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

GUERBET LABORATORIES LIMITED

AVON HOUSE STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4AA,
Company Registration Number
02940474
Private Limited Company
Active

Company Overview

About Guerbet Laboratories Ltd
GUERBET LABORATORIES LIMITED was founded on 1994-06-20 and has its registered office in Solihull. The organisation's status is listed as "Active". Guerbet Laboratories 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
GUERBET LABORATORIES LIMITED
 
Legal Registered Office
AVON HOUSE STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4AA
Other companies in B90
 
Filing Information
Company Number 02940474
Company ID Number 02940474
Date formed 1994-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB653183145  
Last Datalog update: 2024-03-05 11:37:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUERBET 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.

Company Officers of GUERBET LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE BAMIERE
Company Secretary 2016-08-24
KATHRYN ANNA MORGAN THOMAS
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER JACQUES CHARLES LENDOWER
Company Secretary 2002-11-25 2016-08-24
CHAPYEW CHENG
Director 2011-02-16 2016-08-24
BERNARD MASSIOT
Director 2010-04-28 2011-02-16
PHILIPPE JOSEPH DECAZES
Director 2001-07-12 2010-04-28
BERTRAND MICHEL MARIE DE CURIERES DE CASTELNAU
Company Secretary 2001-08-10 2002-11-22
BERTRAND MICHEL MARIE DE CURIERES DE CASTELNAU
Director 2001-07-12 2002-11-22
ROBERT AUSTIN GROUSE
Company Secretary 1996-01-18 2001-08-10
GULLAN SUSANNE AGERBAK
Director 1994-03-01 2001-07-12
YVES RENON
Director 1996-03-06 2001-07-12
LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
Company Secretary 1994-06-20 1996-01-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-20 1994-06-20
LONDON LAW SERVICES LIMITED
Nominated Director 1994-06-20 1994-06-20

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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR HARVEY LEE SCOTT
2024-02-10CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-20CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-09DISS40Compulsory strike-off action has been discontinued
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mr Harvey Lee Scott on 2020-03-06
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR HARVEY LEE SCOTT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNA MORGAN THOMAS
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM02Termination of appointment of Olivier Jacques Charles Lendower on 2016-08-24
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4355777
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AP03Appointment of Ms Charlotte Bamiere as company secretary on 2016-08-24
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHAPYEW CHENG
2016-09-22AP01DIRECTOR APPOINTED MS KATHRYN ANNA MORGAN THOMAS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 4355777
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4355777
2016-02-16SH0121/01/16 STATEMENT OF CAPITAL GBP 4355777
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0120/06/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0120/06/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0120/06/12 ANNUAL RETURN FULL LIST
2011-07-19AR0120/06/11 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MASSIOT
2011-02-28AP01DIRECTOR APPOINTED MR CHAPYEW CHENG
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0120/06/10 FULL LIST
2010-06-01AP01DIRECTOR APPOINTED MR BERNARD MASSIOT
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DECAZES
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM IMAGING HOUSE UNIT 6240 BISHOPS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK WEST MIDLANDS B37 7YB
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-16363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: UNIT 6240 BIRMINGHAM BUSINESS PARK BICKENHILL SOLIHULL WEST MIDLANDS B37 7XS
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 27 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-12363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-12288bSECRETARY RESIGNED
2003-03-02288aNEW SECRETARY APPOINTED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 45 MORTIMER STREET 2ND FLOOR LONDON W1W 8HJ
2002-06-18363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-08-20288bSECRETARY RESIGNED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-07-01363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/98
1998-06-24363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-01-14AUDAUDITOR'S RESIGNATION
1997-06-26363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-24363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to GUERBET 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 GUERBET LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUERBET LABORATORIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

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
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 GUERBET LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of GUERBET LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUERBET LABORATORIES LIMITED
Trademarks
We have not found any records of GUERBET LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUERBET 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 (46460 - Wholesale of pharmaceutical goods) as GUERBET LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUERBET 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 GUERBET 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 GUERBET LABORATORIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1