 Liquidation
SHIRE CORPORATE SERVICES LIMITED SHIRE UK INVESTMENTS LIMITED Company Secretary 2018-03-01 CURRENT 2005-08-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED LUMENA PHARMA UK LIMITED Company Secretary 2018-03-01 CURRENT 2013-03-21 Active - Proposal to Strike off
HELEN ALICE LILLISTONE SHIRE HOLDINGS EUROPE LIMITED Director 2016-03-24 CURRENT 1996-02-13 Active - Proposal to Strike off
HELEN ALICE LILLISTONE AURALIS LIMITED Director 2016-03-24 CURRENT 2005-01-18 Active - Proposal to Strike off
HELEN ALICE LILLISTONE NPS PHARMA UK LIMITED Director 2016-03-24 CURRENT 2006-11-13 Active - Proposal to Strike off
HELEN ALICE LILLISTONE SPARKLEFLAME LIMITED Director 2016-03-17 CURRENT 1995-10-17 Active - Proposal to Strike off
HELEN ALICE LILLISTONE VIROPHARMA LIMITED Director 2016-03-17 CURRENT 2007-05-14 Active
HELEN ALICE LILLISTONE THE ENDOCRINE CENTRE LIMITED Director 2016-03-17 CURRENT 1991-04-22 Active - Proposal to Strike off
HELEN ALICE LILLISTONE MONMOUTH PHARMACEUTICALS LIMITED Director 2016-03-17 CURRENT 1984-04-17 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED Director 2018-08-15 CURRENT 1990-03-29 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS TAKEDA CORPORATE SERVICES LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE EUROPE FINANCE Director 2017-09-05 CURRENT 2004-07-30 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE BIOTECH UK HOLDINGS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE HOLDINGS UK CANADA LIMITED Director 2017-06-05 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SPARKLEFLAME LIMITED Director 2017-04-05 CURRENT 1995-10-17 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS VIROPHARMA LIMITED Director 2017-04-05 CURRENT 2007-05-14 Active
STEPHEN PHILIP WILLIAMS THE ENDOCRINE CENTRE LIMITED Director 2017-04-05 CURRENT 1991-04-22 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS MONMOUTH PHARMACEUTICALS LIMITED Director 2017-04-05 CURRENT 1984-04-17 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE US INVESTMENTS Director 2017-04-04 CURRENT 2007-06-11 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE UK INVESTMENTS LIMITED Director 2017-04-04 CURRENT 2005-08-22 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE HUMAN GENETIC THERAPIES UK LIMITED Director 2017-03-31 CURRENT 2000-08-23 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAMS SHIRE HUMAN GENETIC THERAPIES LIMITED Director 2017-03-31 CURRENT 2001-06-28 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
2020-12-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-29CH04Secretary's details changed
2020-04-28CH04SECRETARY'S DETAILS CHNAGED FOR SHIRE CORPORATE SERVICES LIMITED on 2020-04-28
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MRS SARAH LUCY CHARSLEY
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP WILLIAMS
2019-01-08AP01DIRECTOR APPOINTED MR KENTARO SHIRAHATA
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALICE LILLISTONE
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVAN WILLIAM WEBB
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-14TM02Termination of appointment of Oliver Strawbridge on 2018-03-01
2018-03-14AP04Appointment of Shire Corporate Services Limited as company secretary on 2018-03-01
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-10AD04Register(s) moved to registered office address 1 Kingdom Street London W2 6BD
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-02PSC02Notification of Shire Pharmaceuticals Group as a person with significant control on 2016-04-06
2017-05-24AP01DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAMS
2017-05-08AP01DIRECTOR APPOINTED JONATHAN IVAN WILLIAM WEBB
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER
2017-01-17AD03Registers moved to registered inspection location of 1 Kingdom Street London W2 6BD
2017-01-13AD02Register inspection address changed to 1 Kingdom Street London W2 6BD
2017-01-05CH01Director's details changed for Mrs Amanda Miller on 2017-01-03
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVER STRAWBRIDGE on 2017-01-03
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 71500
2016-07-26AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALICE LILLISTONE / 17/03/2016
2016-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MILLER / 11/03/2016
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS
2016-03-30AP01DIRECTOR APPOINTED MRS HELEN ALICE LILLISTONE
2015-11-18AP03SECRETARY APPOINTED MR OLIVER STRAWBRIDGE
2015-11-18AP03SECRETARY APPOINTED MR OLIVER STRAWBRIDGE
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 71500
2015-07-21AR0130/06/15 FULL LIST
2015-01-23AP01DIRECTOR APPOINTED RICHARD LUCAS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLING
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 71500
2014-07-28AR0130/06/14 FULL LIST
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MRS AMANDA MILLER
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARTLEY
2013-07-08AR0130/06/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19AR0129/03/13 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0130/06/12 FULL LIST
2012-04-04AR0129/03/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AR0129/03/11 FULL LIST
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-19RES01ADOPT ARTICLES 10/05/2010
2010-05-19RES13COMPANY BUSINESS 10/05/2010
2010-04-06AR0129/03/10 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY GUTHRIE / 30/10/2008
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-07288aDIRECTOR APPOINTED JAMES NICHOLAS BOWLING
2008-07-07288aDIRECTOR APPOINTED DANIEL WILLIAM DAVID HARTLEY
2008-07-04288aSECRETARY APPOINTED ANTHONY JAMES GUTHRIE
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW EMMENS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY TATJANA MAY
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH RUS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR ANGUS RUSSELL
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-08288cSECRETARY'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-04-24363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28288cSECRETARY'S PARTICULARS CHANGED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17288cDIRECTOR'S PARTICULARS CHANGED
2001-05-11288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-04-23288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RYBAR LABORATORIES 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 RYBAR LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-23 Satisfied DLJ CAPITAL FUNDING INC.
DEBENTURE 1994-12-19 Satisfied THE NOTEHOLDERS
CHARGE 1982-06-01 Satisfied MIDLAND BANK PLC
CHARGE 1980-12-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 RYBAR LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of RYBAR LABORATORIES LIMITED registering or being granted any patents
Domain Names

RYBAR LABORATORIES LIMITED owns 2 domain names.

email2u.co.uk   emailtoyou.co.uk  

Trademarks
We have not found any records of RYBAR LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYBAR LABORATORIES 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 (74990 - Non-trading company) as RYBAR LABORATORIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RYBAR LABORATORIES 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
The Technology Strategy Board has not awarded RYBAR LABORATORIES 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 RYBAR LABORATORIES LIMITED any grants or awards.
Ownership
    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.