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

SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
06670095
Private Limited Company
Active

Company Overview

About Source Bioscience (orchard Place) Ltd
SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED was founded on 2008-08-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Source Bioscience (orchard Place) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Previous Names
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED14/11/2011
SOURCE BIOSCIENCE UK LIMITED19/02/2009
HALLCO 1649 LIMITED23/12/2008
Filing Information
Company Number 06670095
Company ID Number 06670095
Date formed 2008-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 06:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE BIOSCIENCE (ORCHARD PLACE) 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 (ORCHARD PLACE) LIMITED

Current Directors
Officer Role Date Appointed
JAY CHARLES LECOQUE
Director 2017-05-12
TREVOR FRANK NOLAN
Director 2018-01-09
RUSSELL STEVEN WHEATCROFT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACDONALD CHISHOLM
Director 2017-05-12 2018-01-02
MICHAEL JOHN ASTLE
Company Secretary 2017-05-12 2017-10-05
NICHOLAS WATSON ASH
Company Secretary 2008-12-19 2017-05-12
NICHOLAS WATSON ASH
Director 2008-12-19 2017-05-12
MARK HALLIWELL
Director 2008-10-01 2008-12-19
Halliwells Directors Limited
Director 2008-08-12 2008-12-19

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 (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 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 (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
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 (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
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
2024-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-08Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-08Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-22CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-26DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
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 066700950004
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-29RES01ADOPT ARTICLES 29/09/20
2020-09-22CAP-SSSolvency Statement dated 21/09/20
2020-09-22SH20Statement by Directors
2020-09-22SH19Statement of capital on 2020-09-22 GBP 1,000
2020-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-17SH0117/09/20 STATEMENT OF CAPITAL GBP 8160001
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, 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
2020-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for 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
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-23PSC05Change of details for Source Bioscience Plc as a person with significant control on 2017-08-08
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
2018-01-17AP01DIRECTOR 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
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19PSC05Change of details for Source Bioscience Plc as a person with significant control on 2016-08-12
2017-05-24CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-16AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-12TM02Termination of appointment of Nicholas Watson Ash on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON ASH
2017-05-12AP03Appointment of Mr Michael John Astle as company secretary on 2017-05-12
2017-05-12AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-12AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066700950005
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066700950004
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AR0112/08/15 FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1 ORCHARD PLACE NOTTINGHAM BUSINESS NOTTINGHAM NOTTINGHAMSHIRE NG8 6PX
2014-11-18MISCAUD RES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0112/08/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27MEM/ARTSARTICLES OF ASSOCIATION
2013-08-27RES01ALTER ARTICLES 31/07/2013
2013-08-27RES13FACILITIES AGREEMENT AND DIRECTORS AUTHORISATION 31/07/2013
2013-08-12AR0112/08/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0112/08/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 14/08/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 14/08/2012
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-14RES15CHANGE OF NAME 10/11/2011
2011-11-14CERTNMCOMPANY NAME CHANGED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 14/11/11
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-16AR0112/08/11 FULL LIST
2010-08-16AR0112/08/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-02-18CERTNMCOMPANY NAME CHANGED SOURCE BIOSCIENCE UK LIMITED CERTIFICATE ISSUED ON 19/02/09
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL
2009-01-07225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-01-06288aDIRECTOR AND SECRETARY APPOINTED DR NICHOLAS WATSON ASH
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-12-23CERTNMCOMPANY NAME CHANGED HALLCO 1649 LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-10-08288aDIRECTOR APPOINTED MARK HALLIWELL
2008-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOURCE BIOSCIENCE (ORCHARD PLACE) 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 (ORCHARD PLACE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding BARCLAYS BANK PLC
2016-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED
Trademarks
We have not found any records of SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE BIOSCIENCE (ORCHARD PLACE) 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 (74990 - Non-trading company) as SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOURCE BIOSCIENCE (ORCHARD PLACE) 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 (ORCHARD PLACE) 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 (ORCHARD PLACE) 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.