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

HAEMAIR LIMITED

ROOM 403, ILS PHASE 2 SWANSEA UNIVERSITY, SINGLETON PARK, SWANSEA, SA2 8PP,
Company Registration Number
05464887
Private Limited Company
Active

Company Overview

About Haemair Ltd
HAEMAIR LIMITED was founded on 2005-05-26 and has its registered office in Swansea. The organisation's status is listed as "Active". Haemair Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAEMAIR LIMITED
 
Legal Registered Office
ROOM 403, ILS PHASE 2 SWANSEA UNIVERSITY
SINGLETON PARK
SWANSEA
SA2 8PP
 
Filing Information
Company Number 05464887
Company ID Number 05464887
Date formed 2005-05-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB864321920  
Last Datalog update: 2023-10-07 18:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAEMAIR 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 HAEMAIR LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MARJORIE JOHNS
Company Secretary 2005-05-27
LEON GOLDBERG
Director 2015-06-02
PHILIP WILLIAM HALES
Director 2015-06-24
WILLIAM RICHARD JOHNS
Director 2005-05-27
RONALD KELVIN KNIGHT
Director 2005-11-04
DAVID JON LLEWELLYN
Director 2009-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FREDERICK EVANS
Director 2005-08-16 2017-03-19
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-05-26 2005-05-27
HIGHSTONE DIRECTORS LIMITED
Director 2005-05-26 2005-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARJORIE JOHNS HAEMAFLOW LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Active
JUDITH MARJORIE JOHNS CHEMCEPT LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Active
LEON GOLDBERG HAEMAFLOW LIMITED Director 2015-06-02 CURRENT 2008-06-02 Active
PHILIP WILLIAM HALES HAEMAFLOW LIMITED Director 2015-06-24 CURRENT 2008-06-02 Active
WILLIAM RICHARD JOHNS HAEMAFLOW LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
WILLIAM RICHARD JOHNS CHEMCEPT LIMITED Director 1998-10-02 CURRENT 1998-10-02 Active
RONALD KELVIN KNIGHT HAEMAFLOW LIMITED Director 2011-02-28 CURRENT 2008-06-02 Active
DAVID JON LLEWELLYN CRISEREN FOODS 2 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
DAVID JON LLEWELLYN VAYNOR DEVELOPMENTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
DAVID JON LLEWELLYN ANAXSYS TECHNOLOGY LIMITED Director 2014-10-31 CURRENT 2002-01-25 Liquidation
DAVID JON LLEWELLYN CRISEREN MANAGEMENT LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DAVID JON LLEWELLYN SAF-T-GLO LIMITED Director 2012-07-01 CURRENT 1988-12-16 Active
DAVID JON LLEWELLYN CRISEREN CAPITAL LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
DAVID JON LLEWELLYN CRISEREN LIMITED Director 2010-06-17 CURRENT 2010-06-17 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
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-18Withdrawal of a person with significant control statement on 2023-08-18
2023-08-18Notification of Criseren Investments Limited as a person with significant control on 2023-08-01
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON GOLDBERG
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-11-14MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-15AP01DIRECTOR APPOINTED MRS VICKI JANE JAMES
2022-03-31CH01Director's details changed for Dr Ronald Kelvin Knight on 2022-03-31
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-03-16SH0114/04/18 STATEMENT OF CAPITAL GBP 1834830.8
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-15CH01Director's details changed for Dr Ronald Kelvin Knight on 2019-04-15
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Suite 5 Room 403 Ils Phase 2 Swansea University Singleton Park Swansea
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM HALES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CH01Director's details changed for Mr David Jon Llewellyn on 2019-01-02
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 1490082
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1462230
2017-07-13SH0120/06/17 STATEMENT OF CAPITAL GBP 1462230
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK EVANS
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18LATEST SOC18/06/16 STATEMENT OF CAPITAL;GBP 1333655
2016-06-18AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-18CH01Director's details changed for Mr David Jon Llewellyn on 2015-05-31
2016-06-08SH0104/04/16 STATEMENT OF CAPITAL GBP 1333655
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1168498
2015-08-10SH0101/06/15 STATEMENT OF CAPITAL GBP 1168498
2015-07-02AP01DIRECTOR APPOINTED DR PHILIP WILLIAM HALES
2015-06-22AP01DIRECTOR APPOINTED DR LEON GOLDBERG
2015-06-18AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-26MEM/ARTSARTICLES OF ASSOCIATION
2015-04-26RES01ADOPT ARTICLES 26/04/15
2015-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07SH0107/10/14 STATEMENT OF CAPITAL GBP 888498
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 818498
2014-06-10AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-10SH0126/03/14 STATEMENT OF CAPITAL GBP 818498
2013-12-03SH0125/11/13 STATEMENT OF CAPITAL GBP 784164
2013-11-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0121/05/13 FULL LIST
2013-02-20RES01ADOPT ARTICLES 07/04/2011
2013-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-19SH0115/02/12 STATEMENT OF CAPITAL GBP 740560
2012-10-09SH0126/09/12 STATEMENT OF CAPITAL GBP 740965
2012-10-09SH0115/08/12 STATEMENT OF CAPITAL GBP 740560
2012-05-23AR0123/05/12 FULL LIST
2012-05-23SH0116/05/12 STATEMENT OF CAPITAL GBP 608080
2012-05-23SH0102/04/12 STATEMENT OF CAPITAL GBP 608080
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 212 DIGITAL TECHNIUM UNIVERSITY OF WALES SWANSEA SINGLETON PARK SWANSEA SA2 8PP
2011-10-11SH0121/09/11 STATEMENT OF CAPITAL GBP 586363
2011-10-04AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-19AR0126/05/11 FULL LIST
2011-04-19SH0107/04/11 STATEMENT OF CAPITAL GBP 580702
2011-04-04SH0110/08/10 STATEMENT OF CAPITAL GBP 458035
2011-04-04SH0110/08/10 STATEMENT OF CAPITAL GBP 200805
2010-11-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-03SH0130/11/05 STATEMENT OF CAPITAL GBP 416200
2010-11-03RES13ISSUE £25100 SHARES OF £1 EACH 30/11/2005
2010-10-19SH0131/05/10 STATEMENT OF CAPITAL GBP 391100
2010-07-12AR0126/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD KELVIN KNIGHT / 01/10/2009
2009-07-2888(2)AD 28/07/09 GBP SI 200@1=200 GBP IC 390900/391100
2009-07-2788(2)AD 27/07/09 GBP SI 80000@1=80000 GBP IC 310900/390900
2009-07-13AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-11288aDIRECTOR APPOINTED DAVID JON LLEWELLYN
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-07-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-2288(2)AD 20/06/08 GBP SI 16800@1=16800 GBP IC 294100/310900
2008-07-1588(2)AD 04/06/08 GBP SI 40000@1=40000 GBP IC 254100/294100
2008-07-1588(2)AD 04/06/08 GBP SI 5000@1=5000 GBP IC 249100/254100
2008-06-10363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-0188(2)AD 14/02/08 GBP SI 5000@1=5000 GBP IC 244100/249100
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-1888(2)RAD 21/08/07--------- £ SI 15000@1=15000 £ IC 229100/244100
2007-08-0188(2)RAD 23/06/07--------- £ SI 5000@1=5000 £ IC 224100/229100
2007-07-3188(2)RAD 23/06/07--------- £ SI 28500@1=28500 £ IC 195600/224100
2007-06-20363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-1088(2)RAD 31/01/07--------- £ SI 7500@1=7500 £ IC 188100/195600
2007-01-04SASHARES AGREEMENT OTC
2007-01-0488(2)RAD 05/12/06--------- £ SI 5000@1=5000 £ IC 183100/188100
2007-01-0488(2)RAD 05/12/06--------- £ SI 10500@1=10500 £ IC 172600/183100
2006-12-15ELRESS366A DISP HOLDING AGM 29/11/06
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-20353LOCATION OF REGISTER OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 6 FLEET CLOSE PAGE HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1YN
2006-04-1288(2)RAD 28/03/06--------- £ SI 12500@1=12500 £ IC 135000/147500
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: TERRY JAMES, 6 FLEET CLOSE PAGE HILL BUCKINGHAM BUCKS. MK8 1YN
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bSECRETARY RESIGNED
2005-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAEMAIR 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 HAEMAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAEMAIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HAEMAIR LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HAEMAIR LIMITED

HAEMAIR LIMITED has registered 3 patents

GB2491021 , GB2469820 , GB2437254 ,

Domain Names
We do not have the domain name information for HAEMAIR LIMITED
Trademarks
We have not found any records of HAEMAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAEMAIR 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 HAEMAIR 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 HAEMAIR 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.
Import/Export of Goods
Goods imported/exported by HAEMAIR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0139119099Polymer and prepolymer plastics produced by chemical synthesis, n.e.s., in primary forms (excl. copolymer of p-cresol and divinylbenzene in the form of a solution in N,N-dimethylacetamide containing by weight >= 50% of polymer and hydrogenated copolymers of vinyltoluene and alfa-methylstyrene)
2013-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-04-0184212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAEMAIR 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 HAEMAIR 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.