CARBOSYNTH LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 6NE
Company number 05771788
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address 8 & 9 OLD STATION BUSINESS PARK, COMPTON, NEWBURY, BERKSHIRE, RG20 6NE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 46460 - Wholesale of pharmaceutical goods, 46750 - Wholesale of chemical products, 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 Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 6 in full. The most likely internet sites of CARBOSYNTH LIMITED are www.carbosynth.co.uk, and www.carbosynth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Cholsey Rail Station is 5.3 miles; to Didcot Parkway Rail Station is 6.6 miles; to Thatcham Rail Station is 8.4 miles; to Culham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbosynth Limited is a Private Limited Company. The company registration number is 05771788. Carbosynth Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Carbosynth Limited is 8 9 Old Station Business Park Compton Newbury Berkshire Rg20 6ne. . DAWES, Philip Jonathan is a Secretary of the company. BRYCE, James is a Director of the company. DAWES, Philip Jonathan is a Director of the company. EASTWICK-FIELD, Vanessa Mary, Dr is a Director of the company. GIBSON, Victoria, Dr is a Director of the company. Secretary CATLING, Michelle has been resigned. Secretary JONES, Paul Brian has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
DAWES, Philip Jonathan
Appointed Date: 31 July 2011

Director
BRYCE, James
Appointed Date: 08 September 2011
78 years old

Director
DAWES, Philip Jonathan
Appointed Date: 14 July 2016
62 years old

Director
EASTWICK-FIELD, Vanessa Mary, Dr
Appointed Date: 06 April 2006
63 years old

Director
GIBSON, Victoria, Dr
Appointed Date: 18 October 2009
54 years old

Resigned Directors

Secretary
CATLING, Michelle
Resigned: 31 July 2011
Appointed Date: 28 March 2008

Secretary
JONES, Paul Brian
Resigned: 28 March 2008
Appointed Date: 06 April 2006

Persons With Significant Control

Carbosynth Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARBOSYNTH LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Satisfaction of charge 6 in full
21 Jul 2016
Appointment of Mr Philip Jonathan Dawes as a director on 14 July 2016
01 Jun 2016
Satisfaction of charge 7 in full
...
... and 50 more events
19 Apr 2007
Return made up to 18/04/07; full list of members
12 Mar 2007
Accounting reference date extended from 30/04/07 to 30/09/07
26 Sep 2006
Particulars of mortgage/charge
25 Aug 2006
Particulars of mortgage/charge
06 Apr 2006
Incorporation

CARBOSYNTH LIMITED Charges

30 May 2013
Charge code 0577 1788 0009
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 March 2013
Fixed charge on purchased debts which fail to vest
Delivered: 7 March 2013
Status: Satisfied on 1 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 March 2013
Floating charge (all assets)
Delivered: 7 March 2013
Status: Satisfied on 1 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
1 March 2013
Legal mortgage
Delivered: 5 March 2013
Status: Satisfied on 7 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 9 old station business park compton…
11 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
Debenture
Delivered: 7 October 2009
Status: Satisfied on 1 June 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9 old station business park old station road compton…
19 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2006
Deposit deed
Delivered: 25 August 2006
Status: Satisfied on 1 June 2016
Persons entitled: Ross Shearer Miller and Catherine Helen Miller
Description: Rent deposit of £2000 plus interest accruing.