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

SOURCE BIOSCIENCE UK LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
04078501
Private Limited Company
Active

Company Overview

About Source Bioscience Uk Ltd
SOURCE BIOSCIENCE UK LIMITED was founded on 2000-09-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Source Bioscience Uk 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
SOURCE BIOSCIENCE UK LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Previous Names
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED19/02/2009
PATHLORE LTD12/07/2007
Filing Information
Company Number 04078501
Company ID Number 04078501
Date formed 2000-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB813649914  
Last Datalog update: 2025-02-05 07:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE BIOSCIENCE UK 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 UK 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 2006-08-31 2017-05-12
JAMES DOUGLAS AGNEW
Director 2017-04-27 2017-05-12
NICHOLAS WATSON ASH
Director 2006-08-31 2017-05-12
NICHOLAS IVOR LEAVES
Director 2008-10-01 2017-05-12
TIMOTHY CHARLES METCALFE
Director 2014-09-04 2017-05-12
ROBERT BAKEWELL
Director 2012-08-21 2014-09-04
IAN OGILVIE ELLIS
Director 2001-02-13 2007-09-11
GARETH GWYN ROBERTS
Director 2001-01-25 2007-02-01
NEIL GERARD JOHNSTON
Director 2006-08-31 2007-01-31
NEIL GERARD JOHNSTON
Company Secretary 2005-01-19 2006-08-31
CHARLES ALEXANDER GREEN
Director 2001-01-25 2006-08-31
ANDREW DAVID LONGSTAFFE
Company Secretary 2003-08-19 2005-01-19
ANDREW DAVID LONGSTAFFE
Director 2001-01-25 2005-01-19
MICHAEL WELLS
Director 2001-05-25 2005-01-19
MARK RICHARD MINSHALL
Director 2001-01-25 2003-11-10
MARK RICHARD MINSHALL
Company Secretary 2001-06-26 2003-08-19
TREVOR MARTIN TWOSE
Director 2001-02-13 2002-02-08
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 2000-10-16 2001-09-01
ANDREW DAVID LONGSTAFFE
Company Secretary 2001-01-25 2001-06-26
HSE DIRECTORS LIMITED
Director 2000-10-16 2001-01-25
RUTLAND SECRETARIES LIMITED
Nominated Secretary 2000-09-26 2000-10-16
RUTLAND DIRECTORS LIMITED
Nominated Director 2000-09-26 2000-10-16

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 (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 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 SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2018-01-09 CURRENT 1966-04-29 Active
TREVOR FRANK NOLAN QUINODERM LIMITED Director 2018-01-09 CURRENT 1962-02-27 Active - Proposal to Strike off
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 (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 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
2025-01-13CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES
2024-10-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040785010006
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
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 040785010004
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040785010005
2020-11-17AP01DIRECTOR APPOINTED MR ANTHONY RATCLIFFE
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth shae capital revoked and deleted 17/09/2020
2020-09-22SH20Statement by Directors
2020-09-22SH19Statement of capital on 2020-09-22 GBP 1,000
2020-09-22CAP-SSSolvency Statement dated 21/09/20
2020-09-22RES13Resolutions passed:
  • Cancel capital redemption reserve 21/09/2020
  • Resolution of reduction in issued share capital
2020-09-17SH0117/09/20 STATEMENT OF CAPITAL GBP 20308000
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-13LATEST SOC13/09/18 STATEMENT OF CAPITAL;GBP 150000
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-07-31PSC05Change of details for Source Bioscience Plc as a person with significant control on 2017-09-06
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
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040785010005
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040785010005
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 150000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-05PSC05Change of details for Source Bioscience Plc as a person with significant control on 2017-09-05
2017-08-25AAFULL 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 TIMOTHY METCALFE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12TM02Termination of appointment of Nicholas Watson Ash on 2017-05-12
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
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040785010004
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-01AR0126/09/15 FULL LIST
2014-11-18MISCAUD RES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 150000
2014-09-30AR0126/09/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0126/09/13 FULL LIST
2013-08-30MEM/ARTSARTICLES OF ASSOCIATION
2013-08-27RES01ALTER ARTICLES 31/07/2013
2013-08-27RES1331/07/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0126/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 02/10/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012
2012-08-28AP01DIRECTOR APPOINTED MR ROBERT BAKEWELL
2011-09-28AR0126/09/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0126/09/10 FULL LIST
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-26RES13RE SECT175 CA2006 22/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 23/10/2009
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-18CERTNMCOMPANY NAME CHANGED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 19/02/09
2008-10-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-07-12CERTNMCOMPANY NAME CHANGED PATHLORE LTD CERTIFICATE ISSUED ON 12/07/07
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-11288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-07363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02288aNEW SECRETARY APPOINTED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: NO 1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bSECRETARY RESIGNED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-18288bDIRECTOR RESIGNED
2003-09-25288bSECRETARY RESIGNED
2003-09-25288aNEW SECRETARY APPOINTED
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17RES04£ NC 50000/100000 01/09
2002-10-17123NC INC ALREADY ADJUSTED 01/09/01
2002-10-17123NC INC ALREADY ADJUSTED 15/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOURCE BIOSCIENCE UK 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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding BARCLAYS BANK PLC
2016-03-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-03-12 Satisfied CAMBRIDGE CITY COUNCIL
CHATTEL MORTGAGE 2002-11-01 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2001-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOURCE BIOSCIENCE UK LIMITED registering or being granted any patents
Domain Names

SOURCE BIOSCIENCE UK LIMITED owns 1 domain names.

sbsinteractive.co.uk  

Trademarks
We have not found any records of SOURCE BIOSCIENCE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOURCE BIOSCIENCE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £12 475-Other Services
Nottingham City Council 2017-2 GBP £405 475-Other Services
Nottingham City Council 2016-12 GBP £497 475-Other Services
Nottingham City Council 2016-11 GBP £463 475-Other Services
Nottingham City Council 2016-10 GBP £12 475-Other Services
Kent County Council 2016-9 GBP £9,579 Private Contractors
Kent County Council 2016-8 GBP £8,855 Private Contractors
Kent County Council 2016-6 GBP £43,030
Kent County Council 2016-5 GBP £1,410
Kent County Council 2016-4 GBP £11,688 Services
Kent County Council 2016-3 GBP £34,645 Services
Kent County Council 2016-2 GBP £8,268 Services
Kent County Council 2015-12 GBP £8,100 Services
Kent County Council 2015-10 GBP £15,135 Services
Kent County Council 2015-9 GBP £6,810
Kent County Council 2015-8 GBP £10,320 Services
SHEFFIELD CITY COUNCIL 2015-8 GBP £1,121 CEMETERIES & CREMATORIA
Cambridgeshire County Council 2015-7 GBP £4,315 Other Hired Contract Services
SHEFFIELD CITY COUNCIL 2015-7 GBP £3,163 CEMETERIES & CREMATORIA
Kent County Council 2015-7 GBP £27,958 Services
Kent County Council 2015-6 GBP £11,909 Services
SHEFFIELD CITY COUNCIL 2015-6 GBP £2,272 CEMETERIES & CREMATORIA
Kent County Council 2015-5 GBP £2,060 Services
Kent County Council 2015-4 GBP £20,423 Services
SHEFFIELD CITY COUNCIL 2015-4 GBP £1,372 CEMETERIES & CREMATORIA
Kent County Council 2015-3 GBP £17,768 Services
Cambridgeshire County Council 2015-3 GBP £7,817 Other Hired Contract Services
SHEFFIELD CITY COUNCIL 2015-3 GBP £1,364 CEMETERIES & CREMATORIA
Kent County Council 2015-2 GBP £67,515 Services
SHEFFIELD CITY COUNCIL 2015-2 GBP £4,260 CEMETERIES & CREMATORIA
Kent County Council 2015-1 GBP £19,635 Services
SHEFFIELD CITY COUNCIL 2014-12 GBP £663 CEMETERIES & CREMATORIA
Cambridgeshire County Council 2014-12 GBP £2,734 Other Hired Contract Services
SHEFFIELD CITY COUNCIL 2014-11 GBP £1,206 CEMETERIES & CREMATORIA
Sheffield City Council 2014-10 GBP £2,126
Kent County Council 2014-10 GBP £17,768 Services
Kent County Council 2014-9 GBP £17,298 Services
Sheffield City Council 2014-9 GBP £6,056
Sheffield City Council 2014-8 GBP £3,306
Kent County Council 2014-8 GBP £20,892 Services
Kent County Council 2014-7 GBP £17,922 Services
Kent County Council 2014-6 GBP £15,773 Services
Kent County Council 2014-4 GBP £33,777 Services
Sheffield City Council 2014-4 GBP £1,043
Sheffield City Council 2014-3 GBP £1,402
Kent County Council 2014-3 GBP £39,462 Services
Sheffield City Council 2014-2 GBP £1,656
Kent County Council 2014-1 GBP £21,513 Services
Sheffield City Council 2014-1 GBP £1,555
Sheffield City Council 2013-12 GBP £1,305
Kent County Council 2013-12 GBP £56,279 District Health Authorities
Sheffield City Council 2013-11 GBP £1,632
Kent County Council 2013-10 GBP £26,908 Services
Kent County Council 2013-9 GBP £28,388 District Health Authorities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council Health and social work services 2013/07/11 GBP

Kent County Council and Medway Council have been out to tender for a Chlamydia Screening Service for patients across the county of Kent. The contract commencement date is 1.8.2013.

University College London Chemical products 2012/11/27 GBP 420,000

UCL would like to invite suppliers to submit bids for supply of Human Exome Sequencing and the total amount for this bid is £420,000. For the full technical specification, please see the ITT documentation.

University Of Edinburgh Animal products and related products 2013/05/01 GBP 3,600,000

The University of Edinburgh Procurement Office is seeking competitive tenders for the supply of Primary and Secondary research antibodies. This agreement will be open to all Colleges and Schools across five major campuses as detailed in the Invitation to Tender and will run for an initial 36 month period.

York Teaching Hospital NHS Foundation Trust Pathology services GBP

An automated liquid based cytology solution capable of analysing 100,000 cervical samples per year. A Managed Service to work with the Trust to manage the updating of cytology based equipment.

Outgoings
Business Rates/Property Tax
No properties were found where SOURCE BIOSCIENCE UK 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
SOURCE BIOSCIENCE UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 126,604

CategoryAward Date Award/Grant
Tumour Mutation Profiling Using Illumina Massively Parallel Sequencing : Collaborative Research and Development 2012-11-01 £ 126,604

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 SOURCE BIOSCIENCE UK 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.