About

Registered Number: 01159518
Date of Incorporation: 07/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 7 & 8 Launton Business Centre, Murdock Road, Bicester, Oxfordshire, OX26 4XB

 

Founded in 1974, Cherwell Laboratories Ltd has its registered office in Bicester in Oxfordshire. There are 5 directors listed for this business. This business is VAT Registered in the UK. 51-100 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTARD, Andrew Roland 06 April 1994 - 1
WHITTARD, Lawrence Mervyn N/A - 1
YOUNG, Martyn James 02 March 2015 - 1
WHITTARD, Jill Parcell N/A 17 January 2001 1
Secretary Name Appointed Resigned Total Appointments
WHITTARD, Peter Michael 18 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 02 July 2019
SH08 - Notice of name or other designation of class of shares 28 June 2019
AP03 - Appointment of secretary 24 December 2018
CS01 - N/A 02 November 2018
MR04 - N/A 27 September 2018
MR04 - N/A 27 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 July 2013
RESOLUTIONS - N/A 22 January 2013
SH08 - Notice of name or other designation of class of shares 22 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 July 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 May 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 25 June 2009
AUD - Auditor's letter of resignation 09 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 20 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
AA - Annual Accounts 23 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 April 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 08 September 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 21 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 15 November 1994
288 - N/A 25 April 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 23 November 1993
395 - Particulars of a mortgage or charge 14 June 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 12 November 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 10 December 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
MEM/ARTS - N/A 20 August 1975
MISC - Miscellaneous document 07 February 1974
NEWINC - New incorporation documents 07 February 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 2012 Fully Satisfied

N/A

Mortgage debenture 15 December 2011 Fully Satisfied

N/A

Rent deposit deed 20 December 2010 Outstanding

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 02 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.