Company number 00878160
Status Active
Incorporation Date 29 April 1966
Company Type Private Limited Company
Address 1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 008781600009, created on 6 June 2016. The most likely internet sites of SOURCE BIOSCIENCE (STORAGE) LIMITED are www.sourcebiosciencestorage.co.uk, and www.source-bioscience-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Source Bioscience Storage Limited is a Private Limited Company.
The company registration number is 00878160. Source Bioscience Storage Limited has been working since 29 April 1966.
The present status of the company is Active. The registered address of Source Bioscience Storage Limited is 1 Orchard Place Nottingham Business Park Nottingham Ng8 6px. . ASH, Nicholas Watson, Dr is a Secretary of the company. ASH, Nicholas Watson, Dr is a Director of the company. LEAVES, Nicholas Ivor, Dr is a Director of the company. METCALFE, Timothy Charles is a Director of the company. Secretary ROYLANCE, Jack has been resigned. Secretary SCOPES, Jonathan Emrys has been resigned. Secretary WHATMOUGH, Diane has been resigned. Director BAKEWELL, Robert has been resigned. Director BURRILL, Martin Henry has been resigned. Director GORDON, Ian has been resigned. Director JACKSON, Thomas Patrick has been resigned. Director PARKES, Keith John has been resigned. Director ROYLANCE, Alan has been resigned. Director ROYLANCE, Hilda has been resigned. Director ROYLANCE, Jack has been resigned. Director SCOPES, Jonathan Emrys has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
BAKEWELL, Robert
Resigned: 04 September 2014
Appointed Date: 16 October 2013
54 years old
Director
GORDON, Ian
Resigned: 16 October 2013
Appointed Date: 03 May 2005
66 years old
Persons With Significant Control
Source Bioscience (Healthcare) Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more
SOURCE BIOSCIENCE (STORAGE) LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Registration of charge 008781600009, created on 6 June 2016
04 Apr 2016
Registration of charge 008781600008, created on 24 March 2016
01 Apr 2016
Satisfaction of charge 008781600006 in full
...
... and 126 more events
25 Apr 1972
Particulars of mortgage/charge
12 Feb 1968
Allotment of shares
13 Oct 1967
Company name changed\certificate issued on 13/10/67
29 Apr 1966
Certificate of incorporation
29 Apr 1966
Incorporation
6 June 2016
Charge code 0087 8160 0009
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as or being john dunlop drive, kingsway…
24 March 2016
Charge code 0087 8160 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0087 8160 0007
Delivered: 23 December 2013
Status: Satisfied
on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Plot E2(a)1,kingsway business park milnrow rochdale…
19 December 2013
Charge code 0087 8160 0006
Delivered: 23 December 2013
Status: Satisfied
on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2008
Legal charge
Delivered: 8 August 2008
Status: Satisfied
on 24 October 2013
Persons entitled: Co-Operative Bank PLC
Description: With full title guarantee charges as security for the…
28 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied
on 24 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings comprising the ceramyl works, kiln…
3 April 1985
Legal mortgage
Delivered: 15 April 1985
Status: Satisfied
on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: Ceramyl works diggle oldham greater manchester. Title no…
9 January 1978
Deed of further charge
Delivered: 12 January 1978
Status: Satisfied
on 3 November 2004
Persons entitled: The Council for Small Industries in Rural Areas
Description: Land and buildings known as ceramyl works, diggle…
7 April 1972
Mortgage
Delivered: 25 April 1972
Status: Satisfied
on 3 November 2004
Persons entitled: The Council for Small Industries in Rural Areas
Description: Ceramyl works, wiggle, nr oldham.