YORKTEST LABORATORIES LIMITED
YORK YORK NUTRITIONAL LABORATORIES LIMITED YORK NUTRITIONAL LABORATORY LIMITED

Hellopages » North Yorkshire » York » YO10 5DQ

Company number 03570476
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address GENESIS 3, YORK SCIENCE PARK INNOVATION WAY, HESLINGTON, YORK, YO10 5DQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 75,000 ; Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016. The most likely internet sites of YORKTEST LABORATORIES LIMITED are www.yorktestlaboratories.co.uk, and www.yorktest-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Poppleton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorktest Laboratories Limited is a Private Limited Company. The company registration number is 03570476. Yorktest Laboratories Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Yorktest Laboratories Limited is Genesis 3 York Science Park Innovation Way Heslington York Yo10 5dq. . BROOKES, Jonathan is a Director of the company. GISSEL, Peter is a Director of the company. HART, Gillian Ruth, Dr is a Director of the company. JANSEN, Rachel Fiona is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary BEGLEY, Fiona has been resigned. Secretary CULLIGAN, Janice Elaine has been resigned. Secretary HARRISON, Beverley Clare has been resigned. Secretary MCGLEN, Julia Lindsey has been resigned. Secretary VAREY, Mark Alister has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Stephen Graham has been resigned. Director BEGLEY, Fiona Ann has been resigned. Director BROOKS, Eugenia has been resigned. Director CHARLESWOTH, Allan has been resigned. Director COUSINS, Peter David George has been resigned. Director CULLIGAN, Janice Elaine has been resigned. Director GRAHAM, John has been resigned. Director GREEN, Andrew has been resigned. Director GRONNOW, Julia Lindsey has been resigned. Director HARDMAN, Thomas George has been resigned. Director HARRISON, Beverley Clare has been resigned. Director HART, Gill, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUSGROVE, Dale has been resigned. Director ROBARDS, Anthony William, Professor has been resigned. Director VAREY, Mark Alister has been resigned. Director WHITEMORE, Robert Leonard has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BROOKES, Jonathan
Appointed Date: 14 December 2015
45 years old

Director
GISSEL, Peter
Appointed Date: 14 December 2015
61 years old

Director
HART, Gillian Ruth, Dr
Appointed Date: 14 December 2015
62 years old

Director
JANSEN, Rachel Fiona
Appointed Date: 14 December 2015
57 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 17 July 2007
Appointed Date: 02 December 2002

Secretary
BEGLEY, Fiona
Resigned: 14 May 2014
Appointed Date: 31 August 2011

Secretary
CULLIGAN, Janice Elaine
Resigned: 02 December 2002
Appointed Date: 19 July 2001

Secretary
HARRISON, Beverley Clare
Resigned: 18 May 2010
Appointed Date: 17 July 2007

Secretary
MCGLEN, Julia Lindsey
Resigned: 31 August 2011
Appointed Date: 18 May 2010

Secretary
VAREY, Mark Alister
Resigned: 19 October 2001
Appointed Date: 27 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Director
BAILEY, Stephen Graham
Resigned: 26 September 2013
Appointed Date: 06 August 2012
60 years old

Director
BEGLEY, Fiona Ann
Resigned: 14 May 2014
Appointed Date: 31 August 2011
60 years old

Director
BROOKS, Eugenia
Resigned: 31 May 2005
Appointed Date: 14 May 2004
59 years old

Director
CHARLESWOTH, Allan
Resigned: 02 December 2002
Appointed Date: 10 August 2001
79 years old

Director
COUSINS, Peter David George
Resigned: 20 December 2004
Appointed Date: 19 July 2001
60 years old

Director
CULLIGAN, Janice Elaine
Resigned: 14 May 2004
Appointed Date: 19 July 2001
67 years old

Director
GRAHAM, John
Resigned: 19 December 2007
Appointed Date: 01 July 1998
76 years old

Director
GREEN, Andrew
Resigned: 25 September 2015
Appointed Date: 17 April 2014
52 years old

Director
GRONNOW, Julia Lindsey
Resigned: 04 February 2016
Appointed Date: 17 April 2014
52 years old

Director
HARDMAN, Thomas George
Resigned: 31 December 2012
Appointed Date: 17 July 2007
69 years old

Director
HARRISON, Beverley Clare
Resigned: 18 May 2010
Appointed Date: 29 July 2004
60 years old

Director
HART, Gill, Dr
Resigned: 31 August 2011
Appointed Date: 01 June 2005
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Director
MUSGROVE, Dale
Resigned: 20 October 2001
Appointed Date: 27 May 1998
85 years old

Director
ROBARDS, Anthony William, Professor
Resigned: 31 March 2009
Appointed Date: 30 July 1999
85 years old

Director
VAREY, Mark Alister
Resigned: 19 October 2001
Appointed Date: 27 May 1998
71 years old

Director
WHITEMORE, Robert Leonard
Resigned: 30 April 2007
Appointed Date: 15 November 2004
70 years old

YORKTEST LABORATORIES LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 75,000

09 Mar 2016
Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016
16 Dec 2015
Appointment of Mr Peter Gissel as a director on 14 December 2015
16 Dec 2015
Appointment of Ms Rachel Fiona Jansen as a director on 14 December 2015
...
... and 112 more events
29 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Registered office changed on 29/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Registered office changed on 29/05/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Incorporation

YORKTEST LABORATORIES LIMITED Charges

2 July 2014
Charge code 0357 0476 0005
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 May 2013
Charge code 0357 0476 0004
Delivered: 15 May 2013
Status: Satisfied on 1 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2012
An omnibus guarantee and set-off agreement
Delivered: 8 September 2012
Status: Satisfied on 1 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 September 2012
Debenture
Delivered: 8 September 2012
Status: Satisfied on 1 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…