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

APTUIT (POTTERS BAR) LIMITED

111 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
06295041
Private Limited Company
Active

Company Overview

About Aptuit (potters Bar) Ltd
APTUIT (POTTERS BAR) LIMITED was founded on 2007-06-27 and has its registered office in Abingdon. The organisation's status is listed as "Active". Aptuit (potters Bar) Limited is a Private Limited Company registered in ENGLAND 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
APTUIT (POTTERS BAR) LIMITED
 
Legal Registered Office
111 INNOVATION DRIVE, MILTON PARK
MILTON
ABINGDON
OXFORDSHIRE
OX14 4RZ
Other companies in EN6
 
Previous Names
KUECEPT LIMITED26/05/2016
SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED01/02/2010
Filing Information
Company Number 06295041
Company ID Number 06295041
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB908647790  
Last Datalog update: 2024-07-06 00:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APTUIT (POTTERS BAR) 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 APTUIT (POTTERS BAR) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN DARGEL
Company Secretary 2017-08-11
MARIO EUGENIO COSIMINO POLYWKA
Director 2017-08-11
RALPH ENNO SPILLNER
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HOWARD GOLDMAN
Director 2016-05-06 2017-09-30
JOHN FIKRE
Company Secretary 2016-05-06 2017-08-11
KURT ERIC DINKELACKER
Director 2016-05-06 2017-08-11
JOHN FIKRE
Director 2016-05-06 2017-08-11
MARK ROWLAND CLEMENT
Company Secretary 2015-02-19 2016-05-06
MARK ROWLAND CLEMENT
Director 2015-02-19 2016-05-06
ROBERT WILLIAM HAYES
Director 2015-02-19 2016-05-06
MARK SAUNDERS
Director 2007-08-01 2016-05-06
ANA CRISTINA FREIRE
Director 2014-03-27 2015-12-16
RICHARD BRYN WILLIAMS
Company Secretary 2011-06-30 2015-02-19
SIMON GAISFORD
Director 2014-03-27 2015-02-19
RICHARD BRYN WILLIAMS
Director 2007-06-27 2015-02-19
ABDUL WASEH BASIT
Director 2011-06-30 2014-09-30
SIMON GAISFORD
Director 2007-06-27 2013-07-01
ANDREW JONATHAN WILLIAMS
Company Secretary 2007-06-27 2011-06-30
KENNETH CALDICOTT
Director 2007-08-01 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO EUGENIO COSIMINO POLYWKA EXSCIENTIA AI LIMITED Director 2017-09-27 CURRENT 2012-07-20 Active
MARIO EUGENIO COSIMINO POLYWKA APTUIT (OXFORD) LIMITED Director 2017-08-11 CURRENT 2011-07-19 Active
MARIO EUGENIO COSIMINO POLYWKA CYPROTEX DISCOVERY LIMITED Director 2017-03-15 CURRENT 2001-03-21 Active
MARIO EUGENIO COSIMINO POLYWKA CYPROTEX LIMITED Director 2017-03-15 CURRENT 2001-10-25 Active
MARIO EUGENIO COSIMINO POLYWKA PANION LIMITED Director 2015-12-01 CURRENT 2013-02-21 Active
MARIO EUGENIO COSIMINO POLYWKA EUPROTEC LIMITED Director 2014-05-27 CURRENT 2008-07-02 Active - Proposal to Strike off
MARIO EUGENIO COSIMINO POLYWKA EVOTEC (UK) LIMITED Director 2005-05-20 CURRENT 1991-12-19 Active
MARIO EUGENIO COSIMINO POLYWKA PHARMINOX LIMITED Director 2002-10-16 CURRENT 2001-12-28 Active - Proposal to Strike off
RALPH ENNO SPILLNER APTUIT (OXFORD) LIMITED Director 2017-08-11 CURRENT 2011-07-19 Active
RALPH ENNO SPILLNER CYPROTEX DISCOVERY LIMITED Director 2017-03-15 CURRENT 2001-03-21 Active
RALPH ENNO SPILLNER CYPROTEX LIMITED Director 2017-03-15 CURRENT 2001-10-25 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
2024-08-30Appointment of Dr Krisztina Petreczky as company secretary on 2024-08-30
2024-08-30Termination of appointment of Mary Abdul on 2024-08-30
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES
2024-03-22Current accounting period extended from 31/12/23 TO 30/06/24
2024-03-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-04Solvency Statement dated 01/03/24
2024-03-04Statement by Directors
2024-03-04Statement of capital on GBP 1
2023-07-05CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR CIRIACO MARASCHIELLO
2023-06-02DIRECTOR APPOINTED DR CRAIG JOHNSTONE
2023-03-30APPOINTMENT TERMINATED, DIRECTOR RALPH ENNO SPILLNER
2022-09-05DIRECTOR APPOINTED DR ADAM STOTEN
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AP01DIRECTOR APPOINTED DR ADAM STOTEN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MULLER
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MULLER
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-13TM02Termination of appointment of Ranjeet Singh Sagoo on 2021-04-13
2021-04-13AP03Appointment of Dr Christian Dargel as company secretary on 2021-04-13
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06PSC05Change of details for Evotec Ag as a person with significant control on 2019-03-29
2019-08-05AP03Appointment of Mr Ranjeet Singh Sagoo as company secretary on 2019-08-01
2019-08-05TM02Termination of appointment of Christian Dargel on 2019-07-31
2019-08-05AP01DIRECTOR APPOINTED MR CIRIACO MARASCHIELLO
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED DR CRAIG JOHNSTONE
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIO EUGENIO COSIMINO POLYWKA
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-29PSC02Notification of Evotec Ag as a person with significant control on 2017-08-11
2018-06-29PSC07CESSATION OF APTUIT HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD GOLDMAN
2017-08-21AP03Appointment of Dr Christian Dargel as company secretary on 2017-08-11
2017-08-21AP01DIRECTOR APPOINTED MR RALPH ENNO SPILLNER
2017-08-21AP01DIRECTOR APPOINTED DR MARIO EUGENIO COSIMINO POLYWKA
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KURT DINKELACKER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIKRE
2017-08-15TM02Termination of appointment of John Fikre on 2017-08-11
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of Aptuit Holdings as a person with significant control on 2016-05-05
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 51000
2016-07-28AR0127/06/16 FULL LIST
2016-06-24RES01ADOPT ARTICLES 09/06/2016
2016-06-08AP01DIRECTOR APPOINTED MR JOHN FIKRE
2016-06-08AP01DIRECTOR APPOINTED MR KURT ERIC DINKELACKER
2016-06-08AP01DIRECTOR APPOINTED MR JONATHAN HOWARD GOLDMAN
2016-06-07AP03SECRETARY APPOINTED MR JOHN FIKRE
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY MARK CLEMENT
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 16-17 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 51000
2016-06-01SH02SUB-DIVISION 06/05/16
2016-06-01AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-26RES15CHANGE OF NAME 06/05/2016
2016-05-26CERTNMCOMPANY NAME CHANGED KUECEPT LIMITED CERTIFICATE ISSUED ON 26/05/16
2016-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062950410002
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANA FREIRE
2016-01-04AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HAYES
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062950410002
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 170000
2015-07-02AR0127/06/15 FULL LIST
2015-06-03AP03SECRETARY APPOINTED MR MARK ROWLAND CLEMENT
2015-06-02AP01DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAISFORD
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL BASIT
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 170000
2014-09-26AR0127/06/14 FULL LIST
2014-09-26AP01DIRECTOR APPOINTED DR SIMON GAISFORD
2014-09-25AP01DIRECTOR APPOINTED DR ANA CRISTINA FREIRE
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRYN WILLIAMS / 01/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ABDUL WASEH BASIT / 01/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 01/07/2013
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 16-17 STATION CLOSE POTTERS BAR HERTS EN6 1TL UNITED KINGDOM
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYN WILLIAMS / 01/07/2013
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAISFORD
2013-06-28AR0127/06/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-27AR0127/06/12 FULL LIST
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06AP01DIRECTOR APPOINTED PROFESSOR ABDUL WASEH BASIT
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CALDICOTT
2011-10-05AP03SECRETARY APPOINTED RICHARD BRYN WILLIAMS
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS
2011-08-26AR0127/06/11 FULL LIST
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GAINSFORD / 15/03/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-21AR0127/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 27/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GAINSFORD / 27/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH CALDICOTT / 27/06/2010
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-01RES15CHANGE OF NAME 28/01/2010
2010-02-01CERTNMCOMPANY NAME CHANGED SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 26/05/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 27/05/2008
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14123NC INC ALREADY ADJUSTED 01/08/07
2007-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-14RES04£ NC 1000/200000 01/08
2007-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-1488(2)RAD 01/08/07--------- £ SI 169998@1=169998 £ IC 2/170000
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27NEWINCINCORPORATION 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 APTUIT (POTTERS BAR) 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 APTUIT (POTTERS BAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Satisfied MRS NORMA ANN MATTHEWS
RENT DEPOSIT DEED 2009-08-12 Satisfied MAVIS ANN BARTLETT
Filed Financial Reports
Annual Accounts
2015-06-30

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 APTUIT (POTTERS BAR) LIMITED

Intangible Assets
Patents
We have not found any records of APTUIT (POTTERS BAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APTUIT (POTTERS BAR) LIMITED
Trademarks
We have not found any records of APTUIT (POTTERS BAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APTUIT (POTTERS BAR) 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 APTUIT (POTTERS BAR) 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 APTUIT (POTTERS BAR) 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 APTUIT (POTTERS BAR) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0029349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2018-08-0029349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2018-08-0029359090
2018-08-0029359090
2018-07-0029349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2018-07-0029349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2018-01-0029339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2018-01-0029339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2018-01-0035030010Gelatin, whether or not in square or rectangular sheets, whether or not surface-worked or coloured, and derivatives thereof (excl. impure gelatins)
2018-01-0035030010Gelatin, whether or not in square or rectangular sheets, whether or not surface-worked or coloured, and derivatives thereof (excl. impure gelatins)
2018-01-0096020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2018-01-0096020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2014-09-0129400000Sugars, chemically pure (excl. sucrose, lactose, maltose, glucose and fructose); sugar ethers, sugar acetals and sugar esters, and their salts (excl. natural or reproduced by synthesis, provitamins, vitamins, hormones, glycosides, vegetable alkaloids and their salts, ethers, esters and other derivatives)
2014-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2014-08-0196020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2013-04-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2013-03-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2013-03-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2013-03-0184742000Crushing or grinding machines for solid mineral substances
2013-03-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-03-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2013-03-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-12-0184789000Parts of machinery for preparing or making up tobacco, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
APTUIT (POTTERS BAR) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 38,666

CategoryAward Date Award/Grant
Formulation development and manufacture of nanoparticulate - based novel antibacterials : Feasibility Study 2013-12-01 £ 38,666

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 APTUIT (POTTERS BAR) 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.