WELL COW LIMITED
MELBOURN ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6EE
Company number 04733004
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address MELBOURN SCIENCE PARK, CAMBRIDGE ROAD, MELBOURN ROYSTON, HERTFORDSHIRE, SG8 6EE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12.45 ; Full accounts made up to 31 March 2015. The most likely internet sites of WELL COW LIMITED are www.wellcow.co.uk, and www.well-cow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Well Cow Limited is a Private Limited Company. The company registration number is 04733004. Well Cow Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Well Cow Limited is Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire Sg8 6ee. . WJM SECRETARIES LIMITED is a Secretary of the company. BATEMAN, Malcolm is a Director of the company. SIMS, Charles Robert, Dr is a Director of the company. Secretary EDMISTON, Hugh Grant has been resigned. Secretary NEILSON, Clare Agnes has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director DAY, William, Dr has been resigned. Director EDMISTON, Hugh Grant has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 01 November 2007

Director
BATEMAN, Malcolm
Appointed Date: 22 December 2005
76 years old

Director
SIMS, Charles Robert, Dr
Appointed Date: 15 April 2003
76 years old

Resigned Directors

Secretary
EDMISTON, Hugh Grant
Resigned: 20 January 2004
Appointed Date: 13 April 2003

Secretary
NEILSON, Clare Agnes
Resigned: 25 November 2008
Appointed Date: 24 February 2006

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 24 February 2006
Appointed Date: 20 January 2004

Director
DAY, William, Dr
Resigned: 22 November 2010
Appointed Date: 16 January 2004
76 years old

Director
EDMISTON, Hugh Grant
Resigned: 16 July 2015
Appointed Date: 13 April 2003
60 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 01 May 2003
Appointed Date: 13 April 2003

WELL COW LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12.45

31 Dec 2015
Full accounts made up to 31 March 2015
28 Jul 2015
Termination of appointment of Hugh Grant Edmiston as a director on 16 July 2015
21 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12.45

...
... and 50 more events
16 Feb 2004
New secretary appointed
27 Jan 2004
New director appointed
11 May 2003
Director resigned
25 Apr 2003
New director appointed
13 Apr 2003
Incorporation

WELL COW LIMITED Charges

24 February 2006
Bond and floating charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Roslin Institute (Edinburgh)
Description: Floating charge over the whole of the property. See the…
24 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Roslin Institute (Edinburgh)
Description: Fixed and floating charges over the undertaking and all…
10 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 17 January 2006
Persons entitled: Silsoe Research Institute
Description: Fixed and floating charges over the undertaking and all…