Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOURCE BIOSCIENCE (STORAGE) LIMITED
Company Information for

SOURCE BIOSCIENCE (STORAGE) LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
00878160
Private Limited Company
Active

Company Overview

About Source Bioscience (storage) Ltd
SOURCE BIOSCIENCE (STORAGE) LIMITED was founded on 1966-04-29 and has its registered office in Nottingham. The organisation's status is listed as "Active". Source Bioscience (storage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOURCE BIOSCIENCE (STORAGE) LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Previous Names
VINDON SCIENTIFIC LIMITED21/03/2014
Filing Information
Company Number 00878160
Company ID Number 00878160
Date formed 1966-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE BIOSCIENCE (STORAGE) 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 SOURCE BIOSCIENCE (STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
JAY CHARLES LECOQUE
Director 2017-04-27
TREVOR FRANK NOLAN
Director 2018-01-09
RUSSELL STEVEN WHEATCROFT
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACDONALD CHISHOLM
Director 2017-04-27 2018-01-02
MICHAEL JOHN ASTLE
Company Secretary 2017-05-12 2017-10-05
NICHOLAS WATSON ASH
Company Secretary 2013-10-16 2017-05-12
JAMES DOUGLAS AGNEW
Director 2017-04-27 2017-05-12
NICHOLAS WATSON ASH
Director 2013-10-16 2017-05-12
NICHOLAS IVOR LEAVES
Director 2013-10-16 2017-05-12
TIMOTHY CHARLES METCALFE
Director 2014-09-04 2017-05-12
ROBERT BAKEWELL
Director 2013-10-16 2014-09-04
JONATHAN EMRYS SCOPES
Company Secretary 2010-12-31 2013-10-16
IAN GORDON
Director 2005-05-03 2013-10-16
THOMAS PATRICK JACKSON
Director 2005-02-28 2013-10-16
KEITH JOHN PARKES
Director 2012-03-27 2013-10-16
JONATHAN EMRYS SCOPES
Director 2010-03-23 2013-10-16
DIANE WHATMOUGH
Company Secretary 1996-09-17 2010-12-30
MARTIN HENRY BURRILL
Director 2005-02-28 2010-03-23
ALAN ROYLANCE
Director 1991-02-13 2005-02-28
JACK ROYLANCE
Company Secretary 1991-02-13 1996-09-17
HILDA ROYLANCE
Director 1991-02-13 1996-09-17
JACK ROYLANCE
Director 1991-02-13 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2018-01-09 CURRENT 2011-08-03 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE LIMITED Director 2018-01-09 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2018-01-09 CURRENT 1997-02-17 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2018-01-09 CURRENT 2008-08-12 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2018-01-09 CURRENT 2008-12-31 Active
TREVOR FRANK NOLAN SOURCEBIO INTERNATIONAL LIMITED Director 2018-01-09 CURRENT 2016-07-08 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2018-01-09 CURRENT 1999-11-09 Active
TREVOR FRANK NOLAN SELECT PHARMA LABORATORIES LTD. Director 2018-01-09 CURRENT 2009-11-20 Active
TREVOR FRANK NOLAN FAIRFIELD IMAGING LIMITED Director 2018-01-09 CURRENT 1995-05-05 Active
TREVOR FRANK NOLAN FAIRFIELD TELEPATHOLOGY LIMITED Director 2018-01-09 CURRENT 1995-07-25 Active
TREVOR FRANK NOLAN GENESERVICE LIMITED Director 2018-01-09 CURRENT 2005-02-07 Active - Proposal to Strike off
TREVOR FRANK NOLAN KINETIC IMAGING LIMITED Director 2018-01-09 CURRENT 1988-05-10 Active
TREVOR FRANK NOLAN QUINODERM LIMITED Director 2018-01-09 CURRENT 1962-02-27 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE UK LIMITED Director 2018-01-09 CURRENT 2000-09-26 Active
RUSSELL STEVEN WHEATCROFT SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
RUSSELL STEVEN WHEATCROFT FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
RUSSELL STEVEN WHEATCROFT FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
RUSSELL STEVEN WHEATCROFT GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
RUSSELL STEVEN WHEATCROFT QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE LIMITED Director 2017-04-27 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
RUSSELL STEVEN WHEATCROFT SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active

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
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 008781600011
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 008781600012
2023-12-15DIRECTOR APPOINTED MR JAMES ANDREW WILKINSON
2023-12-15DIRECTOR APPOINTED PHILIP BRADLEY
2023-11-2820/11/23 STATEMENT OF CAPITAL GBP 10028000
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-12-07RES13Resolutions passed:
  • Facilities agreement/ company business 22/11/2022
  • Resolution of Memorandum and/or Articles of Association
2022-12-07MEM/ARTSARTICLES OF ASSOCIATION
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781600010
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CH01Director's details changed for Mr Anthony Ratcliffe on 2021-07-22
2021-06-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781600009
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR ANTHONY RATCLIFFE
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-05RES13Resolutions passed:
  • Company business 22/03/2018
2019-06-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-06-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-06-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM
2017-12-28CH01Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28
2017-10-05TM02Termination of appointment of Michael John Astle on 2017-10-05
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-12AP03Appointment of Mr Michael John Astle as company secretary on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES
2017-05-12TM02Termination of appointment of Nicholas Watson Ash on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2017-04-28AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-04-28AP01DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW
2017-04-28AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-04-28AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 3000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781600009
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781600008
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781600007
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781600006
2016-02-02AR0131/01/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3000
2015-02-02AR0131/01/15 FULL LIST
2014-11-18MISCAUD RES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL
2014-03-21RES15CHANGE OF NAME 17/03/2014
2014-03-21CERTNMCOMPANY NAME CHANGED VINDON SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES01ALTER ARTICLES 16/12/2013
2014-02-12RES13COMPANY BUSINESS 16/12/2013
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 3000
2014-02-04AR0131/01/14 FULL LIST
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781600007
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781600006
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORDON
2013-10-22AP01DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES
2013-10-22AP01DIRECTOR APPOINTED MR ROBERT BAKEWELL
2013-10-22AP03SECRETARY APPOINTED DR NICHOLAS WATSON ASH
2013-10-22AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SCOPES
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOPES
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARKES
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG
2013-08-07SH1907/08/13 STATEMENT OF CAPITAL GBP 3000
2013-07-29SH20STATEMENT BY DIRECTORS
2013-07-29CAP-SSSOLVENCY STATEMENT DATED 24/07/13
2013-07-29RES06REDUCE ISSUED CAPITAL 24/07/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0131/01/13 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED MR KEITH JOHN PARKES
2012-02-03AR0131/01/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0131/01/11 FULL LIST
2011-01-13AP03SECRETARY APPOINTED MR JONATHAN EMRYS SCOPES
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY DIANE WHATMOUGH
2010-12-16MISCSECTION 519
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AP01DIRECTOR APPOINTED MR JONATHAN EMRYS SCOPES
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL
2010-02-10AR0131/01/10 FULL LIST
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG
2009-02-10190LOCATION OF DEBENTURE REGISTER
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM KILN GREEN DIGGLE DOBCROSS OLDHAM,LANCS,OL3 5JY
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09AUDAUDITOR'S RESIGNATION
2005-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOURCE BIOSCIENCE (STORAGE) 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 SOURCE BIOSCIENCE (STORAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-29 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-02-28 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1985-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF FURTHER CHARGE 1978-01-09 Satisfied THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
MORTGAGE 1972-04-07 Satisfied THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SOURCE BIOSCIENCE (STORAGE) LIMITED

Intangible Assets
Patents
We have not found any records of SOURCE BIOSCIENCE (STORAGE) LIMITED registering or being granted any patents
Domain Names

SOURCE BIOSCIENCE (STORAGE) LIMITED owns 4 domain names.

stabilitystorage.co.uk   vindon.co.uk   vindonheritage.co.uk   vardyvaluations.co.uk  

Trademarks
We have not found any records of SOURCE BIOSCIENCE (STORAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE BIOSCIENCE (STORAGE) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SOURCE BIOSCIENCE (STORAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOURCE BIOSCIENCE (STORAGE) 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 SOURCE BIOSCIENCE (STORAGE) 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 SOURCE BIOSCIENCE (STORAGE) 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.